CINEMATE LTD

Register to unlock more data on OkredoRegister

CINEMATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC375262

Incorporation date

22/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Plantation Parkway, Bishopbriggs, Glasgow G64 2FDCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2010)
dot icon24/03/2026
Director's details changed for Gregg Houston on 2026-03-20
dot icon24/03/2026
Secretary's details changed for Gregg Houston on 2026-03-20
dot icon24/03/2026
Director's details changed for Simon Ferguson on 2026-03-20
dot icon24/03/2026
Confirmation statement made on 2026-03-22 with updates
dot icon09/03/2026
Registered office address changed from 15 Plantation Parkway Plantation Parkway Bishopbriggs Glasgow G64 2FD Scotland to 15 Plantation Parkway Bishopbriggs Glasgow G64 2FD on 2026-03-09
dot icon02/03/2026
Registered office address changed from Studio 4-3 the Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland to 15 Plantation Parkway Plantation Parkway Bishopbriggs Glasgow G64 2FD on 2026-03-02
dot icon06/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon08/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Registered office address changed from The Pentagon Centre 36 Washington Street Studio 4-3 Glasgow G3 8AZ Scotland to Studio 4-3 the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 2023-03-23
dot icon23/03/2023
Director's details changed for Gregg Houston on 2023-03-15
dot icon23/03/2023
Director's details changed for Simon Ferguson on 2023-03-15
dot icon23/03/2023
Director's details changed for Gregg Houston on 2023-03-23
dot icon23/03/2023
Secretary's details changed for Gregg Houston on 2023-03-23
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon07/03/2023
Registered office address changed from 304B Axiom Arts 54 Washington Street Glasgow G3 8AZ Scotland to The Pentagon Centre 36 Washington Street Studio 4-3 Glasgow G3 8AZ on 2023-03-07
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon23/03/2022
Notification of a person with significant control statement
dot icon23/03/2022
Cessation of Anna Caroline Mary Cruickshank as a person with significant control on 2021-03-24
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-03-22 with updates
dot icon17/05/2021
Director's details changed for Simon Ferguson on 2021-03-20
dot icon26/03/2021
Notification of Anna Caroline Mary Cruickshank as a person with significant control on 2019-06-18
dot icon24/03/2021
Withdrawal of a person with significant control statement on 2021-03-24
dot icon24/03/2021
Withdrawal of a person with significant control statement on 2021-03-24
dot icon26/11/2020
Notification of a person with significant control statement
dot icon01/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon26/03/2020
Notification of a person with significant control statement
dot icon26/03/2020
Cessation of Anna Caroline Mary Cruickshank as a person with significant control on 2019-06-18
dot icon26/03/2020
Director's details changed for Gregg Houston on 2020-03-26
dot icon26/03/2020
Secretary's details changed for Gregg Houston on 2020-03-26
dot icon26/03/2020
Director's details changed for Simon Ferguson on 2020-03-26
dot icon26/03/2020
Registered office address changed from 210D the Pentagon Centre Washington Street Glasgow G3 8AZ to 304B Axiom Arts 54 Washington Street Glasgow G3 8AZ on 2020-03-26
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon26/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Statement of capital following an allotment of shares on 2013-12-04
dot icon12/05/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon12/05/2014
Registered office address changed from C/O Cinemate Limited 210C the Pentagon Centre Washington Street Glasgow G3 8AZ Scotland on 2014-05-12
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon09/04/2013
Registered office address changed from C/O Artist Media Ltd 210C the Pentagon Centre Washington Street Glasgow G3 8AZ Scotland on 2013-04-09
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon30/03/2012
Secretary's details changed for Gregg Houston on 2012-01-01
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Certificate of change of name
dot icon28/11/2011
Registered office address changed from Flat 3/1 130 Fergus Drive Glasgow G20 6AT on 2011-11-28
dot icon13/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon22/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-0.45 % *

* during past year

Cash in Bank

£25,834.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.60K
-
0.00
27.51K
-
2022
2
26.82K
-
0.00
25.95K
-
2023
2
11.44K
-
0.00
25.83K
-
2023
2
11.44K
-
0.00
25.83K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

11.44K £Descended-57.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.83K £Descended-0.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houston, Gregg
Secretary
22/03/2010 - Present
-
Ferguson, Simon
Director
22/03/2010 - Present
-
Houston, Gregg
Director
22/03/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CINEMATE LTD

CINEMATE LTD is an(a) Active company incorporated on 22/03/2010 with the registered office located at 15 Plantation Parkway, Bishopbriggs, Glasgow G64 2FD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CINEMATE LTD?

toggle

CINEMATE LTD is currently Active. It was registered on 22/03/2010 .

Where is CINEMATE LTD located?

toggle

CINEMATE LTD is registered at 15 Plantation Parkway, Bishopbriggs, Glasgow G64 2FD.

What does CINEMATE LTD do?

toggle

CINEMATE LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does CINEMATE LTD have?

toggle

CINEMATE LTD had 2 employees in 2023.

What is the latest filing for CINEMATE LTD?

toggle

The latest filing was on 24/03/2026: Director's details changed for Gregg Houston on 2026-03-20.