Company NameFriends Of Sharmanka
Company StatusActive
Company NumberSC159830
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 August 1995(28 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameTatyana Jakovskaya
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1995(same day as company formation)
RoleTheatre Director
Country of ResidenceScotland
Correspondence AddressTrongate 103 103-105 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Secretary NameTatyana Jakovskaya
NationalityBritish
StatusCurrent
Appointed17 August 1995(same day as company formation)
RoleTheatre Director
Country of ResidenceScotland
Correspondence AddressTrongate 103 103-105 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMr Eduard Bersudsky
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1997(2 years after company formation)
Appointment Duration26 years, 8 months
RoleSculptor
Country of ResidenceScotland
Correspondence AddressTrongate 103 103-105 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMrs Maggy Stead Lenert
Date of BirthAugust 1949 (Born 74 years ago)
NationalityLuxembourger
StatusCurrent
Appointed25 August 1997(2 years after company formation)
Appointment Duration26 years, 8 months
RoleManager
Country of ResidenceFrance
Correspondence AddressTrongate 103 103-105 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NamePeter James Searle
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2007(12 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressTrongate 103 103-105 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMr John Eric Cavanagh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(13 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleBroadcaster Musician & Writer
Country of ResidenceScotland
Correspondence AddressTrongate 103 103-105 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameDr Arkady Arieh Retik
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(13 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RolePrincipal Program Manager
Country of ResidenceUnited States
Correspondence AddressTrongate 103 103-105 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMikhail Botting
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(13 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RolePsychologist
Country of ResidenceScotland
Correspondence AddressTrongate 103 103-105 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMrs Nichola Rosemary Fletcher
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2009(13 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleWriter/Jeweller
Country of ResidenceScotland
Correspondence AddressTrongate 103 103-105 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameDr Timothy John Fletcher
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2009(13 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleVeterinarian/Farmer
Country of ResidenceScotland
Correspondence AddressTrongate 103 103-105 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameBrian Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleComapny Search Manager
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAnne Von Bennigsen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(4 years after company formation)
Appointment Duration5 years (resigned 08 September 2004)
RoleConsultant
Correspondence Address36 Warwick Avenue
London
W9 2PT
Director NameDavid John Green
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 February 2011)
RoleProducer/Cameraman
Country of ResidenceUnited Kingdom
Correspondence AddressTrongate 103 103-105 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameSergey Jakovsky
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(13 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2009)
RoleLighting Designer
Correspondence AddressFlat 106 Gibson Heights
24 Drygate
Glasgow
Lanarkshire
G4 0YE
Scotland
Director NameMs Annie Houston Reddick
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(13 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2015)
RolePR Consultant
Country of ResidenceScotland
Correspondence AddressTrongate 103 103-105 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland

Contact

Websitesharmanka.com

Location

Registered AddressTrongate 103
103-105 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£45,801
Net Worth£21,011
Cash£5,518
Current Liabilities£8,997

