Glasgow
Lanarkshire
G1 5HD
Scotland
Secretary Name | Tatyana Jakovskaya |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1995(same day as company formation) |
Role | Theatre Director |
Country of Residence | Scotland |
Correspondence Address | Trongate 103 103-105 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mr Eduard Bersudsky |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1997(2 years after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Sculptor |
Country of Residence | Scotland |
Correspondence Address | Trongate 103 103-105 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mrs Maggy Stead Lenert |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Luxembourger |
Status | Current |
Appointed | 25 August 1997(2 years after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Manager |
Country of Residence | France |
Correspondence Address | Trongate 103 103-105 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Peter James Searle |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2007(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | Trongate 103 103-105 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mr John Eric Cavanagh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(13 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Broadcaster Musician & Writer |
Country of Residence | Scotland |
Correspondence Address | Trongate 103 103-105 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Dr Arkady Arieh Retik |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(13 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Principal Program Manager |
Country of Residence | United States |
Correspondence Address | Trongate 103 103-105 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mikhail Botting |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(13 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Psychologist |
Country of Residence | Scotland |
Correspondence Address | Trongate 103 103-105 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mrs Nichola Rosemary Fletcher |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2009(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Writer/Jeweller |
Country of Residence | Scotland |
Correspondence Address | Trongate 103 103-105 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Dr Timothy John Fletcher |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2009(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Veterinarian/Farmer |
Country of Residence | Scotland |
Correspondence Address | Trongate 103 103-105 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Brian Reid |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Comapny 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 | 17 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Anne Von Bennigsen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(4 years after company formation) |
Appointment Duration | 5 years (resigned 08 September 2004) |
Role | Consultant |
Correspondence Address | 36 Warwick Avenue London W9 2PT |
Director Name | David John Green |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 February 2011) |
Role | Producer/Cameraman |
Country of Residence | United Kingdom |
Correspondence Address | Trongate 103 103-105 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Sergey Jakovsky |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(13 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2009) |
Role | Lighting Designer |
Correspondence Address | Flat 106 Gibson Heights 24 Drygate Glasgow Lanarkshire G4 0YE Scotland |
Director Name | Ms Annie Houston Reddick |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2015) |
Role | PR Consultant |
Country of Residence | Scotland |
Correspondence Address | Trongate 103 103-105 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Website | sharmanka.com |
---|
Registered Address | Trongate 103 103-105 Trongate Glasgow Lanarkshire G1 5HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £45,801 |
Net Worth | £21,011 |
Cash | £5,518 |
Current Liabilities | £8,997 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (21 pages) |
---|---|
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (22 pages) |
30 August 2022 | Director's details changed for Mrs Maggy Stead Lenert on 4 August 2022 (2 pages) |
29 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
18 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
27 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
23 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
22 August 2016 | Termination of appointment of Annie Houston Reddick as a director on 30 November 2015 (1 page) |
22 August 2016 | Termination of appointment of Annie Houston Reddick as a director on 30 November 2015 (1 page) |
2 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
2 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
1 September 2015 | Annual return made up to 17 August 2015 no member list (12 pages) |
1 September 2015 | Annual return made up to 17 August 2015 no member list (12 pages) |
28 August 2014 | Annual return made up to 17 August 2014 no member list (12 pages) |
28 August 2014 | Annual return made up to 17 August 2014 no member list (12 pages) |
4 July 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
4 July 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
10 September 2013 | Annual return made up to 17 August 2013 no member list (12 pages) |
10 September 2013 | Annual return made up to 17 August 2013 no member list (12 pages) |
29 August 2012 | Annual return made up to 17 August 2012 no member list (7 pages) |
29 August 2012 | Annual return made up to 17 August 2012 no member list (7 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
15 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
12 September 2011 | Annual return made up to 17 August 2011 no member list (7 pages) |
12 September 2011 | Annual return made up to 17 August 2011 no member list (7 pages) |
6 September 2011 | Termination of appointment of David Green as a director (1 page) |
6 September 2011 | Termination of appointment of David Green as a director (1 page) |
25 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
25 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
17 May 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
17 May 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
