Thornliebank
Glasgow
G46 8JH
Scotland
Director Name | Mr Paul Fennon |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(5 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Units 5&6, Block 8, 3 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Secretary Name | Mrs Ann Fennon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2000(8 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Laboratory Technician |
Country of Residence | Scotland |
Correspondence Address | Units 5&6, Block 8, 3 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
Director Name | Mr Edmund Cameron Baird |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 19d Hughenden Gardens Glasgow G12 9XZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Mr Edmund Cameron Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 19d Hughenden Gardens Glasgow G12 9XZ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | evm.co.uk |
---|---|
Telephone | 0845 5689000 |
Telephone region | Unknown |
Registered Address | Units 5&6, Block 8, 3 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
55 at £1 | Paul Fennon 50.93% Ordinary |
---|---|
53 at £1 | Ann Fennon 49.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218,474 |
Cash | £31,684 |
Current Liabilities | £278,983 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
14 January 2014 | Delivered on: 29 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 April 2012 | Delivered on: 13 April 2012 Satisfied on: 30 January 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 September 2004 | Delivered on: 23 September 2004 Satisfied on: 30 January 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 604 duke street, glasgow GLA101777. Fully Satisfied |
9 August 2004 | Delivered on: 27 August 2004 Satisfied on: 30 January 2014 Persons entitled: Clydesdale Bank Public Limited Company 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 |
13 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
16 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
26 November 2018 | Director's details changed for Mr Paul Fennon on 26 November 2018 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 November 2018 | Secretary's details changed for Mrs Ann Fennon on 26 November 2018 (1 page) |
26 November 2018 | Director's details changed for Mrs Ann Fennon on 26 November 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
9 February 2018 | Registered office address changed from 604 Duke Street Glasgow G31 1JX to Units 5&6, Block 8, 3 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 9 February 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 August 2017 | Change of details for Effective Visual Marketing Holdings Ltd as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Change of details for Effective Visual Marketing Holdings Ltd as a person with significant control on 16 August 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
18 August 2016 | Second filing of the annual return made up to 13 May 2014 (16 pages) |
18 August 2016 | Second filing of the annual return made up to 13 May 2016 (16 pages) |
18 August 2016 | Second filing of the annual return made up to 13 May 2016 (16 pages) |
18 August 2016 | Second filing of the annual return made up to 13 May 2015 (16 pages) |
18 August 2016 | Second filing of the annual return made up to 13 May 2014 (16 pages) |
18 August 2016 | Second filing of the annual return made up to 13 May 2015 (16 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 May 2016 | Annual return Statement of capital on 2016-05-16
Statement of capital on 2016-08-18
|
16 May 2016 | Annual return Statement of capital on 2016-05-16
Statement of capital on 2016-08-18
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 January 2014 | Satisfaction of charge 1 in full (4 pages) |
30 January 2014 | Satisfaction of charge 3 in full (4 pages) |
30 January 2014 | Satisfaction of charge 1 in full (4 pages) |
30 January 2014 | Satisfaction of charge 2 in full (4 pages) |
30 January 2014 | Satisfaction of charge 3 in full (4 pages) |
30 January 2014 | Satisfaction of charge 2 in full (4 pages) |
29 January 2014 | Registration of charge 1382920004 (16 pages) |
29 January 2014 | Registration of charge 1382920004 (16 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Director's details changed for Ann Fennon on 13 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Ann Fennon on 13 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Paul Fennon on 13 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Paul Fennon on 13 May 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 May 2005 | Return made up to 13/05/05; full list of members
|
25 May 2005 | Return made up to 13/05/05; full list of members
|
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 September 2004 | Partic of mort/charge * (5 pages) |
23 September 2004 | Partic of mort/charge * (5 pages) |
27 August 2004 | Partic of mort/charge * (6 pages) |
27 August 2004 | Partic of mort/charge * (6 pages) |
29 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 July 2003 | £ ic 166/108 05/06/03 £ sr 58@1=58 (1 page) |
23 July 2003 | £ ic 166/108 05/06/03 £ sr 58@1=58 (1 page) |
4 June 2003 | Return made up to 13/05/03; full list of members
|
4 June 2003 | Return made up to 13/05/03; full list of members
|
20 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
11 June 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Company name changed express visual marketing LIMITED\certificate issued on 04/04/01 (2 pages) |
4 April 2001 | Director resigned (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Company name changed express visual marketing LIMITED\certificate issued on 04/04/01 (2 pages) |
4 April 2001 | Director resigned (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 June 2000 | Ad 01/04/99--------- £ si 64@1 (2 pages) |
30 June 2000 | Ad 01/04/99--------- £ si 64@1 (2 pages) |
26 June 2000 | Return made up to 13/05/00; full list of members
|
26 June 2000 | Return made up to 13/05/00; full list of members
|
31 October 1999 | Resolutions
|
31 October 1999 | Particulars of contract relating to shares (4 pages) |
31 October 1999 | Ad 01/04/99--------- £ si 100@1 (2 pages) |
31 October 1999 | Resolutions
|
31 October 1999 | Ad 01/04/99--------- £ si 100@1 (2 pages) |
31 October 1999 | Particulars of contract relating to shares (4 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
21 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
18 May 1999 | Company name changed express presentations LIMITED\certificate issued on 19/05/99 (2 pages) |
18 May 1999 | Company name changed express presentations LIMITED\certificate issued on 19/05/99 (2 pages) |
30 October 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
30 October 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
20 May 1998 | Return made up to 13/05/98; full list of members
|
20 May 1998 | Return made up to 13/05/98; full list of members
|
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 September 1997 | Auditor's resignation (1 page) |
16 September 1997 | Auditor's resignation (1 page) |
8 July 1997 | Return made up to 13/05/97; full list of members (6 pages) |
8 July 1997 | Return made up to 13/05/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 October 1996 | Return made up to 13/05/96; no change of members
|
17 October 1996 | Return made up to 13/05/96; no change of members
|
1 October 1996 | Registered office changed on 01/10/96 from: 9 woodlands terrace baement suite glasgow G3 6DD (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 9 woodlands terrace baement suite glasgow G3 6DD (1 page) |
3 July 1996 | Auditor's resignation (1 page) |
3 July 1996 | Auditor's resignation (1 page) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 November 1995 | Return made up to 13/05/95; full list of members
|
15 November 1995 | Return made up to 13/05/95; full list of members
|
13 May 1992 | Incorporation (17 pages) |
13 May 1992 | Incorporation (17 pages) |