Company NameDocument Festival
Company StatusActive
Company NumberSC157797
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 May 1995(28 years, 12 months ago)
Previous NameNew Visions Arts

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameDr David Archibald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(16 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleLecturer
Country of ResidenceScotland
Correspondence AddressTheatre Film And Television Studies University Of
8 University Gardens
Glasgow
G12 8QQ
Scotland
Director NameMs Maria Antonia Velez
Date of BirthOctober 1983 (Born 40 years ago)
NationalityColombian
StatusCurrent
Appointed15 March 2012(16 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleResearch Student
Country of ResidenceScotland
Correspondence Address3/1 76 White St
Glasgow
Lanarkshire
G11 5DB
Scotland
Director NameDr Nick McKerrell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2015(19 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleLawyer
Country of ResidenceScotland
Correspondence AddressCca 350 Sauchiehall St
Glasgow
Lanarkshire
G2 3JD
Scotland
Director NameMs Mona Rai
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(19 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressCca 350 Sauchiehall St
Glasgow
Lanarkshire
G2 3JD
Scotland
Director NameMr William Colvin Blackstock
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(22 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressCca 350 Sauchiehall St
Glasgow
Lanarkshire
G2 3JD
Scotland
Director NameSara Shaarawi
Date of BirthMay 1989 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed30 June 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RolePlaywright
Country of ResidenceScotland
Correspondence AddressCca 350 Sauchiehall St
Glasgow
Lanarkshire
G2 3JD
Scotland
Director NameMs Carmen Patricia Cecilia Thompson
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleFilm Festival Professional
Country of ResidenceScotland
Correspondence AddressCca 350 Sauchiehall St
Glasgow
Lanarkshire
G2 3JD
Scotland
Director NameMs Alice Elizabeth Angus
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleArts Programmer
Country of ResidenceEngland
Correspondence Address2 Ormonde Mansions
100a Southampton Road
London
WC1B 4BJ
Director NamePauline Law
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleResearcher
Correspondence Address293 Onslow Drive
Glasgow
G31 2QQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMartha Jane McCulloch
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleGalery Dir
Correspondence Address2-145 Whitehill Street
Glasgow
Lanarkshire
G31 2LJ
Scotland
Director NameBrian Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Search Manager
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Search Manager
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMs Alice Elizabeth Angus
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ormonde Mansions
100a Southampton Road
London
WC1B 4BJ
Director NameJaqueline Ann Shearer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 January 2000)
RoleArts Administrator
Correspondence Address32 Mull
East Kilbride
Glasgow
Lanarkshire
G74 2DX
Scotland
Director NamePaul Cameron
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(4 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2009)
RoleProject Co-Ordinator
Correspondence Address126 Whitehill Street
Glasgow
Lanarkshire
G31 2LT
Scotland
Director NameNicola Margaret Cooper
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(4 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2009)
RoleArtist
Correspondence AddressAttic 25 Buckingham Terrace
Glasgow
Lanarkshire
G12 8ED
Scotland
Director NameVictoria Fleck
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(4 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2009)
RoleVideo Trainer
Correspondence Address2/4 217 Albert Drive
Glasgow
Lanarkshire
G41 2NB
Scotland
Secretary NameNicola Margaret Cooper
NationalityBritish
StatusResigned
Appointed27 March 2000(4 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2009)
RoleArtist
Correspondence AddressAttic 25 Buckingham Terrace
Glasgow
Lanarkshire
G12 8ED
Scotland
Director NameMs Jane McInally
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(14 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 April 2010)
RoleArtist