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (21 pages)
17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (22 pages)
30 August 2022Director's details changed for Mrs Maggy Stead Lenert on 4 August 2022 (2 pages)
29 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
18 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
27 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
22 August 2016Termination of appointment of Annie Houston Reddick as a director on 30 November 2015 (1 page)
22 August 2016Termination of appointment of Annie Houston Reddick as a director on 30 November 2015 (1 page)
2 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
2 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
1 September 2015Annual return made up to 17 August 2015 no member list (12 pages)
1 September 2015Annual return made up to 17 August 2015 no member list (12 pages)
28 August 2014Annual return made up to 17 August 2014 no member list (12 pages)
28 August 2014Annual return made up to 17 August 2014 no member list (12 pages)
4 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
4 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
10 September 2013Annual return made up to 17 August 2013 no member list (12 pages)
10 September 2013Annual return made up to 17 August 2013 no member list (12 pages)
29 August 2012Annual return made up to 17 August 2012 no member list (7 pages)
29 August 2012Annual return made up to 17 August 2012 no member list (7 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
22 June 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
15 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
15 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
12 September 2011Annual return made up to 17 August 2011 no member list (7 pages)
12 September 2011Annual return made up to 17 August 2011 no member list (7 pages)
6 September 2011Termination of appointment of David Green as a director (1 page)
6 September 2011Termination of appointment of David Green as a director (1 page)
25 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
25 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
17 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
17 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
14 September 2010Director's details changed for Annie Houston Reddick on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Mrs Nichola Rosemary Fletcher on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Tatyana Jakovskaya on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Mikhail Botting on 17 August 2010 (2 pages)
14 September 2010Director's details changed for John Eric Cavanagh on 17 August 2010 (2 pages)
14 September 2010Director's details changed for John Eric Cavanagh on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Mrs Nichola Rosemary Fletcher on 17 August 2010 (2 pages)
14 September 2010Secretary's details changed for Tatyana Jakovskaya on 17 August 2010 (1 page)
14 September 2010Director's details changed for Peter James Searle on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Peter James Searle on 17 August 2010 (2 pages)
14 September 2010Secretary's details changed for Tatyana Jakovskaya on 17 August 2010 (1 page)
14 September 2010Director's details changed for Tatyana Jakovskaya on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Mrs Maggie Stead Lenert on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Dr Arkady Arieh Retik on 17 August 2010 (2 pages)
14 September 2010Director's details changed for David John Green on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Mikhail Botting on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Annie Houston Reddick on 17 August 2010 (2 pages)
14 September 2010Director's details changed for David John Green on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Dr Timothy John Fletcher on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Dr Timothy John Fletcher on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Dr Arkady Arieh Retik on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Eduard Bersudsky on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Eduard Bersudsky on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Mrs Maggie Stead Lenert on 17 August 2010 (2 pages)
14 September 2010Annual return made up to 17 August 2010 no member list (7 pages)
14 September 2010Annual return made up to 17 August 2010 no member list (7 pages)
30 April 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
30 April 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
26 March 2010Termination of appointment of Sergey Jakovsky as a director (1 page)
26 March 2010Termination of appointment of Sergey Jakovsky as a director (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Registered office changed on 14/09/2009 from 64 osborne street glasgow G1 5QH (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Registered office changed on 14/09/2009 from 64 osborne street glasgow G1 5QH (1 page)
14 September 2009Annual return made up to 17/08/09 (6 pages)
14 September 2009Annual return made up to 17/08/09 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 May 2009Director appointed arkady arieh retik logged form (2 pages)
8 May 2009Director appointed peter james searle (2 pages)
8 May 2009Director appointed arkady arieh retik logged form (2 pages)
8 May 2009Director appointed peter james searle (2 pages)
29 April 2009Director appointed dr arkady arieh retik (2 pages)
29 April 2009Director appointed dr arkady arieh retik (2 pages)
9 April 2009Director appointed john eric cavanagh (4 pages)
9 April 2009Director appointed john eric cavanagh (4 pages)
14 March 2009Director appointed dr timothy john fletcher (1 page)
14 March 2009Director appointed david john green (2 pages)
14 March 2009Director appointed annie houston reddick (2 pages)
14 March 2009Director appointed mikhail botting (2 pages)
14 March 2009Director appointed nichola rosemary fletcher (2 pages)
14 March 2009Director appointed annie houston reddick (2 pages)
14 March 2009Director appointed mikhail botting (2 pages)
14 March 2009Director appointed nichola rosemary fletcher (2 pages)
14 March 2009Director appointed sergey jakovsky (2 pages)
14 March 2009Director appointed sergey jakovsky (2 pages)
14 March 2009Director appointed dr timothy john fletcher (1 page)
14 March 2009Director appointed david john green (2 pages)
16 September 2008Annual return made up to 17/08/08 (3 pages)
16 September 2008Annual return made up to 17/08/08 (3 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 August 2007Annual return made up to 17/08/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 2007Annual return made up to 17/08/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 September 2006Annual return made up to 17/08/06
  • 363(287) ‐ Registered office changed on 08/09/06
(4 pages)
8 September 2006Annual return made up to 17/08/06
  • 363(287) ‐ Registered office changed on 08/09/06
(4 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 September 2005Annual return made up to 17/08/05 (4 pages)
15 September 2005Annual return made up to 17/08/05 (4 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 September 2004Annual return made up to 17/08/04
  • 363(288) ‐ Director resigned
(5 pages)
10 September 2004Annual return made up to 17/08/04
  • 363(288) ‐ Director resigned
(5 pages)
19 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 October 2003Annual return made up to 17/08/03 (5 pages)
17 October 2003Annual return made up to 17/08/03 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 August 2002Annual return made up to 17/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 August 2002Annual return made up to 17/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 October 2001Annual return made up to 17/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 2001Annual return made up to 17/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
15 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
18 August 2000Annual return made up to 17/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 2000Annual return made up to 17/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
8 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
25 August 1999Annual return made up to 17/08/99 (4 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Annual return made up to 17/08/99 (4 pages)
16 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
16 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
23 September 1998Annual return made up to 17/08/98 (4 pages)
23 September 1998Annual return made up to 17/08/98 (4 pages)
23 March 1998Accounts for a small company made up to 31 August 1997 (4 pages)
23 March 1998Accounts for a small company made up to 31 August 1997 (4 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
28 August 1997Annual return made up to 17/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 August 1997Annual return made up to 17/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
11 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
18 December 1996Annual return made up to 17/08/96 (6 pages)
18 December 1996Annual return made up to 17/08/96 (6 pages)
17 December 1996New secretary appointed;new director appointed (2 pages)
17 December 1996New secretary appointed;new director appointed (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Secretary resigned;director resigned (2 pages)
30 August 1995Secretary resigned;director resigned (2 pages)
30 August 1995Director resigned (2 pages)
17 August 1995Incorporation (38 pages)
17 August 1995Incorporation (38 pages)