Company NameGlasgow Media Access Centre Limited
Company StatusActive
Company NumberSC155843
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 1995(29 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85520Cultural education
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Simon John Mallinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleChairman
Country of ResidenceScotland
Correspondence Address5th Floor 103 Trongate
Glasgow
G1 5HD
Scotland
Director NameMr Atta Yaqub
Date of BirthMarch 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed24 May 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleActor
Country of ResidenceScotland
Correspondence Address5th Floor 103 Trongate
Glasgow
G1 5HD
Scotland
Director NameMr Mark Fraser Langdon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(28 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleLecturer
Country of ResidenceScotland
Correspondence Address5th Floor 103 Trongate
Glasgow
G1 5HD
Scotland
Director NameMiss Lindsay Ann O'Donnell
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(28 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleExecutive Assistant
Country of ResidenceScotland
Correspondence Address5th Floor 103 Trongate
Glasgow
G1 5HD
Scotland
Director NameMs Malini Chakrabarty
Date of BirthNovember 1997 (Born 26 years ago)
NationalityIndian
StatusCurrent
Appointed12 December 2023(28 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCommunications Lead; Freelance Artist
Country of ResidenceScotland
Correspondence Address5th Floor 103 Trongate
Glasgow
G1 5HD
Scotland
Director NameMr John Calum Whyte
Date of BirthOctober 1991 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed12 December 2023(28 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFilmmaker
Country of ResidenceScotland
Correspondence Address5th Floor 103 Trongate
Glasgow
G1 5HD
Scotland
Director NameMrs Nicola Mary Wilson
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(28 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSenior Producer
Country of ResidenceScotland
Correspondence Address5th Floor 103 Trongate
Glasgow
G1 5HD
Scotland
Director NameMs Suzanne Marie Lyons
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(28 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleLawyer
Country of ResidenceScotland
Correspondence Address5th Floor 103 Trongate
Glasgow
G1 5HD
Scotland
Director NameLucinda Broadbent
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(12 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 December 2000)
RoleFilm-Maker
Correspondence Address345 Renfrew Street, 4/1
Glasgow
Lanarkshire
G3 6UW
Scotland
Director NameNeil John Cairns
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 1998)
RoleArts Administrator
Correspondence Address3 Great George Street
Glasgow
G12 8PD
Scotland
Secretary NameIan Reid
NationalityBritish
StatusResigned
Appointed11 June 1996(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address70 Barrington Drive
Glasgow
G4 9ET
Scotland
Director NameRobert Moffat Aitken
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1996(1 year, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1997)
RoleBusinessman
Correspondence Address103 Auldhouse Road
Glasgow
Lanarkshire
G43 1XB
Scotland
Director NameDavid Armstrong
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 1999)
RolePublic Relations
Correspondence Address62 Guthrie Street
Glasgow
G20 8DH
Scotland
Director NameLouise Brown
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(3 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 September 1999)
RoleVideo Producer
Correspondence Address138 Calder Street
Flat 1/1
Glasgow
G42 7QP
Scotland
Director NameRaymond Caniffi
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2000)
RoleLecturer
Correspondence Address6 Woodlands Drive
Glasgow
Strathclyde
G4 9EH
Scotland
Director NameIan Crook
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(8 years after company formation)
Appointment Duration4 years (resigned 31 January 2007)
RoleProducer
Correspondence Address21 Vennard Gardens
Strathbungo
Glasgow
G41 2DB
Scotland
Director NameMr Barry Kieran Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2005)
RoleBanking
Country of ResidenceScotland
Correspondence Address1 Danube Street
Edinburgh
Midlothian
EH4 1NN
Scotland
Secretary NameMr Barry Kieran Campbell
NationalityBritish
StatusResigned
Appointed01 December 2003(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2007)
RoleBanking
Country of ResidenceScotland
Correspondence Address1 Danube Street
Edinburgh
Midlothian
EH4 1NN
Scotland
Director NameAudrey Connolly
