Background WavePink WaveYellow Wave

FILM STUDIOS SCOTLAND LIMITED (SC473728)

FILM STUDIOS SCOTLAND LIMITED (SC473728) is an active UK company. incorporated on 27 March 2014. with registered office in Carluke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FILM STUDIOS SCOTLAND LIMITED has been registered for 11 years. Current directors include THOMSON, Anne Margaret, THOMSON, Terence Mckenna.

Company Number
SC473728
Status
active
Type
ltd
Incorporated
27 March 2014
Age
11 years
Address
Whiteshaw, Carluke, ML8 5EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
THOMSON, Anne Margaret, THOMSON, Terence Mckenna
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILM STUDIOS SCOTLAND LIMITED

FILM STUDIOS SCOTLAND LIMITED is an active company incorporated on 27 March 2014 with the registered office located in Carluke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FILM STUDIOS SCOTLAND LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

SC473728

LTD Company

Age

11 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

FILM STUDIO SCOTLAND LIMITED
From: 3 March 2015To: 29 April 2021
LISTER SQUARE (NO.174) LIMITED
From: 3 March 2015To: 3 March 2015
FILM STUDIO SCOTLAND LIMITED
From: 30 April 2014To: 3 March 2015
LISTER SQUARE (NO 216) LIMITED
From: 27 March 2014To: 30 April 2014
Contact
Address

Whiteshaw Works Carluke, ML8 5EJ,

Previous Addresses

5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL
From: 27 March 2014To: 23 December 2015
Timeline

14 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Left
May 14
Director Joined
May 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Funding Round
May 21
Director Joined
May 21
Director Joined
May 21
New Owner
May 21
Owner Exit
May 21
Director Left
Aug 22
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

THOMSON, Anne Margaret

Active
Works, CarlukeML8 5EJ
Born December 1969
Director
Appointed 28 Apr 2021

THOMSON, Terence Mckenna

Active
Works, CarlukeML8 5EJ
Born January 1947
Director
Appointed 28 Apr 2021

MORTON FRASER SECRETARIES LIMITED

Resigned
Quartermile Two, EdinburghEH3 9GL
Corporate secretary
Appointed 27 Mar 2014
Resigned 23 Dec 2015

BAXTER, William John

Resigned
Works, CarlukeML8 5EJ
Born November 1952
Director
Appointed 23 Dec 2015
Resigned 31 Mar 2021

BELL, Adrian Edward Robert

Resigned
Quartermile Two, EdinburghEH3 9GL
Born July 1966
Director
Appointed 27 Mar 2014
Resigned 22 Jun 2015

FLYNN, Austin

Resigned
Quartermile Two, EdinburghEH3 9GL
Born October 1967
Director
Appointed 22 Jun 2015
Resigned 15 Dec 2015

FLYNN, Austin

Resigned
Quartermile Two, EdinburghEH3 9GL
Born October 1967
Director
Appointed 12 May 2014
Resigned 12 May 2014

MORTON FRASER DIRECTORS LIMITED

Resigned
Quartermile Two, EdinburghEH3 9GL
Corporate director
Appointed 27 Mar 2014
Resigned 23 Dec 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Terence Mckenna Thomson

Active
Works, CarlukeML8 5EJ
Born January 1947

Nature of Control

Right to appoint and remove directors
Notified 28 Apr 2021
Old Gasworks Road, CarlukeML8 5EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Apr 2021
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Resolution
29 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
12 January 2016
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Certificate Change Of Name Company
3 March 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 March 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 March 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
30 April 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 April 2014
RESOLUTIONSResolutions
Incorporation Company
27 March 2014
NEWINCIncorporation