Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Ship Film Ltd
The Ship Film Ltd is a dissolved company incorporated on 2 September 2014 with the registered office located in Glasgow, City of Glasgow. The Ship Film Ltd was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 December 2019
(5 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC485665
Private limited company
Scottish Company
Age
11 years
Incorporated
2 September 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Ship Film Ltd
Contact
Update Details
Address
101 Portman Street
1st Floor
Glasgow
G41 1EJ
Scotland
Same address for the past
6 years
Companies in G41 1EJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Francois Peter Andre Van Der Watt
Director • Managing Director • South African • Lives in Scotland • Born in Feb 1985
Nicholas Alun Crum
Director • Producer • British • Lives in Scotland • Born in Nov 1984
Naysun Darren Alae-Carew
Director • Film Producer • British • Lives in Scotland • Born in Apr 1986
Ms Catriona Anne Ewen
Secretary
Stanbury Media Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Stanbury Media Ltd
Naysun Darren Alae-Carew and Nicholas Alun Crum are mutual people.
Active
Anna And The Apocalypse Ltd
Naysun Darren Alae-Carew and Nicholas Alun Crum are mutual people.
Active
Rocket BG Films Limited
Naysun Darren Alae-Carew and Nicholas Alun Crum are mutual people.
Active
Book Of Love Film Ltd
Naysun Darren Alae-Carew is a mutual person.
Active
Brodie Productions Limited
Naysun Darren Alae-Carew is a mutual person.
Active
Blazing Griffin Pictures Limited
Naysun Darren Alae-Carew is a mutual person.
Active
Big Castle Productions Ltd
Naysun Darren Alae-Carew is a mutual person.
Active
Blazing Griffin Limited
Naysun Darren Alae-Carew is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2018)
Period Ended
30 Sep 2018
For period
30 Sep
⟶
30 Sep 2018
Traded for
12 months
Cash in Bank
£3
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Same as previous period
Total Liabilities
-£5
Same as previous period
Net Assets
-£2
Same as previous period
Debt Ratio (%)
167%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 17 Dec 2019
Voluntary Gazette Notice
6 Years Ago on 1 Oct 2019
Application To Strike Off
6 Years Ago on 20 Sep 2019
Confirmation Submitted
6 Years Ago on 2 Sep 2019
Full Accounts Submitted
6 Years Ago on 28 Jun 2019
Registered Address Changed
6 Years Ago on 28 Jun 2019
Confirmation Submitted
7 Years Ago on 11 Sep 2018
Full Accounts Submitted
7 Years Ago on 28 May 2018
Confirmation Submitted
8 Years Ago on 10 Sep 2017
Jen Courtney Resigned
8 Years Ago on 1 Jul 2017
Get Alerts
Get Credit Report
Discover The Ship Film Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Dec 2019
First Gazette notice for voluntary strike-off
Submitted on 1 Oct 2019
Application to strike the company off the register
Submitted on 20 Sep 2019
Confirmation statement made on 2 September 2019 with no updates
Submitted on 2 Sep 2019
Registered office address changed from 4 Broughton Market Edinburgh EH3 6NU to 101 Portman Street 1st Floor Glasgow G41 1EJ on 28 June 2019
Submitted on 28 Jun 2019
Total exemption full accounts made up to 30 September 2018
Submitted on 28 Jun 2019
Confirmation statement made on 2 September 2018 with updates
Submitted on 11 Sep 2018
Total exemption full accounts made up to 30 September 2017
Submitted on 28 May 2018
Confirmation statement made on 2 September 2017 with updates
Submitted on 10 Sep 2017
Director's details changed for Mr Francois Peter Andre Van Der Watt on 12 June 2017
Submitted on 10 Jul 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs