Advanced company searchLink opens in new window

CATALYST FILM PRODUCTION LIMITED

Company number SC488189

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2016 DS01 Application to strike the company off the register
05 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 June 2016
  • GBP 1
29 Jun 2016 AA01 Current accounting period shortened from 31 October 2016 to 31 July 2016
29 Apr 2016 CH01 Director's details changed for Mr Scott Vickers on 18 April 2016
29 Apr 2016 AD01 Registered office address changed from Strathleven House Vale of Leven Industrial Estate Dumbarton G82 3PD to 123 Octavia Terrace Greenock Renfrewshire PA16 7PZ on 29 April 2016
18 Jan 2016 AA Accounts for a dormant company made up to 31 October 2015
13 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
09 Sep 2015 CERTNM Company name changed fall out films LIMITED\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
09 Apr 2015 AD01 Registered office address changed from C/O Scott Vickers (Flat 2/1) 91 Middleton Street Glasgow G51 1AF United Kingdom to Strathleven House Vale of Leven Industrial Estate Dumbarton G82 3PD on 9 April 2015
18 Jan 2015 CH01 Director's details changed for Mr Scott Vickers on 18 January 2015
06 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted