8 University Gardens
Glasgow
G12 8QQ
Scotland
Director Name | Ms Maria Antonia Velez |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Colombian |
Status | Current |
Appointed | 15 March 2012(16 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Research Student |
Country of Residence | Scotland |
Correspondence Address | 3/1 76 White St Glasgow Lanarkshire G11 5DB Scotland |
Director Name | Dr Nick McKerrell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 March 2015(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Cca 350 Sauchiehall St Glasgow Lanarkshire G2 3JD Scotland |
Director Name | Ms Mona Rai |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2015(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Cca 350 Sauchiehall St Glasgow Lanarkshire G2 3JD Scotland |
Director Name | Mr William Colvin Blackstock |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Cca 350 Sauchiehall St Glasgow Lanarkshire G2 3JD Scotland |
Director Name | Sara Shaarawi |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 June 2020(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Playwright |
Country of Residence | Scotland |
Correspondence Address | Cca 350 Sauchiehall St Glasgow Lanarkshire G2 3JD Scotland |
Director Name | Ms Carmen Patricia Cecilia Thompson |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2021(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Film Festival Professional |
Country of Residence | Scotland |
Correspondence Address | Cca 350 Sauchiehall St Glasgow Lanarkshire G2 3JD Scotland |
Director Name | Ms Alice Elizabeth Angus |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Arts Programmer |
Country of Residence | England |
Correspondence Address | 2 Ormonde Mansions 100a Southampton Road London WC1B 4BJ |
Director Name | Pauline Law |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Researcher |
Correspondence Address | 293 Onslow Drive Glasgow G31 2QQ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Martha Jane McCulloch |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Galery Dir |
Correspondence Address | 2-145 Whitehill Street Glasgow Lanarkshire G31 2LJ Scotland |
Director Name | Brian Reid |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Company Search Manager |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Company Search Manager |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Ms Alice Elizabeth Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ormonde Mansions 100a Southampton Road London WC1B 4BJ |
Director Name | Jaqueline Ann Shearer |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 January 2000) |
Role | Arts Administrator |
Correspondence Address | 32 Mull East Kilbride Glasgow Lanarkshire G74 2DX Scotland |
Director Name | Paul Cameron |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2009) |
Role | Project Co-Ordinator |
Correspondence Address | 126 Whitehill Street Glasgow Lanarkshire G31 2LT Scotland |
Director Name | Nicola Margaret Cooper |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2009) |
Role | Artist |
Correspondence Address | Attic 25 Buckingham Terrace Glasgow Lanarkshire G12 8ED Scotland |
Director Name | Victoria Fleck |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2009) |
Role | Video Trainer |
Correspondence Address | 2/4 217 Albert Drive Glasgow Lanarkshire G41 2NB Scotland |
Secretary Name | Nicola Margaret Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2009) |
Role | Artist |
Correspondence Address | Attic 25 Buckingham Terrace Glasgow Lanarkshire G12 8ED Scotland |
Director Name | Ms Jane McInally |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(14 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 April 2010) |
Role | Artist |
Correspondence Address | 2/2 101 Stratford St Glasgow Lanrakshire G20 8RU Scotland |
Director Name | Ms Mhairi Owens |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2012) |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | 2/1 28 Kildonan Dr Glasgow Lanarkshire G11 7YG Scotland |
Director Name | Dr Mo Hume |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2009(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 June 2012) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 3/1 39 Rupert St Glasgow Lanarkshire G4 9AP Scotland |
Director Name | Ms Kate Henderson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 June 2012) |
Role | Librarian |
Country of Residence | Scotland |
Correspondence Address | B/1 35 Carnarvon St Glasgow Lanarkshire G3 6HP Scotland |
Secretary Name | Ms Mhairi Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 June 2012) |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | 2/1 28 Kildonan Dr Glasgow Lanarkshire G11 7YG Scotland |
Director Name | Ms Geraldine O'Neill |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2010(15 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2012) |
Role | Asylum Support Adviser |
Country of Residence | Scotland |
Correspondence Address | 3/2, 3 Elie Street Glasgow Lanarkshire G11 5HJ Scotland |
Director Name | Dr Nicholas Paul Higgins |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(15 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2012) |
