Company NameEffective Visual Marketing Holdings Limited
DirectorsAnn Fennon and Paul Fennon
Company StatusActive
Company NumberSC459657
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 7 months ago)
Previous NameBKF Eighty-Eight Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ann Fennon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months
RoleLaboratory Technician
Country of ResidenceScotland
Correspondence AddressUnit 5-6, Block 8 3 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameMr Paul Fennon
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressUnit 5-6, Block 8 3 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Secretary NameAnn Fennon
StatusCurrent
Appointed11 November 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressUnit 5-6, Block 8 3 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address604 Duke Street
Glasgow
G31 1JX
Scotland

Contact

Telephone0141 5542000
Telephone regionGlasgow

Location

Registered AddressUnit 5-6, Block 8 3 Spiersbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
ConstituencyGlasgow South West
WardGreater Pollok

Shareholders

55 at £1Paul Fennon
50.93%
Ordinary
53 at £1Ann Fennon
49.07%
Ordinary

Financials

Year2014
Net Worth£13,709
Cash£10,854
Current Liabilities£162,315

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

2 August 2017Delivered on: 3 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as units 5 & 6 thornliebank industrial estate, spiersbridge terrace, thornliebank, glasgow lying to the north east of nitshill road, glasgow and shown edged red and tinted pink and labelled “unit 5” and “unit 6” respectively on the plan annexed and executed as relative to this standard security which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number GLA177536.
Outstanding
30 January 2014Delivered on: 13 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 604 duke street glasgow GLA101777. Notification of addition to or amendment of charge.
Outstanding
14 January 2014Delivered on: 29 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
3 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
19 January 2022Satisfaction of charge SC4596570002 in full (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
3 October 2018Registered office address changed from 604 Duke Street Glasgow G31 1JX to Unit 5-6, Block 8 3 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 3 October 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
3 August 2017Registration of charge SC4596570003, created on 2 August 2017 (8 pages)
3 August 2017Registration of charge SC4596570003, created on 2 August 2017 (8 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 108
(4 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 108
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
12 December 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 108
(4 pages)
20 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 108
(4 pages)
13 February 2014Registration of charge 4596570002 (10 pages)
13 February 2014Registration of charge 4596570002 (10 pages)
29 January 2014Registration of charge 4596570001 (16 pages)
29 January 2014Registration of charge 4596570001 (16 pages)
21 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 108.00
(5 pages)
21 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 108.00
(5 pages)
20 November 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2013Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland on 14 November 2013 (1 page)
14 November 2013Appointment of Ann Fennon as a director (2 pages)
14 November 2013Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland on 14 November 2013 (1 page)
14 November 2013Appointment of Ann Fennon as a secretary (1 page)
14 November 2013Appointment of Ann Fennon as a director (2 pages)
14 November 2013Termination of appointment of David Deane as a director (1 page)
14 November 2013Appointment of Ann Fennon as a secretary (1 page)
14 November 2013Appointment of Mr Paul Fennon as a director (2 pages)
14 November 2013Appointment of Mr Paul Fennon as a director (2 pages)
14 November 2013Termination of appointment of David Deane as a director (1 page)
12 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-07
(1 page)
12 November 2013Company name changed bkf eighty-eight LIMITED\certificate issued on 12/11/13
  • CONNOT ‐
(3 pages)
12 November 2013Company name changed bkf eighty-eight LIMITED\certificate issued on 12/11/13
  • CONNOT ‐
(3 pages)
12 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-07
(1 page)
20 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)