Company NameHi-Sat Broadcast Ltd
DirectorDavid Glennie
Company StatusActive
Company NumberSC567016
CategoryPrivate Limited Company
Incorporation Date25 May 2017(6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameDavid Glennie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Rowan Avenue
Huntly
Aberdeenshire
AB54 8EX
Scotland
Director NameNorman Strachan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Teaninich
Alness
Highland
IV17 0XB
Scotland
Secretary NameElizabeth Mairi Strachan
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Stables Teaninich
Alness
Highland
IV17 0XB
Scotland

Location

Registered Address18 Stafford Street
Tain
IV19 1AZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

3 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
1 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
20 May 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
19 May 2022Notification of Brenda Glennie as a person with significant control on 1 June 2021 (2 pages)
19 May 2022Change of details for David Glennie as a person with significant control on 1 June 2021 (2 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
22 September 2021Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland to 15-17 Lamington Street Tain IV19 1AA on 22 September 2021 (1 page)
20 May 2021Termination of appointment of Norman Strachan as a director on 19 May 2021 (1 page)
20 May 2021Termination of appointment of Elizabeth Mairi Strachan as a secretary on 19 May 2021 (1 page)
20 May 2021Cessation of Norman Strachan as a person with significant control on 19 May 2021 (1 page)
26 March 2021Change of details for David Glennie as a person with significant control on 25 May 2020 (2 pages)
26 March 2021Change of details for Norman Strachan as a person with significant control on 6 April 2020 (2 pages)
26 March 2021Confirmation statement made on 26 March 2021 with updates (6 pages)
22 February 2021Micro company accounts made up to 31 May 2020 (8 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (7 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 November 2018Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ United Kingdom to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 8 November 2018 (1 page)
25 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)