Company NameScottish Film Limited
Company StatusDissolved
Company NumberSC478204
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 May 2014(9 years, 11 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Ken Stewart Hay
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFilmhouse 88 Lothian Road
Edinburgh
EH3 9BZ
Scotland
Director NameMs Jaki McDougall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleChief Executive Glasgow Film T
Country of ResidenceUnited Kingdom
Correspondence AddressGlasgow Film Theatre 12 Rose Street
Glasgow
Lanarkshire
G3 6RB
Scotland
Secretary NameKenneth Stewart Hay
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFilmhouse 88 Lothian Road
Edinburgh
EH3 9BZ
Scotland
Director NameMs Beth Bate
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2016(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameMr Clive Howard Gillman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDundee Contemporary Arts 152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameMs Virginia Atkinson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Forth Street
Edinburgh
EH1 3LH
Scotland
Director NameMr Colin John Marr
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleChief Executive Theatre And Ci
Country of ResidenceUnited Kingdom
Correspondence AddressEden Court Bishop's Road
Inverness
Highlands
IV3 5SA
Scotland
Director NameMr Robert Livingston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2017)
RoleCEO
Country of ResidenceScotland
Correspondence Address20 Forth Street
Edinburgh
EH1 3LH
Scotland

Location

Registered AddressFilmhouse
88 Lothian Road
Edinburgh
EH3 9BZ
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
19 August 2019Application to strike the company off the register (3 pages)
12 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 April 2019Previous accounting period shortened from 31 March 2019 to 31 July 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
23 November 2017Termination of appointment of Colin John Marr as a director on 2 October 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
22 March 2017Termination of appointment of Robert Livingston as a director on 31 January 2017 (1 page)
22 March 2017Termination of appointment of Robert Livingston as a director on 31 January 2017 (1 page)
18 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
18 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
13 June 2016Annual return made up to 22 May 2016 no member list (7 pages)
13 June 2016Annual return made up to 22 May 2016 no member list (7 pages)
3 May 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
3 May 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
24 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
24 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
16 February 2016Appointment of Mr Robert Livingston as a director on 1 July 2015 (2 pages)
16 February 2016Termination of appointment of Virginia Atkinson as a director on 30 June 2015 (1 page)
16 February 2016Appointment of Ms Beth Bate as a director on 11 January 2016 (2 pages)
16 February 2016Appointment of Ms Beth Bate as a director on 11 January 2016 (2 pages)
16 February 2016Termination of appointment of Virginia Atkinson as a director on 30 June 2015 (1 page)
16 February 2016Appointment of Mr Robert Livingston as a director on 1 July 2015 (2 pages)
22 June 2015Annual return made up to 22 May 2015 no member list (6 pages)
22 June 2015Annual return made up to 22 May 2015 no member list (6 pages)
8 June 2015Termination of appointment of Clive Howard Gillman as a director on 19 May 2015 (2 pages)
8 June 2015Termination of appointment of Clive Howard Gillman as a director on 19 May 2015 (2 pages)
22 May 2014Incorporation (46 pages)
22 May 2014Incorporation (46 pages)