Company NameSFO Productions Limited
DirectorsSusan Elizabeth Donlevy and Robert Langlands
Company StatusActive
Company NumberSC313732
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameMr Peter Melrose Brash
StatusCurrent
Appointed20 September 2013(6 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address4 Union Street
Lossiemouth
Morayshire
IV31 6BA
Scotland
Director NameMs Susan Elizabeth Donlevy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2014(7 years, 12 months after company formation)
Appointment Duration9 years, 3 months
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence Address6 Priestfield Crescent
Edinburgh
EH16 5JQ
Scotland
Director NameMr Robert Langlands
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed11 August 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Cardoness Road
Sheffield
S10 5RT
Director NameWilliam Alexander Johnstone
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSmithy Cottage Dunnydeer
Insch
Aberdeenshire
AB52 6LU
Scotland
Director NameDavid John Martin
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleRetired College Deputy Princip
Country of ResidenceScotland
Correspondence Address22 Carrick Park
Ayr
Ayrshire
KA7 2SL
Scotland
Director NameJohn Muir Mason
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address27 Victoria Drive
Troon
Ayrshire
KA10 6JF
Scotland
Director NameDavid Anthony Lunt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleRetired Chemical Engineer
Country of ResidenceScotland
Correspondence AddressLangdale
Edinburgh Road
Linlithgow
West Lothian
EH49 6AA
Scotland
Director NameSara Ceridwen MacDoka
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address58/1 Broughton Street
Edinburgh
EH1 3SA
Scotland
Director NameRobert Clark
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleNHS Senior Manager
Country of ResidenceScotland
Correspondence Address12 Craiglomond Gardens
Balloch
G83 8RP
Scotland
Secretary NameWilliam Alexander Johnstone
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Cottage Dunnyeer
Insch
Aberdeenshire
AB52 6LU
Scotland
Director NameMr Rognvald Inkster Mason
Date of BirthOctober 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed15 April 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address36 West Portland Street
Troon
South Ayrshire
KA10 6AB
Scotland
Secretary NameMr Rognvald Inkster Mason
StatusResigned
Appointed15 April 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2013)
RoleCompany Director
Correspondence Address36 West Portland Street
Troon
South Ayrshire
KA10 6AB
Scotland
Director NameMr Graham James Brown
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland
Director NameMr William Lynn Cook
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2014(7 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 October 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address68 High Street
Clackmannan
FK10 4JG
Scotland
Director NameMr James Hair Kerr
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 11 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Forres Avenue
Giffnock
Glasgow
G46 6LH
Scotland

Location

Registered Address36 West Portland Street
Troon
South Ayrshire
KA10 6AB
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,000
Current Liabilities£4,976

