UKBizDB.co.uk

CALEDONIA TV PRODUCTIONS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caledonia Tv Productions Ltd.. The company was founded 31 years ago and was given the registration number SC141667. The firm's registered office is in . You can find them at 147 Bath Street, Glasgow, , . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:CALEDONIA TV PRODUCTIONS LTD.
Company Number:SC141667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1992
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:147 Bath Street, Glasgow, G2 4SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Wellfield Avenue, Giffnock, Glasgow, G46 7QL

Secretary18 April 2006Active
Flat G/2, 2 Linden Place, Glasgow, G13 1EF

Director20 June 2007Active
9 Wellfield Avenue, Giffnock, Glasgow, G46 7QL

Director18 April 2006Active
F1, Ramoyle, 10 Victoria Circus, Glasgow, G12 9JY

Director31 December 1992Active
3, Main Street, Port Charlotte, United Kingdom, PA48 7TX

Director31 December 1992Active
11 Dolphin Road, Glasgow, G41 4LE

Secretary31 December 1992Active
52 Haggs Road, Glasgow, G41 4AW

Secretary13 June 2002Active
Flat Gf2 128 Brunswick Street, Glasgow, G1 1TF

Secretary30 November 2001Active
1/2 19 Kelvinside Gardens East, Glasgow, G20 6BE

Secretary15 October 2004Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary09 December 1992Active
62 Stirling Road, Edinburgh, EH5 3JD

Director09 December 1992Active
6, Cumbernauld Road, Stepps, Glasgow, Scotland, G33 6EL

Director22 July 2002Active
11 Dolphin Road, Glasgow, G41 4LE

Director31 December 1992Active
8 Clark Road, Edinburgh, EH5 3BD

Director09 December 1992Active

People with Significant Control

Ms Seona Margaret Innes Robertson
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:147 Bath Street, G2 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leslie Alan Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:147 Bath Street, G2 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Capital

Capital variation of rights attached to shares.

Download
2023-08-09Incorporation

Memorandum articles.

Download
2023-08-09Resolution

Resolution.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Capital

Capital allotment shares.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Officers

Termination director company with name termination date.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.