Company NamePioneer Film Studios Ltd
Company StatusDissolved
Company NumberSC715052
CategoryPrivate Limited Company
Incorporation Date15 November 2021(2 years, 4 months ago)
Dissolution Date26 March 2024 (2 days ago)

Business Activity

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

Directors

Director NameMs Faye Alison Clark
Date of BirthMay 1974 (Born 49 years ago)
NationalityScottish
StatusClosed
Appointed14 February 2022(3 months after company formation)
Appointment Duration2 years, 1 month (closed 26 March 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSuite 3 & 4 Orbital House 3 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Jamie Thomas McCoy
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityScottish
StatusClosed
Appointed14 February 2022(3 months after company formation)
Appointment Duration2 years, 1 month (closed 26 March 2024)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressSuite 3 & 4 Orbital House 3 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Michael George Parker
Date of BirthDecember 1975 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed14 February 2022(3 months after company formation)
Appointment Duration2 years, 1 month (closed 26 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3 & 4 Orbital House 3 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMs Maureen Alexandra Florence Cuestas Rincon
Date of BirthDecember 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed15 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3 & 4 Orbital House 3 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland

Location

Registered AddressGround Floor 1a, Buchanan Tower
183 Cumbernauld Road
Stepps
North Lanarkshire
G33 6HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 January 2024First Gazette notice for voluntary strike-off (1 page)
28 December 2023Application to strike the company off the register (3 pages)
17 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
21 February 2023Change of details for Pioneer Management Ltd as a person with significant control on 14 February 2023 (2 pages)
21 February 2023Director's details changed for Ms Faye Alison Clark on 14 February 2023 (2 pages)
21 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
21 February 2023Registered office address changed from Suite 3 & 4 Orbital House 3 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland to Ground Floor 1a, Buchanan Tower 183 Cumbernauld Road Stepps North Lanarkshire G33 6HZ on 21 February 2023 (1 page)
21 February 2023Director's details changed for Mr Jamie Thomas Mccoy on 21 February 2023 (2 pages)
21 February 2023Director's details changed for Mr Michael George Parker on 21 February 2023 (2 pages)
19 October 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
25 August 2022Termination of appointment of Maureen Alexandra Florence Cuestas Rincon as a director on 25 August 2022 (1 page)
20 March 2022Cessation of Maureen Alexandra Florence Cuestas Rincon as a person with significant control on 15 February 2022 (1 page)
20 March 2022Cessation of Michael George Parker as a person with significant control on 15 February 2022 (1 page)
20 March 2022Cessation of Jamie Thomas Mccoy as a person with significant control on 15 February 2022 (1 page)
20 March 2022Cessation of Faye Alison Clark as a person with significant control on 15 February 2022 (1 page)
22 February 2022Notification of Pioneer Management Ltd as a person with significant control on 26 November 2021 (2 pages)
14 February 2022Notification of Faye Alison Clark as a person with significant control on 14 February 2022 (2 pages)
14 February 2022Notification of Jamie Mccoy as a person with significant control on 14 February 2022 (2 pages)
14 February 2022Appointment of Mr Jamie Thomas Mccoy as a director on 14 February 2022 (2 pages)
14 February 2022Notification of Michael George Parker as a person with significant control on 14 February 2022 (2 pages)
14 February 2022Confirmation statement made on 14 February 2022 with updates (5 pages)
14 February 2022Appointment of Mr Michael George Parker as a director on 14 February 2022 (2 pages)
14 February 2022Appointment of Mrs Faye Alison Clark as a director on 14 February 2022 (2 pages)
14 February 2022Change of details for Ms Maureen Alexandra Florence Cuestas Rincon as a person with significant control on 14 February 2022 (2 pages)
27 November 2021Statement of capital following an allotment of shares on 26 November 2021
  • GBP 200
(3 pages)
15 November 2021Incorporation
Statement of capital on 2021-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)