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(10 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 03 August 2005)
RoleBank Executive
Correspondence Address84 Drumover Drive
Tollcross
Glasgow
Lanarkshire
G31 5RP
Scotland
Secretary NameAudrey Connolly
NationalityBritish
StatusResigned
Appointed08 November 2005(10 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 08 November 2005)
RoleBank Manager
Correspondence Address84 Drumover Drive
Tollcross
Glasgow
Lanarkshire
G31 5RP
Scotland
Director NameMrs Linda Steven Campbell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 2008)
RoleBusiness Systems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address26 Comely Bank Place
Edinburgh
Midlothian
EH4 1EP
Scotland
Director NameMs Claire Isabel English
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2009(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 2010)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence AddressFlat 2/1, 25
Belmont Street
Glasgow
G12 8ER
Scotland
Director NameMr Mike Gowdy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2013)
RoleHead Of Training
Country of ResidenceScotland
Correspondence Address103 Trongate
Merchant City
Glasgow
G1 5HD
Scotland
Director NameMr Stephen David Birrell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(18 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 2017)
RoleService Manager
Country of ResidenceScotland
Correspondence Address5th Floor 103 Trongate
Glasgow
G1 5HD
Scotland
Director NameMr Stuart Elliot
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(19 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2017)
RoleFilm Maker
Country of ResidenceScotland
Correspondence Address34 St. Marys Road
Bellshill
Lanarkshire
ML4 3HS
Scotland
Director NameMiss Andrea Dow
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 2016)
RoleInformation Governance Solicitor
Country of ResidenceScotland
Correspondence Address5th Floor 103 Trongate
Glasgow
G1 5HD
Scotland
Director NameMr Murray John Buchanan
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2015(20 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address103 Trongate
5th Floor
Glasgow
G1 5HD
Scotland
Director NameMs Halena Hannah Gauntlett
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2018)
RoleSenior Policy / Analysis Officer, Public Sector
Country of ResidenceScotland
Correspondence Address5th Floor 103 Trongate
Glasgow
G1 5HD
Scotland
Director NameMiss Linda Campbell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed17 April 2018(23 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 January 2021)
RoleWriter/Producer
Country of ResidenceScotland
Correspondence Address5th Floor 103 Trongate
Glasgow
G1 5HD
Scotland
Director NameMr Stephen Alan Bennett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed27 September 2021(26 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 September 2022)
RoleDocumentary Director
Country of ResidenceScotland
Correspondence Address5th Floor 103 Trongate
Glasgow
G1 5HD
Scotland
Director NameMs Fiona Heather Ellis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 103 Trongate
Glasgow
G1 5HD
Scotland
Director NameMr Mohammed Qassim Dawoud Alazraq
Date of BirthAugust 1986 (Born 37 years ago)
NationalityPalestinian
StatusResigned
Appointed28 September 2021(26 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 June 2022)
RoleCommunity Development Worker
Country of ResidenceScotland
Correspondence Address5th Floor 103 Trongate
Glasgow
G1 5HD
Scotland
Director NameMs Lesley Cherry
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2021(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2023)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address5th Floor 103 Trongate
Glasgow
G1 5HD
Scotland
Director NameMrs Maria Viola Craig
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2021(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 2023)
RoleEntrepreneur/Filmmaker
Country of ResidenceScotland
Correspondence Address5th Floor 103 Trongate
Glasgow
G1 5HD
Scotland
Secretary NameWright Johnston & Mackenzie (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameGlasgow Media Access Centre Limited (Corporation)
StatusResigned
Appointed09 May 2009(14 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 09 May 2009)
Correspondence Address5th Floor, 103
Trongate
Glasgow
G1 5HD
Scotland

Contact

Websitegmacfilm.com
Email address[email protected]
Telephone0141 5535400
Telephone regionGlasgow

Location

Registered Address5th Floor
103 Trongate
Glasgow
G1 5HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£286,995
Net Worth£27,332
Cash£39,675
Current Liabilities£20,162

Accounts

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

