Company NameJigsaw Production House Limited
Company StatusDissolved
Company NumberSC281672
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Dale Robert Corlett
Date of BirthJune 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleCreative Director
Country of ResidenceNew Zealand
Correspondence Address31 Flat 9
Rattray Grove
Edinburgh
Mid Lothian
EH10 5TL
Scotland
Secretary NameSusan Louise Adamson
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 Flat 9
Rattray Grove
Edinburgh
Mid Lothian
EH10 5TL
Scotland
Director NameMr Conrad Falconer Patterson Adamson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 01 December 2010)
RoleNon-Exec Director
Country of ResidenceScotland
Correspondence Address31/9 Rattray Grove
Edinburgh
Midlothian
EH10 5TL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.jigsawproductionhouse.com

Location

Registered Address31 Flat 9
Rattray Grove
Edinburgh
Mid Lothian
EH10 5TL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Dale Robert Corlett
50.00%
Ordinary
1 at £1Susan Louise Adamson
50.00%
Ordinary

Financials

Year2014
Turnover£4,539
Gross Profit£3,145
Net Worth-£8,594
Cash£234
Current Liabilities£4,648

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
28 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Director's details changed for Mr Dale Robert Corlett on 31 March 2015 (2 pages)
28 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Director's details changed for Mr Dale Robert Corlett on 31 March 2015 (2 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
2 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
26 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
10 April 2012Secretary's details changed for Susan Louise Adamson on 2 January 2012 (1 page)
10 April 2012Secretary's details changed for Susan Louise Adamson on 2 January 2012 (1 page)
10 April 2012Director's details changed for Mr Dale Robert Corlett on 2 January 2012 (2 pages)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
10 April 2012Director's details changed for Mr Dale Robert Corlett on 2 January 2012 (2 pages)
10 April 2012Secretary's details changed for Susan Louise Adamson on 2 January 2012 (1 page)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
10 April 2012Director's details changed for Mr Dale Robert Corlett on 2 January 2012 (2 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Termination of appointment of Conrad Adamson as a director (1 page)
13 May 2011Termination of appointment of Conrad Adamson as a director (1 page)
13 May 2011Registered office address changed from Academia 67/17 Giles Street Edinburgh EH6 6DD on 13 May 2011 (1 page)
13 May 2011Registered office address changed from Academia 67/17 Giles Street Edinburgh EH6 6DD on 13 May 2011 (1 page)
1 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
1 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
19 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
17 April 2010Director's details changed for Dale Robert Corlett on 1 October 2009 (2 pages)
17 April 2010Director's details changed for Dale Robert Corlett on 1 October 2009 (2 pages)
17 April 2010Director's details changed for Conrad Falconer Patterson Adamson on 1 October 2009 (2 pages)
17 April 2010Director's details changed for Conrad Falconer Patterson Adamson on 1 October 2009 (2 pages)
17 April 2010Director's details changed for Dale Robert Corlett on 1 October 2009 (2 pages)
17 April 2010Director's details changed for Conrad Falconer Patterson Adamson on 1 October 2009 (2 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 May 2009Return made up to 16/03/09; full list of members (4 pages)
31 May 2009Return made up to 16/03/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 16/03/08; no change of members (7 pages)
29 April 2008Return made up to 16/03/08; no change of members (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 16/03/07; no change of members (7 pages)
27 March 2007Return made up to 16/03/07; no change of members (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
13 April 2006Return made up to 16/03/06; full list of members
  • 363(287) ‐ Registered office changed on 13/04/06
(6 pages)
13 April 2006Return made up to 16/03/06; full list of members
  • 363(287) ‐ Registered office changed on 13/04/06
(6 pages)
10 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2005Secretary's particulars changed (1 page)
5 April 2005Secretary's particulars changed (1 page)
16 March 2005Incorporation (17 pages)
16 March 2005Incorporation (17 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)