Role | Filmmaker/Lecturer |
Country of Residence | Scotland |
Correspondence Address | 3/2, 3 Elie Street Glasgow Lanarkshire G11 5HJ Scotland |
Director Name | Neill Patton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 June 2012) |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | Flat 2/2 165 Kenmuir St Glasgow Lanarkshire G41 2LE Scotland |
Director Name | Mr Paul Leslie Cameron |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 March 2015) |
Role | Filmmaker |
Country of Residence | United Kingdom |
Correspondence Address | 35 High Street Lochwinnoch Paisley PA12 4AB Scotland |
Director Name | Mark Fraser Langdon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 September 2018) |
Role | Community Action Officer |
Country of Residence | Scotland |
Correspondence Address | 3/2 70 Keal Avenue Glasgow Lanarkshire G15 6NX Scotland |
Director Name | Ms Paula Larkin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 May 2020) |
Role | Cultural Coordinator |
Country of Residence | Scotland |
Correspondence Address | Cca 350 Sauchiehall St Glasgow Lanarkshire G2 3JD Scotland |
Director Name | Ms Helen Frances Wright |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 May 2020) |
Role | Freelance Film Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Cca 350 Sauchiehall St Glasgow Lanarkshire G2 3JD Scotland |
Director Name | Dr Miren Manias |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 March 2018(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 July 2021) |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | Cca 350 Sauchiehall St Glasgow Lanarkshire G2 3JD Scotland |
Website | documentfilmfestival.org |
---|
Registered Address | Cca 350 Sauchiehall St Glasgow Lanarkshire G2 3JD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,857 |
Net Worth | £1,769 |
Cash | £1,919 |
Current Liabilities | £150 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 1 day from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
4 May 2023 | Termination of appointment of Maria Antonia Velez as a director on 3 May 2023 (1 page) |
4 May 2023 | Termination of appointment of David Archibald as a director on 3 May 2023 (1 page) |
4 May 2023 | Cessation of David Archibald as a person with significant control on 3 May 2023 (1 page) |
4 May 2023 | Notification of Carmen Patricia Cecilia Thompson as a person with significant control on 3 May 2023 (2 pages) |
23 February 2023 | Second filing for the appointment of Paolo Gerli as a director (3 pages) |
23 February 2023 | Appointment of Ane Lopez Lopez as a director on 20 December 2022 (2 pages) |
20 February 2023 | Appointment of Alexandra-Maria Colta as a director on 20 December 2022 (2 pages) |
20 February 2023 | Appointment of Emma Jane Boa as a director on 20 December 2022 (2 pages) |
17 February 2023 | Appointment of Paolo Gerli as a director on 20 December 2020
|
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 July 2021 | Appointment of Ms Carmen Patricia Cecilia Thompson as a director on 10 July 2021 (2 pages) |
21 July 2021 | Termination of appointment of Miren Manias as a director on 10 July 2021 (1 page) |
14 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 July 2020 | Appointment of Sara Shaarawi as a director on 30 June 2020 (2 pages) |
2 June 2020 | Termination of appointment of Paula Larkin as a director on 30 May 2020 (1 page) |
2 June 2020 | Termination of appointment of Helen Frances Wright as a director on 30 May 2020 (1 page) |
12 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 September 2018 | Appointment of Dr Miren Manias as a director on 15 March 2018 (2 pages) |
5 September 2018 | Termination of appointment of Mark Fraser Langdon as a director on 5 September 2018 (1 page) |
4 September 2018 | Appointment of Mr William Colvin Blackstock as a director on 1 July 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 July 2017 | Notification of David Archibald as a person with significant control on 1 June 2016 (2 pages) |
11 July 2017 | Notification of David Archibald as a person with significant control on 1 June 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 2 May 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 2 May 2017 with no updates (3 pages) |
1 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 May 2016 | Annual return made up to 2 May 2016 no member list (7 pages) |
30 May 2016 | Annual return made up to 2 May 2016 no member list (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Appointment of Ms Helen Wright as a director on 7 December 2015 (2 pages) |
15 December 2015 | Appointment of Ms Helen Wright as a director on 7 December 2015 (2 pages) |
14 December 2015 | Appointment of Dr. Nick Mckerrell as a director on 1 March 2015 (2 pages) |
14 December 2015 | Appointment of Dr. Nick Mckerrell as a director on 1 March 2015 (2 pages) |
28 May 2015 | Annual return made up to 2 May 2015 no member list (5 pages) |
28 May 2015 | Annual return made up to 2 May 2015 no member list (5 pages) |
28 May 2015 | Annual return made up to 2 May 2015 no member list (5 pages) |
25 March 2015 | Appointment of Ms Mona Rai as a director on 23 March 2015 (2 pages) |
