Company NameThe Scottish Institute Of Theatre, Dance, Film And Tv Limited
Company StatusActive
Company NumberSC413496
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 3 months ago)
Previous NameThe Mga Academy Of Performing Arts Limited

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Giles Auckland-Lewis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleConsultant
Country of ResidenceSpain
Correspondence AddressSilver Rock Studios Almondvale Business Park
Almondvale Way
Livingston
EH54 6GA
Scotland
Director NameMr Andrew Egan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(12 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSilver Rock Studios Almondvale Business Park
Almondvale Way
Livingston
EH54 6GA
Scotland
Director NameMr Keith Reeves
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(12 years, 2 months after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSilver Rock Studios Almondvale Business Park
Almondvale Way
Livingston
EH54 6GA
Scotland
Director NameMr Andrew James Gowland
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Partner
Country of ResidenceUnited Kingdom
Correspondence Address207 Balgreen Road
Edinburgh
EH11 2RZ
Scotland
Director NameMr Murray Grant
Date of BirthDecember 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Partner
Country of ResidenceUnited Kingdom
Correspondence Address207 Balgreen Road
Edinburgh
EH11 2RZ
Scotland
Director NameMrs Marcella Elizabeth MacDonald
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(5 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 13 November 2023)
RoleTeacher
Country of ResidenceScotland
Correspondence Address207-209 Balgreen Road
Edinburgh
Lothian
EH11 2RZ
Scotland
Director NameMr Brian Gowland
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 2019)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address14 Nunroyd Avenue
Moortown
Leeds
LS17 6PN
Director NameMr James Stewart McVicker Heney
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2020(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address207 Balgreen Road
Edinburgh
EH11 2RZ
Scotland
Director NameMiss Laura Gillian Proudfoot
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 November 2023)
RoleTeacher
Country of ResidenceScotland
Correspondence Address207-209 Balgreen Road Balgreen Road
Edinburgh
EH11 2RZ
Scotland

Contact

Websitewww.themgaacademy.com/
Email address[email protected]
Telephone0131 4669392
Telephone regionEdinburgh

Location

Registered AddressSilver Rock Studios Almondvale Business Park
Almondvale Way
Livingston
EH54 6GA
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

34 at £1Andrew Gowland
34.00%
Ordinary
33 at £1Marcella Elizabeth Macdonald
33.00%
Ordinary
33 at £1Murray Grant
33.00%
Ordinary

Financials

Year2014
Net Worth-£133,407
Cash£86
Current Liabilities£209,155

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

26 September 2012Delivered on: 10 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
29 September 2020Appointment of Mr James Stewart Mcvicker Heney as a director on 27 September 2020 (2 pages)
23 June 2020Accounts for a small company made up to 31 August 2019 (11 pages)
6 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
27 August 2019Termination of appointment of Brian Gowland as a director on 27 August 2019 (1 page)
21 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
30 October 2018Change of details for Mr Anrew Gowland as a person with significant control on 30 October 2018 (2 pages)
4 July 2018Second filing of the annual return made up to 20 December 2012 (23 pages)
4 July 2018Second filing of the annual return made up to 20 December 2014 (23 pages)
4 July 2018Second filing of the annual return made up to 20 December 2013 (23 pages)
4 July 2018Second filing of Confirmation Statement dated 20/12/2016 (7 pages)
4 July 2018Second filing of the annual return made up to 20 December 2015 (21 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
1 May 2018Appointment of Mr Brian Gowland as a director on 1 May 2018 (2 pages)
5 February 2018Confirmation statement made on 20 December 2017 with updates (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
9 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 20 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC01 on 04/07/2018
(5 pages)
25 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/07/2018
(5 pages)
10 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
29 April 2015Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
29 April 2015Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/07/2018
(5 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
18 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/07/2018
(5 pages)
18 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
25 April 2013Previous accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
25 April 2013Previous accounting period shortened from 31 December 2012 to 31 July 2012 (1 page)
24 April 2013Statement of capital following an allotment of shares on 15 June 2012
  • GBP 150
(7 pages)
24 April 2013Statement of capital following an allotment of shares on 15 June 2012
  • GBP 150
(7 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 04/07/2018
(5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2012Appointment of Mrs Marcella Elizabeth Macdonald as a director (3 pages)
15 June 2012Appointment of Mrs Marcella Elizabeth Macdonald as a director (3 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)