Company NameKraken Studios Limited
DirectorsAndrew Stuart Nicol and Andrew Stuart Macrae
Company StatusActive
Company NumberSC415508
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameAndrew Stuart Nicol
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Griffiths Wilcock & Co. 24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameAndrew Stuart Macrae
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Griffiths Wilcock & Co. 24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameAlyson Macrae
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Griffiths Wilcock & Co. 24 Sandyford Place
Glasgow
G3 7NG
Scotland
Secretary NameAlyson Macrae
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Alyson Macrae
51.00%
Ordinary
49 at £1Andrew Nicol
49.00%
Ordinary

Financials

Year2014
Net Worth£242
Cash£5,615
Current Liabilities£12,445

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

13 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
23 August 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
23 September 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
6 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
30 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
20 June 2019Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 20 June 2019 (1 page)
30 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
30 July 2018Notification of Andrew Nicol as a person with significant control on 24 June 2018 (2 pages)
30 July 2018Termination of appointment of Alyson Macrae as a director on 24 June 2018 (1 page)
30 July 2018Cessation of Alyson Macrae as a person with significant control on 24 June 2018 (1 page)
30 July 2018Termination of appointment of Alyson Macrae as a secretary on 24 June 2018 (1 page)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
28 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 April 2013Director's details changed for Andrew Stuart Nicol on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Alyson Macrae on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Andrew Stuart Nicol on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Andrew Stuart Nicol on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Alyson Macrae on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Alyson Macrae on 3 April 2013 (2 pages)
18 March 2013Secretary's details changed for Alyson Macrae on 25 January 2013 (1 page)
18 March 2013Registered office address changed from 15 Newton Terrace Glasgow G3 7PJ United Kingdom on 18 March 2013 (1 page)
18 March 2013Secretary's details changed for Alyson Macrae on 25 January 2013 (1 page)
18 March 2013Registered office address changed from 15 Newton Terrace Glasgow G3 7PJ United Kingdom on 18 March 2013 (1 page)
18 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
17 February 2012Appointment of Alyson Macrae as a director (4 pages)
17 February 2012Appointment of Alyson Macrae as a secretary (3 pages)
17 February 2012Appointment of Andrew Stuart Nicol as a director (3 pages)
17 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 100
(4 pages)
17 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 100
(4 pages)
17 February 2012Appointment of Alyson Macrae as a director (4 pages)
17 February 2012Appointment of Alyson Macrae as a secretary (3 pages)
17 February 2012Appointment of Andrew Stuart Nicol as a director (3 pages)
8 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
8 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
26 January 2012Incorporation (22 pages)
26 January 2012Incorporation (22 pages)