23 High Street
Paisley
Renfrewshire
PA1 2AQ
Scotland
Director Name | Mr Mark Steven Hibbert |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 32 Crosbie Street Glasgow G20 0BB Scotland |
Director Name | Miss Louisa Gardiner-Taylor |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 April 2020(12 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Creative Manager |
Country of Residence | Scotland |
Correspondence Address | Paisley Centre Unit 22, Paisley Centre 23 High Street Paisley Renfrewshire PA1 2AQ Scotland |
Director Name | Mr Robert David Calder |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 June 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Business Connect |
Country of Residence | Scotland |
Correspondence Address | Unit 22, 23 High Street, Paisley Unit 22 23 High Street Paisley Renfrewshire PA1 2AQ Scotland |
Director Name | Iain Fraser |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Business Executive |
Correspondence Address | Lorien, 36 Elizabeth Crescent Dornoch Sutherland IV25 3NN Scotland |
Director Name | Ailsa Fraser |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Business Executive |
Correspondence Address | Lorien, 36 Elizabeth Crescent Dornoch Sutherland IV25 3NN Scotland |
Secretary Name | Iain Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Business Executive |
Correspondence Address | Lorien, 36 Elizabeth Crescent Dornoch Sutherland IV25 3NN Scotland |
Director Name | Ms Elizabeth McLellan Gardiner |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 January 2018) |
Role | Cultural Planner |
Country of Residence | United Kingdom |
Correspondence Address | 5a High Calside Paisley Renfrewshire PA2 6BY Scotland |
Secretary Name | Ms Elizabeth McLellan Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 January 2018) |
Role | Cultural Planner |
Country of Residence | United Kingdom |
Correspondence Address | 5a High Calside Paisley Renfrewshire PA2 6BY Scotland |
Director Name | Mr Philip John Denning |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 May 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Ventnor Terrace Edinburgh Midlothian EH9 2BW Scotland |
Director Name | Mr Alasdair Hamilton |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 April 2010) |
Role | Audio Visual Technician |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, 7 Water Row Govan Glasgow Strathclyde G51 3UW Scotland |
Director Name | Miss Catherine Jude Walsh |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 April 2010) |
Role | Camera/Lighting Technician |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, 7 Water Row Govan Glasgow Strathclyde G51 3UW Scotland |
Director Name | Mr Christopher Anthony O'Kane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 April 2010) |
Role | Audio Visual Technician |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, 7 Water Row Govan Glasgow Strathclyde G51 3UW Scotland |
Director Name | Mr John Melville |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 April 2010) |
Role | Video Editor |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, 7 Water Row Govan Glasgow Strathclyde G51 3UW Scotland |
Director Name | Mr Christopher McGlennon |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 April 2010) |
Role | Sound Producer |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, 7 Water Row Govan Glasgow Strathclyde G51 3UW Scotland |
Director Name | Miss Elizabeth Margaret Lauchlan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 April 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 7 Water Row Govan Glasgow Strathclyde G51 3UW Scotland |
Director Name | Mr Simon Peter Kindlen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 12 April 2010) |
Role | Inofrmation Technology |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, 7 Water Row Govan Glasgow Strathclyde G51 3UW Scotland |
Director Name | Mr Cliff Robert Martin |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 2015) |
Role | TV Producer/Director |
Country of Residence | Scotland |
Correspondence Address | 27 Burnmouth Place Bearsden Glasgow G61 3PG Scotland |
Director Name | Mrs Agnes Samuel Porter |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Mews Caledon Lane Glasgow G12 9YE Scotland |
Director Name | Mr Gordon McGregor Hunter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2014) |
Role | Supply Chain Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dumbrock Road Milngavie Glasgow G62 7RB Scotland |
Director Name | Miss Louisa Gardiner Taylor |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 August 2018) |
Role | Creative Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Woodrow Court Woodrow Road Glasgow G41 5PN Scotland |
