Background WavePink WaveYellow Wave

ALHAMBRA FILMS LIMITED (SC157768)

ALHAMBRA FILMS LIMITED (SC157768) is an active UK company. incorporated on 1 May 1995. with registered office in Kilmacolm. The company operates in the Information and Communication sector, engaged in motion picture production activities. ALHAMBRA FILMS LIMITED has been registered for 30 years. Current directors include MACGEE, Paula Hannah Margaret.

Company Number
SC157768
Status
active
Type
ltd
Incorporated
1 May 1995
Age
30 years
Address
The Bishops House, Kilmacolm, PA13 4PD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MACGEE, Paula Hannah Margaret
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALHAMBRA FILMS LIMITED

ALHAMBRA FILMS LIMITED is an active company incorporated on 1 May 1995 with the registered office located in Kilmacolm. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. ALHAMBRA FILMS LIMITED was registered 30 years ago.(SIC: 59111)

Status

active

Active since 30 years ago

Company No

SC157768

LTD Company

Age

30 Years

Incorporated 1 May 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

SCADAN LIMITED
From: 1 May 1995To: 12 June 1995
Contact
Address

The Bishops House Porterfield Road Kilmacolm, PA13 4PD,

Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Apr 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

YACOUBIAN, Paul

Active
C/O Craig Corporate Ltd, GlasgowG2 5RQ
Secretary
Appointed 13 Jun 1996

MACGEE, Paula Hannah Margaret

Active
The Bishops House, KilmacolmPA13 4PD
Born November 1962
Director
Appointed 26 May 1995

MCARDLE, Doreen

Resigned
81 Balgraybank Street, GlasgowG21 4XJ
Secretary
Appointed 26 May 1995
Resigned 13 Jun 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 01 May 1995
Resigned 26 May 1995

MCARDLE, Doreen

Resigned
81 Balgraybank Street, GlasgowG21 4XJ
Born July 1943
Director
Appointed 26 May 1995
Resigned 13 Jun 1996

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 01 May 1995
Resigned 26 May 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 01 May 1995
Resigned 26 May 1995

Persons with significant control

1

Mrs Paula Hannah Margaret Macgee

Active
The Bishops House, KilmacolmPA13 4PD
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
21 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 March 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2005
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
31 January 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 January 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2003
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2002
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
15 November 1996
410(Scot)410(Scot)
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
14 June 1996
363sAnnual Return (shuttle)
Resolution
21 June 1995
RESOLUTIONSResolutions
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Legacy
21 June 1995
287Change of Registered Office
Certificate Change Of Name Company
9 June 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 May 1995
NEWINCIncorporation