Company NameGovan Digital Media Centre Limited
DirectorIan Robertson Bruce
Company StatusActive
Company NumberSC259583
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)
Previous NameLothian Shelf (142) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Robertson Bruce
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2004(11 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Mavisbank Gardens
Glasgow
G51 1HG
Scotland
Director NameMr James Thomson Tait
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 13 November 2008)
RolePublic Relations
Country of ResidenceScotland
Correspondence Address364 Tweedsmuir Road
Glasgow
Strathclyde
G52 2EH
Scotland
Director NameDaniel Whitelaw
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Lauriston Grove
Newton Mearns
Glasgow
Strathclyde
G77 6YP
Scotland
Secretary NameAlison Sinclair
NationalityBritish
StatusResigned
Appointed11 December 2003(2 weeks, 6 days after company formation)
Appointment Duration6 years, 2 months (resigned 26 February 2010)
RoleCompany Director
Correspondence Address11 East Kilbride Road
Burnside
Glasgow
South Lanarkshire
G73 5EA
Scotland
Director NameCraig Daniel Findlay
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(11 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Inverary Drive
Bishopbriggs
Glasgow
G64 3PE
Scotland
Director NameMr William Peter Watson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2011)
RoleManagement & IT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Rowand Avenue
Glasgow
G46 7PE
Scotland
Secretary NameTommy Docherty
NationalityBritish
StatusResigned
Appointed27 February 2010(6 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 August 2022)
RoleCompany Director
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Director NameMr Alistair McManus
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Director NameMr John Kane
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(13 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 June 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Director NameMr Angus Campbell Millar
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 2019)
RoleGcc Councillor
Country of ResidenceScotland
Correspondence AddressGlasgow City Chambers George Square
Glasgow
G2 1DU
Scotland
Director NameMr Gary Robert Hay
Date of BirthMay 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed19 February 2019(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 August 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address100 Brand Street
Glasgow
G51 1DG
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Jobs & Business Glasgow
50.00%
Ordinary A
50 at £1One Hundred Brand Street LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£193,558
Cash£20,324
Current Liabilities£75,679

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months from now)

Charges

11 August 2022Delivered on: 16 August 2022
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 100 brand street, glasgow being the subjects registered in the land register of scotland under title number GLA183303.
Outstanding

