Company NamePachamama Productions
Company StatusDissolved
Company NumberSC358574
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 April 2009(15 years ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Stephen Michael Cotton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Whitehouse Road
Edinburgh
Midlothian
EH4 6PD
Scotland
Director NameMr Michael John Roberts Griffiths
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address2 Brunstane Gardens Mews
Edinburgh
EH15 2QX
Scotland
Director NameBenjamin Charles Harrison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(same day as company formation)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bell Place
Edinburgh
Lothian
EH3 5HT
Scotland
Director NameMiss Cora Bissett
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityScottish
StatusClosed
Appointed14 February 2011(1 year, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 28 March 2023)
RoleTheatre Director
Country of ResidenceScotland
Correspondence Address121 Albert Road 121 Albert Road
Glasgow
G42 8UB
Scotland
Secretary NameMiss Cora Bissett
StatusClosed
Appointed02 March 2011(1 year, 10 months after company formation)
Appointment Duration12 years (closed 28 March 2023)
RoleCompany Director
Correspondence Address121 Albert Road 121 Albert Road
Glasgow
G42 8UB
Scotland
Director NameMs Veronica Collette Donnelly
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2017(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 28 March 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address121 Albert Road 121 Albert Road
Glasgow
G42 8UB
Scotland
Director NameAlan Ramsay Donaldson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Melville Street
Edinburgh
EH3 7PH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMs Lisa Kapur
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 November 2017)
RoleArts Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address1/2, 614 Cathcart Rd Cathcart Road
Glasgow
G42 8AA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 April 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepachamama-productions.com

Location

Registered Address121 Albert Road 121 Albert Road
Glasgow
G42 8UB
Scotland
ConstituencyGlasgow South
WardSouthside Central

Financials

Year2014
Net Worth£23,052
Cash£20,919
Current Liabilities£10,159

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
17 June 2020Registered office address changed from 14 Arnum Gardens, Carluke Arnum Gardens Carluke ML8 4QQ Scotland to 1/2, 614 Cathcart Road Cathcart Road Glasgow G42 8AA on 17 June 2020 (1 page)
17 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
4 July 2019Registered office address changed from 1/2, 614 Cathcart Rd Cathcart Road Glasgow G42 8AA to 14 Arnum Gardens, Carluke Arnum Gardens Carluke ML8 4QQ on 4 July 2019 (1 page)
17 June 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
19 June 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
14 December 2017Termination of appointment of Lisa Kapur as a director on 14 November 2017 (1 page)
14 December 2017Termination of appointment of Lisa Kapur as a director on 14 November 2017 (1 page)
13 December 2017Notification of a person with significant control statement (3 pages)
13 December 2017Notification of a person with significant control statement (3 pages)
8 August 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 August 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 August 2017Appointment of Ms Veronica Collette Donnelly as a director on 2 August 2017 (2 pages)
2 August 2017Appointment of Ms Veronica Collette Donnelly as a director on 2 August 2017 (2 pages)
10 July 2017Confirmation statement made on 23 April 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 23 April 2017 with no updates (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 June 2016Annual return made up to 23 April 2016 no member list (6 pages)
10 June 2016Annual return made up to 23 April 2016 no member list (6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 June 2015Annual return made up to 23 April 2015 no member list (6 pages)
3 June 2015Annual return made up to 23 April 2015 no member list (6 pages)
22 May 2015Registered office address changed from Flat 1/1 46 Appin Road Glasgow G31 3PD to 1/2, 614 Cathcart Rd Cathcart Road Glasgow G42 8AA on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Flat 1/1 46 Appin Road Glasgow G31 3PD to 1/2, 614 Cathcart Rd Cathcart Road Glasgow G42 8AA on 22 May 2015 (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 June 2014Annual return made up to 23 April 2014 no member list (6 pages)
8 June 2014Annual return made up to 23 April 2014 no member list (6 pages)
18 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Termination of appointment of Alan Donaldson as a director (1 page)
14 June 2013Termination of appointment of Alan Donaldson as a director (1 page)
14 June 2013Termination of appointment of Alan Donaldson as a director (1 page)
14 June 2013Termination of appointment of Alan Donaldson as a director (1 page)
14 June 2013Annual return made up to 23 April 2013 no member list (7 pages)
14 June 2013Annual return made up to 23 April 2013 no member list (7 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 May 2012Annual return made up to 23 April 2012 no member list (7 pages)
17 May 2012Annual return made up to 23 April 2012 no member list (7 pages)
24 May 2011Annual return made up to 23 April 2011 no member list (6 pages)
24 May 2011Appointment of Ms Lisa Kapur as a director (2 pages)
24 May 2011Annual return made up to 23 April 2011 no member list (6 pages)
24 May 2011Appointment of Ms Lisa Kapur as a director (2 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
2 March 2011Appointment of Miss Cora Bissett as a secretary (1 page)
2 March 2011Appointment of Miss Cora Bissett as a secretary (1 page)
14 February 2011Appointment of Miss Cora Bissett as a director (2 pages)
14 February 2011Appointment of Miss Cora Bissett as a director (2 pages)
26 May 2010Annual return made up to 23 April 2010 no member list (4 pages)
26 May 2010Annual return made up to 23 April 2010 no member list (4 pages)
1 December 2009Appointment of Alan Ramsay Donaldson as a director (2 pages)
1 December 2009Appointment of Alan Ramsay Donaldson as a director (2 pages)
1 December 2009Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages)
1 December 2009Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages)
1 December 2009Appointment of Stephen Michael Cotton as a director (2 pages)
1 December 2009Appointment of Stephen Michael Cotton as a director (2 pages)
17 November 2009Appointment of Michael John Roberts Griffiths as a director (2 pages)
17 November 2009Appointment of Michael John Roberts Griffiths as a director (2 pages)
5 November 2009Appointment of Benjamin Charles Harrison as a director (2 pages)
5 November 2009Appointment of Benjamin Charles Harrison as a director (2 pages)
10 July 2009Appointment terminated director stephen mabbott (1 page)
10 July 2009Appointment terminated secretary brian reid LTD. (1 page)
10 July 2009Appointment terminated secretary brian reid LTD. (1 page)
10 July 2009Appointment terminated director stephen mabbott (1 page)
23 April 2009Incorporation (17 pages)
23 April 2009Incorporation (17 pages)