Glasgow
G1 4DF
Scotland
Secretary Name | Katherine Sarah Goldie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3f3 26 Marchmont Crescent Edinburgh |
Director Name | Mr Stefan Veeser |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Secretary Name | Mr Veeser Stefan |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 22 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 January 2020) |
Role | Software Designer |
Correspondence Address | Westerton Business Centre, 110a Maxwell Avenue Bearsden East Dumbartonshire G61 1HU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2003) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Westerton Business Centre, 110a Maxwell Avenue Bearsden East Dumbartonshire G61 1HU Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
480 at £0.01 | David Cumming 60.00% Ordinary |
---|---|
320 at £0.01 | Stefan Veeser 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,764 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 October 2020 | Termination of appointment of Veeser Stefan as a secretary on 30 January 2020 (1 page) |
---|---|
15 October 2020 | Termination of appointment of Stefan Veeser as a director on 30 January 2020 (1 page) |
15 October 2020 | Cessation of Stefan Veeser as a person with significant control on 30 January 2020 (1 page) |
8 October 2020 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to Westerton Business Centre, 110a Maxwell Avenue Bearsden East Dumbartonshire G61 1HU on 8 October 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
12 May 2020 | Appointment of Mr. Stefan Veeser as a director on 30 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of Stefan Veeser as a director on 30 January 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
19 September 2017 | Amended micro company accounts made up to 31 March 2016 (4 pages) |
19 September 2017 | Amended micro company accounts made up to 31 March 2016 (4 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Director's details changed for Mr David Cumming on 1 December 2014 (2 pages) |
20 April 2016 | Director's details changed for Mr David Cumming on 1 December 2014 (2 pages) |
20 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 April 2015 | Director's details changed for Mr Stefan Veeser on 12 April 2015 (2 pages) |
12 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Director's details changed for Mr Stefan Veeser on 12 April 2015 (2 pages) |
12 April 2015 | Director's details changed for Mr David Cumming on 23 March 2015 (2 pages) |
12 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Director's details changed for Mr David Cumming on 23 March 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Director's details changed for Mr David Cumming on 23 March 2012 (2 pages) |
11 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Mr David Cumming on 23 March 2012 (2 pages) |
11 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
4 September 2013 | Amended accounts made up to 31 March 2012 (9 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
4 September 2013 | Amended accounts made up to 31 March 2012 (9 pages) |
19 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Director's details changed for Mr David Cumming on 23 March 2012 (2 pages) |
19 April 2013 | Director's details changed for Mr David Cumming on 23 March 2012 (2 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Secretary's details changed for Mr Veeser Stefan on 20 March 2012 (1 page) |
20 March 2012 | Secretary's details changed for Mr Veeser Stefan on 20 March 2012 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Director's details changed for Stefan Veeser on 20 March 2011 (3 pages) |
4 April 2011 | Secretary's details changed for Veeser Stefan on 20 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Director's details changed for Stefan Veeser on 20 March 2011 (3 pages) |
4 April 2011 | Director's details changed for Mr David Cumming on 20 March 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Veeser Stefan on 20 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr David Cumming on 20 March 2011 (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD United Kingdom on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD United Kingdom on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD United Kingdom on 2 February 2010 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
2 December 2008 | Return made up to 20/03/08; full list of members; amend (10 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 December 2008 | Return made up to 20/03/08; full list of members; amend (10 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from c/o chiene and tait 61 dublin street edinburgh EH3 6NL (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from c/o chiene and tait 61 dublin street edinburgh EH3 6NL (1 page) |
9 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 61 dublin street edinburgh EH3 6NL (1 page) |
9 October 2008 | Return made up to 20/03/08; full list of members (4 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 61 dublin street edinburgh EH3 6NL (1 page) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Return made up to 20/03/08; full list of members (4 pages) |
9 October 2008 | Location of debenture register (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: the gatehouse 201-203 west george street glasgow G2 2LW (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: the gatehouse 201-203 west george street glasgow G2 2LW (1 page) |
31 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
31 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: 1 st. Colme street edinburgh EH3 6AA (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 1 st. Colme street edinburgh EH3 6AA (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 June 2006 | Return made up to 20/03/06; full list of members
|
8 June 2006 | Return made up to 20/03/06; full list of members
|
30 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: c/o abacus services abacus building 8 high street oban argyll PA34 4BG (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: c/o abacus services abacus building 8 high street oban argyll PA34 4BG (1 page) |
24 March 2005 | Return made up to 20/03/05; full list of members
|
24 March 2005 | Return made up to 20/03/05; full list of members
|
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 June 2004 | Return made up to 20/03/04; full list of members
|
4 June 2004 | Return made up to 20/03/04; full list of members
|
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
5 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
5 January 2004 | New secretary appointed (2 pages) |
22 November 2003 | Registered office changed on 22/11/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
22 November 2003 | Registered office changed on 22/11/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
17 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
18 June 2002 | Ad 16/06/02--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
18 June 2002 | Ad 16/06/02--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
27 May 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 May 2002 | Return made up to 20/03/02; full list of members (5 pages) |
27 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Return made up to 20/03/02; full list of members (5 pages) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
29 June 2001 | Memorandum and Articles of Association (1 page) |
29 June 2001 | Memorandum and Articles of Association (14 pages) |
29 June 2001 | Memorandum and Articles of Association (14 pages) |
29 June 2001 | Memorandum and Articles of Association (1 page) |
18 June 2001 | Company name changed amagen film company LIMITED\certificate issued on 18/06/01 (2 pages) |
18 June 2001 | Company name changed amagen film company LIMITED\certificate issued on 18/06/01 (2 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
19 April 2001 | Return made up to 20/03/01; full list of members (5 pages) |
19 April 2001 | Return made up to 20/03/01; full list of members (5 pages) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Resolutions
|
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Resolutions
|
20 March 2000 | Incorporation (15 pages) |
20 March 2000 | Incorporation (15 pages) |