Advanced company searchLink opens in new window

SORBIER PRODUCTIONS LTD.

Company number SC294322

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)
21 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
12 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
05 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
09 Jun 2011 CH01 Director's details changed for Ms Marion Macdonald on 9 June 2011
09 Jun 2011 TM02 Termination of appointment of Paul Jones as a secretary
04 May 2011 AP01 Appointment of Ms Alison Diane Holmes as a director
13 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
09 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
09 Dec 2010 TM01 Termination of appointment of Catriona Johnston as a director
01 Aug 2010 AP01 Appointment of Mr Andrew Mclaren Fegen as a director
19 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
29 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
28 Dec 2009 CH01 Director's details changed for Ms Marion Macdonald on 2 October 2009
28 Dec 2009 CH01 Director's details changed for Patricia Mackenzie on 2 October 2009
28 Dec 2009 CH03 Secretary's details changed for Mr Paul Anthony Jones on 2 October 2009
28 Dec 2009 CH01 Director's details changed for Catriona Johnston on 2 October 2009
18 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 1
24 Aug 2009 288a Director appointed ms marion macdonald
30 Jul 2009 288a Secretary appointed mr paul anthony jones