Company NameProud Motion Limited
DirectorDavid James McKinnon
Company StatusActive
Company NumberSC347493
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr David James McKinnon
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed22 August 2008(same day as company formation)
RoleCorporate Video Producer
Country of ResidenceScotland
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Secretary NameMr David James McKinnon
StatusCurrent
Appointed22 August 2010(2 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Secretary NameMs Pamela Nelson
StatusResigned
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address47 Strathclyde Gardens
Drumsagard, Cambuslang
Glasgow
G72 7ET
Scotland
Director NameMs Jillian McKenna
Date of BirthOctober 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2015(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland

Location

Registered Address4 McGuire Gate
Bothwell
Glasgow
G71 8FL
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Mckinnon
50.00%
Ordinary
50 at £1Gillian Mckenna
50.00%
Ordinary A

Financials

Year2014
Net Worth-£9,626
Current Liabilities£11,537

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 Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
18 May 2023Appointment of Ms Jillian Mckenna as a director on 18 May 2023 (2 pages)
27 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
18 November 2022Company name changed v s scotland LIMITED\certificate issued on 18/11/22
  • CONNOT ‐ Change of name notice
(3 pages)
18 November 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-10-18
(1 page)
24 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
23 June 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-06-01
(1 page)
23 June 2022Company name changed proud motion LIMITED\certificate issued on 23/06/22
  • CONNOT ‐ Change of name notice
(3 pages)
1 June 2022Termination of appointment of Jillian Mckenna as a director on 1 June 2022 (1 page)
24 November 2021Confirmation statement made on 22 August 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 July 2021Director's details changed for Ms Jillian Mckenna on 30 July 2021 (2 pages)
30 July 2021Change of details for Ms Jillian Mckenna as a person with significant control on 30 July 2021 (2 pages)
30 July 2021Director's details changed for Mr David James Mckinnon on 30 July 2021 (2 pages)
30 July 2021Change of details for Mr David James Mckinnon as a person with significant control on 30 July 2021 (2 pages)
30 July 2021Registered office address changed from 4 Mcguire Gate Bothwell Glasgow G71 8FL Scotland to 4 Mcguire Gate Bothwell Glasgow G71 8FL on 30 July 2021 (1 page)
30 July 2021Secretary's details changed for Mr David James Mckinnon on 30 July 2021 (1 page)
30 July 2021Change of details for Mr David James Mckinnon as a person with significant control on 30 July 2021 (2 pages)
30 July 2021Registered office address changed from 34 Wordsworth Way Bothwell Lanarkshire G71 8QR to 4 Mcguire Gate Bothwell Glasgow G71 8FL on 30 July 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 October 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 102
(3 pages)
8 October 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 October 2017Notification of Jillian Mckenna as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
31 October 2017Notification of Jillian Mckenna as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 November 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
28 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
18 May 2016Company name changed invent media LIMITED\certificate issued on 18/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-31
(1 page)
18 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-31
(1 page)
18 May 2016Company name changed invent media LIMITED\certificate issued on 18/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
2 November 2015Registered office address changed from 34 Wordsworth Way Bothwell Lanarkshire G71 8QR Scotland to 34 Wordsworth Way Bothwell Lanarkshire G71 8QR on 2 November 2015 (1 page)
2 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Registered office address changed from 9 Silverwells Drive Bothwell Lanarkshire G71 8FF to 34 Wordsworth Way Bothwell Lanarkshire G71 8QR on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 34 Wordsworth Way Bothwell Lanarkshire G71 8QR Scotland to 34 Wordsworth Way Bothwell Lanarkshire G71 8QR on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 34 Wordsworth Way Bothwell Lanarkshire G71 8QR Scotland to 34 Wordsworth Way Bothwell Lanarkshire G71 8QR on 2 November 2015 (1 page)
2 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Registered office address changed from 9 Silverwells Drive Bothwell Lanarkshire G71 8FF to 34 Wordsworth Way Bothwell Lanarkshire G71 8QR on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 9 Silverwells Drive Bothwell Lanarkshire G71 8FF to 34 Wordsworth Way Bothwell Lanarkshire G71 8QR on 2 November 2015 (1 page)
