SOMETHING SOMETHING PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | SC478853 |
Category | Private Limited Company |
Incorporated | 30 May 2014 |
Age | 10 years, 1 month, 7 days |
Jurisdiction | Scotland |
SUMMARY
SOMETHING SOMETHING PRODUCTIONS LIMITED is an active private limited company with number SC478853. It was incorporated 10 years, 1 month, 7 days ago, on 30 May 2014. The company address is 29 Lynedoch Street, Glasgow, G3 6EF.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 21 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Mortgage satisfy charge full
Date: 21 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4788530001
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital cancellation shares
Date: 17 Dec 2021
Action Date: 22 Oct 2021
Category: Capital
Type: SH06
Date: 2021-10-22
Capital : 50.00 GBP
Documents
Capital return purchase own shares
Date: 17 Dec 2021
Category: Capital
Type: SH03
Documents
Change to a person with significant control
Date: 27 Oct 2021
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-22
Psc name: Mr Ian Gordon Greenhill
Documents
Confirmation statement with updates
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Cessation of a person with significant control
Date: 27 Oct 2021
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon John Mallinson
Cessation date: 2021-10-22
Documents
Notification of a person with significant control
Date: 27 Oct 2021
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jordan Laird
Notification date: 2021-10-22
Documents
Notification of a person with significant control
Date: 27 Oct 2021
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Gordon Greenhill
Notification date: 2021-10-22
Documents
Change person director company with change date
Date: 27 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-22
Officer name: Mr Jordan Laird
Documents
Change person director company with change date
Date: 27 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-22
Officer name: Mr Ian Gordon Greenhill
Documents
Termination director company with name termination date
Date: 25 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Sutherland Burns
Termination date: 2021-10-22
Documents
Termination director company with name termination date
Date: 25 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ismail Mykay Kamara
Termination date: 2021-10-22
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type unaudited abridged
Date: 15 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Termination director company with name termination date
Date: 31 May 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Mccormick
Termination date: 2017-05-31
Documents
Termination secretary company with name termination date
Date: 31 May 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Mccormick
Termination date: 2017-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2017
Action Date: 26 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4788530001
Charge creation date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Sutherland Burns
Appointment date: 2016-09-14
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ismail Mykay Kamara
Appointment date: 2016-09-14
Documents
Resolution
Date: 23 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of annual return with made up date
Date: 18 Aug 2016
Action Date: 30 May 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-05-30
Documents
Second filing of annual return with made up date
Date: 18 Aug 2016
Action Date: 30 May 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2015-05-30
Documents
Annual return company
Date: 09 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Change account reference date company current shortened
Date: 18 Jun 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-03-31
Documents
Some Companies
10 GROVE ROAD,EXETER,EX5 2TP
Number: | 11633578 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIALS GREEN FARM,GLASTONBURY,BA6 8PF
Number: | 11925071 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 FELTHAM ROAD,ASHFORD,TW15 1DP
Number: | 07382880 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FASHION EPOS SOLUTIONS LIMITED
THE EXCHANGE,BURY,BL9 0DN
Number: | 11443049 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMPRINT COMMERCIAL & DIGITAL PRINTING LIMITED
30 NORTHAMPTON LANE NORTH,NORTHAMPTON,NN3 7RQ
Number: | 05876633 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BYRON CLOSE,WALTON ON THAMES,KT12 3RN
Number: | 11107501 |
Status: | ACTIVE |
Category: | Private Limited Company |