Director Name | Mr Andrew Martin |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2018) |
Role | Media Technician |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, 7 Water Row Govan Glasgow Strathclyde G51 3UW Scotland |
Director Name | Ms Diana Alexandra Dumitrescu |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 30 September 2018(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 June 2022) |
Role | Filmmaker |
Country of Residence | Scotland |
Correspondence Address | Flat H 13 Grovepark Gardens Glasgow G20 7JB Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.fablevisionstudios.co.uk/ |
---|---|
Telephone | 0141 4252020 |
Telephone region | Glasgow |
Registered Address | Paisley Centre Unit 22, Paisley Centre 23 High Street Paisley Renfrewshire PA1 2AQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
1 at £1 | Fablevision 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,528 |
Cash | £741 |
Current Liabilities | £4,446 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
26 November 2020 | Director's details changed for Mr Edward Richard Hart on 30 October 2020 (2 pages) |
30 April 2020 | Appointment of Miss Louisa Gardiner-Taylor as a director on 17 April 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
22 April 2020 | Registered office address changed from 3rd Floor, 7 Water Row Govan Glasgow Strathclyde G51 3UW to Unit 24, Paisley Centre, 23 High Street, Paisley, High Street Paisley PA1 2AQ on 22 April 2020 (1 page) |
22 April 2020 | Registered office address changed from 24 Unit 24 24 High Street Paisley Renfrewshire PA1 2AQ Scotland to Unit 24, Paisley Centre, 23 High Street, Paisley, Unit 24, Paisley Centre, 23 High Street Paisley Renfrewshire PA1 2AQ on 22 April 2020 (1 page) |
22 April 2020 | Registered office address changed from Unit 24, Paisley Centre, 23 High Street, Paisley, High Street Paisley PA1 2AQ Scotland to 24 Unit 24 24 High Street Paisley Renfrewshire PA1 2AQ on 22 April 2020 (1 page) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 November 2018 | Appointment of Mr Mark Steven Hibbert as a director on 4 October 2018 (2 pages) |
29 November 2018 | Appointment of Ms Diana Alexandra Dumitrescu as a director on 30 September 2018 (2 pages) |
24 August 2018 | Termination of appointment of Louisa Gardiner Taylor as a director on 2 August 2018 (1 page) |
1 August 2018 | Termination of appointment of Andrew Martin as a director on 29 June 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
23 January 2018 | Termination of appointment of Elizabeth Mclellan Gardiner as a secretary on 16 January 2018 (1 page) |
23 January 2018 | Appointment of Mr Edward Richard Hart as a director on 15 March 2016 (2 pages) |
23 January 2018 | Termination of appointment of Elizabeth Mclellan Gardiner as a director on 16 January 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
23 March 2016 | Appointment of Mr Andrew Martin as a director on 1 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Andrew Martin as a director on 1 March 2016 (2 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
6 May 2015 | Appointment of Miss Louisa Gardiner Taylor as a director on 5 November 2014 (2 pages) |
6 May 2015 | Termination of appointment of Gordon Mcgregor Hunter as a director on 1 September 2014 (1 page) |
6 May 2015 | Termination of appointment of Cliff Robert Martin as a director on 28 January 2015 (1 page) |
6 May 2015 | Appointment of Miss Louisa Gardiner Taylor as a director on 5 November 2014 (2 pages) |
6 May 2015 | Termination of appointment of Gordon Mcgregor Hunter as a director on 1 September 2014 (1 page) |
6 May 2015 | Termination of appointment of Cliff Robert Martin as a director on 28 January 2015 (1 page) |
6 May 2015 | Termination of appointment of Gordon Mcgregor Hunter as a director on 1 September 2014 (1 page) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Appointment of Miss Louisa Gardiner Taylor as a director on 5 November 2014 (2 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
15 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Appointment of Mr Clifford Robert Martin as a director on 1 May 2013 (2 pages) |
15 July 2014 | Appointment of Mr Clifford Robert Martin as a director on 1 May 2013 (2 pages) |
15 July 2014 | Termination of appointment of Agnes Samuel Porter as a director on 28 February 2014 (1 page) |
15 July 2014 | Appointment of Mr Clifford Robert Martin as a director on 1 May 2013 (2 pages) |
15 July 2014 | Termination of appointment of Agnes Samuel Porter as a director on 28 February 2014 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 May 2013 | Termination of appointment of Philip Denning as a director (1 page) |
30 May 2013 | Appointment of Mr Gordon Mcgregor Hunter as a director (2 pages) |
