Advanced company searchLink opens in new window

OLD MILL STUDIOS LIMITED

Company number SC314893

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
18 May 2021 AD01 Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st Vincent Street Glasgow G2 5AS on 18 May 2021
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 20,507
09 Apr 2019 AD01 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 9 April 2019
09 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-29
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 6,402,588
14 Mar 2019 SH20 Statement by Directors
14 Mar 2019 SH19 Statement of capital on 14 March 2019
  • GBP 1.00
14 Mar 2019 CAP-SS Solvency Statement dated 14/03/19
14 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2019 MR04 Satisfaction of charge 2 in full
01 Mar 2019 MR04 Satisfaction of charge 3 in full
01 Mar 2019 MR04 Satisfaction of charge 5 in full
01 Mar 2019 MR04 Satisfaction of charge 6 in full
15 Feb 2019 MR04 Satisfaction of charge 1 in full
15 Feb 2019 MR04 Satisfaction of charge 4 in full
06 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
06 Feb 2019 PSC05 Change of details for Credential Investment Holdings Limited as a person with significant control on 27 February 2018
15 Nov 2018 MR04 Satisfaction of charge SC3148930008 in full
15 Nov 2018 MR04 Satisfaction of charge SC3148930007 in full
05 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
08 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
01 Sep 2017 TM01 Termination of appointment of Sarah Ann Campbell as a director on 20 March 2017