Filing History

22 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
2 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
5 March 2019Appointment of Mr Gary Robert Hay as a director on 19 February 2019 (2 pages)
5 March 2019Termination of appointment of Angus Campbell Millar as a director on 19 February 2019 (1 page)
3 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
12 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
24 October 2017Director's details changed for Mr Angus Miller on 23 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Angus Miller on 23 October 2017 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
17 August 2017Appointment of Mr Angus Miller as a director on 21 June 2017 (2 pages)
17 August 2017Appointment of Mr Angus Miller as a director on 21 June 2017 (2 pages)
16 August 2017Termination of appointment of John Kane as a director on 21 June 2017 (1 page)
16 August 2017Termination of appointment of John Kane as a director on 21 June 2017 (1 page)
23 December 2016Appointment of Mr John Kane as a director on 30 November 2016 (2 pages)
23 December 2016Appointment of Mr John Kane as a director on 30 November 2016 (2 pages)
9 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 August 2016Termination of appointment of Alistair Mcmanus as a director on 30 November 2015 (1 page)
9 August 2016Termination of appointment of Alistair Mcmanus as a director on 30 November 2015 (1 page)
9 August 2016Termination of appointment of Alistair Mcmanus as a director on 30 November 2015 (1 page)
9 August 2016Termination of appointment of Alistair Mcmanus as a director on 30 November 2015 (1 page)
7 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(6 pages)
7 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
12 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
31 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
31 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
24 October 2013Registered office address changed from Fairfield House Ibrox Business Park 1 Broomloan Place Glasgow G51 2JR on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Fairfield House Ibrox Business Park 1 Broomloan Place Glasgow G51 2JR on 24 October 2013 (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 January 2013Director's details changed for Mr Alistair Mcmanus on 1 August 2012 (2 pages)
22 January 2013Director's details changed for Mr Alistair Mcmanus on 1 August 2012 (2 pages)
22 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
22 January 2013Secretary's details changed for Tommy Docherty on 1 August 2012 (2 pages)
22 January 2013Secretary's details changed for Tommy Docherty on 1 August 2012 (2 pages)
22 January 2013Secretary's details changed for Tommy Docherty on 1 August 2012 (2 pages)
22 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
22 January 2013Director's details changed for Mr Alistair Mcmanus on 1 August 2012 (2 pages)
28 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
28 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
3 May 2012Appointment of Mr Alistair Mcmanus as a director (2 pages)
3 May 2012Termination of appointment of William Watson as a director (1 page)
3 May 2012Termination of appointment of William Watson as a director (1 page)
3 May 2012Appointment of Mr Alistair Mcmanus as a director (2 pages)
3 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
5 September 2011Accounts for a small company made up to 30 November 2010 (7 pages)
5 September 2011Accounts for a small company made up to 30 November 2010 (7 pages)
27 April 2011Appointment of Tommy Docherty as a secretary (3 pages)
27 April 2011Termination of appointment of Alison Sinclair as a secretary (2 pages)
27 April 2011Termination of appointment of Alison Sinclair as a secretary (2 pages)
27 April 2011Appointment of Tommy Docherty as a secretary (3 pages)
7 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
13 July 2010Accounts for a small company made up to 30 November 2009 (7 pages)
13 July 2010Accounts for a small company made up to 30 November 2009 (7 pages)
13 May 2010Termination of appointment of Craig Findlay as a director (2 pages)
13 May 2010Termination of appointment of Craig Findlay as a director (2 pages)
10 February 2010Statement of capital following an allotment of shares on 14 May 2009
  • GBP 100
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 14 May 2009
  • GBP 100
(2 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
9 February 2010Director's details changed for Craig Daniel Findlay on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for William Peter Watson on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Craig Daniel Findlay on 1 October 2009 (2 pages)
9 February 2010Director's details changed for William Peter Watson on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for William Peter Watson on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Craig Daniel Findlay on 1 October 2009 (2 pages)
6 January 2010Appointment of William Peter Watson as a director (2 pages)
6 January 2010Appointment of William Peter Watson as a director (2 pages)
5 November 2009Accounts for a small company made up to 30 November 2008 (7 pages)
5 November 2009Accounts for a small company made up to 30 November 2008 (7 pages)
26 March 2009Return made up to 21/11/08; full list of members (3 pages)
26 March 2009Return made up to 21/11/08; full list of members (3 pages)
19 November 2008Appointment terminated director james tait (1 page)
19 November 2008Accounts for a small company made up to 30 November 2007 (6 pages)
19 November 2008Accounts for a small company made up to 30 November 2007 (6 pages)
19 November 2008Appointment terminated director james tait (1 page)
6 February 2008Return made up to 21/11/07; full list of members (2 pages)
6 February 2008Return made up to 21/11/07; full list of members (2 pages)
18 January 2008Accounts for a small company made up to 30 November 2006 (7 pages)
18 January 2008Accounts for a small company made up to 30 November 2006 (7 pages)
23 March 2007Return made up to 21/11/06; full list of members (2 pages)
23 March 2007Return made up to 21/11/06; full list of members (2 pages)
10 November 2006Accounts for a small company made up to 30 November 2005 (6 pages)
10 November 2006Accounts for a small company made up to 30 November 2005 (6 pages)
27 January 2006Director resigned (1 page)
27 January 2006Return made up to 21/11/05; full list of members (8 pages)
27 January 2006Director resigned (1 page)
27 January 2006Return made up to 21/11/05; full list of members (8 pages)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
31 January 2005Return made up to 21/11/04; full list of members (8 pages)
31 January 2005Return made up to 21/11/04; full list of members (8 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004Registered office changed on 14/12/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004Registered office changed on 14/12/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003Secretary resigned (1 page)
10 December 2003Company name changed lothian shelf (142) LIMITED\certificate issued on 10/12/03 (2 pages)
10 December 2003Company name changed lothian shelf (142) LIMITED\certificate issued on 10/12/03 (2 pages)
21 November 2003Incorporation (22 pages)
21 November 2003Incorporation (22 pages)