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

12 February 2024Micro company accounts made up to 31 December 2023 (4 pages)
6 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 31 December 2022 (4 pages)
25 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
26 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
3 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
18 January 2021Director's details changed for Mr Robert Langlands on 12 January 2021 (2 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
22 October 2019Termination of appointment of William Lynn Cook as a director on 5 October 2019 (1 page)
13 August 2019Termination of appointment of James Hair Kerr as a director on 11 August 2019 (1 page)
13 August 2019Appointment of Mr Robert Langlands as a director on 11 August 2019 (2 pages)
13 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
28 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 November 2015Termination of appointment of Robert Clark as a director on 3 November 2015 (1 page)
13 November 2015Termination of appointment of Robert Clark as a director on 3 November 2015 (1 page)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(7 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 July 2015Termination of appointment of Graham James Brown as a director on 27 July 2015 (1 page)
27 July 2015Appointment of Mr James Hair Kerr as a director on 27 July 2015 (2 pages)
27 July 2015Termination of appointment of Graham James Brown as a director on 27 July 2015 (1 page)
27 July 2015Appointment of Mr James Hair Kerr as a director on 27 July 2015 (2 pages)
29 December 2014Appointment of Ms Susan Elizabeth Donlevy as a director on 14 December 2014 (2 pages)
29 December 2014Appointment of Mr William Lynn Cook as a director on 14 December 2014 (2 pages)
29 December 2014Appointment of Mr William Lynn Cook as a director on 14 December 2014 (2 pages)
29 December 2014Appointment of Ms Susan Elizabeth Donlevy as a director on 14 December 2014 (2 pages)
25 December 2014Termination of appointment of Sara Ceridwen Macdoka as a director on 4 November 2014 (1 page)
25 December 2014Termination of appointment of David Anthony Lunt as a director on 14 December 2014 (1 page)
25 December 2014Termination of appointment of Sara Ceridwen Macdoka as a director on 4 November 2014 (1 page)
25 December 2014Termination of appointment of Sara Ceridwen Macdoka as a director on 4 November 2014 (1 page)
25 December 2014Termination of appointment of David Anthony Lunt as a director on 14 December 2014 (1 page)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(7 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(7 pages)
31 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(7 pages)
30 October 2013Termination of appointment of Rognvald Mason as a director (1 page)
30 October 2013Termination of appointment of Rognvald Mason as a director (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 September 2013Termination of appointment of William Johnstone as a director (1 page)
21 September 2013Termination of appointment of Rognvald Mason as a secretary (1 page)
21 September 2013Termination of appointment of William Johnstone as a director (1 page)
21 September 2013Appointment of Mr Graham James Brown as a director (2 pages)
21 September 2013Appointment of Mr Graham James Brown as a director (2 pages)
21 September 2013Termination of appointment of Rognvald Mason as a secretary (1 page)
20 September 2013Director's details changed for Sara Ceridwen Godfray on 21 July 2013 (2 pages)
20 September 2013Director's details changed for Sara Ceridwen Godfray on 21 July 2013 (2 pages)
20 September 2013Appointment of Mr Peter Melrose Brash as a secretary (2 pages)
20 September 2013Appointment of Mr Peter Melrose Brash as a secretary (2 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Appointment of Mr Rognvald Inkster Mason as a director (2 pages)
14 May 2012Appointment of Mr Rognvald Inkster Mason as a director (2 pages)
12 May 2012Termination of appointment of William Johnstone as a secretary (1 page)
12 May 2012Appointment of Mr Rognvald Inkster Mason as a secretary (1 page)
12 May 2012Termination of appointment of William Johnstone as a secretary (1 page)
12 May 2012Appointment of Mr Rognvald Inkster Mason as a secretary (1 page)
14 November 2011Director's details changed for William Alexander Johnstone on 12 November 2011 (2 pages)
14 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
14 November 2011Secretary's details changed for William Alexander Johnstone on 12 November 2011 (2 pages)
14 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
14 November 2011Director's details changed for William Alexander Johnstone on 12 November 2011 (2 pages)
14 November 2011Secretary's details changed for William Alexander Johnstone on 12 November 2011 (2 pages)
12 November 2011Termination of appointment of John Mason as a director (1 page)
12 November 2011Termination of appointment of John Mason as a director (1 page)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
21 November 2010Director's details changed for William Alexander Johnstone on 1 March 2010 (2 pages)
21 November 2010Director's details changed for William Alexander Johnstone on 1 March 2010 (2 pages)
21 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
21 November 2010Director's details changed for William Alexander Johnstone on 1 March 2010 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Secretary's details changed for William Alexander Johnstone on 1 March 2010 (1 page)
10 June 2010Secretary's details changed for William Alexander Johnstone on 1 March 2010 (1 page)
10 June 2010Secretary's details changed for William Alexander Johnstone on 1 March 2010 (1 page)
10 June 2010Termination of appointment of David Martin as a director (1 page)
10 June 2010Termination of appointment of David Martin as a director (1 page)
19 November 2009Director's details changed for David John Martin on 18 November 2009 (2 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
19 November 2009Director's details changed for David John Martin on 18 November 2009 (2 pages)
18 November 2009Director's details changed for John Muir Mason on 18 November 2009 (2 pages)
18 November 2009Director's details changed for John Muir Mason on 18 November 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 January 2009Director's change of particulars / jason mason / 13/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / william johnstone / 10/08/2008 (1 page)
13 January 2009Director and secretary's change of particulars / william johnstone / 10/08/2008 (1 page)
13 January 2009Return made up to 20/12/08; full list of members (5 pages)
13 January 2009Return made up to 20/12/08; full list of members (5 pages)
13 January 2009Director's change of particulars / sara godfray / 31/08/2008 (1 page)
13 January 2009Director's change of particulars / sara godfray / 31/08/2008 (1 page)
13 January 2009Director's change of particulars / jason mason / 13/01/2009 (1 page)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Return made up to 20/12/07; full list of members (3 pages)
7 February 2008Return made up to 20/12/07; full list of members (3 pages)
20 December 2006Incorporation (23 pages)
20 December 2006Incorporation (23 pages)