Company NameK2 Films Limited
Company StatusDissolved
Company NumberSC429656
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameKaren Catherine Isobel Havranek
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Cowan & Partners Ltd 60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland
Director NameMs Karyn Marjorie Watt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence Address16 Danube Street
Edinburgh
EH4 1NT
Scotland

Location

Registered AddressC/O Cowan & Partners Ltd 60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Karen Havranek
50.00%
Ordinary
1 at £1Karyn Watt
50.00%
Ordinary

Financials

Year2014
Net Worth-£70,204
Cash£2
Current Liabilities£70,206

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 October 2017Notice of final meeting of creditors (3 pages)
27 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 June 2017Registered office address changed from 16 Danube Street Edinburgh EH4 1NT to C/O Cowan & Partners Ltd 60 Constitution Street Leith Edinburgh EH6 6RR on 9 June 2017 (2 pages)
9 June 2017Court order notice of winding up (1 page)
9 June 2017Notice of winding up order (1 page)
16 February 2017Termination of appointment of Karyn Marjorie Watt as a director on 6 February 2017 (2 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(3 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(3 pages)
10 October 2012Registered office address changed from 12 Danube Street Edinburgh EH4 1NT Scotland on 10 October 2012 (2 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)