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

3 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
27 January 2021Termination of appointment of Linda Campbell as a director on 19 January 2021 (1 page)
17 November 2020Appointment of Mr Simon John Mallinson as a director on 9 November 2020 (2 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
14 June 2019Appointment of Mrs Justine Spencer Leahy as a director on 29 May 2019 (2 pages)
14 June 2019Appointment of Dr Lisa Elizabeth Kelly as a director on 29 May 2019 (2 pages)
14 June 2019Appointment of Miss Marina Notaraki as a director on 29 May 2019 (2 pages)
14 June 2019Appointment of Miss Rose Hannah Street as a director on 29 May 2019 (2 pages)
20 March 2019Notification of Mark Fraser Langdon as a person with significant control on 18 February 2019 (2 pages)
11 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Jennifer Mackenzie Jones as a director on 21 December 2018 (1 page)
4 March 2019Termination of appointment of Paddy Higson as a director on 18 February 2019 (1 page)
4 March 2019Cessation of Paddy Higson as a person with significant control on 18 February 2019 (1 page)
16 November 2018Termination of appointment of Graham David Alexander Stuart as a director on 14 November 2018 (1 page)
16 November 2018Termination of appointment of Halena Hannah Gauntlett as a director on 14 November 2018 (1 page)
16 November 2018Termination of appointment of Nadia Francesca Rae as a director on 14 November 2018 (1 page)
19 August 2018Appointment of Miss Nadia Francesca Rae as a director on 27 March 2018 (2 pages)
19 August 2018Appointment of Miss Linda Campbell as a director on 17 April 2018 (2 pages)
19 August 2018Appointment of Mr Andrew Gibbs Harris as a director on 27 March 2018 (2 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
8 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
8 March 2018Termination of appointment of Stuart Elliot as a director on 12 December 2017 (1 page)
30 November 2017Termination of appointment of Shona Maciver as a director on 27 November 2017 (1 page)
30 November 2017Termination of appointment of Shona Maciver as a director on 27 November 2017 (1 page)
30 October 2017Termination of appointment of Stephen David Birrell as a director on 10 October 2017 (1 page)
30 October 2017Appointment of Mr Graham David Alexander Stuart as a director on 19 September 2017 (2 pages)
30 October 2017Appointment of Dr Jennifer Mackenzie Jones as a director on 27 June 2017 (2 pages)
30 October 2017Termination of appointment of Stephen David Birrell as a director on 10 October 2017 (1 page)
30 October 2017Appointment of Mr Graham David Alexander Stuart as a director on 19 September 2017 (2 pages)
30 October 2017Appointment of Dr Jennifer Mackenzie Jones as a director on 27 June 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
19 September 2017Memorandum and Articles of Association (19 pages)
19 September 2017Memorandum and Articles of Association (19 pages)
22 February 2017Appointment of Ms Halena Hannah Gauntlett as a director on 24 August 2016 (2 pages)
22 February 2017Appointment of Ms Halena Hannah Gauntlett as a director on 24 August 2016 (2 pages)
21 February 2017Appointment of Miss Shona Maciver as a director on 24 August 2016 (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with no updates (3 pages)
21 February 2017Confirmation statement made on 21 February 2017 with no updates (3 pages)
21 February 2017Appointment of Miss Shona Maciver as a director on 24 August 2016 (2 pages)
16 February 2017Appointment of Mr Mark Fraser Langdon as a director on 24 August 2016 (2 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
16 February 2017Termination of appointment of Andrea Dow as a director on 14 November 2016 (1 page)
16 February 2017Termination of appointment of Andrea Dow as a director on 14 November 2016 (1 page)
16 February 2017Appointment of Mr Mark Fraser Langdon as a director on 24 August 2016 (2 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
19 August 2016Termination of appointment of Murray John Buchanan as a director on 18 August 2016 (1 page)
19 August 2016Termination of appointment of Murray John Buchanan as a director on 18 August 2016 (1 page)
24 March 2016Termination of appointment of Ray Tallan as a director on 14 March 2016 (1 page)
24 March 2016Termination of appointment of Ray Tallan as a director on 14 March 2016 (1 page)
24 March 2016Termination of appointment of Jennifer Mackenzie Jones as a director on 7 March 2016 (1 page)
24 March 2016Termination of appointment of Jennifer Mackenzie Jones as a director on 7 March 2016 (1 page)
