Company NameLS Productions Global Ltd
Company StatusActive
Company NumberSC303811
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Previous NameLocation Scotland Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMarie Sarah Owen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address14 Dundas Crescent
Eskbank
Dalkeith
Edinburgh
EH22 3ET
Scotland
Director NameMr Stuart Henry Gibson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(4 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleConsultant
Country of ResidenceScotland
Correspondence Address31 Lockharton Avenue
Edinburgh
EH14 1AY
Scotland
Director NameMrs Karen Andre
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address107 Constitution Street
Edinburgh
EH6 7AE
Scotland
Director NameMrs Sarah Drummond
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address107 Constitution Street
Edinburgh
EH6 7AE
Scotland
Director NameDawn Louise Moretti
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RolePhotographers Agent
Correspondence Address27 Claremont Road
Edinburgh
EH6 7NH
Scotland
Director NameJohn Owen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address14 Dundas Crescent
Eskbank
Dalkeith
Edinburgh
EH22 3ET
Scotland
Director NameJohn Shannon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleArt Director
Correspondence Address27 Claremont Road
Edinburgh
EH6 7NH
Scotland
Secretary NameJohn Shannon
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Claremont Road
Edinburgh
EH6 7NH
Scotland
Director NameMs Gail Margaret Skinner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(15 years, 11 months after company formation)
Appointment Duration9 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address107 Constitution Street
Edinburgh
EH6 7AE
Scotland

Contact

Websitelocationscotland.com
Telephone0131 5610120
Telephone regionEdinburgh

Location

Registered Address107 Constitution Street
Edinburgh
EH6 7AE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Marie Sarah Owen
100.00%
Ordinary

Financials

Year2014
Net Worth£170,847
Cash£202,469
Current Liabilities£247,462

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

22 August 2020Delivered on: 2 September 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
19 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
14 June 2022Appointment of Mrs Karen Andre as a director on 1 June 2022 (2 pages)
14 June 2022Appointment of Ms Gail Margaret Skinner as a director on 1 June 2022 (2 pages)
14 June 2022Appointment of Mrs Sarah Drummond as a director on 1 June 2022 (2 pages)
3 May 2022Company name changed location scotland LIMITED\certificate issued on 03/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-03
(3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
15 July 2021Confirmation statement made on 12 June 2021 with updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 September 2020Notification of Location Scotland Holdings Limited as a person with significant control on 13 February 2018 (2 pages)
9 September 2020Cessation of Marie Sarah Owen as a person with significant control on 13 February 2018 (1 page)
2 September 2020Registration of charge SC3038110001, created on 22 August 2020 (19 pages)
31 July 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
26 February 2018Registered office address changed from 2 Dalhousie Bank Eskbank Dalkeith Midlothian EH22 3DU to 107 Constitution Street Edinburgh EH6 7AE on 26 February 2018 (1 page)
23 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 June 2017Notification of Marie Sarah Owen as a person with significant control on 1 June 2016 (2 pages)
27 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 June 2017Notification of Marie Sarah Owen as a person with significant control on 1 June 2016 (2 pages)
27 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
7 January 2015Registered office address changed from 14 Dundas Crescent Eskbank Dalkeith EH22 3ET to 2 Dalhousie Bank Eskbank Dalkeith Midlothian EH22 3DU on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 14 Dundas Crescent Eskbank Dalkeith EH22 3ET to 2 Dalhousie Bank Eskbank Dalkeith Midlothian EH22 3DU on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 14 Dundas Crescent Eskbank Dalkeith EH22 3ET to 2 Dalhousie Bank Eskbank Dalkeith Midlothian EH22 3DU on 7 January 2015 (1 page)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
15 November 2011Appointment of Mr Stuart Henry Gibson as a director (2 pages)
15 November 2011Appointment of Mr Stuart Henry Gibson as a director (2 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
9 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Marie Sarah Owen on 12 June 2010 (2 pages)
19 July 2010Director's details changed for Marie Sarah Owen on 12 June 2010 (2 pages)
19 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 March 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
3 March 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
19 November 2009288B logged (1 page)
19 November 2009Amending 288B (2 pages)
19 November 2009Amending 288B (1 page)
19 November 2009288B logged (1 page)
19 November 2009Amending 288B (2 pages)
19 November 2009288B logged (1 page)
19 November 2009288B logged (1 page)
19 November 2009Amending 288B (1 page)
10 November 2009Termination of appointment of John Shannon as a secretary (2 pages)
10 November 2009Termination of appointment of Dawn Moretti as a director (2 pages)
10 November 2009Termination of appointment of John Shannon as a director (2 pages)
10 November 2009Termination of appointment of John Shannon as a director (2 pages)
10 November 2009Termination of appointment of John Owen as a director (1 page)
10 November 2009Termination of appointment of John Shannon as a secretary (2 pages)
10 November 2009Termination of appointment of Dawn Moretti as a director (2 pages)
10 November 2009Termination of appointment of John Owen as a director (1 page)
31 July 2009Return made up to 12/06/09; full list of members (5 pages)
31 July 2009Return made up to 12/06/09; full list of members (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 July 2008Return made up to 12/06/08; full list of members (5 pages)
10 July 2008Return made up to 12/06/08; full list of members (5 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 August 2007Return made up to 12/06/07; full list of members (3 pages)
6 August 2007Return made up to 12/06/07; full list of members (3 pages)
12 June 2006Incorporation (18 pages)
12 June 2006Incorporation (18 pages)