Glasgow
G31 2HU
Scotland
Secretary Name | Angela Denise Dight |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12a Seton Terrace Glasgow G31 2HU Scotland |
Director Name | Ian Paul Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Artistic Director |
Country of Residence | Scotland |
Correspondence Address | 12a Seton Terrace Glasgow G31 2HU Scotland |
Director Name | Mr David Howard Williams |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 January 2015) |
Role | Arts Consultant |
Country of Residence | Scotland |
Correspondence Address | The Briggait 141 Bridgegate Glasgow Lanarkshire G1 5HZ Scotland |
Director Name | Mr David William Cook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 12 May 2015) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | The Briggait 141 Bridgegate Glasgow Lanarkshire G1 5HZ Scotland |
Director Name | Ms Barbara Gillespie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2016) |
Role | Arts Consultant |
Country of Residence | Scotland |
Correspondence Address | The Briggait 141 Bridgegate Glasgow Lanarkshire G1 5HZ Scotland |
Director Name | Ms Karen Shaw |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 June 2014(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2016) |
Role | Festival Manager |
Country of Residence | Scotland |
Correspondence Address | The Briggait 141 Bridgegate Glasgow Lanarkshire G1 5HZ Scotland |
Director Name | Mr Bevis Gibson Evans-Teush |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2016) |
Role | Video Producer |
Country of Residence | Scotland |
Correspondence Address | Cairn Production 60-64 Osborne Street Glasgow G1 5QH Scotland |
Website | mischieflabas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5594920 |
Telephone region | Glasgow |
Registered Address | 9th Floor 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Angela Denise Dight 50.00% Ordinary |
---|---|
1 at £1 | Ian Paul Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,797 |
Cash | £91,409 |
Current Liabilities | £66,262 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 January 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 February 2024 (overdue) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
14 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Termination of appointment of Barbara Gillespie as a director on 5 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Karen Shaw as a director on 5 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Bevis Evans-Teush as a director on 5 April 2016 (1 page) |
26 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Termination of appointment of David William Cook as a director on 12 May 2015 (1 page) |
4 March 2015 | Appointment of Mr David William Cook as a director on 11 June 2014 (2 pages) |
4 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Termination of appointment of Ian Paul Smith as a director on 1 August 2014 (1 page) |
4 March 2015 | Appointment of Ms Barbara Gillespie as a director on 11 June 2014 (2 pages) |
4 March 2015 | Appointment of Mr David Howard Williams as a director on 11 June 2014 (2 pages) |
4 March 2015 | Appointment of Ms Karen Shaw as a director on 11 June 2014 (2 pages) |
4 March 2015 | Termination of appointment of Ian Paul Smith as a director on 1 August 2014 (1 page) |
4 March 2015 | Appointment of Mr Bevis Evans-Teush as a director on 11 June 2014 (2 pages) |
4 March 2015 | Termination of appointment of David Howard Williams as a director on 16 January 2015 (1 page) |
18 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
20 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 May 2010 | Registered 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 2010 | Director's details changed for Angela Denise Dight on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Ian Paul Smith on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Resolutions
|
2 October 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from wasps studios 77 hanson street glasgow G31 2HF (1 page) |
23 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from wasp's studios 77 hanson street glasgow G31 2HF (1 page) |
29 January 2008 | Incorporation (15 pages) |