Cumbernauld
G68 0LN
Scotland
Director Name | Mr Matthew Patrick Anthony Cowan |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Scottish,Irish |
Status | Current |
Appointed | 15 October 2019(7 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 40b Speirs Wharf Glasgow G4 9TH Scotland |
Director Name | Mr Darryl Hewat |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2019(7 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Head Of Operations Scotland |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Roseberry Court Ibrox Business Park Glasgow G51 2JR Scotland |
Director Name | Maria Hannah |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Post Production Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 64-68 Brand Street Glasgow G51 1DG Scotland |
Director Name | Kerry Keenan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Post Production |
Country of Residence | United Kingdom |
Correspondence Address | 64-68 Brand Street Glasgow G51 1DG Scotland |
Director Name | Philip Henry Mews |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Broadcast Hire Facilities |
Country of Residence | United Kingdom |
Correspondence Address | 64-68 Brand Street Glasgow G51 1DG Scotland |
Director Name | Ms Joanna Dewar Gibb |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 64-68 Brand Street Glasgow G51 1DG Scotland |
Director Name | Caroline Leslie Gorman |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Head Of Business Development - 422.Tv |
Country of Residence | Scotland |
Correspondence Address | Unit 6 St Luke's Business Estate St Luke's Place Glasgow G5 0TS Scotland |
Director Name | Eileen Margaret Byrne |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fairley Street C/O Progressive Broadcast Hire Glasgow G51 2SN Scotland |
Secretary Name | Ms Joanna Dewar Gibb |
---|---|
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 64-68 Brand Street Glasgow G51 1DG Scotland |
Director Name | Miss Sharon Fullarton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2017(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2018) |
Role | Head Of Production |
Country of Residence | Scotland |
Correspondence Address | Unit 6 St Luke's Business Estate St Luke's Place Glasgow G5 0TS Scotland |
Director Name | Ms Clare Cooney |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Fairley Street C/O Progressive Broadcast Hire Glasgow G51 2SN Scotland |
Website | www.screenfacilitiesscotland.com |
---|---|
Email address | [email protected] |
Telephone | 07 850565819 |
Telephone region | Mobile |
Registered Address | Ground Floor 1a, Buchanan Tower 183 Cumbernauld Road Stepps North Lanarkshire G33 6HZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
11 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
29 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 May 2023 | Compulsory strike-off action has been suspended (1 page) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2023 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
23 February 2023 | Registered office address changed from 39 Tollpark Place (C/O Supply 2 Location Scotland) Cumbernauld G68 0LN Scotland to Ground Floor 1a, Buchanan Tower 183 Cumbernauld Road Stepps North Lanarkshire G33 6HZ on 23 February 2023 (1 page) |
11 January 2023 | Compulsory strike-off action has been suspended (1 page) |
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2022 | Registered office address changed from C/O Media Dog Camera Hire, Units 5 & 6 Century Business Park 126 Cornwall Street South Glasgow G41 1AF Scotland to 39 Tollpark Place (C/O Supply 2 Location Scotland) Cumbernauld G68 0LN on 10 February 2022 (1 page) |
19 January 2022 | Registered office address changed from 11 Fairley Street C/O Progressive Broadcast Hire Glasgow G51 2SN Scotland to Units 5 & 6, Century Business Park 126 Cornwall Street South Glasgow G41 1AF on 19 January 2022 (1 page) |
19 January 2022 | Registered office address changed from Units 5 & 6, Century Business Park 126 Cornwall Street South Glasgow G41 1AF Scotland to C/O Media Dog Camera Hire, Units 5 & 6 Century Business Park 126 Cornwall Street South Glasgow G41 1AF on 19 January 2022 (1 page) |
22 November 2021 | Termination of appointment of Clare Cooney as a director on 17 November 2021 (1 page) |
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 January 2021 | Director's details changed for Ms Clare Cooney on 1 January 2021 (2 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 December 2020 | Director's details changed for Mr Matthew Cowan on 1 December 2020 (2 pages) |
2 December 2020 | Termination of appointment of Eileen Margaret Byrne as a director on 1 December 2020 (1 page) |
2 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
