Company NameScotland Loves Animation
DirectorStephen Bell
Company StatusActive
Company NumberSC380195
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 June 2010(13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameStephen Bell
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleFreelance Animator
Country of ResidenceScotland
Correspondence Address274 1.09 / 1.10, 274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
Secretary NameAndrew Thomas Partridge
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address274 1.09 / 1.10, 274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
Director NameAilsa Partridge
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleIt/Retail
Country of ResidenceScotland
Correspondence Address274 1.09 / 1.10, 274 Sauchiehall Street
Glasgow
G2 3EH
Scotland

Contact

Websitewww.lovesanimation.com

Location

Registered Address274 1.09 / 1.10, 274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£44,010
Net Worth-£7,266
Cash£1,002
Current Liabilities£8,268

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

31 October 2023Compulsory strike-off action has been discontinued (1 page)
30 October 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
5 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
7 September 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
9 December 2021Registered office address changed from 34 Brown Street Glasgow G2 8PD to 274 1.09 / 1.10, 274 Sauchiehall Street Glasgow G2 3EH on 9 December 2021 (1 page)
3 September 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
17 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
29 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
13 September 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
21 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
12 June 2015Annual return made up to 11 June 2015 no member list (3 pages)
12 June 2015Annual return made up to 11 June 2015 no member list (3 pages)
3 February 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
3 February 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
15 July 2014Annual return made up to 11 June 2014 no member list (3 pages)
15 July 2014Registered office address changed from C/O Andrew Partridge 34 34 Brown Street Glasgow G2 8PD Scotland to 34 Brown Street Glasgow G2 8PD on 15 July 2014 (1 page)
15 July 2014Annual return made up to 11 June 2014 no member list (3 pages)
15 July 2014Registered office address changed from C/O Andrew Partridge 34 34 Brown Street Glasgow G2 8PD Scotland to 34 Brown Street Glasgow G2 8PD on 15 July 2014 (1 page)
3 June 2014Registered office address changed from 1/5 Riverview Gardens the Waterfront Glasgow G5 8EG on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 1/5 Riverview Gardens the Waterfront Glasgow G5 8EG on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 1/5 Riverview Gardens the Waterfront Glasgow G5 8EG on 3 June 2014 (1 page)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
23 July 2013Annual return made up to 11 June 2013 no member list (3 pages)
23 July 2013Annual return made up to 11 June 2013 no member list (3 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
15 June 2012Annual return made up to 11 June 2012 no member list (3 pages)
15 June 2012Annual return made up to 11 June 2012 no member list (3 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
3 July 2011Annual return made up to 11 June 2011 no member list (3 pages)
3 July 2011Annual return made up to 11 June 2011 no member list (3 pages)
13 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
13 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
11 June 2010Incorporation (45 pages)
11 June 2010Incorporation (45 pages)