Company NameArmac Films Distribution Limited
Company StatusDissolved
Company NumberSC241705
CategoryPrivate Limited Company
Incorporation Date31 December 2002(21 years, 4 months ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 59132Video distribution activities
SIC 59133Television programme distribution activities

Directors

Director NameMr David Roger Anderton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(4 years, 4 months after company formation)
Appointment Duration16 years (closed 30 May 2023)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address84 Burcott Lane
Bierton
Aylesbury
Buckinghamshire
HP22 5AS
Director NameAlexander Robertson McCall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleProducer & Director
Correspondence AddressG/1 Kelvinbank Apartments
69 Otago Street
Glasgow
G12 8PQ
Scotland
Director NameMrs Catherine Grace Anderton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleLawyer/Producer
Country of ResidenceScotland
Correspondence Address10 Langbank
Milngavie
East Dunbartonshire
G62 6EL
Scotland
Secretary NameMrs Catherine Grace Woodford
NationalityBritish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleSolicitor
Correspondence Address10 Langbank
Milngavie
G62 6EL
Scotland
Secretary NameRoger Garth Woodford
NationalityBritish
StatusResigned
Appointed24 November 2003(10 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 April 2007)
RoleManaging Director
Correspondence AddressCrofthill
Milngavie
Glasgow
G62 6EL
Scotland
Secretary NameMrs Catherine Grace Anderton
NationalityBritish
StatusResigned
Appointed29 October 2007(4 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 December 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Langbank
Milngavie
G62 6EL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteauchenhowe.co.uk

Location

Registered Address10 Langbank
Milngavie
G62 6EL
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Shareholders

500 at £1Alexander Robertson Mccall
50.00%
Ordinary
500 at £1Mrs Catherine Grace Anderton
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,720
Current Liabilities£18,720

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 February 2021Cessation of Catherine Grace Anderton as a person with significant control on 1 January 2020 (1 page)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 February 2021Notification of a person with significant control statement (2 pages)
14 December 2020Termination of appointment of Catherine Grace Anderton as a secretary on 1 December 2020 (1 page)
14 December 2020Termination of appointment of Catherine Grace Anderton as a director on 1 December 2020 (1 page)
14 December 2020Director's details changed for Mr David Roger Anderton on 1 December 2020 (2 pages)
12 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
20 January 2015Director's details changed for Mrs Catherine Grace Anderton Woodford on 12 December 2014 (3 pages)
20 January 2015Director's details changed for Mrs Catherine Grace Anderton Woodford on 12 December 2014 (3 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
19 January 2015Secretary's details changed for Mrs Catherine Grace Anderton Woodford on 12 December 2014 (1 page)
19 January 2015Secretary's details changed for Mrs Catherine Grace Anderton Woodford on 12 December 2014 (1 page)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 March 2011Secretary's details changed for Mrs Catherine Grace Anderton Woodford on 1 January 2010 (1 page)
26 March 2011Secretary's details changed for Mrs Catherine Grace Anderton Woodford on 1 January 2010 (1 page)
26 March 2011Director's details changed for Mrs Catherine Grace Anderton Woodford on 1 January 2010 (2 pages)
26 March 2011Director's details changed for Mrs Catherine Grace Anderton Woodford on 1 January 2010 (2 pages)
26 March 2011Director's details changed for Mrs Catherine Grace Anderton Woodford on 1 January 2010 (2 pages)
26 March 2011Secretary's details changed for Mrs Catherine Grace Anderton Woodford on 1 January 2010 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Director's details changed for Mrs Catherine Grace Anderton Woodford on 1 December 2009 (2 pages)
15 February 2010Secretary's details changed for Mrs Catherine Grace Anderton Woodford on 1 December 2009 (1 page)
15 February 2010Director's details changed for Mrs Catherine Grace Anderton Woodford on 1 December 2009 (2 pages)
15 February 2010Secretary's details changed for Mrs Catherine Grace Anderton Woodford on 1 December 2009 (1 page)
15 February 2010Director's details changed for Mrs Catherine Grace Anderton Woodford on 1 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Secretary's details changed for Mrs Catherine Grace Anderton Woodford on 1 December 2009 (1 page)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 February 2010Director's details changed for David Roger Anderton on 30 November 2009 (2 pages)
14 February 2010Director's details changed for David Roger Anderton on 30 November 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (12 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (12 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007New secretary appointed (2 pages)
21 June 2007Return made up to 31/12/06; full list of members (2 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 31/12/06; full list of members (2 pages)
21 June 2007Director's particulars changed (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
29 March 2006Return made up to 31/12/05; full list of members (6 pages)
29 March 2006Return made up to 31/12/05; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 February 2004Return made up to 31/12/03; full list of members (6 pages)
19 February 2004Return made up to 31/12/03; full list of members (6 pages)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003New secretary appointed (2 pages)
19 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 February 2003Ad 31/12/02--------- £ si 799@1=799 £ ic 1/800 (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 February 2003Ad 31/12/02--------- £ si 799@1=799 £ ic 1/800 (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New secretary appointed;new director appointed (1 page)
6 January 2003New secretary appointed;new director appointed (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003New director appointed (1 page)
6 January 2003New director appointed (1 page)
31 December 2002Incorporation (14 pages)
31 December 2002Incorporation (14 pages)