Company NameFoursight Films Ltd
Company StatusActive
Company NumberSC650883
CategoryPrivate Limited Company
Incorporation Date8 January 2020(4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Rhian Howells
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82/15 The Shore
Edinburgh
EH6 6RG
Scotland
Director NameMr Gordon Robertson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Douglas Avenue
Brightons
Falkirk
FK2 0HB
Scotland
Director NameMrs Kathleen White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Namayo Avenue
Laurieston
Falkirk
FK2 9LX
Scotland
Director NameMr Stuart Cadenhead
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Southpark Terrace
Glasgow
G12 8LG
Scotland

Location

Registered Address22-24 Newington Road
Edinburgh
EH9 1QS
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
3 March 2023Compulsory strike-off action has been discontinued (1 page)
2 March 2023Micro company accounts made up to 31 January 2022 (3 pages)
2 March 2023Registered office address changed from 82/15 the Shore Edinburgh EH6 6RG Scotland to 22-24 Newington Road Edinburgh EH9 1QS on 2 March 2023 (1 page)
2 March 2023Confirmation statement made on 7 January 2023 with updates (5 pages)
14 February 2023Compulsory strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
22 February 2022Confirmation statement made on 7 January 2022 with updates (5 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
18 May 2021Compulsory strike-off action has been discontinued (1 page)
17 May 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
9 January 2020Director's details changed for Mr Stuart Moram Cadenhead on 9 January 2020 (2 pages)
8 January 2020Incorporation
Statement of capital on 2020-01-08
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)