LITTLE ESKIMO PRODUCTIONS LTD
Status | DISSOLVED |
Company No. | SC480833 |
Category | Private Limited Company |
Incorporated | 25 Jun 2014 |
Age | 9 years, 11 months, 6 days |
Jurisdiction | Scotland |
Dissolution | 15 Aug 2023 |
Years | 9 months, 17 days |
SUMMARY
LITTLE ESKIMO PRODUCTIONS LTD is an dissolved private limited company with number SC480833. It was incorporated 9 years, 11 months, 6 days ago, on 25 June 2014 and it was dissolved 9 months, 17 days ago, on 15 August 2023. The company address is Unit 3, Kpp Chartered Accountants Morris Park Unit 3, Kpp Chartered Accountants Morris Park, Glasgow, G5 0YE, Scotland.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-02
Old address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland
New address: Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Address
Type: AD01
Old address: Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland
Change date: 2022-09-28
New address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerard Callaghan
Change date: 2018-12-14
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Address
Type: AD01
New address: Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA
Change date: 2018-12-14
Old address: 26 Eastercraigs Glasgow G31 3LJ
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gerard Callaghan
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Change person director company with change date
Date: 02 Jul 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerald Callaghan
Change date: 2014-06-25
Documents
Some Companies
C/O JOHNSTON CARMICHAEL,GLASGOW,G2 2ND
Number: | SC461033 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BUSINESS RESCUE AND RECOVERY LIMITED
53 UNION STREET,CHORLEY,PR7 2PT
Number: | 09930843 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARNWOOD (NEWCASTLE) PUB CO LTD
49 DUKE STREET,DARLINGTON,DL3 7SD
Number: | 08781864 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GULF CENTRAL MERCHANT BANK LTD
100 PALL MALL,LONDON,SW1Y 5NQ
Number: | 07815981 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFORMATION NETWORK SERVICES LTD.
MCCARTHY'S BUSINESS CENTRE,LEEDS,LS7 2AL
Number: | 03409892 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 GUILDFORD ROAD,LIGHTWATER,GU18 5SA
Number: | 09031837 |
Status: | ACTIVE |
Category: | Private Limited Company |