SOMETHING SOMETHING PRODUCTIONS LIMITED

29 Lynedoch Street, Glasgow, G3 6EF
StatusACTIVE
Company No.SC478853
CategoryPrivate Limited Company
Incorporated30 May 2014
Age10 years, 1 month, 7 days
JurisdictionScotland

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4788530001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 17 Dec 2021

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Annual return company

Date: 09 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASBESTOS CONSULTING LTD

10 GROVE ROAD,EXETER,EX5 2TP

Number:11633578
Status:ACTIVE
Category:Private Limited Company

DIALS GREEN DEVELOPMENTS LTD

DIALS GREEN FARM,GLASTONBURY,BA6 8PF

Number:11925071
Status:ACTIVE
Category:Private Limited Company

F A CAPES LIMITED

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

SCOFFS DELI LTD

50 BYRON CLOSE,WALTON ON THAMES,KT12 3RN

Number:11107501
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source