2 October 2020 | Termination of appointment of Joanna Dewar Gibb as a director on 29 January 2020 (1 page) |
4 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
30 October 2019 | Appointment of Mr Darryl Hewat as a director on 20 October 2019 (2 pages) |
23 October 2019 | Appointment of Mr Matthew Cowan as a director on 15 October 2019 (2 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 January 2019 | Registered office address changed from Unit 6 st Luke's Business Estate St Luke's Place Glasgow G5 0TS Scotland to 11 Fairley Street C/O Progressive Broadcast Hire Glasgow G51 2SN on 16 January 2019 (1 page) |
16 January 2019 | Termination of appointment of Joanna Dewar Gibb as a director on 16 January 2019 (1 page) |
16 January 2019 | Termination of appointment of Joanna Dewar Gibb as a secretary on 16 January 2019 (1 page) |
8 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
5 November 2018 | Appointment of Mr Ian Pearce as a director on 30 September 2018 (2 pages) |
11 October 2018 | Termination of appointment of Sharon Fullarton as a director on 30 September 2018 (1 page) |
11 October 2018 | Termination of appointment of Caroline Leslie Gorman as a director on 30 September 2018 (1 page) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 May 2017 | Appointment of Ms Clare Cooney as a director on 1 January 2017 (2 pages) |
25 May 2017 | Appointment of Ms Clare Cooney as a director on 1 January 2017 (2 pages) |
8 May 2017 | Appointment of Miss Sharon Fullarton as a director on 1 January 2017 (2 pages) |
8 May 2017 | Appointment of Miss Sharon Fullarton as a director on 1 January 2017 (2 pages) |
28 April 2017 | Director's details changed for Caroline Leslie Gorman on 4 January 2017 (2 pages) |
28 April 2017 | Registered office address changed from C/O Visual Impact Scotland 70-74 Brand Street Glasgow G51 1DG Scotland to Unit 6 st Luke's Business Estate St Luke's Place Glasgow G5 0TS on 28 April 2017 (1 page) |
28 April 2017 | Director's details changed for Caroline Leslie Gorman on 4 January 2017 (2 pages) |
28 April 2017 | Registered office address changed from C/O Visual Impact Scotland 70-74 Brand Street Glasgow G51 1DG Scotland to Unit 6 st Luke's Business Estate St Luke's Place Glasgow G5 0TS on 28 April 2017 (1 page) |
8 December 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
8 December 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
8 December 2016 | Registered office address changed from 64-68 Brand Street Glasgow G51 1DG to C/O Visual Impact Scotland 70-74 Brand Street Glasgow G51 1DG on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from 64-68 Brand Street Glasgow G51 1DG to C/O Visual Impact Scotland 70-74 Brand Street Glasgow G51 1DG on 8 December 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 October 2015 | Annual return made up to 1 October 2015 no member list (5 pages) |
6 October 2015 | Annual return made up to 1 October 2015 no member list (5 pages) |
5 October 2015 | Director's details changed for Joanna Patricia Smith on 1 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Joanna Patricia Smith on 1 September 2015 (2 pages) |
29 September 2015 | Secretary's details changed for Joanna Patricia Smith on 1 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Kerry Keenan as a director on 1 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Philip Henry Mews as a director on 1 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Maria Hannah as a director on 1 September 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Termination of appointment of Maria Hannah as a director on 1 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Kerry Keenan as a director on 1 September 2015 (1 page) |
29 September 2015 | Secretary's details changed for Joanna Patricia Smith on 1 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Philip Henry Mews as a director on 1 September 2015 (1 page) |
5 June 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
5 June 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
24 November 2014 | Appointment of Ms Joanna Dewar Gibb as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Ms Joanna Dewar Gibb as a director on 24 November 2014 (2 pages) |
14 October 2014 | Annual return made up to 1 October 2014 no member list (6 pages) |
14 October 2014 | Annual return made up to 1 October 2014 no member list (6 pages) |
14 October 2014 | Annual return made up to 1 October 2014 no member list (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 October 2013 | Annual return made up to 1 October 2013 no member list (6 pages) |
28 October 2013 | Annual return made up to 1 October 2013 no member list (6 pages) |
28 October 2013 | Annual return made up to 1 October 2013 no member list (6 pages) |
1 October 2012 | Incorporation (54 pages) |
1 October 2012 | Incorporation (54 pages) |