11 February 2016Registered office address changed from 103 Trongate Merchant City Glasgow G1 5HD to 5th Floor 103 Trongate Glasgow G1 5HD on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 103 Trongate Merchant City Glasgow G1 5HD to 5th Floor 103 Trongate Glasgow G1 5HD on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Mark Fraser Langdon as a director on 28 January 2016 (1 page)
11 February 2016Annual return made up to 2 February 2016 no member list (8 pages)
11 February 2016Termination of appointment of Mark Fraser Langdon as a director on 28 January 2016 (1 page)
11 February 2016Annual return made up to 2 February 2016 no member list (8 pages)
11 December 2015Termination of appointment of Shona Maciver as a director on 10 December 2015 (1 page)
11 December 2015Termination of appointment of Shona Maciver as a director on 10 December 2015 (1 page)
14 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
14 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
17 August 2015Appointment of Miss Andrea Dow as a director on 30 June 2015 (2 pages)
17 August 2015Appointment of Miss Andrea Dow as a director on 30 June 2015 (2 pages)
10 August 2015Appointment of Ms Paddy Higson as a director on 1 July 2015 (2 pages)
10 August 2015Appointment of Ms Paddy Higson as a director on 1 July 2015 (2 pages)
10 August 2015Appointment of Ms Paddy Higson as a director on 1 July 2015 (2 pages)
28 July 2015Appointment of Mr Murray John Buchanan as a director on 1 July 2015 (2 pages)
28 July 2015Appointment of Mr Murray John Buchanan as a director on 1 July 2015 (2 pages)
28 July 2015Appointment of Mr Murray John Buchanan as a director on 1 July 2015 (2 pages)
2 March 2015Appointment of Miss Jennifer Mackenzie Jones as a director on 1 April 2014 (2 pages)
2 March 2015Appointment of Miss Jennifer Mackenzie Jones as a director on 1 April 2014 (2 pages)
2 March 2015Annual return made up to 2 February 2015 no member list (7 pages)
2 March 2015Annual return made up to 2 February 2015 no member list (7 pages)
2 March 2015Appointment of Miss Jennifer Mackenzie Jones as a director on 1 April 2014 (2 pages)
2 March 2015Appointment of Mr Ray Tallan as a director on 30 October 2014 (2 pages)
2 March 2015Appointment of Mr Ray Tallan as a director on 30 October 2014 (2 pages)
2 March 2015Annual return made up to 2 February 2015 no member list (7 pages)
28 February 2015Appointment of Mr Stuart Elliot as a director on 2 October 2014 (2 pages)
28 February 2015Appointment of Mr Stuart Elliot as a director on 2 October 2014 (2 pages)
28 February 2015Appointment of Mr Stuart Elliot as a director on 2 October 2014 (2 pages)
11 February 2015Termination of appointment of Helena Johanna Maria Tolsma as a director on 29 May 2014 (1 page)
11 February 2015Termination of appointment of Helena Johanna Maria Tolsma as a director on 29 May 2014 (1 page)
23 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
27 February 2014Annual return made up to 2 February 2014 no member list (5 pages)
27 February 2014Annual return made up to 2 February 2014 no member list (5 pages)
27 February 2014Annual return made up to 2 February 2014 no member list (5 pages)
12 February 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
12 February 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
29 May 2013Appointment of Mr Stephen David Birrell as a director (2 pages)
29 May 2013Appointment of Mr Stephen David Birrell as a director (2 pages)
28 May 2013Termination of appointment of Mike Gowdy as a director (1 page)
28 May 2013Appointment of Ms Helena Johanna Maria Tolsma as a director (2 pages)
28 May 2013Termination of appointment of Mike Gowdy as a director (1 page)
28 May 2013Appointment of Ms Helena Johanna Maria Tolsma as a director (2 pages)
28 May 2013Appointment of Ms Helena Johanna Maria Tolsma as a director (2 pages)
28 May 2013Appointment of Ms Helena Johanna Maria Tolsma as a director (2 pages)
5 March 2013Annual return made up to 2 February 2013 no member list (4 pages)
5 March 2013Annual return made up to 2 February 2013 no member list (4 pages)
5 March 2013Annual return made up to 2 February 2013 no member list (4 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
16 March 2012Annual return made up to 2 February 2012 no member list (4 pages)
16 March 2012Annual return made up to 2 February 2012 no member list (4 pages)
16 March 2012Annual return made up to 2 February 2012 no member list (4 pages)
6 February 2012Total exemption full accounts made up to 31 March 2011 (22 pages)
6 February 2012Total exemption full accounts made up to 31 March 2011 (22 pages)
22 March 2011Annual return made up to 2 February 2011 no member list (4 pages)
22 March 2011Annual return made up to 2 February 2011 no member list (4 pages)
