Background WavePink WaveYellow Wave

MIGHTY ROBOT RECORDINGS LIMITED (SC263674)

MIGHTY ROBOT RECORDINGS LIMITED (SC263674) is an active UK company. incorporated on 19 February 2004. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. MIGHTY ROBOT RECORDINGS LIMITED has been registered for 22 years. Current directors include BAXTER, Iain Ernest, BEVERIDGE, David Brannigan, BOWIE, David Steven and 2 others.

Company Number
SC263674
Status
active
Type
ltd
Incorporated
19 February 2004
Age
22 years
Address
C/O MACDONALD HENDERSON LIMITED, Glasgow, G2 6PH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BAXTER, Iain Ernest, BEVERIDGE, David Brannigan, BOWIE, David Steven, MCGOWAN, David Thomas, MOORE, Brian Hugh
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIGHTY ROBOT RECORDINGS LIMITED

MIGHTY ROBOT RECORDINGS LIMITED is an active company incorporated on 19 February 2004 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. MIGHTY ROBOT RECORDINGS LIMITED was registered 22 years ago.(SIC: 90030)

Status

active

Active since 22 years ago

Company No

SC263674

LTD Company

Age

22 Years

Incorporated 19 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026
Contact
Address

C/O MACDONALD HENDERSON LIMITED 4th Floor Standard Buildings 94 Hope Street Glasgow, G2 6PH,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Feb 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BEVERIDGE, David Brannigan

Active
Hope Street, GlasgowG2 6PH
Secretary
Appointed 06 Oct 2007

BAXTER, Iain Ernest

Active
Hope Street, GlasgowG2 6PH
Born May 1974
Director
Appointed 10 Mar 2007

BEVERIDGE, David Brannigan

Active
Hope Street, GlasgowG2 6PH
Born October 1974
Director
Appointed 19 Feb 2004

BOWIE, David Steven

Active
Hope Street, GlasgowG2 6PH
Born July 1971
Director
Appointed 10 Mar 2007

MCGOWAN, David Thomas

Active
Hope Street, GlasgowG2 6PH
Born July 1974
Director
Appointed 19 Feb 2004

MOORE, Brian Hugh

Active
Hope Street, GlasgowG2 6PH
Born January 1975
Director
Appointed 19 Feb 2004

MOORE, Brian Hugh

Resigned
42 Top Flat Left, GlasgowG12 8BT
Secretary
Appointed 19 Feb 2004
Resigned 06 Oct 2007

BAXTER, Iain Ernest

Resigned
101 Lammermuir Way, AirdrieML6 8JB
Born May 1974
Director
Appointed 19 Feb 2004
Resigned 01 Dec 2006

BOWIE, David Steven

Resigned
10 St Ronans Avenue, DundeeDD4 6LF
Born July 1971
Director
Appointed 26 Jun 2004
Resigned 01 Dec 2006
Fundings
Financials
Latest Activities

Filing History

84

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 February 2026
DS01DS01
Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
15 March 2013
AAMDAAMD
Accounts Amended With Made Up Date
14 March 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Legacy
21 August 2009
288cChange of Particulars
Legacy
21 August 2009
288cChange of Particulars
Legacy
1 June 2009
363aAnnual Return
Legacy
21 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 December 2008
AAAnnual Accounts
Legacy
12 November 2008
288cChange of Particulars
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 December 2007
AAAnnual Accounts
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288cChange of Particulars
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2006
AAAnnual Accounts
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288cChange of Particulars
Legacy
1 March 2006
363aAnnual Return
Legacy
22 December 2005
288cChange of Particulars
Legacy
22 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 December 2005
AAAnnual Accounts
Legacy
6 September 2005
288cChange of Particulars
Resolution
24 February 2005
RESOLUTIONSResolutions
Resolution
24 February 2005
RESOLUTIONSResolutions
Resolution
24 February 2005
RESOLUTIONSResolutions
Resolution
24 February 2005
RESOLUTIONSResolutions
Resolution
24 February 2005
RESOLUTIONSResolutions
Legacy
24 February 2005
88(2)R88(2)R
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
288aAppointment of Director or Secretary
Incorporation Company
19 February 2004
NEWINCIncorporation