Company NameEffective Visual Marketing Limited
DirectorsAnn Fennon and Paul Fennon
Company StatusActive
Company NumberSC138292
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Ann Fennon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1992(same day as company formation)
RoleLaboratory Technician
Country of ResidenceScotland
Correspondence AddressUnits 5&6, Block 8, 3 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameMr Paul Fennon
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(5 years, 2 months after company formation)
Appointment Duration26 years, 9 months
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressUnits 5&6, Block 8, 3 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Secretary NameMrs Ann Fennon
NationalityBritish
StatusCurrent
Appointed01 December 2000(8 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleLaboratory Technician
Country of ResidenceScotland
Correspondence AddressUnits 5&6, Block 8, 3 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameMr Edmund Cameron Baird
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address19d Hughenden Gardens
Glasgow
G12 9XZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameMr Edmund Cameron Baird
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address19d Hughenden Gardens
Glasgow
G12 9XZ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websiteevm.co.uk
Telephone0845 5689000
Telephone regionUnknown

Location

Registered AddressUnits 5&6, Block 8, 3 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
ConstituencyGlasgow South West
WardGreater Pollok

Shareholders

55 at £1Paul Fennon
50.93%
Ordinary
53 at £1Ann Fennon
49.07%
Ordinary

Financials

Year2014
Net Worth£218,474
Cash£31,684
Current Liabilities£278,983

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Charges

14 January 2014Delivered 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 2012Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

13 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
16 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
26 November 2018Director's details changed for Mr Paul Fennon on 26 November 2018 (2 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 November 2018Secretary's details changed for Mrs Ann Fennon on 26 November 2018 (1 page)
26 November 2018Director's details changed for Mrs Ann Fennon on 26 November 2018 (2 pages)
8 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
9 February 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 August 2017Change of details for Effective Visual Marketing Holdings Ltd as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Change of details for Effective Visual Marketing Holdings Ltd as a person with significant control on 16 August 2017 (2 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
18 August 2016Second filing of the annual return made up to 13 May 2014 (16 pages)
18 August 2016Second filing of the annual return made up to 13 May 2016 (16 pages)
18 August 2016Second filing of the annual return made up to 13 May 2016 (16 pages)
18 August 2016Second filing of the annual return made up to 13 May 2015 (16 pages)
18 August 2016Second filing of the annual return made up to 13 May 2014 (16 pages)
18 August 2016Second filing of the annual return made up to 13 May 2015 (16 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 May 2016Annual return
Statement of capital on 2016-05-16
  • GBP 108

Statement of capital on 2016-08-18
  • GBP 108
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/08/2016
(5 pages)
16 May 2016Annual return
Statement of capital on 2016-05-16
  • GBP 108

Statement of capital on 2016-08-18
  • GBP 108
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/08/2016
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 108
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/08/2016
(5 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 108
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/08/2016
(5 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 108
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 108
(5 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 108
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/08/2016
(5 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 108
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/08/2016
(5 pages)
30 January 2014Satisfaction of charge 1 in full (4 pages)
30 January 2014Satisfaction of charge 3 in full (4 pages)
30 January 2014Satisfaction of charge 1 in full (4 pages)
30 January 2014Satisfaction of charge 2 in full (4 pages)
30 January 2014Satisfaction of charge 3 in full (4 pages)
30 January 2014Satisfaction of charge 2 in full (4 pages)
29 January 2014Registration of charge 1382920004 (16 pages)
29 January 2014Registration of charge 1382920004 (16 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Director's details changed for Ann Fennon on 13 May 2010 (2 pages)
22 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Ann Fennon on 13 May 2010 (2 pages)
22 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Paul Fennon on 13 May 2010 (2 pages)
22 July 2010Director's details changed for Paul Fennon on 13 May 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 June 2009Return made up to 13/05/09; full list of members (4 pages)
17 June 2009Return made up to 13/05/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 13/05/08; full list of members (4 pages)
19 May 2008Return made up to 13/05/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Return made up to 13/05/07; full list of members (2 pages)
17 May 2007Return made up to 13/05/07; full list of members (2 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Return made up to 13/05/06; full list of members (2 pages)
24 May 2006Return made up to 13/05/06; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 May 2005Return made up to 13/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(7 pages)
25 May 2005Return made up to 13/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 September 2004Partic of mort/charge * (5 pages)
23 September 2004Partic of mort/charge * (5 pages)
27 August 2004Partic of mort/charge * (6 pages)
27 August 2004Partic of mort/charge * (6 pages)
29 June 2004Return made up to 13/05/04; full list of members (7 pages)
29 June 2004Return made up to 13/05/04; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 July 2003Total 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 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(7 pages)
4 June 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(7 pages)
20 June 2002Return made up to 13/05/02; full list of members (7 pages)
20 June 2002Return made up to 13/05/02; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 June 2001Return made up to 13/05/01; full list of members (7 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Return made up to 13/05/01; full list of members (7 pages)
11 June 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Company name changed express visual marketing LIMITED\certificate issued on 04/04/01 (2 pages)
4 April 2001Director resigned (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Company name changed express visual marketing LIMITED\certificate issued on 04/04/01 (2 pages)
4 April 2001Director resigned (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 June 2000Ad 01/04/99--------- £ si 64@1 (2 pages)
30 June 2000Ad 01/04/99--------- £ si 64@1 (2 pages)
26 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 October 1999Particulars of contract relating to shares (4 pages)
31 October 1999Ad 01/04/99--------- £ si 100@1 (2 pages)
31 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 October 1999Ad 01/04/99--------- £ si 100@1 (2 pages)
31 October 1999Particulars of contract relating to shares (4 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
21 May 1999Return made up to 13/05/99; no change of members (4 pages)
21 May 1999Return made up to 13/05/99; no change of members (4 pages)
18 May 1999Company name changed express presentations LIMITED\certificate issued on 19/05/99 (2 pages)
18 May 1999Company name changed express presentations LIMITED\certificate issued on 19/05/99 (2 pages)
30 October 1998Accounts for a small company made up to 31 March 1998 (9 pages)
30 October 1998Accounts for a small company made up to 31 March 1998 (9 pages)
20 May 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
16 September 1997Auditor's resignation (1 page)
16 September 1997Auditor's resignation (1 page)
8 July 1997Return made up to 13/05/97; full list of members (6 pages)
8 July 1997Return made up to 13/05/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 October 1996Return made up to 13/05/96; no change of members
  • 363(287) ‐ Registered office changed on 17/10/96
(4 pages)
17 October 1996Return made up to 13/05/96; no change of members
  • 363(287) ‐ Registered office changed on 17/10/96
(4 pages)
1 October 1996Registered office changed on 01/10/96 from: 9 woodlands terrace baement suite glasgow G3 6DD (1 page)
1 October 1996Registered office changed on 01/10/96 from: 9 woodlands terrace baement suite glasgow G3 6DD (1 page)
3 July 1996Auditor's resignation (1 page)
3 July 1996Auditor's resignation (1 page)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 November 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 1992Incorporation (17 pages)
13 May 1992Incorporation (17 pages)