Company NameEffingee Productions Limited
DirectorsFord Kiernan and Gregory Edward Hemphill
Company StatusActive
Company NumberSC208998
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59132Video distribution activities

Directors

Director NameMr Ford Kiernan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(same day as company formation)
RoleActor
Country of ResidenceScotland
Correspondence AddressDigital Media & Business Centre 100 Brand Street
Glasgow
G51 1DG
Scotland
Secretary NameMrs Lesley Kiernan
NationalityBritish
StatusCurrent
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDigital Media & Business Centre Suite 7
100 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Gregory Edward Hemphill
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(13 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleActor
Country of ResidenceScotland
Correspondence Address150 Brand Street
Glasgow
G51 1DH
Scotland
Director NameMr Gregory Edward Hemphill
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleActor
Country of ResidenceScotland
Correspondence Address15 Westbourne Gardens
Glasgow
G12 9XD
Scotland
Director NamePaul Riley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2008)
RoleActor
Correspondence Address13 Cleveden Drive
Flat 1
Glasgow
G12
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiteeffingee.com
Email address[email protected]
Telephone07 946586939
Telephone regionMobile

Location

Registered AddressDigital Media & Business Centre Suite 7
100 Brand Street
Glasgow
G51 1DG
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Lesley Kiernan
100.00%
Ordinary

Financials

Year2014
Net Worth£445,559
Cash£129,160
Current Liabilities£42,250

Accounts

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

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

18 December 2006Delivered on: 21 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 colquhoun avenue hillington glasgow GLA80845.
Outstanding
27 November 2006Delivered on: 9 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

28 March 2024Secretary's details changed for Mrs Lesley Kiernan on 18 March 2023 (1 page)
28 March 2024Director's details changed for Mr Ford Kiernan on 18 March 2024 (2 pages)
28 March 2024Change of details for Mrs Lesley Kiernan as a person with significant control on 1 January 2024 (2 pages)
6 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 October 2023Registered office address changed from C/O Macmillan Craig 150 Brand Street Glasgow G51 1DH to Digital Media & Business Centre Suite 7 100 Brand Street Glasgow G51 1DG on 20 October 2023 (1 page)
5 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
6 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
17 July 2019Change of details for Mrs Lesley Kiernan as a person with significant control on 1 March 2019 (2 pages)
17 July 2019Notification of Ford Kiernan as a person with significant control on 1 March 2019 (2 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 October 2018Termination of appointment of Gregory Edward Hemphill as a director on 22 October 2018 (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
30 June 2014Registered office address changed from 202 Nithsdale Road Glasgow G41 5EU Scotland on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 202 Nithsdale Road Glasgow G41 5EU Scotland on 30 June 2014 (1 page)
30 June 2014Appointment of Mr Gregory Edward Hemphill as a director (2 pages)
30 June 2014Appointment of Mr Gregory Edward Hemphill as a director (2 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 October 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 October 2012Registered office address changed from 13 Colquhoun Avenue Hillington Park Glasgow G52 4BN United Kingdom on 2 October 2012 (1 page)
2 October 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 October 2012Registered office address changed from 13 Colquhoun Avenue Hillington Park Glasgow G52 4BN United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 13 Colquhoun Avenue Hillington Park Glasgow G52 4BN United Kingdom on 2 October 2012 (1 page)
29 December 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 2
(6 pages)
29 December 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 2
(6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Ford Kiernan on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Ford Kiernan on 13 May 2010 (2 pages)
13 May 2010Secretary's details changed for Lesley Kiernan on 13 May 2010 (2 pages)
13 May 2010Secretary's details changed for Lesley Kiernan on 13 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2009Return made up to 02/07/09; full list of members (3 pages)
27 July 2009Return made up to 02/07/09; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from 27 julian lane glasgow lanarkshire G12 0RU (1 page)
25 March 2009Registered office changed on 25/03/2009 from 27 julian lane glasgow lanarkshire G12 0RU (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Gbp ic 2/1\15/10/08\gbp sr 1@1=1\ (1 page)
5 November 2008Gbp ic 2/1\15/10/08\gbp sr 1@1=1\ (1 page)
4 November 2008Appointment terminated director paul riley (1 page)
4 November 2008Appointment terminated director paul riley (1 page)
20 October 2008Appointment terminated director greg hemphill (1 page)
20 October 2008Resolutions
  • RES13 ‐ Purchase of own shares 15/10/2008
(1 page)
20 October 2008Appointment terminated director greg hemphill (1 page)
20 October 2008Resolutions
  • RES13 ‐ Purchase of own shares 15/10/2008
(1 page)
24 July 2008Return made up to 02/07/08; full list of members (4 pages)
24 July 2008Return made up to 02/07/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Return made up to 02/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2007Return made up to 02/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
21 December 2006Partic of mort/charge * (3 pages)
21 December 2006Partic of mort/charge * (3 pages)
9 December 2006Partic of mort/charge * (5 pages)
9 December 2006Partic of mort/charge * (5 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Return made up to 02/07/06; full list of members (7 pages)
18 July 2006Return made up to 02/07/06; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Return made up to 02/07/05; full list of members (7 pages)
30 June 2005Return made up to 02/07/05; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 July 2002Return made up to 11/07/02; full list of members (7 pages)
22 July 2002Return made up to 11/07/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
23 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Director resigned (1 page)
11 July 2000Incorporation (18 pages)
11 July 2000Incorporation (18 pages)