The Garment Factory
Glasgow
G1 1RE
Scotland
Director Name | Ruth Berry |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2000(12 years, 5 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Media |
Country of Residence | Scotland |
Correspondence Address | 10 Montrose Street The Garment Factory Glasgow G1 1RE Scotland |
Director Name | Edward John Hockey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(1 year after company formation) |
Appointment Duration | 10 months (resigned 06 March 1990) |
Role | Company Director |
Correspondence Address | 17 Parkgate Avenue Hadley Wood Barnet Herts EN4 0NN |
Director Name | Robert Ian Sims |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(1 year after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 December 2008) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Rest 2 St Margarets Great Gaddesden Herts HP1 3BZ |
Director Name | Manus James Terence Williams |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | 147 Killin Street Sandyhills Glasgow Lanarkshire G32 9BA Scotland |
Secretary Name | Anthony Francis Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 1991) |
Role | Company Director |
Correspondence Address | 420 Sauchiehall Street Glasgow Lanarkshire G2 3JD Scotland |
Secretary Name | Robert Ian Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | 7 West Common Redbourn Herts AL3 7DF |
Director Name | Valerie McGavin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 September 1997) |
Role | Media Dir |
Country of Residence | Scotland |
Correspondence Address | 3 Forkneuk Steadings Uphall Broxburn West Lothian EH52 6BL Scotland |
Director Name | Valerie McGavin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 1992) |
Role | Media Director |
Correspondence Address | 3 Forkneuk Steadings Uphall Broxburn West Lothian EH52 6BL Scotland |
Secretary Name | Valerie McGavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Forkneuk Steadings Uphall Broxburn West Lothian EH52 6BL Scotland |
Secretary Name | Robert Ian Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 December 2008) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Rest 2 St Margarets Great Gaddesden Herts HP1 3BZ |
Director Name | Mr Robert Daniel Sims |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(20 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 December 2011) |
Role | Freelance Scriptwriter |
Country of Residence | United Kingdom |
Correspondence Address | 19b Berrymead Gardens Acton London W3 8AA |
Website | www.thedrum.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5525858 |
Telephone region | Glasgow |
Registered Address | 10 Montrose Street The Garment Factory Glasgow G1 1RE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £654,864 |
Cash | £213,256 |
Current Liabilities | £2,338,205 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
5 March 1992 | Delivered on: 10 March 1992 Satisfied on: 17 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
12 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
28 June 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
17 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
19 April 2021 | Registered office address changed from 5 Royal Exchange Square Glasgow G1 3AH to 10 Montrose Street the Garment Factory Glasgow G1 1RE on 19 April 2021 (1 page) |
11 February 2021 | Change of details for Ms Caroline Josephine Mcgrath as a person with significant control on 1 January 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
24 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 June 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
25 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 October 2018 | Director's details changed for Ms Caroline Mcgrath on 31 October 2018 (2 pages) |
31 October 2018 | Director's details changed for Ms Caroline Josephine Mcgrath on 31 October 2018 (2 pages) |
31 October 2018 | Director's details changed for Ruth Berry on 30 October 2018 (2 pages) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
1 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
26 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
27 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
13 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
16 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Caroline Josephine Mary Mcgrath on 1 January 2016 (2 pages) |
16 March 2016 | Director's details changed for Caroline Josephine Mary Mcgrath on 1 January 2016 (2 pages) |
4 August 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
4 August 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
9 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
31 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
31 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
2 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
2 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Ruth Berry on 12 December 2012 (2 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Ruth Berry on 12 December 2012 (2 pages) |
21 November 2012 | Auditor's resignation (1 page) |
21 November 2012 | Auditor's resignation (1 page) |
22 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
22 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
20 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Termination of appointment of Robert Sims as a director (1 page) |
20 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Termination of appointment of Robert Sims as a director (1 page) |
17 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
17 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Director's details changed for Ruth Berry on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Caroline Josephine Mary Mcgrath on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Caroline Josephine Mary Mcgrath on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Ruth Berry on 23 February 2011 (2 pages) |
16 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
16 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
3 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
3 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
4 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
4 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
5 March 2009 | Return made up to 31/01/09; no change of members (5 pages) |
5 March 2009 | Return made up to 31/01/09; no change of members (5 pages) |
5 January 2009 | Appointment terminated director and secretary robert sims (1 page) |
5 January 2009 | Director appointed robert daniel sims (2 pages) |
5 January 2009 | Appointment terminated director and secretary robert sims (1 page) |
5 January 2009 | Director appointed robert daniel sims (2 pages) |
23 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
23 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
18 March 2008 | Return made up to 31/01/08; no change of members
|
18 March 2008 | Return made up to 31/01/08; no change of members
|
3 September 2007 | Full accounts made up to 30 September 2006 (14 pages) |
3 September 2007 | Full accounts made up to 30 September 2006 (14 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
27 March 2006 | Full accounts made up to 30 September 2005 (13 pages) |
27 March 2006 | Full accounts made up to 30 September 2005 (13 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
14 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
14 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
5 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
5 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
5 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members
|
2 March 2004 | Return made up to 31/01/04; full list of members
|
8 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
8 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
24 February 2003 | Return made up to 31/01/03; full list of members
|
24 February 2003 | Return made up to 31/01/03; full list of members
|
19 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
19 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members
|
1 March 2002 | Return made up to 31/01/02; full list of members
|
11 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
2 April 2001 | Return made up to 31/01/01; full list of members (7 pages) |
2 April 2001 | Return made up to 31/01/01; full list of members (7 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
29 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
29 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
4 August 1999 | Auditor's resignation (1 page) |
4 August 1999 | Auditor's resignation (1 page) |
15 June 1999 | Accounts for a medium company made up to 30 September 1998 (14 pages) |
15 June 1999 | Accounts for a medium company made up to 30 September 1998 (14 pages) |
5 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
5 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
17 March 1998 | Return made up to 31/01/98; no change of members
|
17 March 1998 | Return made up to 31/01/98; no change of members
|
5 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
5 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
19 March 1997 | Return made up to 31/01/97; full list of members
|
19 March 1997 | Return made up to 31/01/97; full list of members
|
26 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
26 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Director resigned (1 page) |
17 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
17 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
1 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
1 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
10 March 1992 | Partic of mort/charge * (3 pages) |
10 March 1992 | Partic of mort/charge * (3 pages) |
18 February 1991 | Return made up to 31/01/91; full list of members (7 pages) |
18 February 1991 | Return made up to 31/01/91; full list of members (7 pages) |
12 February 1991 | Ad 28/09/90--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
12 February 1991 | Ad 28/09/90--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
8 March 1990 | Return made up to 06/03/90; full list of members (6 pages) |
8 March 1990 | Return made up to 06/03/90; full list of members (6 pages) |
27 June 1989 | Return made up to 08/05/89; full list of members (7 pages) |
27 June 1989 | Return made up to 08/05/89; full list of members (7 pages) |
11 August 1988 | PUC2 allots 200588 98X£1 ord (2 pages) |
11 August 1988 | PUC2 allots 200588 98X£1 ord (2 pages) |
22 April 1988 | Incorporation (15 pages) |
22 April 1988 | Incorporation (15 pages) |