22 March 2011Annual return made up to 2 February 2011 no member list (4 pages)
22 March 2011Termination of appointment of Claire English as a director (1 page)
22 March 2011Termination of appointment of Claire English as a director (1 page)
22 March 2011Termination of appointment of Katherine Pick as a director (1 page)
22 March 2011Termination of appointment of Katherine Pick as a director (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
15 March 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
18 February 2010Annual return made up to 2 February 2010 no member list (4 pages)
18 February 2010Director's details changed for Ms Shona Maciver on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 2 February 2010 no member list (4 pages)
18 February 2010Director's details changed for Mark Fraser Langdon on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mark Fraser Langdon on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 2 February 2010 no member list (4 pages)
18 February 2010Director's details changed for Ms Shona Maciver on 18 February 2010 (2 pages)
17 February 2010Appointment of Ms Shona Maciver as a director (1 page)
17 February 2010Termination of appointment of Glasgow Media Access Centre Limited as a director (1 page)
17 February 2010Director's details changed for Mr Mike Gowdy on 17 February 2010 (2 pages)
17 February 2010Appointment of Ms Shona Maciver as a director (1 page)
17 February 2010Director's details changed for Miss Katherine Pick on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Ms Claire Isabel English on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Miss Katherine Pick on 17 February 2010 (2 pages)
17 February 2010Termination of appointment of Glasgow Media Access Centre Limited as a director (1 page)
17 February 2010Director's details changed for Ms Claire Isabel English on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Mike Gowdy on 17 February 2010 (2 pages)
25 January 2010Appointment of Glasgow Media Access Centre Limited as a director (1 page)
25 January 2010Appointment of Ms Claire Isabel English as a director (1 page)
25 January 2010Appointment of Glasgow Media Access Centre Limited as a director (1 page)
25 January 2010Appointment of Ms Claire Isabel English as a director (1 page)
2 December 2009Appointment of Miss Katherine Pick as a director (1 page)
2 December 2009Annual return made up to 2 February 2009 no member list (2 pages)
2 December 2009Termination of appointment of Morag Mckinnon as a director (1 page)
2 December 2009Annual return made up to 2 February 2009 no member list (2 pages)
2 December 2009Appointment of Miss Katherine Pick as a director (1 page)
2 December 2009Termination of appointment of Morag Mckinnon as a director (1 page)
2 December 2009Appointment of Mr Mike Gowdy as a director (2 pages)
2 December 2009Annual return made up to 2 February 2009 no member list (2 pages)
2 December 2009Appointment of Mr Mike Gowdy as a director (2 pages)
28 October 2009Registered office address changed from 34 Albion Street Glasgow Strathclyde G1 1LH on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 34 Albion Street Glasgow Strathclyde G1 1LH on 28 October 2009 (1 page)
30 July 2009Full accounts made up to 31 March 2008 (16 pages)
30 July 2009Full accounts made up to 31 March 2008 (16 pages)
30 January 2009Appointment terminated director audrey connolly (1 page)
30 January 2009Appointment terminated secretary audrey connolly (1 page)
30 January 2009Appointment terminated director audrey connolly (1 page)
30 January 2009Appointment terminated secretary audrey connolly (1 page)
11 November 2008Appointment terminate, director linda steven campbell logged form (1 page)
11 November 2008Appointment terminate, director linda steven campbell logged form (1 page)
6 November 2008Annual return made up to 02/02/08 (3 pages)
6 November 2008Appointment terminated director linda campbell (1 page)
6 November 2008Appointment terminated director barbara orton (1 page)
6 November 2008Annual return made up to 02/02/08 (3 pages)
6 November 2008Appointment terminated director barbara orton (1 page)
6 November 2008Appointment terminated director linda campbell (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 March 2007Annual return made up to 02/02/07 (2 pages)
5 March 2007Annual return made up to 02/02/07 (2 pages)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
12 February 2007Amended accounts made up to 31 March 2006 (8 pages)
12 February 2007Amended accounts made up to 31 March 2006 (8 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Annual return made up to 02/02/06
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2006Annual return made up to 02/02/06
