LA STUDIOS SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

LA STUDIOS SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC277600

Incorporation date

20/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titanium 1 King's Inch Place, Renfrew, Glasgow PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2004)
dot icon15/04/2026
Compulsory strike-off action has been suspended
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon26/08/2025
Registered office address changed from Abercorn House, 79 Renfrew Road Paisley Renfrewshire PA3 4DA to Titanium 1 King's Inch Place Renfrew Glasgow PA4 8WF on 2025-08-26
dot icon19/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/01/2025
Confirmation statement made on 2024-12-20 with updates
dot icon09/09/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2022-12-20 with updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Notification of James Murray as a person with significant control on 2017-07-31
dot icon05/07/2021
Cessation of Lynn Campbell Murray as a person with significant control on 2017-07-31
dot icon12/01/2021
Confirmation statement made on 2020-12-20 with updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon08/02/2018
Confirmation statement made on 2017-12-20 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Termination of appointment of Lynne Campbell Murray as a director on 2017-07-31
dot icon31/07/2017
Appointment of Mr John Alexander as a director on 2017-07-31
dot icon31/07/2017
Appointment of Mr James Murray as a director on 2017-07-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Amended accounts made up to 2013-03-31
dot icon20/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon22/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/12/2008
Return made up to 20/12/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/02/2008
Return made up to 20/12/07; no change of members
dot icon25/05/2007
Secretary resigned;director resigned
dot icon25/05/2007
New secretary appointed
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/01/2007
Return made up to 20/12/06; full list of members
dot icon24/07/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon21/02/2006
Return made up to 20/12/05; full list of members
dot icon20/12/2004
Secretary resigned
dot icon20/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.18K
-
0.00
34.17K
-
2022
0
7.59K
-
0.00
25.29K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, John
Director
31/07/2017 - Present
2
Murray, James
Director
31/07/2017 - Present
3
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
20/12/2004 - 20/12/2004
8526
Murray, James
Secretary
28/03/2007 - Present
1
Murray, Lynne Campbell
Director
20/12/2004 - 31/07/2017
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LA STUDIOS SCOTLAND LIMITED

LA STUDIOS SCOTLAND LIMITED is an(a) Active company incorporated on 20/12/2004 with the registered office located at Titanium 1 King's Inch Place, Renfrew, Glasgow PA4 8WF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LA STUDIOS SCOTLAND LIMITED?

toggle

LA STUDIOS SCOTLAND LIMITED is currently Active. It was registered on 20/12/2004 .

Where is LA STUDIOS SCOTLAND LIMITED located?

toggle

LA STUDIOS SCOTLAND LIMITED is registered at Titanium 1 King's Inch Place, Renfrew, Glasgow PA4 8WF.

What does LA STUDIOS SCOTLAND LIMITED do?

toggle

LA STUDIOS SCOTLAND LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for LA STUDIOS SCOTLAND LIMITED?

toggle

The latest filing was on 15/04/2026: Compulsory strike-off action has been suspended.