Company NameCrab Apple Films Limited
DirectorsCarol Haining and Angus MacDonald Lamont
Company StatusActive
Company NumberSC242643
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Carol Haining
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(same day as company formation)
RoleCommunications Manager
Country of ResidenceScotland
Correspondence Address43 Moray Place
Strathbungo
Glasgow
G41 2DF
Scotland
Director NameMr Angus MacDonald Lamont
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed21 January 2003(same day as company formation)
RoleFilm Producer
Country of ResidenceScotland
Correspondence Address43 Moray Place
Glasgow
Lanarkshire
G41 2DF
Scotland
Secretary NameMr Angus MacDonald Lamont
NationalityScottish
StatusCurrent
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Moray Place
Glasgow
Lanarkshire
G41 2DF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address43 Moray Place
Strathbungo
Glasgow
G41 2DF
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

1 at £1Angus Lamont
100.00%
Ordinary

Financials

Year2014
Net Worth£8,240
Cash£26,004
Current Liabilities£22,739

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Charges

30 March 2011Delivered on: 7 April 2011
Satisfied on: 11 January 2013
Persons entitled: Northern Ireland Screen Commission

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: Rights, title and interest in and to the following film project over film provisionaly called (gregory burke - belfast project).
Fully Satisfied

Filing History

27 October 2023Micro company accounts made up to 31 January 2023 (6 pages)
1 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 January 2022 (6 pages)
24 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
13 June 2021Micro company accounts made up to 31 January 2021 (6 pages)
26 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 January 2020 (5 pages)
1 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
29 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
17 February 2014Director's details changed for Carol Haining on 1 October 2012 (2 pages)
17 February 2014Director's details changed for Carol Haining on 1 October 2012 (2 pages)
17 February 2014Director's details changed for Carol Haining on 1 October 2012 (2 pages)
9 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
14 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
14 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Carol Haining on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Carol Haining on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Angus Macdonald Lamont on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Angus Macdonald Lamont on 21 January 2010 (2 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 January 2009Return made up to 21/01/09; full list of members (3 pages)
26 January 2009Return made up to 21/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 February 2008Return made up to 21/01/08; full list of members (2 pages)
19 February 2008Return made up to 21/01/08; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 February 2007Return made up to 21/01/07; full list of members (7 pages)
14 February 2007Return made up to 21/01/07; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 February 2006Return made up to 21/01/06; full list of members (7 pages)
15 February 2006Return made up to 21/01/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 January 2005Return made up to 21/01/05; full list of members (7 pages)
14 January 2005Return made up to 21/01/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 January 2004Return made up to 21/01/04; full list of members (7 pages)
26 January 2004Return made up to 21/01/04; full list of members (7 pages)
22 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2003Incorporation (16 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Incorporation (16 pages)
21 January 2003Secretary resigned (1 page)