Amy Hardie Productions Limited EDINBURGH


Founded in 2001, Amy Hardie Productions, classified under reg no. SC217640 is an active company. Currently registered at 9 Ainslie Place EH3 6AT, Edinburgh the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Amy H., appointed on 30 March 2001. In addition, a secretary was appointed - Peter K., appointed on 22 January 2002. As of 8 June 2024, our data shows no information about any ex officers on these positions.

Amy Hardie Productions Limited Address / Contact

Office Address 9 Ainslie Place
Town Edinburgh
Post code EH3 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC217640
Date of Incorporation Fri, 30th Mar 2001
Industry Motion picture production activities
Industry Raising of horses and other equines
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Peter K.

Position: Secretary

Appointed: 22 January 2002

Amy H.

Position: Director

Appointed: 30 March 2001

Phillip Hills Partnership Limited

Position: Corporate Secretary

Appointed: 30 March 2001

Resigned: 22 January 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Amy H. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Amy H.

Notified on 17 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth16 0669 416       
Balance Sheet
Cash Bank In Hand5 847331       
Cash Bank On Hand 3318 2934 0152 035685 9911 234222
Current Assets12 71110 01018 1664 0152 0353 4178 0082 620730
Debtors6 8649 6799 873  3 3492 0171 386508
Other Debtors 9 6799 873  3 3492 0171 386508
Property Plant Equipment 1246283 8763 0793 1002 0891 071 
Tangible Fixed Assets4 074124       
Reserves/Capital
Called Up Share Capital25 00025 000       
Profit Loss Account Reserve-8 934-15 584       
Shareholder Funds16 0669 416       
Other
Amount Specific Advance Or Credit Directors6 8649 6799 8737715363 3492 0171 386507
Amount Specific Advance Or Credit Made In Period Directors 11 4979 17911 0123 6252 7921 4903 9292 902
Amount Specific Advance Or Credit Repaid In Period Directors 8 6828 98521 6563 3906 6771583 2982 023
Accrued Liabilities Deferred Income  1 0801 080     
Accumulated Depreciation Impairment Property Plant Equipment 42 06342 39643 58044 95746 91448 90849 92650 752
Average Number Employees During Period  1111   
Bank Borrowings Overdrafts  9292     
Creditors 7181 1721 9441 0751 3441 3421 0851 998
Creditors Due Within One Year719718       
Increase From Depreciation Charge For Year Property Plant Equipment  3331 1841 3771 9571 9941 018826
Net Current Assets Liabilities11 9929 29216 9942 0719602 0736 6661 535-1 268
Number Shares Allotted 25 000       
Other Creditors 7181 0801 8521 0751 3431 3421 0851 998
Par Value Share 1       
Property Plant Equipment Gross Cost 42 18743 02447 45648 03650 01450 99750 997 
Share Capital Allotted Called Up Paid25 00025 000       
Tangible Fixed Assets Cost Or Valuation42 187        
Tangible Fixed Assets Depreciation38 11342 063       
Tangible Fixed Assets Depreciation Charged In Period 3 950       
Total Additions Including From Business Combinations Property Plant Equipment  8374 4325801 978983  
Total Assets Less Current Liabilities16 0669 41617 6225 9474 0395 1738 7552 606-1 023
Advances Credits Directors6 8649 679       
Advances Credits Made In Period Directors7 764        
Advances Credits Repaid In Period Directors12 774        
Trade Creditors Trade Payables     1   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search