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2006Director resigned (1 page)
22 February 2006New secretary appointed (1 page)
22 February 2006New secretary appointed (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
12 March 2005New director appointed (2 pages)
12 March 2005New director appointed (2 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 February 2005Annual return made up to 02/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 February 2005Annual return made up to 02/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 July 2004Amended accounts made up to 31 March 2003 (7 pages)
26 July 2004Amended accounts made up to 31 March 2003 (7 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Annual return made up to 02/02/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004Annual return made up to 02/02/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004New director appointed (2 pages)
5 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 May 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
23 May 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 May 2003Annual return made up to 02/02/03 (6 pages)
21 May 2003Annual return made up to 02/02/03 (6 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Annual return made up to 02/02/02 (6 pages)
19 February 2002Director resigned (1 page)
19 February 2002Annual return made up to 02/02/02 (6 pages)
19 February 2002Director resigned (1 page)
29 January 2002Full accounts made up to 31 March 2001 (12 pages)
29 January 2002Full accounts made up to 31 March 2001 (12 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001Annual return made up to 02/02/01 (6 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Annual return made up to 02/02/01 (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
5 April 2000Company name changed glasgow film and video workshop LIMITED\certificate issued on 06/04/00 (2 pages)
5 April 2000Company name changed glasgow film and video workshop LIMITED\certificate issued on 06/04/00 (2 pages)
13 March 2000Annual return made up to 02/02/00
  • 363(288) ‐ Director resigned
(6 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Annual return made up to 02/02/00
  • 363(288) ‐ Director resigned
(6 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
17 September 1999Full accounts made up to 31 March 1999 (14 pages)
17 September 1999Full accounts made up to 31 March 1999 (14 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
21 March 1999New director appointed (2 pages)
21 March 1999New director appointed (2 pages)
21 March 1999New director appointed (2 pages)
21 March 1999New director appointed (2 pages)
21 March 1999New director appointed (2 pages)
21 March 1999New director appointed (2 pages)
4 March 1999Annual return made up to 02/02/99
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1999Annual return made up to 02/02/99
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
17 November 1998Full accounts made up to 31 March 1998 (14 pages)
17 November 1998Full accounts made up to 31 March 1998 (14 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
12 February 1998Annual return made up to 02/02/98 (6 pages)
12 February 1998Annual return made up to 02/02/98 (6 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
21 July 1997Full accounts made up to 31 March 1997 (12 pages)
21 July 1997Full accounts made up to 31 March 1997 (12 pages)
1 April 1997Accounts for a small company made up to 29 February 1996 (8 pages)
1 April 1997Accounts for a small company made up to 29 February 1996 (8 pages)
13 March 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
13 March 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
13 March 1997Memorandum and Articles of Association (19 pages)
13 March 1997Memorandum and Articles of Association (19 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Annual return made up to 02/02/97 (6 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Annual return made up to 02/02/97 (6 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
2 February 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
2 February 1997Director resigned (1 page)
21 November 1996Registered office changed on 21/11/96 from: 12 st vincent place glasgow G1 2EQ (1 page)
21 November 1996Registered office changed on 21/11/96 from: 12 st vincent place glasgow G1 2EQ (1 page)
26 September 1996Director resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
1 April 1996Annual return made up to 02/02/96 (4 pages)
1 April 1996Annual return made up to 02/02/96 (4 pages)
2 February 1995Incorporation (42 pages)
2 February 1995Incorporation (42 pages)