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
30 May 2013 | Appointment of Mr Gordon Mcgregor Hunter as a director (2 pages) |
30 May 2013 | Termination of appointment of Philip Denning as a director (1 page) |
30 May 2013 | Appointment of Mrs Agnes Samuel Porter as a director (2 pages) |
30 May 2013 | Appointment of Mrs Agnes Samuel Porter as a director (2 pages) |
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
27 July 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
27 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Termination of appointment of Christopher Mcglennon as a director (1 page) |
13 April 2010 | Termination of appointment of Simon Kindlen as a director (1 page) |
13 April 2010 | Termination of appointment of Catherine Walsh as a director (1 page) |
13 April 2010 | Termination of appointment of Christopher O'kane as a director (1 page) |
13 April 2010 | Termination of appointment of John Melville as a director (1 page) |
13 April 2010 | Termination of appointment of John Melville as a director (1 page) |
13 April 2010 | Termination of appointment of Simon Kindlen as a director (1 page) |
13 April 2010 | Termination of appointment of Christopher O'kane as a director (1 page) |
13 April 2010 | Termination of appointment of Elizabeth Lauchlan as a director (1 page) |
13 April 2010 | Termination of appointment of Catherine Walsh as a director (1 page) |
13 April 2010 | Termination of appointment of Christopher Mcglennon as a director (1 page) |
13 April 2010 | Termination of appointment of Alasdair Hamilton as a director (1 page) |
13 April 2010 | Termination of appointment of Alasdair Hamilton as a director (1 page) |
13 April 2010 | Termination of appointment of Elizabeth Lauchlan as a director (1 page) |
17 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
10 March 2010 | Appointment of Mr Simon Peter Kindlen as a director (2 pages) |
10 March 2010 | Appointment of Mr Simon Peter Kindlen as a director (2 pages) |
5 March 2010 | Appointment of Miss Catherine Jude Walsh as a director (2 pages) |
5 March 2010 | Appointment of Miss Elizabeth Margaret Lauchlan as a director (2 pages) |
5 March 2010 | Appointment of Mr Christopher Mcglennon as a director (2 pages) |
5 March 2010 | Appointment of Mr John Melville as a director (2 pages) |
5 March 2010 | Appointment of Mr Christopher Mcglennon as a director (2 pages) |
5 March 2010 | Appointment of Mr Alasdair Hamilton as a director (2 pages) |
5 March 2010 | Appointment of Mr. Christopher Anthony O'kane as a director (2 pages) |
5 March 2010 | Appointment of Miss Elizabeth Margaret Lauchlan as a director (2 pages) |
5 March 2010 | Appointment of Miss Catherine Jude Walsh as a director (2 pages) |
5 March 2010 | Appointment of Mr. Christopher Anthony O'kane as a director (2 pages) |
5 March 2010 | Appointment of Mr John Melville as a director (2 pages) |
5 March 2010 | Appointment of Mr Alasdair Hamilton as a director (2 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
4 April 2009 | Appointment terminated director and secretary iain fraser (1 page) |
4 April 2009 | Appointment terminated director ailsa fraser (1 page) |
4 April 2009 | Appointment terminated director ailsa fraser (1 page) |
4 April 2009 | Appointment terminated director and secretary iain fraser (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from fablevision 3RD floor 7 water row govan glasgow G51 3UW (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from fablevision 3RD floor 7 water row govan glasgow G51 3UW (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
16 February 2009 | Company name changed 'if possible!' LTD.\certificate issued on 16/02/09 (2 pages) |
16 February 2009 | Company name changed 'if possible!' LTD.\certificate issued on 16/02/09 (2 pages) |
26 January 2009 | Director appointed philip denning (2 pages) |
26 January 2009 | Director appointed philip denning (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 36 elizabeth crescent dornock IV25 3NN (1 page) |
19 January 2009 | Director and secretary appointed elizabeth mclellan gardiner (2 pages) |
19 January 2009 | Director and secretary appointed elizabeth mclellan gardiner (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 36 elizabeth crescent dornock IV25 3NN (1 page) |
5 January 2009 | Return made up to 16/10/08; full list of members (3 pages) |
5 January 2009 | Return made up to 16/10/08; full list of members (3 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
20 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New secretary appointed;new director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
16 October 2007 | Incorporation (16 pages) |
16 October 2007 | Incorporation (16 pages) |