About

Registered Number: SC182068
Date of Incorporation: 13/01/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Cavers Garden Farm, Denholm, Hawick, Roxburghshire, TD9 8LN

 

Established in 1998, Asylum Pictures Ltd have registered office in Hawick in Roxburghshire, it's status at Companies House is "Dissolved". The current directors of Asylum Pictures Ltd are listed as Kenny, Paul Enda, Tm Company Services Limited, Bell, Desmond, Dr, Macpherson, Robin David Cameron, Reynard Nominees Limited, Tm Company Services Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNY, Paul Enda 15 January 1998 - 1
BELL, Desmond, Dr 22 October 1999 07 October 2003 1
MACPHERSON, Robin David Cameron 15 January 1998 22 October 1999 1
REYNARD NOMINEES LIMITED 13 January 1998 15 January 1998 1
TM COMPANY SERVICES LIMITED 13 January 1998 15 January 1998 1
Secretary Name Appointed Resigned Total Appointments
TM COMPANY SERVICES LIMITED 13 January 1998 15 January 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 03 July 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 11 October 2003
288b - Notice of resignation of directors or secretaries 11 October 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 14 August 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 18 January 2000
288a - Notice of appointment of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
287 - Change in situation or address of Registered Office 12 November 1999
AA - Annual Accounts 12 November 1999
363s - Annual Return 27 January 1999
225 - Change of Accounting Reference Date 12 February 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
287 - Change in situation or address of Registered Office 27 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
NEWINC - New incorporation documents 13 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.