14 September 2010 | Director's details changed for Annie Houston Reddick on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mrs Nichola Rosemary Fletcher on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Tatyana Jakovskaya on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mikhail Botting on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for John Eric Cavanagh on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for John Eric Cavanagh on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mrs Nichola Rosemary Fletcher on 17 August 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Tatyana Jakovskaya on 17 August 2010 (1 page) |
14 September 2010 | Director's details changed for Peter James Searle on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Peter James Searle on 17 August 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Tatyana Jakovskaya on 17 August 2010 (1 page) |
14 September 2010 | Director's details changed for Tatyana Jakovskaya on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mrs Maggie Stead Lenert on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Dr Arkady Arieh Retik on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for David John Green on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mikhail Botting on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Annie Houston Reddick on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for David John Green on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Dr Timothy John Fletcher on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Dr Timothy John Fletcher on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Dr Arkady Arieh Retik on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Eduard Bersudsky on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Eduard Bersudsky on 17 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mrs Maggie Stead Lenert on 17 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 17 August 2010 no member list (7 pages) |
14 September 2010 | Annual return made up to 17 August 2010 no member list (7 pages) |
30 April 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
30 April 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
26 March 2010 | Termination of appointment of Sergey Jakovsky as a director (1 page) |
26 March 2010 | Termination of appointment of Sergey Jakovsky as a director (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 64 osborne street glasgow G1 5QH (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 64 osborne street glasgow G1 5QH (1 page) |
14 September 2009 | Annual return made up to 17/08/09 (6 pages) |
14 September 2009 | Annual return made up to 17/08/09 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 May 2009 | Director appointed arkady arieh retik logged form (2 pages) |
8 May 2009 | Director appointed peter james searle (2 pages) |
8 May 2009 | Director appointed arkady arieh retik logged form (2 pages) |
8 May 2009 | Director appointed peter james searle (2 pages) |
29 April 2009 | Director appointed dr arkady arieh retik (2 pages) |
29 April 2009 | Director appointed dr arkady arieh retik (2 pages) |
9 April 2009 | Director appointed john eric cavanagh (4 pages) |
9 April 2009 | Director appointed john eric cavanagh (4 pages) |
14 March 2009 | Director appointed dr timothy john fletcher (1 page) |
14 March 2009 | Director appointed david john green (2 pages) |
14 March 2009 | Director appointed annie houston reddick (2 pages) |
14 March 2009 | Director appointed mikhail botting (2 pages) |
14 March 2009 | Director appointed nichola rosemary fletcher (2 pages) |
14 March 2009 | Director appointed annie houston reddick (2 pages) |
14 March 2009 | Director appointed mikhail botting (2 pages) |
14 March 2009 | Director appointed nichola rosemary fletcher (2 pages) |
14 March 2009 | Director appointed sergey jakovsky (2 pages) |
14 March 2009 | Director appointed sergey jakovsky (2 pages) |
14 March 2009 | Director appointed dr timothy john fletcher (1 page) |
14 March 2009 | Director appointed david john green (2 pages) |
16 September 2008 | Annual return made up to 17/08/08 (3 pages) |
16 September 2008 | Annual return made up to 17/08/08 (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 August 2007 | Annual return made up to 17/08/07
|
31 August 2007 | Annual return made up to 17/08/07
|
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 September 2006 | Annual return made up to 17/08/06
|
8 September 2006 | Annual return made up to 17/08/06
|
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 September 2005 | Annual return made up to 17/08/05 (4 pages) |
15 September 2005 | Annual return made up to 17/08/05 (4 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 September 2004 | Annual return made up to 17/08/04
|
10 September 2004 | Annual return made up to 17/08/04
|
19 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 October 2003 | Annual return made up to 17/08/03 (5 pages) |
17 October 2003 | Annual return made up to 17/08/03 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 August 2002 | Annual return made up to 17/08/02
|
28 August 2002 | Annual return made up to 17/08/02
|
5 October 2001 | Annual return made up to 17/08/01
|
5 October 2001 | Annual return made up to 17/08/01
|
15 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
15 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
18 August 2000 | Annual return made up to 17/08/00
|
18 August 2000 | Annual return made up to 17/08/00
|
8 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
8 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
25 August 1999 | Annual return made up to 17/08/99 (4 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Annual return made up to 17/08/99 (4 pages) |
16 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
16 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
23 September 1998 | Annual return made up to 17/08/98 (4 pages) |
23 September 1998 | Annual return made up to 17/08/98 (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
28 August 1997 | Annual return made up to 17/08/97
|
28 August 1997 | Annual return made up to 17/08/97
|
11 June 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
11 June 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
18 December 1996 | Annual return made up to 17/08/96 (6 pages) |
18 December 1996 | Annual return made up to 17/08/96 (6 pages) |
17 December 1996 | New secretary appointed;new director appointed (2 pages) |
17 December 1996 | New secretary appointed;new director appointed (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Secretary resigned;director resigned (2 pages) |
30 August 1995 | Secretary resigned;director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
17 August 1995 | Incorporation (38 pages) |
17 August 1995 | Incorporation (38 pages) |