Company NameScreen Facilities Scotland Ltd
Company StatusActive
Company NumberSC433722
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 2012(11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Ian Pearce
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(6 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Tollpark Place (C/O Supply 2 Location Scotland)
Cumbernauld
G68 0LN
Scotland
Director NameMr Matthew Patrick Anthony Cowan
Date of BirthNovember 1987 (Born 36 years ago)
NationalityScottish,Irish
StatusCurrent
Appointed15 October 2019(7 years after company formation)
Appointment Duration4 years, 6 months
RoleCreative Director
Country of ResidenceScotland
Correspondence Address40b Speirs Wharf
Glasgow
G4 9TH
Scotland
Director NameMr Darryl Hewat
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2019(7 years after company formation)
Appointment Duration4 years, 6 months
RoleHead Of Operations Scotland
Country of ResidenceScotland
Correspondence AddressUnit 2 Roseberry Court
Ibrox Business Park
Glasgow
G51 2JR
Scotland
Director NameMaria Hannah
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RolePost Production Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address64-68 Brand Street
Glasgow
G51 1DG
Scotland
Director NameKerry Keenan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RolePost Production
Country of ResidenceUnited Kingdom
Correspondence Address64-68 Brand Street
Glasgow
G51 1DG
Scotland
Director NamePhilip Henry Mews
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleBroadcast Hire Facilities
Country of ResidenceUnited Kingdom
Correspondence Address64-68 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMs Joanna Dewar Gibb
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address64-68 Brand Street
Glasgow
G51 1DG
Scotland
Director NameCaroline Leslie Gorman
Date of BirthJune 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleHead Of Business Development - 422.Tv
Country of ResidenceScotland
Correspondence AddressUnit 6 St Luke's Business Estate
St Luke's Place
Glasgow
G5 0TS
Scotland
Director NameEileen Margaret Byrne
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Fairley Street
C/O Progressive Broadcast Hire
Glasgow
G51 2SN
Scotland
Secretary NameMs Joanna Dewar Gibb
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address64-68 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMiss Sharon Fullarton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2017(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2018)
RoleHead Of Production
Country of ResidenceScotland
Correspondence AddressUnit 6 St Luke's Business Estate
St Luke's Place
Glasgow
G5 0TS
Scotland
Director NameMs Clare Cooney
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Fairley Street
C/O Progressive Broadcast Hire
Glasgow
G51 2SN
Scotland

Contact

Websitewww.screenfacilitiesscotland.com
Email address[email protected]
Telephone07 850565819
Telephone regionMobile

Location

Registered AddressGround Floor 1a, Buchanan Tower
183 Cumbernauld Road
Stepps
North Lanarkshire
G33 6HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

11 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
29 June 2023Compulsory strike-off action has been discontinued (1 page)
28 June 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
11 May 2023Compulsory strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
3 March 2023Compulsory strike-off action has been discontinued (1 page)
2 March 2023Confirmation statement made on 1 October 2022 with no updates (3 pages)
23 February 2023Registered 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 2023Compulsory strike-off action has been suspended (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
10 February 2022Registered 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 2022Registered 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 2022Registered 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 2021Termination of appointment of Clare Cooney as a director on 17 November 2021 (1 page)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 January 2021Director's details changed for Ms Clare Cooney on 1 January 2021 (2 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 December 2020Director's details changed for Mr Matthew Cowan on 1 December 2020 (2 pages)
2 December 2020Termination of appointment of Eileen Margaret Byrne as a director on 1 December 2020 (1 page)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
2 October 2020Termination of appointment of Joanna Dewar Gibb as a director on 29 January 2020 (1 page)
4 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 October 2019Appointment of Mr Darryl Hewat as a director on 20 October 2019 (2 pages)
23 October 2019Appointment of Mr Matthew Cowan as a director on 15 October 2019 (2 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 January 2019Registered 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 2019Termination of appointment of Joanna Dewar Gibb as a director on 16 January 2019 (1 page)
16 January 2019Termination of appointment of Joanna Dewar Gibb as a secretary on 16 January 2019 (1 page)
8 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
5 November 2018Appointment of Mr Ian Pearce as a director on 30 September 2018 (2 pages)
11 October 2018Termination of appointment of Sharon Fullarton as a director on 30 September 2018 (1 page)
11 October 2018Termination of appointment of Caroline Leslie Gorman as a director on 30 September 2018 (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 May 2017Appointment of Ms Clare Cooney as a director on 1 January 2017 (2 pages)
25 May 2017Appointment of Ms Clare Cooney as a director on 1 January 2017 (2 pages)
8 May 2017Appointment of Miss Sharon Fullarton as a director on 1 January 2017 (2 pages)
8 May 2017Appointment of Miss Sharon Fullarton as a director on 1 January 2017 (2 pages)
28 April 2017Director's details changed for Caroline Leslie Gorman on 4 January 2017 (2 pages)
28 April 2017Registered 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 2017Director's details changed for Caroline Leslie Gorman on 4 January 2017 (2 pages)
28 April 2017Registered 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 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
8 December 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 October 2015Annual return made up to 1 October 2015 no member list (5 pages)
6 October 2015Annual return made up to 1 October 2015 no member list (5 pages)
5 October 2015Director's details changed for Joanna Patricia Smith on 1 September 2015 (2 pages)
5 October 2015Director's details changed for Joanna Patricia Smith on 1 September 2015 (2 pages)
29 September 2015Secretary's details changed for Joanna Patricia Smith on 1 September 2015 (1 page)
29 September 2015Termination of appointment of Kerry Keenan as a director on 1 September 2015 (1 page)
29 September 2015Termination of appointment of Philip Henry Mews as a director on 1 September 2015 (1 page)
29 September 2015Termination of appointment of Maria Hannah as a director on 1 September 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Termination of appointment of Maria Hannah as a director on 1 September 2015 (1 page)
29 September 2015Termination of appointment of Kerry Keenan as a director on 1 September 2015 (1 page)
29 September 2015Secretary's details changed for Joanna Patricia Smith on 1 September 2015 (1 page)
29 September 2015Termination of appointment of Philip Henry Mews as a director on 1 September 2015 (1 page)
5 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
5 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
24 November 2014Appointment of Ms Joanna Dewar Gibb as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Ms Joanna Dewar Gibb as a director on 24 November 2014 (2 pages)
14 October 2014Annual return made up to 1 October 2014 no member list (6 pages)
14 October 2014Annual return made up to 1 October 2014 no member list (6 pages)
14 October 2014Annual return made up to 1 October 2014 no member list (6 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2013Annual return made up to 1 October 2013 no member list (6 pages)
28 October 2013Annual return made up to 1 October 2013 no member list (6 pages)
28 October 2013Annual return made up to 1 October 2013 no member list (6 pages)
1 October 2012Incorporation (54 pages)
1 October 2012Incorporation (54 pages)