Company NameFilm Cars Limited
DirectorMarie Sarah Owen
Company StatusActive
Company NumberSC498140
CategoryPrivate Limited Company
Incorporation Date18 February 2015(9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Marie Sarah Owen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(same day as company formation)
RoleProduction Company
Country of ResidenceScotland
Correspondence Address107 Constitution Street
Edinburgh
EH6 7AE
Scotland
Secretary NameJohn Owen
StatusCurrent
Appointed18 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address107 Constitution Street
Edinburgh
EH6 7AE
Scotland

Location

Registered Address107 Constitution Street
Edinburgh
EH6 7AE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 February 2023 (1 year, 2 months ago)
Next Return Due3 March 2024 (overdue)

Filing History

3 April 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 28 February 2019 (2 pages)
16 April 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
17 April 2018Registered office address changed from 2 Dalhousie Bank Dalkeith Midlothian EH22 3DU United Kingdom to 107 Constitution Street Edinburgh EH6 7AE on 17 April 2018 (1 page)
17 April 2018Confirmation statement made on 18 February 2018 with updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
11 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)