Correspondence Address2/2 101 Stratford St
Glasgow
Lanrakshire
G20 8RU
Scotland
Director NameMs Mhairi Owens
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(14 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2012)
RoleCharity Manager
Country of ResidenceScotland
Correspondence Address2/1 28 Kildonan Dr
Glasgow
Lanarkshire
G11 7YG
Scotland
Director NameDr Mo Hume
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2009(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 June 2012)
RoleLecturer
Country of ResidenceScotland
Correspondence Address3/1 39 Rupert St
Glasgow
Lanarkshire
G4 9AP
Scotland
Director NameMs Kate Henderson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 June 2012)
RoleLibrarian
Country of ResidenceScotland
Correspondence AddressB/1 35 Carnarvon St
Glasgow
Lanarkshire
G3 6HP
Scotland
Secretary NameMs Mhairi Owens
NationalityBritish
StatusResigned
Appointed01 June 2009(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 June 2012)
RoleCharity Manager
Country of ResidenceScotland
Correspondence Address2/1 28 Kildonan Dr
Glasgow
Lanarkshire
G11 7YG
Scotland
Director NameMs Geraldine O'Neill
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2010(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2012)
RoleAsylum Support Adviser
Country of ResidenceScotland
Correspondence Address3/2, 3 Elie Street
Glasgow
Lanarkshire
G11 5HJ
Scotland
Director NameDr Nicholas Paul Higgins
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2012)
RoleFilmmaker/Lecturer
Country of ResidenceScotland
Correspondence Address3/2, 3 Elie Street
Glasgow
Lanarkshire
G11 5HJ
Scotland
Director NameNeill Patton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 June 2012)
RoleResearcher
Country of ResidenceScotland
Correspondence AddressFlat 2/2 165 Kenmuir St
Glasgow
Lanarkshire
G41 2LE
Scotland
Director NameMr Paul Leslie Cameron
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(16 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 March 2015)
RoleFilmmaker
Country of ResidenceUnited Kingdom
Correspondence Address35 High Street
Lochwinnoch
Paisley
PA12 4AB
Scotland
Director NameMark Fraser Langdon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(17 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 05 September 2018)
RoleCommunity Action Officer
Country of ResidenceScotland
Correspondence Address3/2 70 Keal Avenue
Glasgow
Lanarkshire
G15 6NX
Scotland
Director NameMs Paula Larkin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(17 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 May 2020)
RoleCultural Coordinator
Country of ResidenceScotland
Correspondence AddressCca 350 Sauchiehall St
Glasgow
Lanarkshire
G2 3JD
Scotland
Director NameMs Helen Frances Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(20 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 May 2020)
RoleFreelance Film Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressCca 350 Sauchiehall St
Glasgow
Lanarkshire
G2 3JD
Scotland
Director NameDr Miren Manias
Date of BirthMarch 1984 (Born 40 years ago)
NationalitySpanish
StatusResigned
Appointed15 March 2018(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 2021)
RoleResearcher
Country of ResidenceScotland
Correspondence AddressCca 350 Sauchiehall St
Glasgow
Lanarkshire
G2 3JD
Scotland

Contact

Websitedocumentfilmfestival.org

Location

Registered AddressCca
350 Sauchiehall St
Glasgow
Lanarkshire
G2 3JD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£15,857
Net Worth£1,769
Cash£1,919
Current Liabilities£150

Accounts

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

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 1 day from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
4 May 2023Termination of appointment of Maria Antonia Velez as a director on 3 May 2023 (1 page)
4 May 2023Termination of appointment of David Archibald as a director on 3 May 2023 (1 page)
4 May 2023Cessation of David Archibald as a person with significant control on 3 May 2023 (1 page)
4 May 2023Notification of Carmen Patricia Cecilia Thompson as a person with significant control on 3 May 2023 (2 pages)
23 February 2023Second filing for the appointment of Paolo Gerli as a director (3 pages)
23 February 2023Appointment of Ane Lopez Lopez as a director on 20 December 2022 (2 pages)
