Glasgow
G3 7UL
Scotland
Director Name | Mr John Collin Woodward |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2014(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Richard Phillips |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2020(17 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Douglas Alfred Rutherford Davis |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 15 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Nicholas Derek Varley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Film Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | John Andrew Letham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Woodlands Court 22 Woodlands Terrace Glasgow G3 6DF Scotland |
Director Name | Mr Mark Foster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Park Terrace Glasgow G3 6BY Scotland |
Director Name | Mr John Andrew Letham |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Andrew Ian Ross Dobbie |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Mark Hirzberger-Taylor |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 November 2022) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 15 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Miss Christine Louise Cordon |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2020(17 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2023) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 15 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 March 2013) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | parkcircus.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3322175 |
Telephone region | Glasgow |
Registered Address | 15 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Arts Alliance Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,969,848 |
Gross Profit | £654,949 |
Net Worth | £246,836 |
Cash | £583,577 |
Current Liabilities | £1,310,727 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
5 September 2020 | Delivered on: 29 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
24 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
29 September 2020 | Registration of charge SC2457580001, created on 5 September 2020 (18 pages) |
14 April 2020 | Appointment of Mr Richard Phillips as a director on 8 April 2020 (2 pages) |
14 April 2020 | Appointment of Miss Christine Louise Cordon as a director on 8 April 2020 (2 pages) |
6 April 2020 | Termination of appointment of John Andrew Letham as a director on 28 February 2020 (1 page) |
6 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
2 September 2019 | Termination of appointment of Andrew Ian Ross Dobbie as a director on 31 July 2019 (1 page) |
16 April 2019 | Termination of appointment of Nicholas Derek Varley as a director on 1 April 2019 (1 page) |
29 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
28 March 2019 | Appointment of Mr Mark Hirzberger-Taylor as a director on 1 March 2019 (2 pages) |
23 January 2019 | Accounts for a small company made up to 31 December 2017 (11 pages) |
18 March 2018 | Confirmation statement made on 17 March 2018 with updates (3 pages) |
13 November 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
13 November 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
19 May 2017 | Appointment of Mr Andrew Ian Ross Dobbie as a director on 10 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Andrew Ian Ross Dobbie as a director on 10 May 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
10 May 2016 | Registered office address changed from 1 Park Terrace Glasgow G3 6BY to 15 Woodside Crescent Glasgow G3 7UL on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 1 Park Terrace Glasgow G3 6BY to 15 Woodside Crescent Glasgow G3 7UL on 10 May 2016 (1 page) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 September 2015 | Termination of appointment of Mark Foster as a director on 14 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Mark Foster as a director on 14 September 2015 (1 page) |
29 April 2015 | Appointment of Mr John Andrew Letham as a director on 28 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr John Andrew Letham as a director on 28 April 2015 (2 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
1 October 2014 | Appointment of Mr Mark Foster as a director on 11 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr John Collin Woodward as a director on 11 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Thomas Christian Hoegh as a director on 11 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr John Collin Woodward as a director on 11 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of John Andrew Letham as a director on 11 September 2014 (1 page) |
1 October 2014 | Termination of appointment of John Andrew Letham as a director on 11 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Mark Foster as a director on 11 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Thomas Christian Hoegh as a director on 11 September 2014 (2 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Director's details changed for Mr Nicholas Derek Varley on 19 March 2013 (2 pages) |
19 March 2013 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 19 March 2013 (1 page) |
19 March 2013 | Director's details changed for Mr John Andrew Letham on 19 March 2013 (2 pages) |
19 March 2013 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 19 March 2013 (1 page) |
19 March 2013 | Director's details changed for Mr John Andrew Letham on 19 March 2013 (2 pages) |
19 March 2013 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
19 March 2013 | Director's details changed for Mr Nicholas Derek Varley on 19 March 2013 (2 pages) |
19 March 2013 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
30 March 2012 | Secretary's details changed for Brodies Secretarial Services Limited on 17 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Secretary's details changed for Brodies Secretarial Services Limited on 17 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Director's details changed for Mr John Andrew Letham on 17 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr John Andrew Letham on 17 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr John Andrew Letham on 29 March 2008 (2 pages) |
9 March 2012 | Director's details changed for Mr Nicholas Derek Varley on 29 March 2008 (2 pages) |
9 March 2012 | Director's details changed for Mr Nicholas Derek Varley on 29 March 2008 (2 pages) |
9 March 2012 | Director's details changed for Mr John Andrew Letham on 29 March 2008 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
11 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
11 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
9 February 2008 | Director's particulars changed (1 page) |
9 February 2008 | Director's particulars changed (1 page) |
9 February 2008 | Director's particulars changed (1 page) |
9 February 2008 | Director's particulars changed (1 page) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 8 woodlands court 22 woodlands terrace glasgow G3 6DF (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 8 woodlands court 22 woodlands terrace glasgow G3 6DF (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
26 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
27 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members (3 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members (3 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
18 May 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
23 March 2004 | Return made up to 17/03/04; full list of members
|
23 March 2004 | Return made up to 17/03/04; full list of members
|
4 August 2003 | Director's particulars changed (1 page) |
4 August 2003 | Director's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Incorporation (17 pages) |
17 March 2003 | Incorporation (17 pages) |