25 March 2015 | Appointment of Ms Mona Rai as a director on 23 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Paul Cameron as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Paul Cameron as a director on 23 March 2015 (1 page) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
30 May 2014 | Annual return made up to 2 May 2014 no member list (6 pages) |
30 May 2014 | Annual return made up to 2 May 2014 no member list (6 pages) |
30 May 2014 | Annual return made up to 2 May 2014 no member list (6 pages) |
16 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
16 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
30 May 2013 | Annual return made up to 2 May 2013 no member list (6 pages) |
30 May 2013 | Annual return made up to 2 May 2013 no member list (6 pages) |
30 May 2013 | Annual return made up to 2 May 2013 no member list (6 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Registered office address changed from 3/2, 3 Elie Street Glasgow Lanarkshire G11 5HJ on 11 December 2012 (1 page) |
11 December 2012 | Termination of appointment of Mhairi Owens as a director (1 page) |
11 December 2012 | Termination of appointment of Mhairi Owens as a director (1 page) |
11 December 2012 | Registered office address changed from 3/2, 3 Elie Street Glasgow Lanarkshire G11 5HJ on 11 December 2012 (1 page) |
28 June 2012 | Appointment of Mark Langdon as a director (2 pages) |
28 June 2012 | Termination of appointment of Mo Hume as a director (1 page) |
28 June 2012 | Termination of appointment of Nicholas Higgins as a director (1 page) |
28 June 2012 | Termination of appointment of Kate Henderson as a director (1 page) |
28 June 2012 | Appointment of Ms Paula Larkin as a director (2 pages) |
28 June 2012 | Termination of appointment of Neill Patton as a director (1 page) |
28 June 2012 | Appointment of Mark Langdon as a director (2 pages) |
28 June 2012 | Termination of appointment of Mhairi Owens as a secretary (1 page) |
28 June 2012 | Termination of appointment of Geraldine O'neill as a director (1 page) |
28 June 2012 | Termination of appointment of Neill Patton as a director (1 page) |
28 June 2012 | Termination of appointment of Nicholas Higgins as a director (1 page) |
28 June 2012 | Termination of appointment of Mo Hume as a director (1 page) |
28 June 2012 | Termination of appointment of Geraldine O'neill as a director (1 page) |
28 June 2012 | Termination of appointment of Kate Henderson as a director (1 page) |
28 June 2012 | Termination of appointment of Mhairi Owens as a secretary (1 page) |
28 June 2012 | Appointment of Ms Paula Larkin as a director (2 pages) |
6 June 2012 | Annual return made up to 2 May 2012 no member list (11 pages) |
6 June 2012 | Annual return made up to 2 May 2012 no member list (11 pages) |
6 June 2012 | Annual return made up to 2 May 2012 no member list (11 pages) |
22 March 2012 | Appointment of Ms Maria Antonia Velez as a director (2 pages) |
22 March 2012 | Appointment of Ms Maria Antonia Velez as a director (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 July 2011 | Appointment of Mr Paul Cameron as a director (2 pages) |
29 July 2011 | Appointment of Mr Paul Cameron as a director (2 pages) |
28 July 2011 | Appointment of Dr. David Archibald as a director (2 pages) |
28 July 2011 | Appointment of Dr. David Archibald as a director (2 pages) |
29 June 2011 | Appointment of Neill Patton as a director (2 pages) |
29 June 2011 | Appointment of Neill Patton as a director (2 pages) |
27 May 2011 | Annual return made up to 2 May 2011 no member list (7 pages) |
27 May 2011 | Annual return made up to 2 May 2011 no member list (7 pages) |
27 May 2011 | Annual return made up to 2 May 2011 no member list (7 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
1 June 2010 | Director's details changed for Dr Mo Hume on 2 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ms Mhairi Owens on 2 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ms Kate Henderson on 2 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ms Kate Henderson on 2 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Dr Mo Hume on 2 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Dr Mo Hume on 2 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ms Kate Henderson on 2 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ms Mhairi Owens on 2 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 2 May 2010 no member list (4 pages) |
1 June 2010 | Annual return made up to 2 May 2010 no member list (4 pages) |
1 June 2010 | Annual return made up to 2 May 2010 no member list (4 pages) |
1 June 2010 | Director's details changed for Ms Mhairi Owens on 2 May 2010 (2 pages) |
18 May 2010 | Appointment of Dr Nick Higgins as a director (2 pages) |
18 May 2010 | Appointment of Dr Nick Higgins as a director (2 pages) |
10 May 2010 | Termination of appointment of Jane Mcinally as a director (1 page) |
10 May 2010 | Appointment of Ms Geraldine O'neill as a director (2 pages) |
10 May 2010 | Termination of appointment of Jane Mcinally as a director (1 page) |
10 May 2010 | Appointment of Ms Geraldine O'neill as a director (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
