FINDLAY PRODUCTIONS LTD: Filings

  • Overview

    Company NameFINDLAY PRODUCTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC412282
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for FINDLAY PRODUCTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland to C/O Macintyre Hudson Henderson Looggie, the Vision Building 20 Greenmarket Dundee DD1 4QB on Mar 08, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 26, 2019

    LRESSP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Philip Gustav Duncan Robertson on Jun 27, 2018

    2 pagesCH01

    Confirmation statement made on Nov 29, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Total exemption full accounts made up to Aug 31, 2016

    13 pagesAA

    Confirmation statement made on Nov 29, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Philip Gustav Duncan Robertson on Aug 04, 2016

    2 pagesCH01

    Total exemption full accounts made up to Aug 31, 2015

    16 pagesAA

    Appointment of Margaret Mary Dowling as a secretary on Mar 10, 2016

    2 pagesAP03

    Termination of appointment of Elizabeth Jane Allan as a secretary on Mar 10, 2016

    1 pagesTM02

    Annual return made up to Nov 29, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2016

    Statement of capital on Feb 05, 2016

    • Capital: GBP 936
    SH01

    Director's details changed for Mr Christopher Desmond Curling on Feb 04, 2016

    2 pagesCH01

    Director's details changed for Mr Christopher Desmond Curling on Aug 01, 2015

    2 pagesCH01

    Director's details changed for Mr Christopher Desmond Curling on Aug 01, 2015

    2 pagesCH01

    Total exemption full accounts made up to Aug 31, 2014

    15 pagesAA

    Registered office address changed from The Forest of Black 48 Woodside Terrace Lane Glasgow G3 7YW to Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on Oct 16, 2015

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0