Company NameDarkstorm Pictures Limited
DirectorsIan Simmons Rattray and Alexander Robertson McCall
Company StatusActive
Company NumberSC286578
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Simmons Rattray
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(4 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wiltshire Gardens
Twickenham
TW2 6ND
Director NameAlexander Robertson McCall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(2 years, 10 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressG/1 Kelvinbank Apartments
69 Otago Street
Glasgow
G12 8PQ
Scotland
Secretary NameAlexander Robertson McCall
NationalityBritish
StatusCurrent
Appointed04 December 2008(3 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio
519 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameWylie & Bisset Ca (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address168 Bath Street
Glasgow
Lanarkshire
G2 4TP
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alexander Robertson Mccall
50.00%
Ordinary
1 at £1Robert Beedham
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

17 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
11 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
6 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
5 August 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
21 October 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
4 July 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
30 January 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
6 July 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
15 February 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
6 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
5 July 2017Notification of Robert Beedham as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Alexander Robertson Mccall as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Alexander Robertson Mccall as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Robert Beedham as a person with significant control on 6 April 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
6 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
20 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
25 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
25 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 June 2009Return made up to 23/06/09; full list of members (4 pages)
29 June 2009Return made up to 23/06/09; full list of members (4 pages)
15 December 2008Secretary appointed alexander robertson mccall (1 page)
15 December 2008Secretary appointed alexander robertson mccall (1 page)
8 December 2008Appointment terminated secretary wylie & bisset ca (1 page)
8 December 2008Appointment terminated secretary wylie & bisset ca (1 page)
8 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
8 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
27 June 2008Return made up to 23/06/08; full list of members (3 pages)
27 June 2008Return made up to 23/06/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Director appointed alexander robertson mccall (1 page)
1 May 2008Director appointed alexander robertson mccall (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 November 2007Return made up to 23/06/07; full list of members (2 pages)
16 November 2007Return made up to 23/06/07; full list of members (2 pages)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 July 2006Return made up to 23/06/06; full list of members (6 pages)
28 July 2006Return made up to 23/06/06; full list of members (6 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 168 bath street glasgow G2 4TP (1 page)
9 August 2005Registered office changed on 09/08/05 from: 168 bath street glasgow G2 4TP (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
23 June 2005Incorporation (16 pages)
23 June 2005Incorporation (16 pages)