Company NameBig Castle Productions Ltd
DirectorNaysun Darren Alae-Carew
Company StatusActive
Company NumberSC402413
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Naysun Darren Alae-Carew
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(same day as company formation)
RoleFilm Producer
Country of ResidenceScotland
Correspondence AddressFlat 9/2 202 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameMiss Charlotte Mary Walsh Alae-Carew
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2012(10 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2017)
RolePost Production Supervisor
Country of ResidenceScotland
Correspondence AddressFlat 9/2 202 Elliot Street
Glasgow
G3 8EX
Scotland

Location

Registered Address163 163 Ayr Road
Newton Mearns
Glasgow
G77 6RE
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

1 at £1Naysun Darren Alae-carew
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,410
Cash£1,687
Current Liabilities£4,854

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

14 July 2023Change of details for Mr Naysun Darren Alae-Carew as a person with significant control on 1 July 2022 (2 pages)
14 July 2023Director's details changed for Mr Naysun Darren Alae-Carew on 1 July 2022 (2 pages)
14 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
11 July 2022Registered office address changed from Flat 9/2 202 Elliot Street Glasgow G3 8EX to 163 163 Ayr Road Newton Mearns Glasgow G77 6RE on 11 July 2022 (1 page)
11 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 30 June 2021 (9 pages)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
9 December 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
12 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
12 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
30 June 2017Termination of appointment of Charlotte Mary Walsh Alae-Carew as a director on 31 March 2017 (1 page)
30 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
30 June 2017Termination of appointment of Charlotte Mary Walsh Alae-Carew as a director on 31 March 2017 (1 page)
30 June 2017Notification of Naysun Darren Alae-Carew as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
30 June 2017Notification of Naysun Darren Alae-Carew as a person with significant control on 6 April 2016 (2 pages)
19 August 2016Director's details changed for Miss Charlotte Mary Walsh on 13 July 2013 (2 pages)
19 August 2016Micro company accounts made up to 30 June 2016 (4 pages)
19 August 2016Micro company accounts made up to 30 June 2016 (4 pages)
19 August 2016Director's details changed for Miss Charlotte Mary Walsh on 13 July 2013 (2 pages)
19 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
(6 pages)
19 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
(6 pages)
18 March 2016Micro company accounts made up to 30 June 2015 (7 pages)
18 March 2016Micro company accounts made up to 30 June 2015 (7 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 July 2014Registered office address changed from 14 Minden Crescent Dumfries DG1 4EB Scotland to Flat 9/2 202 Elliot Street Glasgow G3 8EX on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 14 Minden Crescent Dumfries DG1 4EB Scotland to Flat 9/2 202 Elliot Street Glasgow G3 8EX on 14 July 2014 (1 page)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Director's details changed for Mr Naysun Darren Alae-Carew on 13 April 2014 (2 pages)
14 July 2014Director's details changed for Mr Naysun Darren Alae-Carew on 13 April 2014 (2 pages)
14 July 2014Director's details changed for Miss Charlotte Mary Walsh on 13 April 2014 (2 pages)
14 July 2014Director's details changed for Miss Charlotte Mary Walsh on 13 April 2014 (2 pages)
14 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
9 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
22 May 2012Appointment of Miss Charlotte Mary Walsh as a director (2 pages)
22 May 2012Appointment of Miss Charlotte Mary Walsh as a director (2 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)