11 June 2009 | Memorandum and Articles of Association (15 pages) |
11 June 2009 | Memorandum and Articles of Association (15 pages) |
11 June 2009 | Company name changed new visions arts\certificate issued on 11/06/09 (2 pages) |
11 June 2009 | Company name changed new visions arts\certificate issued on 11/06/09 (2 pages) |
3 June 2009 | Director appointed ms jane mcinally (1 page) |
3 June 2009 | Appointment terminated director victoria fleck (1 page) |
3 June 2009 | Appointment terminated director martha mcculloch (1 page) |
3 June 2009 | Secretary appointed ms mhairi owens (1 page) |
3 June 2009 | Appointment terminated director victoria fleck (1 page) |
3 June 2009 | Director appointed ms mhairi owens (1 page) |
3 June 2009 | Appointment terminated director nicola cooper (1 page) |
3 June 2009 | Secretary appointed ms mhairi owens (1 page) |
3 June 2009 | Appointment terminated director paul cameron (1 page) |
3 June 2009 | Director appointed ms kate henderson (1 page) |
3 June 2009 | Appointment terminated director martha mcculloch (1 page) |
3 June 2009 | Appointment terminated director pauline law (1 page) |
3 June 2009 | Appointment terminated director pauline law (1 page) |
3 June 2009 | Director appointed ms jane mcinally (1 page) |
3 June 2009 | Director appointed dr mo hume (1 page) |
3 June 2009 | Director appointed dr mo hume (1 page) |
3 June 2009 | Appointment terminated director paul cameron (1 page) |
3 June 2009 | Appointment terminated secretary nicola cooper (1 page) |
3 June 2009 | Director appointed ms mhairi owens (1 page) |
3 June 2009 | Appointment terminated secretary nicola cooper (1 page) |
3 June 2009 | Appointment terminated director nicola cooper (1 page) |
3 June 2009 | Director appointed ms kate henderson (1 page) |
29 May 2009 | Annual return made up to 02/05/09 (3 pages) |
29 May 2009 | Annual return made up to 02/05/09 (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 June 2008 | Annual return made up to 02/05/08 (3 pages) |
2 June 2008 | Annual return made up to 02/05/08 (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
13 July 2007 | Annual return made up to 02/05/07 (5 pages) |
13 July 2007 | Annual return made up to 02/05/07 (5 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: c/o larkin 3/3, 6 fordyce street glasgow G11 5PQ (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: c/o larkin 3/3, 6 fordyce street glasgow G11 5PQ (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 June 2006 | Annual return made up to 02/05/06
|
2 June 2006 | Annual return made up to 02/05/06
|
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
1 June 2005 | Annual return made up to 02/05/05 (5 pages) |
1 June 2005 | Annual return made up to 02/05/05 (5 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
2 June 2004 | Annual return made up to 02/05/04 (5 pages) |
2 June 2004 | Annual return made up to 02/05/04 (5 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 June 2003 | Annual return made up to 02/05/03 (5 pages) |
4 June 2003 | Annual return made up to 02/05/03 (5 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
29 May 2002 | Annual return made up to 02/05/02 (5 pages) |
29 May 2002 | Annual return made up to 02/05/02 (5 pages) |
22 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
22 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 June 2001 | Annual return made up to 02/05/01 (4 pages) |
4 June 2001 | Annual return made up to 02/05/01 (4 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: ground right 31 prince edward street glasgow lanarkshire G42 8LU (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: ground right 31 prince edward street glasgow lanarkshire G42 8LU (1 page) |
4 July 2000 | Annual return made up to 02/05/00 (4 pages) |
4 July 2000 | Annual return made up to 02/05/00 (4 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
6 April 2000 | Full accounts made up to 31 March 1999 (7 pages) |
6 April 2000 | Full accounts made up to 31 March 1999 (7 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: c/o G.F.V.W. third floor 34 albion street glasgow G42 (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: c/o G.F.V.W. third floor 34 albion street glasgow G42 (1 page) |
4 June 1999 | Annual return made up to 02/05/99
|
4 June 1999 | Annual return made up to 02/05/99
|
29 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
18 June 1998 | Annual return made up to 02/05/98 (4 pages) |
18 June 1998 | Annual return made up to 02/05/98 (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
5 August 1997 | Annual return made up to 02/05/97
|
5 August 1997 | Annual return made up to 02/05/97
|
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
25 June 1996 | Annual return made up to 02/05/96 (4 pages) |
25 June 1996 | Annual return made up to 02/05/96 (4 pages) |
30 January 1996 | Accounting reference date notified as 31/03 (1 page) |
30 January 1996 | Accounting reference date notified as 31/03 (1 page) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
2 May 1995 | Incorporation (46 pages) |
2 May 1995 | Incorporation (46 pages) |