Company NameGround Level Up Productions Ltd.
Company StatusDissolved
Company NumberSC535299
CategoryPrivate Limited Company
Incorporation Date12 May 2016(7 years, 10 months ago)
Dissolution Date9 February 2024 (1 month, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carrick Robert Campbell McLelland
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grainger Corporate Rescue & Recovery Third Flo
65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Alistair Tait Snowie
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address508, 4 Montpelier Street
London
SW7 1EE
Director NameMr David Anthony McCourt
Date of BirthMarch 1989 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed17 December 2018(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 July 2020Confirmation statement made on 19 July 2020 with updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
27 October 2019Director's details changed for Mr Carrick Robert Campbell Mclelland on 2 March 2019 (2 pages)
19 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
18 July 2019Cancellation of shares. Statement of capital on 20 May 2019
  • GBP 100
(6 pages)
16 July 2019Director's details changed for Mr Alistair Tait Snowie on 16 July 2019 (2 pages)
5 June 2019Purchase of own shares. (3 pages)
21 May 2019Termination of appointment of David Anthony Mccourt as a director on 20 May 2019 (1 page)
6 March 2019Registered office address changed from 54 Washington Street Glasgow G3 8AZ to 133 Finnieston Street Glasgow G3 8HB on 6 March 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
20 December 2018Change of details for Mr Carrick Robert Campbell Mclelland as a person with significant control on 14 September 2018 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
20 December 2018Appointment of Mr David Anthony Mccourt as a director on 17 December 2018 (2 pages)
17 December 2018Statement of capital following an allotment of shares on 12 December 2018
  • GBP 128.00
(8 pages)
17 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2018Elect to keep the secretaries register information on the public register (1 page)
13 December 2018Elect to keep the directors' residential address register information on the public register (1 page)
13 December 2018Elect to keep the directors' register information on the public register (1 page)
11 December 2018Registered office address changed from Unit 5 2 Glen Tye Road Stirling FK7 7LH United Kingdom to 54 Washington Street Glasgow G3 8AZ on 11 December 2018 (1 page)
21 November 2018Particulars of variation of rights attached to shares (2 pages)
21 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 November 2018Change of share class name or designation (2 pages)
14 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
5 June 2018Registered office address changed from 5 Glen Tye Road Stirling FK7 7LH United Kingdom to Unit 5 2 Glen Tye Road Stirling FK7 7LH on 5 June 2018 (1 page)
18 May 2018Registered office address changed from Woodside House Touch Stirling FK8 3AH United Kingdom to 5 Glen Tye Road Stirling FK7 7LH on 18 May 2018 (1 page)
5 March 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
6 December 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
6 December 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
10 October 2017Change of details for Mr Alistair Snowie as a person with significant control on 9 October 2017 (2 pages)
10 October 2017Change of details for Mr Alistair Snowie as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Notification of Carrick Robert Campbell Mclelland as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Change of details for Mr Alistair Snowie as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Notification of Carrick Robert Campbell Mclelland as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Cessation of Carrick Robert Campbell Mclelland as a person with significant control on 9 October 2017 (1 page)
9 October 2017Change of details for Mr Alistair Snowie as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Cessation of Carrick Robert Campbell Mclelland as a person with significant control on 9 October 2017 (1 page)
9 October 2017Notification of Carrick Robert Campbell Mclelland as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Notification of Carrick Robert Campbell Mclelland as a person with significant control on 9 October 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 February 2017Director's details changed for Mr Alistair Tait Snowie on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Alistair Tait Snowie on 17 February 2017 (2 pages)
12 May 2016Incorporation
Statement of capital on 2016-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2016Incorporation
Statement of capital on 2016-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)