31 October 2015Appointment of Ms Jillian Mckenna as a director on 1 January 2015 (2 pages)
31 October 2015Appointment of Ms Jillian Mckenna as a director on 1 January 2015 (2 pages)
31 October 2015Appointment of Ms Jillian Mckenna as a director on 1 January 2015 (2 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 December 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Registered office address changed from Flat 2/3 47 Greenhead Street Glasgow G40 1DG on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Flat 2/3 47 Greenhead Street Glasgow G40 1DG on 28 May 2014 (1 page)
24 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
11 October 2013Registered office address changed from Flat 5 31 Silverwells Crescent Bothwell Glasgow G71 8DP Scotland on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Flat 5 31 Silverwells Crescent Bothwell Glasgow G71 8DP Scotland on 11 October 2013 (1 page)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
8 October 2012Secretary's details changed for Mr David James Mckinnon on 21 May 2012 (1 page)
8 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
8 October 2012Registered office address changed from Flat 1/2 10 Croftbank Crescent Bothwell Lanarkshire G71 8RS Scotland on 8 October 2012 (1 page)
8 October 2012Secretary's details changed for Mr David James Mckinnon on 21 May 2012 (1 page)
8 October 2012Registered office address changed from Flat 1/2 10 Croftbank Crescent Bothwell Lanarkshire G71 8RS Scotland on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Flat 1/2 10 Croftbank Crescent Bothwell Lanarkshire G71 8RS Scotland on 8 October 2012 (1 page)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 August 2011Director's details changed for Mr David James Mckinnon on 22 August 2011 (2 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
30 August 2011Registered office address changed from Flat 1/2, 10 Croftbank Crescent Bothwell Lanarkshire G71 8RS Scotland on 30 August 2011 (1 page)
30 August 2011Director's details changed for Mr David James Mckinnon on 22 August 2011 (2 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
30 August 2011Registered office address changed from Flat 1/2, 10 Croftbank Crescent Bothwell Lanarkshire G71 8RS Scotland on 30 August 2011 (1 page)
29 August 2011Secretary's details changed for Mr David James Mckinnon on 22 August 2011 (1 page)
29 August 2011Secretary's details changed for Mr David James Mckinnon on 22 August 2011 (1 page)
1 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 October 2010Registered office address changed from 26 Moray Avenue Cairnhill Airdrie Lanarkshire ML6 9RU on 8 October 2010 (1 page)
8 October 2010Appointment of Mr David James Mckinnon as a secretary (1 page)
8 October 2010Director's details changed for Mr David James Mckinnon on 22 August 2010 (2 pages)
8 October 2010Registered office address changed from 26 Moray Avenue Cairnhill Airdrie Lanarkshire ML6 9RU on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 26 Moray Avenue Cairnhill Airdrie Lanarkshire ML6 9RU on 8 October 2010 (1 page)
8 October 2010Termination of appointment of Pamela Nelson as a secretary (1 page)
8 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
8 October 2010Termination of appointment of Pamela Nelson as a secretary (1 page)
8 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Mr David James Mckinnon on 22 August 2010 (2 pages)
8 October 2010Appointment of Mr David James Mckinnon as a secretary (1 page)
28 April 2010Registered office address changed from 47 Strathclyde Gardens Drumsagard, Cambuslang Glasgow G72 7ET United Kingdom on 28 April 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 April 2010Registered office address changed from 47 Strathclyde Gardens Drumsagard, Cambuslang Glasgow G72 7ET United Kingdom on 28 April 2010 (2 pages)
25 August 2009Return made up to 22/08/09; full list of members (3 pages)
25 August 2009Return made up to 22/08/09; full list of members (3 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Secretary's change of particulars / pamela nelson / 22/08/2009 (1 page)
25 August 2009Registered office changed on 25/08/2009 from 47 strathclyde gardens drumsagard cambuslang glasgow lanarkshire G72 7ET united kingdom (1 page)
25 August 2009Registered office changed on 25/08/2009 from 47 strathclyde gardens drumsagard cambuslang glasgow lanarkshire G72 7ET united kingdom (1 page)
25 August 2009Director's change of particulars / david mckinnon / 22/08/2009 (2 pages)
25 August 2009Director's change of particulars / david mckinnon / 22/08/2009 (2 pages)
25 August 2009Secretary's change of particulars / pamela nelson / 22/08/2009 (1 page)
22 August 2008Incorporation (13 pages)
22 August 2008Incorporation (13 pages)