20 February 2023Appointment of Alexandra-Maria Colta as a director on 20 December 2022 (2 pages)
20 February 2023Appointment of Emma Jane Boa as a director on 20 December 2022 (2 pages)
17 February 2023Appointment of Paolo Gerli as a director on 20 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 23/02/2023
(2 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 July 2021Appointment of Ms Carmen Patricia Cecilia Thompson as a director on 10 July 2021 (2 pages)
21 July 2021Termination of appointment of Miren Manias as a director on 10 July 2021 (1 page)
14 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 July 2020Appointment of Sara Shaarawi as a director on 30 June 2020 (2 pages)
2 June 2020Termination of appointment of Paula Larkin as a director on 30 May 2020 (1 page)
2 June 2020Termination of appointment of Helen Frances Wright as a director on 30 May 2020 (1 page)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2018Appointment of Dr Miren Manias as a director on 15 March 2018 (2 pages)
5 September 2018Termination of appointment of Mark Fraser Langdon as a director on 5 September 2018 (1 page)
4 September 2018Appointment of Mr William Colvin Blackstock as a director on 1 July 2017 (2 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 July 2017Notification of David Archibald as a person with significant control on 1 June 2016 (2 pages)
11 July 2017Notification of David Archibald as a person with significant control on 1 June 2016 (2 pages)
11 July 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
1 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 May 2016Annual return made up to 2 May 2016 no member list (7 pages)
30 May 2016Annual return made up to 2 May 2016 no member list (7 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Appointment of Ms Helen Wright as a director on 7 December 2015 (2 pages)
15 December 2015Appointment of Ms Helen Wright as a director on 7 December 2015 (2 pages)
14 December 2015Appointment of Dr. Nick Mckerrell as a director on 1 March 2015 (2 pages)
14 December 2015Appointment of Dr. Nick Mckerrell as a director on 1 March 2015 (2 pages)
28 May 2015Annual return made up to 2 May 2015 no member list (5 pages)
28 May 2015Annual return made up to 2 May 2015 no member list (5 pages)
28 May 2015Annual return made up to 2 May 2015 no member list (5 pages)
25 March 2015Appointment of Ms Mona Rai as a director on 23 March 2015 (2 pages)
25 March 2015Appointment of Ms Mona Rai as a director on 23 March 2015 (2 pages)
23 March 2015Termination of appointment of Paul Cameron as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Paul Cameron as a director on 23 March 2015 (1 page)
12 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
30 May 2014Annual return made up to 2 May 2014 no member list (6 pages)
30 May 2014Annual return made up to 2 May 2014 no member list (6 pages)
30 May 2014Annual return made up to 2 May 2014 no member list (6 pages)
16 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
16 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
30 May 2013Annual return made up to 2 May 2013 no member list (6 pages)
30 May 2013Annual return made up to 2 May 2013 no member list (6 pages)
30 May 2013Annual return made up to 2 May 2013 no member list (6 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
11 December 2012Registered office address changed from 3/2, 3 Elie Street Glasgow Lanarkshire G11 5HJ on 11 December 2012 (1 page)
11 December 2012Termination of appointment of Mhairi Owens as a director (1 page)
11 December 2012Termination of appointment of Mhairi Owens as a director (1 page)
11 December 2012Registered office address changed from 3/2, 3 Elie Street Glasgow Lanarkshire G11 5HJ on 11 December 2012 (1 page)
28 June 2012Appointment of Mark Langdon as a director (2 pages)
28 June 2012Termination of appointment of Mo Hume as a director (1 page)
28 June 2012Termination of appointment of Nicholas Higgins as a director (1 page)
28 June 2012Termination of appointment of Kate Henderson as a director (1 page)
28 June 2012Appointment of Ms Paula Larkin as a director (2 pages)
28 June 2012Termination of appointment of Neill Patton as a director (1 page)
28 June 2012Appointment of Mark Langdon as a director (2 pages)
28 June 2012Termination of appointment of Mhairi Owens as a secretary (1 page)
