Glasgow
G43 2DX
Scotland
Director Name | Ms Valerie Mary Darroch |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(14 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Corrour Road Glasgow G43 2DX Scotland |
Director Name | Mr John Troy Hatfield |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Berwick Drive Glasgow G52 3EP Scotland |
Secretary Name | Mrs Pauline Maria Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Berwick Drive Glasgow Lanarkshire G52 3EP Scotland |
Director Name | Mr Charles McSherry |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Lonmay Place Glasgow G33 4ER Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.secondcitycreative.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2432355 |
Telephone region | Glasgow |
Registered Address | 8 Corrour Road Glasgow G43 2DX Scotland |
---|---|
Constituency | Glasgow South |
Ward | Newlands/Auldburn |
Year | 2013 |
---|---|
Net Worth | £1,092 |
Current Liabilities | £40,498 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
13 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
26 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
30 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
17 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 July 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
4 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 May 2019 | Termination of appointment of John Troy Hatfield as a director on 1 May 2019 (1 page) |
2 May 2019 | Termination of appointment of Pauline Hatfield as a secretary on 1 May 2019 (1 page) |
2 May 2019 | Appointment of Ms Valerie Mary Darroch as a director on 1 May 2019 (2 pages) |
13 December 2018 | Registered office address changed from C/O Mclellan Harris 19 Waterloo Street Glasgow G2 6AY to 8 Corrour Road Glasgow G43 2DX on 13 December 2018 (1 page) |
12 September 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 April 2015 | Termination of appointment of Charles Mcsherry as a director on 31 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Charles Mcsherry as a director on 31 March 2015 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
10 February 2015 | Appointment of Mr Charles Mcsherry as a director on 1 February 2015 (3 pages) |
10 February 2015 | Appointment of Mr Charles Mcsherry as a director on 1 February 2015 (3 pages) |
10 February 2015 | Appointment of Mr Charles Mcsherry as a director on 1 February 2015 (3 pages) |
13 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 July 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
9 July 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Director's details changed for Mr Roland Main on 24 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Roland Main on 24 May 2011 (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for John Troy Hatfield on 24 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Roland Main on 24 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Roland Main on 24 May 2010 (2 pages) |
2 June 2010 | Director's details changed for John Troy Hatfield on 24 May 2010 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 June 2008 | Director's change of particulars / roland main / 24/06/2008 (2 pages) |
24 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / roland main / 24/06/2008 (2 pages) |
24 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
11 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
21 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Ad 04/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
24 June 2004 | Ad 04/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Incorporation (16 pages) |
24 May 2004 | Incorporation (16 pages) |