Company NameOdyssey Productions Limited
Company StatusDissolved
Company NumberSC238124
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameWilliam Kay
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(same day as company formation)
RoleWriter/Producer
Country of ResidenceScotland
Correspondence Address72 Tay Street
Newport On Tay
Fife
DD6 8AP
Scotland
Director NameMaria Kay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(4 weeks, 1 day after company formation)
Appointment Duration16 years, 9 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Tay Street
Newport On Tay
Fife
DD6 8AP
Scotland
Secretary NamePhillip Hills Partnership (Corporation)
StatusClosed
Appointed12 October 2005(2 years, 12 months after company formation)
Appointment Duration13 years, 10 months (closed 13 August 2019)
Correspondence Address2a Whitehill Street
Edinburgh
EH21 8RA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NamePhillip Hills Partnership Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address2a Whitehill Street
Edinburgh
EH21 8RA
Scotland
Secretary NamePhillip Hills Partnership Limited (Corporation)
StatusResigned
Appointed05 October 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 12 October 2005)
Correspondence Address2a Whitehill Street
Edinburgh
EH21 8RA
Scotland
Secretary NameOdyssey Productions Limited (Corporation)
StatusResigned
Appointed12 October 2005(2 years, 12 months after company formation)
Appointment Duration3 years (resigned 14 October 2008)
Correspondence Address2a Whitehill Street
Edinburgh
EH21 8RA
Scotland

Location

Registered Address2a Whitehill Street
Edinburgh
EH21 8RA
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

1 at £1William Kay
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,084
Cash£993
Current Liabilities£10,162

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
21 May 2019Application to strike the company off the register (1 page)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (4 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(5 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Director's details changed for William Kay on 13 October 2009 (2 pages)
12 November 2009Director's details changed for Maria Kay on 13 October 2009 (2 pages)
12 November 2009Secretary's details changed for Phillip Hills Partnership on 13 October 2009 (2 pages)
12 November 2009Secretary's details changed for Phillip Hills Partnership on 13 October 2009 (2 pages)
12 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Maria Kay on 13 October 2009 (2 pages)
12 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for William Kay on 13 October 2009 (2 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 October 2008Appointment terminated secretary odyssey productions LIMITED (1 page)
14 October 2008Appointment terminated secretary odyssey productions LIMITED (1 page)
14 October 2008Return made up to 14/10/08; full list of members (3 pages)
14 October 2008Return made up to 14/10/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
2 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 October 2007Return made up to 14/10/07; full list of members (2 pages)
25 October 2007Return made up to 14/10/07; full list of members (2 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 November 2006Return made up to 14/10/06; full list of members (2 pages)
21 November 2006Return made up to 14/10/06; full list of members (2 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 October 2005Return made up to 14/10/05; full list of members (2 pages)
17 October 2005Registered office changed on 17/10/05 from: 2A whitehill street edinburgh EH21 8RA (1 page)
17 October 2005New secretary appointed (1 page)
17 October 2005Return made up to 14/10/05; full list of members (2 pages)
17 October 2005New secretary appointed (1 page)
17 October 2005New secretary appointed (1 page)
17 October 2005Registered office changed on 17/10/05 from: 2A whitehill street edinburgh EH21 8RA (1 page)
17 October 2005Location of debenture register (1 page)
17 October 2005Location of register of members (1 page)
17 October 2005Location of register of members (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Location of debenture register (1 page)
19 October 2004Return made up to 14/10/04; full list of members (7 pages)
19 October 2004Return made up to 14/10/04; full list of members (7 pages)
16 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
14 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
14 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
14 October 2002Incorporation (16 pages)
14 October 2002Incorporation (16 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)