UKBizDB.co.uk

FINDLAY PRODUCTIONS LTD

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

This company is commonly known as Findlay Productions Ltd. The company was founded 12 years ago and was given the registration number SC412282. The firm's registered office is in DUNDEE. You can find them at C/o Macintyre Hudson Henderson Looggie, The Vision Building, 20 Greenmarket, Dundee, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:FINDLAY PRODUCTIONS LTD
Company Number:SC412282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 November 2011
End of financial year:31 August 2016
Jurisdiction:Scotland
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:C/o Macintyre Hudson Henderson Looggie, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Ayr Court, Monks Drive, London, United Kingdom, W3 0EA

Secretary10 March 2016Active
C/O Macintyre Hudson, Henderson Looggie, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

Director30 April 2012Active
536, S.Arroyo Boulevard, Pasadena, United States, 91105

Director23 December 2011Active
27 Argyle Court, 1103 Argyle Street, Finnieston, Glasgow, G3 8ND

Director29 November 2011Active
C/O Macintyre Hudson, Henderson Looggie, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

Director30 April 2012Active
21, Fullerton Drive, Seamill, United Kingdom, KA23 9HS

Director23 December 2011Active
The Forest Of Black, 48 Woodside Terrace Lane, Glasgow, United Kingdom, G3 7YW

Secretary29 November 2011Active

People with Significant Control

Stuart Lee Murdoch
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:27, Argyle Court, 1103 Argyle Street, Glasgow, United Kingdom, G3 8ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher William Faulls
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:American
Country of residence:United Kingdom
Address:148, Curtain Road, London, United Kingdom, EC2A 3AT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Gazette

Gazette dissolved liquidation.

Download
2023-06-30Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2019-03-08Address

Change registered office address company with date old address new address.

Download
2019-03-08Resolution

Resolution.

Download
2018-11-17Gazette

Gazette filings brought up to date.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2018-08-08Gazette

Gazette filings brought up to date.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2018-06-27Officers

Change person director company with change date.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Mortgage

Mortgage satisfy charge full.

Download
2017-12-08Mortgage

Mortgage satisfy charge full.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Officers

Change person director company with change date.

Download
2016-07-21Accounts

Accounts with accounts type total exemption full.

Download
2016-03-14Officers

Appoint person secretary company with name date.

Download
2016-03-14Officers

Termination secretary company with name termination date.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Officers

Change person director company with change date.

Download
2015-11-30Officers

Change person director company with change date.

Download
2015-11-10Officers

Change person director company with change date.

Download
2015-10-23Accounts

Accounts with accounts type total exemption full.

Download
2015-10-16Address

Change registered office address company with date old address new address.

Download
2015-10-13Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.