Company NameThe Woven Thread Limited
DirectorsMichael Alan Hines-Mackay and Kirsteen Helen Hines-Mackay
Company StatusActive
Company NumberSC442699
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMichael Alan Hines-Mackay
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleFilm Director
Country of ResidenceScotland
Correspondence Address8 Fifth Avenue
Glasgow
G12 0AT
Scotland
Director NameMrs Kirsteen Helen Hines-Mackay
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(7 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Fifth Avenue
Glasgow
G12 0AT
Scotland

Location

Registered Address8 Fifth Avenue
Glasgow
G12 0AT
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

28 September 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
17 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
21 October 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
18 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
28 October 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
25 March 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
24 March 2021Appointment of Mrs Kirsteen Helen Hines-Mackay as a director on 1 April 2020 (2 pages)
24 March 2021Statement of capital following an allotment of shares on 1 April 2020
  • GBP 10
(3 pages)
13 January 2021Registered office address changed from 6 Kirklee Quadrant Glasgow G12 0TR Scotland to 8 Fifth Avenue Glasgow G12 0AT on 13 January 2021 (1 page)
3 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
19 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
22 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Director's details changed for Michael Alan Hines on 7 March 2017 (2 pages)
19 April 2017Director's details changed for Michael Alan Hines on 7 March 2017 (2 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
1 March 2017Registered office address changed from 19 North Gardner Street Glasgow G11 5BU to 6 Kirklee Quadrant Glasgow G12 0TR on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 19 North Gardner Street Glasgow G11 5BU to 6 Kirklee Quadrant Glasgow G12 0TR on 1 March 2017 (1 page)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
15 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Director's details changed for Michael Alan Hines on 17 July 2013 (2 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Director's details changed for Michael Alan Hines on 17 July 2013 (2 pages)
18 February 2014Registered office address changed from Flat 1/2 41 Thornwood Drive Glasgow G11 7TT United Kingdom on 18 February 2014 (4 pages)
18 February 2014Registered office address changed from Flat 1/2 41 Thornwood Drive Glasgow G11 7TT United Kingdom on 18 February 2014 (4 pages)
13 February 2013Incorporation (21 pages)
13 February 2013Incorporation (21 pages)