28 June 2012Termination of appointment of Geraldine O'neill as a director (1 page)
28 June 2012Termination of appointment of Neill Patton as a director (1 page)
28 June 2012Termination of appointment of Nicholas Higgins as a director (1 page)
28 June 2012Termination of appointment of Mo Hume as a director (1 page)
28 June 2012Termination of appointment of Geraldine O'neill as a director (1 page)
28 June 2012Termination of appointment of Kate Henderson as a director (1 page)
28 June 2012Termination of appointment of Mhairi Owens as a secretary (1 page)
28 June 2012Appointment of Ms Paula Larkin as a director (2 pages)
6 June 2012Annual return made up to 2 May 2012 no member list (11 pages)
6 June 2012Annual return made up to 2 May 2012 no member list (11 pages)
6 June 2012Annual return made up to 2 May 2012 no member list (11 pages)
22 March 2012Appointment of Ms Maria Antonia Velez as a director (2 pages)
22 March 2012Appointment of Ms Maria Antonia Velez as a director (2 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Appointment of Mr Paul Cameron as a director (2 pages)
29 July 2011Appointment of Mr Paul Cameron as a director (2 pages)
28 July 2011Appointment of Dr. David Archibald as a director (2 pages)
28 July 2011Appointment of Dr. David Archibald as a director (2 pages)
29 June 2011Appointment of Neill Patton as a director (2 pages)
29 June 2011Appointment of Neill Patton as a director (2 pages)
27 May 2011Annual return made up to 2 May 2011 no member list (7 pages)
27 May 2011Annual return made up to 2 May 2011 no member list (7 pages)
27 May 2011Annual return made up to 2 May 2011 no member list (7 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
1 June 2010Director's details changed for Dr Mo Hume on 2 May 2010 (2 pages)
1 June 2010Director's details changed for Ms Mhairi Owens on 2 May 2010 (2 pages)
1 June 2010Director's details changed for Ms Kate Henderson on 2 May 2010 (2 pages)
1 June 2010Director's details changed for Ms Kate Henderson on 2 May 2010 (2 pages)
1 June 2010Director's details changed for Dr Mo Hume on 2 May 2010 (2 pages)
1 June 2010Director's details changed for Dr Mo Hume on 2 May 2010 (2 pages)
1 June 2010Director's details changed for Ms Kate Henderson on 2 May 2010 (2 pages)
1 June 2010Director's details changed for Ms Mhairi Owens on 2 May 2010 (2 pages)
1 June 2010Annual return made up to 2 May 2010 no member list (4 pages)
1 June 2010Annual return made up to 2 May 2010 no member list (4 pages)
1 June 2010Annual return made up to 2 May 2010 no member list (4 pages)
1 June 2010Director's details changed for Ms Mhairi Owens on 2 May 2010 (2 pages)
18 May 2010Appointment of Dr Nick Higgins as a director (2 pages)
18 May 2010Appointment of Dr Nick Higgins as a director (2 pages)
10 May 2010Termination of appointment of Jane Mcinally as a director (1 page)
10 May 2010Appointment of Ms Geraldine O'neill as a director (2 pages)
10 May 2010Termination of appointment of Jane Mcinally as a director (1 page)
10 May 2010Appointment of Ms Geraldine O'neill as a director (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
11 June 2009Memorandum and Articles of Association (15 pages)
11 June 2009Memorandum and Articles of Association (15 pages)
11 June 2009Company name changed new visions arts\certificate issued on 11/06/09 (2 pages)
11 June 2009Company name changed new visions arts\certificate issued on 11/06/09 (2 pages)
3 June 2009Director appointed ms jane mcinally (1 page)
3 June 2009Appointment terminated director victoria fleck (1 page)
3 June 2009Appointment terminated director martha mcculloch (1 page)
3 June 2009Secretary appointed ms mhairi owens (1 page)
3 June 2009Appointment terminated director victoria fleck (1 page)
3 June 2009Director appointed ms mhairi owens (1 page)
3 June 2009Appointment terminated director nicola cooper (1 page)
3 June 2009Secretary appointed ms mhairi owens (1 page)
3 June 2009Appointment terminated director paul cameron (1 page)
3 June 2009Director appointed ms kate henderson (1 page)
3 June 2009Appointment terminated director martha mcculloch (1 page)
3 June 2009Appointment terminated director pauline law (1 page)
3 June 2009Appointment terminated director pauline law (1 page)
3 June 2009Director appointed ms jane mcinally (1 page)
3 June 2009Director appointed dr mo hume (1 page)
3 June 2009Director appointed dr mo hume (1 page)
