UKBizDB.co.uk

OLD MILL STUDIOS LIMITED

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

This company is commonly known as Old Mill Studios Limited. The company was founded 17 years ago and was given the registration number SC314893. The firm's registered office is in EDINBURGH. You can find them at C/o Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OLD MILL STUDIOS LIMITED
Company Number:SC314893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 January 2007
End of financial year:31 December 2016
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
319, St Vincent Street, Glasgow, G2 5AS

Secretary16 July 2008Active
319, St Vincent Street, Glasgow, G2 5AS

Director20 March 2017Active
319, St Vincent Street, Glasgow, G2 5AS

Director18 January 2007Active
319, St Vincent Street, Glasgow, G2 5AS

Director20 March 2017Active
249 West George Street, Glasgow, G2 4RB

Corporate Secretary18 January 2007Active
Venlaw, 349 Bath Street, Glasgow, Scotland, G2 4AA

Director20 March 2017Active
Venlaw, 349 Bath Street, Glasgow, Scotland, G2 4AA

Director31 March 2008Active
Avondhu House, Aberfoyle, FK8 3TD

Director01 April 2008Active
9, Kew Terrace, Glasgow, G12 0TD

Director01 April 2008Active
Venlaw, 349 Bath Street, Glasgow, Scotland, G2 4AA

Director18 January 2007Active

People with Significant Control

Tosca Glasgow Ii Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:90, Long Acre, London, England, WC2E 9RA
Nature of control:
  • Ownership of shares 75 to 100 percent
View Castle Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Venlaw, 349 Bath Street, Glasgow, Scotland, G2 4AA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-09-04Gazette

Gazette dissolved liquidation.

Download
2021-06-04Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-05-18Address

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

Download
2021-03-01Capital

Capital allotment shares.

Download
2019-04-09Address

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

Download
2019-04-09Resolution

Resolution.

Download
2019-03-26Capital

Capital allotment shares.

Download
2019-03-14Capital

Legacy.

Download
2019-03-14Capital

Capital statement capital company with date currency figure.

Download
2019-03-14Insolvency

Legacy.

Download
2019-03-14Resolution

Resolution.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2019-03-01Mortgage

Mortgage satisfy charge full.

Download
2019-03-01Mortgage

Mortgage satisfy charge full.

Download
2019-03-01Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download
2018-11-15Mortgage

Mortgage satisfy charge full.

Download
2018-11-15Mortgage

Mortgage satisfy charge full.

Download
2018-09-05Accounts

Change account reference date company previous extended.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.