Company NameNl Productions Limited
DirectorsColin Cuthbert and Philip Michael O'Halloran
Company StatusActive
Company NumberSC493943
CategoryPrivate Limited Company
Incorporation Date23 December 2014(9 years, 4 months ago)
Previous NameAndstrat (No. 402) Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Colin Cuthbert
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Philip Michael O'Halloran
Date of BirthJune 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed23 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameAs Company Services Limited (Corporation)
StatusResigned
Appointed23 December 2014(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6k at £1Philip Michael O'halloran
60.00%
Ordinary
4k at £1Colin Cuthbert
40.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

21 July 2015Delivered on: 22 July 2015
Persons entitled: Colin Cuthbert

Classification: A registered charge
Outstanding

Filing History

22 January 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 January 2020Change of details for Mr Philip Michael O'halloran as a person with significant control on 23 December 2019 (2 pages)
3 January 2020Change of details for Mr Colin Cuthbert as a person with significant control on 23 December 2019 (2 pages)
3 January 2020Director's details changed for Mr Philip Michael O'halloran on 23 December 2019 (2 pages)
3 January 2020Confirmation statement made on 23 December 2019 with updates (4 pages)
3 January 2020Director's details changed for Mr Colin Cuthbert on 23 December 2019 (2 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
4 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
4 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
31 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(3 pages)
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(3 pages)
10 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
4 August 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 10,000
(4 pages)
4 August 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 10,000
(4 pages)
22 July 2015Registration of charge SC4939430001, created on 21 July 2015 (18 pages)
22 July 2015Registration of charge SC4939430001, created on 21 July 2015 (18 pages)
19 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-12
(2 pages)
19 January 2015Company name changed andstrat (no. 402) LIMITED\certificate issued on 19/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
19 January 2015Company name changed andstrat (no. 402) LIMITED\certificate issued on 19/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
19 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-12
  • RES15 ‐ Change company name resolution on 2015-01-12
(2 pages)
15 January 2015Termination of appointment of As Company Services Limited as a director on 23 December 2014 (2 pages)
15 January 2015Termination of appointment of As Company Services Limited as a director on 23 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Philip Michael O'halloran on 23 December 2014 (2 pages)
9 January 2015Director's details changed for Mr Philip Michael O'halloran on 23 December 2014 (2 pages)
6 January 2015Termination of appointment of Simon Thomas David Brown as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Simon Thomas David Brown as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Simon Thomas David Brown as a director on 5 January 2015 (1 page)
5 January 2015Appointment of Mr Colin Cuthbert as a director on 23 December 2014 (2 pages)
5 January 2015Appointment of Mr Philip Michael O'halloran as a director on 23 December 2014 (2 pages)
5 January 2015Appointment of Mr Philip Michael O'halloran as a director on 23 December 2014 (2 pages)
5 January 2015Appointment of Mr Colin Cuthbert as a director on 23 December 2014 (2 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)