3 June 2009Appointment terminated director paul cameron (1 page)
3 June 2009Appointment terminated secretary nicola cooper (1 page)
3 June 2009Director appointed ms mhairi owens (1 page)
3 June 2009Appointment terminated secretary nicola cooper (1 page)
3 June 2009Appointment terminated director nicola cooper (1 page)
3 June 2009Director appointed ms kate henderson (1 page)
29 May 2009Annual return made up to 02/05/09 (3 pages)
29 May 2009Annual return made up to 02/05/09 (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 June 2008Annual return made up to 02/05/08 (3 pages)
2 June 2008Annual return made up to 02/05/08 (3 pages)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 July 2007Annual return made up to 02/05/07 (5 pages)
13 July 2007Annual return made up to 02/05/07 (5 pages)
14 May 2007Registered office changed on 14/05/07 from: c/o larkin 3/3, 6 fordyce street glasgow G11 5PQ (1 page)
14 May 2007Registered office changed on 14/05/07 from: c/o larkin 3/3, 6 fordyce street glasgow G11 5PQ (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 June 2006Annual return made up to 02/05/06
  • 363(287) ‐ Registered office changed on 02/06/06
(4 pages)
2 June 2006Annual return made up to 02/05/06
  • 363(287) ‐ Registered office changed on 02/06/06
(4 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
1 June 2005Annual return made up to 02/05/05 (5 pages)
1 June 2005Annual return made up to 02/05/05 (5 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 June 2004Annual return made up to 02/05/04 (5 pages)
2 June 2004Annual return made up to 02/05/04 (5 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 June 2003Annual return made up to 02/05/03 (5 pages)
4 June 2003Annual return made up to 02/05/03 (5 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
29 May 2002Annual return made up to 02/05/02 (5 pages)
29 May 2002Annual return made up to 02/05/02 (5 pages)
22 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
22 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 June 2001Annual return made up to 02/05/01 (4 pages)
4 June 2001Annual return made up to 02/05/01 (4 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
25 January 2001Registered office changed on 25/01/01 from: ground right 31 prince edward street glasgow lanarkshire G42 8LU (1 page)
25 January 2001Registered office changed on 25/01/01 from: ground right 31 prince edward street glasgow lanarkshire G42 8LU (1 page)
4 July 2000Annual return made up to 02/05/00 (4 pages)
4 July 2000Annual return made up to 02/05/00 (4 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Secretary resigned;director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Secretary resigned;director resigned (1 page)
10 April 2000New director appointed (2 pages)
6 April 2000Full accounts made up to 31 March 1999 (7 pages)
6 April 2000Full accounts made up to 31 March 1999 (7 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
15 December 1999Registered office changed on 15/12/99 from: c/o G.F.V.W. third floor 34 albion street glasgow G42 (1 page)
15 December 1999Registered office changed on 15/12/99 from: c/o G.F.V.W. third floor 34 albion street glasgow G42 (1 page)
4 June 1999Annual return made up to 02/05/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 June 1999Annual return made up to 02/05/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 January 1999Full accounts made up to 31 March 1998 (7 pages)
29 January 1999Full accounts made up to 31 March 1998 (7 pages)
18 June 1998Annual return made up to 02/05/98 (4 pages)
18 June 1998Annual return made up to 02/05/98 (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
5 August 1997Annual return made up to 02/05/97
  • 363(287) ‐ Registered office changed on 05/08/97
(4 pages)
5 August 1997Annual return made up to 02/05/97
  • 363(287) ‐ Registered office changed on 05/08/97
(4 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1996Annual return made up to 02/05/96 (4 pages)
25 June 1996Annual return made up to 02/05/96 (4 pages)
30 January 1996Accounting reference date notified as 31/03 (1 page)
30 January 1996Accounting reference date notified as 31/03 (1 page)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995New director appointed (2 pages)
2 May 1995Incorporation (46 pages)
2 May 1995Incorporation (46 pages)