Company NameMischief La-Bas Limited
DirectorAngela Denise Dight
Company StatusActive
Company NumberSC336867
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAngela Denise Dight
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(same day as company formation)
RolePerformer
Country of ResidenceScotland
Correspondence Address12a Seton Terrace
Glasgow
G31 2HU
Scotland
Secretary NameAngela Denise Dight
NationalityBritish
StatusCurrent
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12a Seton Terrace
Glasgow
G31 2HU
Scotland
Director NameIan Paul Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleArtistic Director
Country of ResidenceScotland
Correspondence Address12a Seton Terrace
Glasgow
G31 2HU
Scotland
Director NameMr David Howard Williams
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(6 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 January 2015)
RoleArts Consultant
Country of ResidenceScotland
Correspondence AddressThe Briggait 141 Bridgegate
Glasgow
Lanarkshire
G1 5HZ
Scotland
Director NameMr David William Cook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 12 May 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Briggait 141 Bridgegate
Glasgow
Lanarkshire
G1 5HZ
Scotland
Director NameMs Barbara Gillespie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2016)
RoleArts Consultant
Country of ResidenceScotland
Correspondence AddressThe Briggait 141 Bridgegate
Glasgow
Lanarkshire
G1 5HZ
Scotland
Director NameMs Karen Shaw
Date of BirthDecember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed11 June 2014(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2016)
RoleFestival Manager
Country of ResidenceScotland
Correspondence AddressThe Briggait 141 Bridgegate
Glasgow
Lanarkshire
G1 5HZ
Scotland
Director NameMr Bevis Gibson Evans-Teush
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2016)
RoleVideo Producer
Country of ResidenceScotland
Correspondence AddressCairn Production 60-64 Osborne Street
Glasgow
G1 5QH
Scotland

Contact

Websitemischieflabas.co.uk
Email address[email protected]
Telephone0141 5594920
Telephone regionGlasgow

Location

Registered Address9th Floor 1 Cadogan Square
51 Cadogan Street
Glasgow
G2 7HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Angela Denise Dight
50.00%
Ordinary
1 at £1Ian Paul Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£34,797
Cash£91,409
Current Liabilities£66,262

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 January 2023 (1 year, 1 month ago)
Next Return Due12 February 2024 (overdue)

Filing History

31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Termination of appointment of Barbara Gillespie as a director on 5 April 2016 (1 page)
17 May 2016Termination of appointment of Karen Shaw as a director on 5 April 2016 (1 page)
17 May 2016Termination of appointment of Bevis Evans-Teush as a director on 5 April 2016 (1 page)
26 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Termination of appointment of David William Cook as a director on 12 May 2015 (1 page)
4 March 2015Appointment of Mr David William Cook as a director on 11 June 2014 (2 pages)
4 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(6 pages)
4 March 2015Termination of appointment of Ian Paul Smith as a director on 1 August 2014 (1 page)
4 March 2015Appointment of Ms Barbara Gillespie as a director on 11 June 2014 (2 pages)
4 March 2015Appointment of Mr David Howard Williams as a director on 11 June 2014 (2 pages)
4 March 2015Appointment of Ms Karen Shaw as a director on 11 June 2014 (2 pages)
4 March 2015Termination of appointment of Ian Paul Smith as a director on 1 August 2014 (1 page)
4 March 2015Appointment of Mr Bevis Evans-Teush as a director on 11 June 2014 (2 pages)
4 March 2015Termination of appointment of David Howard Williams as a director on 16 January 2015 (1 page)
18 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
6 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
16 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 May 2010Registered office address changed from Wasps Studios 77 Hanson Street Glasgow G31 2HF Glasgow G31 2HF United Kingdom on 18 May 2010 (1 page)
24 February 2010Director's details changed for Angela Denise Dight on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Ian Paul Smith on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Registered office changed on 28/09/2009 from wasps studios 77 hanson street glasgow G31 2HF (1 page)
23 February 2009Return made up to 29/01/09; full list of members (4 pages)
23 February 2009Registered office changed on 23/02/2009 from wasp's studios 77 hanson street glasgow G31 2HF (1 page)
29 January 2008Incorporation (15 pages)