Greenock
PA16 7BE
Scotland
Secretary Name | Nick Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 West Mayfield Edinburgh EH9 1TQ Scotland |
Director Name | Mrs Maryam Hughes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2010(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
Director Name | Mr Nicholas Hughes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2010(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
Registered Address | 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Martin Compston 33.33% Ordinary |
---|---|
100 at £1 | Maryam Hughes 33.33% Ordinary |
100 at £1 | Nicholas Hughes 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,708 |
Cash | £152 |
Current Liabilities | £2,860 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Application to strike the company off the register (3 pages) |
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 May 2010 | Director's details changed for Martin Compston on 8 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Martin Compston on 8 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Appointment of Maryam Hughes as a director (3 pages) |
4 May 2010 | Appointment of Nicholas Hughes as a director (3 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Company name changed kickabout film LTD\certificate issued on 14/04/10
|
25 March 2010 | Resolutions
|
25 March 2010 | Company name changed mystic films LIMITED\certificate issued on 25/03/10
|
18 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
9 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
9 May 2008 | Director's change of particulars / martin compston / 01/11/2007 (1 page) |
8 May 2007 | Incorporation (17 pages) |