Company NameDalmarnock Productions Ltd
DirectorsElizabeth Corrigan and Dean Martin Cunning
Company StatusActive
Company NumberSC392104
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Corrigan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleMature Student
Country of ResidenceUnited Kingdom
Correspondence Address9 Paisley Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Dean Martin Cunning
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Paisley Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameMiss Denise Allan
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address9 Paisley Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMiss Denise Allan
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address9 Paisley Road
Paisley
Renfrewshire
PA1 3QS
Scotland

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

49 at £1Dean Martin Cunning
49.00%
Ordinary
49 at £1Denise Allan
49.00%
Ordinary
2 at £1Elizabeth Corrigan
2.00%
Ordinary

Financials

Year2014
Net Worth£9,169
Cash£3,295
Current Liabilities£39,863

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2023Secretary's details changed for Miss Denise Allan on 16 October 2020 (1 page)
2 February 2023Change of details for Miss Denise Allan as a person with significant control on 16 October 2020 (2 pages)
2 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
2 February 2023Director's details changed for Mrs Elizabeth Corrigan on 2 February 2023 (2 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
8 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
23 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
1 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
14 June 2019Termination of appointment of Denise Allan as a director on 10 June 2019 (1 page)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
2 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
25 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 May 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
15 May 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
8 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
3 May 2011Registered office address changed from 9 Paisley Road Paisley Renfrewshire PA1 3QS Scotland on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 9 Paisley Road Paisley Renfrewshire PA1 3QS Scotland on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 9 Paisley Road Paisley Renfrewshire PA1 3QS Scotland on 3 May 2011 (2 pages)
24 January 2011Incorporation (25 pages)
24 January 2011Incorporation (25 pages)