Advanced company searchLink opens in new window

FILM STUDIOS SCOTLAND LIMITED

Company number SC473728

Filter by category

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)
11 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
18 Aug 2022 TM01 Termination of appointment of William John Baxter as a director on 31 March 2021
18 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
16 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
13 May 2021 PSC01 Notification of Terence Mckenna Thomson as a person with significant control on 28 April 2021
13 May 2021 PSC07 Cessation of Thomson Pettie Group Limited as a person with significant control on 28 April 2021
12 May 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 4
12 May 2021 AP01 Appointment of Mrs Anne Margaret Thomson as a director on 28 April 2021
12 May 2021 AP01 Appointment of Mr Terence Mckenna Thomson as a director on 28 April 2021
29 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-28
15 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
09 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
02 May 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
06 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
27 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
12 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 March 2015
23 Dec 2015 AD01 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Whiteshaw Works Carluke Lanarkshire ML8 5EJ on 23 December 2015