Speakeasy Productions Limited KIRKLISTON


Founded in 1993, Speakeasy Productions, classified under reg no. SC145700 is an active company. Currently registered at Unit 3a EH29 9EN, Kirkliston the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Colette B. and Jonathan Y.. In addition one secretary - Jonathan Y. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Speakeasy Productions Limited Address / Contact

Office Address Unit 3a
Office Address2 Royal Elizabeth Yard
Town Kirkliston
Post code EH29 9EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC145700
Date of Incorporation Fri, 30th Jul 1993
Industry Video production activities
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Colette B.

Position: Director

Appointed: 20 April 2020

Jonathan Y.

Position: Secretary

Appointed: 11 March 2020

Jonathan Y.

Position: Director

Appointed: 13 February 2008

Mark M.

Position: Director

Appointed: 01 May 2012

Resigned: 22 August 2014

Simone B.

Position: Director

Appointed: 30 July 2008

Resigned: 18 March 2015

Jeremy H.

Position: Director

Appointed: 30 July 2008

Resigned: 31 March 2022

Shona J.

Position: Secretary

Appointed: 15 September 2003

Resigned: 11 March 2020

Kenneth H.

Position: Director

Appointed: 30 January 2003

Resigned: 28 January 2008

Shona J.

Position: Director

Appointed: 03 September 2001

Resigned: 11 March 2020

Duncan G.

Position: Director

Appointed: 31 December 2000

Resigned: 03 September 2001

Magnus W.

Position: Director

Appointed: 01 January 2000

Resigned: 05 May 2011

Geoffrey H.

Position: Director

Appointed: 26 July 1995

Resigned: 09 June 2004

Jennifer H.

Position: Director

Appointed: 28 October 1993

Resigned: 07 October 2003

James A.

Position: Secretary

Appointed: 28 October 1993

Resigned: 15 September 2003

James A.

Position: Director

Appointed: 13 August 1993

Resigned: 12 January 2012

Ann S.

Position: Secretary

Appointed: 13 August 1993

Resigned: 28 October 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Speakeasy Holdings Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a limited", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Stella A. This PSC owns 50,01-75% shares.

Speakeasy Holdings Limited

1a Shandon Crescent, Edinburgh, EH11 1QE, Scotland

Legal authority Companies Act 1985
Legal form Limited
Country registered Scotland
Place registered The Registrar Of Companies For Scotland
Registration number Sc316091
Notified on 31 January 2018
Nature of control: significiant influence or control

Stella A.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth307 802248 420      
Balance Sheet
Cash Bank On Hand 100 310327 915353 082202 771408 271292 551282 656
Current Assets998 814516 144898 445995 667611 309874 026684 9821 040 638
Debtors752 965312 573453 273569 545408 539423 804392 431732 982
Net Assets Liabilities 248 420152 354396 728429 868437 612367 391474 818
Other Debtors 57 77478 550146 208233 286274 632291 461393 878
Property Plant Equipment 168 47038 63820 90317 47817 16225 35233 923
Total Inventories 103 261117 25773 040 41 951 25 000
Cash Bank In Hand245 849100 310      
Intangible Fixed Assets396 000348 000      
Net Assets Liabilities Including Pension Asset Liability307 802248 420      
Stocks Inventory 103 261      
Tangible Fixed Assets198 913168 470      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve306 802247 420      
Shareholder Funds307 802248 420      
Other
Accrued Liabilities Deferred Income   170 7432 50079 83680 204142 357
Accumulated Amortisation Impairment Intangible Assets 195 000243 000339 000387 000435 000483 000531 000
Accumulated Depreciation Impairment Property Plant Equipment 807 432550 268600 692610 135616 480621 795630 457
Average Number Employees During Period  232323161617
Bank Borrowings Overdrafts 7 000149 99928 57165 08184 35484 35461 161
Creditors 784 194149 999730 334290 163364 860283 259552 524
Fixed Assets594 913516 470338 638224 903173 478125 16285 35245 923
Increase From Amortisation Charge For Year Intangible Assets  48 000 48 00048 00048 00048 000
Increase From Depreciation Charge For Year Property Plant Equipment  37 015 9 4436 3455 3158 662
Intangible Assets 348 000300 000204 000156 000108 00060 00012 000
Intangible Assets Gross Cost 543 000 543 000543 000543 000543 000543 000
Net Current Assets Liabilities-248 861-268 050-36 285265 333321 146509 166401 723488 114
Other Creditors 205 728321 28510 6772 8307 8417 1085 262
Other Increase Decrease In Depreciation Impairment Property Plant Equipment       2 260
Other Inventories   73 040 41 951 25 000
Prepayments Accrued Income   11 25016 56322 04119 27417 164
Property Plant Equipment Gross Cost 975 902588 906621 595627 613633 642649 407664 380
Taxation Social Security Payable   158 286102 577149 16070 182222 790
Total Additions Including From Business Combinations Property Plant Equipment  6 363 6 0186 02913 50514 973
Total Assets Less Current Liabilities346 052248 420302 353490 236494 624634 328487 075534 037
Trade Creditors Trade Payables 491 802470 618362 057117 17543 66941 411120 954
Trade Debtors Trade Receivables 193 524313 448412 087158 689127 13181 696321 940
Amounts Owed By Group Undertakings 61 27561 275     
Bank Borrowings 7 000178 570     
Creditors Due After One Year38 250       
Creditors Due Within One Year1 247 675784 194      
Further Item Bank Borrowings Overdrafts Component Total Bank Borrowings Overdrafts 31 250      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 40 00060 000     
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  -294 179     
Intangible Fixed Assets Aggregate Amortisation Impairment147 000195 000      
Intangible Fixed Assets Cost Or Valuation543 000       
Number Shares Allotted 1 000      
Other Taxation Social Security Payable 79 664114 256     
Par Value Share 1      
Secured Debts160 38238 250      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Cost Or Valuation965 882975 902      
Tangible Fixed Assets Depreciation766 969807 432      
Total Borrowings 38 250178 570     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, July 2023
Free Download (13 pages)

Company search