Company NameFilm City Glasgow Limited
Company StatusActive
Company NumberSC218204
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)
Previous NameZGB Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Zara Gillian Berrie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2001(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address4 Lorraine Road
Glasgow
G12 9NZ
Scotland
Director NameSimon Cull
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(3 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address164 Beechwood Drive
Glasgow
G11 7DX
Scotland
Director NameMr Giles Robert Lamb
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(6 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address27 Kessington Road
Glasgow
East Dunbartonshire
G61 2HL
Scotland
Director NameMr Tiernan Patrick Kelly
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(10 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFilm City Glasgow 401 Govan Road
Glasgow
G51 2QJ
Scotland
Director NameKahl Henderson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address144 Fulton Street
Glasgow
Lanarkshire
G13 1ER
Scotland
Director NameMrs Sarah Ann Wells
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Granchester Street
Cambridge
CB3 9HZ
Director NameLenny Crooks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2006)
RoleCompany Director
Correspondence Address38 Victoria Crescent Road
Glasgow
Lanarkshire
G12 9DE
Scotland
Director NameHelena Cecilia Ward
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Lansdowne Crescent
Glasgow
G20 6NH
Scotland
Director NameMs Ruth Jennifer Williams
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2008)
RoleHead Of Production
Country of ResidenceScotland
Correspondence AddressFlat 1/2, 289 Kenmure Street
Pollockshields
Glasgow
G41 2QX
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2005(3 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 March 2014)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.filmcityglasgow.com
Email address[email protected]
Telephone0141 4406953
Telephone regionGlasgow

Location

Registered Address401 Govan Road
Glasgow
G51 2QJ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

86 at £1Gbh Scotland LTD
86.00%
Ordinary A
7 at £1Savalas LTD
7.00%
Ordinary C
7 at £1Serious Facilities LTD
7.00%
Ordinary B

Financials

Year2014
Net Worth£92,823
Cash£35,113
Current Liabilities£50,255

Accounts

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

Returns

Latest Return19 April 2024 (2 weeks ago)
Next Return Due3 May 2025 (12 months from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 December 2019Director's details changed for Mr Tiernan Patrick Kelly on 1 August 2019 (2 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (6 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)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(7 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(7 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Director's details changed for Simon Cull on 1 July 2014 (2 pages)
16 July 2014Director's details changed for Simon Cull on 1 July 2014 (2 pages)
16 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(7 pages)
16 July 2014Director's details changed for Simon Cull on 1 July 2014 (2 pages)
16 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(7 pages)
29 April 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page)
29 April 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
29 April 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page)
29 April 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page)
17 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(8 pages)
17 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Termination of appointment of Sarah Wells as a director (2 pages)
29 November 2011Appointment of Tiernan Patrick Kelly as a director (3 pages)
29 November 2011Termination of appointment of Sarah Wells as a director (2 pages)
29 November 2011Appointment of Tiernan Patrick Kelly as a director (3 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
28 April 2011Director's details changed for Sarah Ann Wells on 17 April 2011 (2 pages)
28 April 2011Director's details changed for Sarah Ann Wells on 17 April 2011 (2 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Return made up to 19/04/09; full list of members (5 pages)
6 July 2009Return made up to 19/04/09; full list of members (5 pages)
2 July 2009Appointment terminated director helena ward (1 page)
2 July 2009Appointment terminated director helena ward (1 page)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 September 2008Appointment terminated director ruth williams (2 pages)
1 September 2008Appointment terminated director ruth williams (2 pages)
16 June 2008Director's change of particulars / zara berrie / 09/06/2008 (1 page)
16 June 2008Director's change of particulars / zara berrie / 09/06/2008 (1 page)
20 May 2008Return made up to 19/04/08; full list of members (9 pages)
20 May 2008Appointment terminated director kahl henderson (1 page)
20 May 2008Director appointed giles lamb (2 pages)
20 May 2008Return made up to 19/04/08; full list of members (9 pages)
20 May 2008Appointment terminated director kahl henderson (1 page)
20 May 2008Director appointed giles lamb (2 pages)
27 February 2008Director's change of particulars / zara berrie / 31/01/2008 (1 page)
27 February 2008Director's change of particulars / zara berrie / 31/01/2008 (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 May 2007Return made up to 19/04/07; full list of members (9 pages)
17 May 2007Return made up to 19/04/07; full list of members (9 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (3 pages)
3 October 2006New director appointed (3 pages)
3 October 2006Director resigned (1 page)
5 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 May 2005Return made up to 19/04/05; full list of members (7 pages)
19 May 2005Return made up to 19/04/05; full list of members (7 pages)
4 April 2005Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 April 2005Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
4 April 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: wright johnstone & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
3 February 2005Registered office changed on 03/02/05 from: wright johnstone & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
3 February 2005Secretary resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
29 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
29 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
28 April 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(6 pages)
28 April 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(6 pages)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
24 April 2003Return made up to 19/04/03; full list of members (6 pages)
24 April 2003Return made up to 19/04/03; full list of members (6 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
30 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Company name changed zgb LIMITED\certificate issued on 04/06/01 (2 pages)
4 June 2001Company name changed zgb LIMITED\certificate issued on 04/06/01 (2 pages)
19 April 2001Incorporation (19 pages)
19 April 2001Incorporation (19 pages)