Edinburgh
EH3 9BZ
Scotland
Director Name | Ms Jaki McDougall |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2014(same day as company formation) |
Role | Chief Executive Glasgow Film T |
Country of Residence | United Kingdom |
Correspondence Address | Glasgow Film Theatre 12 Rose Street Glasgow Lanarkshire G3 6RB Scotland |
Secretary Name | Kenneth Stewart Hay |
---|---|
Status | Closed |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Filmhouse 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Director Name | Ms Beth Bate |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2016(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Nethergate Dundee DD1 4DY Scotland |
Director Name | Mr Clive Howard Gillman |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Dundee Contemporary Arts 152 Nethergate Dundee DD1 4DY Scotland |
Director Name | Ms Virginia Atkinson |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Forth Street Edinburgh EH1 3LH Scotland |
Director Name | Mr Colin John Marr |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Chief Executive Theatre And Ci |
Country of Residence | United Kingdom |
Correspondence Address | Eden Court Bishop's Road Inverness Highlands IV3 5SA Scotland |
Director Name | Mr Robert Livingston |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2017) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 20 Forth Street Edinburgh EH1 3LH Scotland |
Registered Address | Filmhouse 88 Lothian Road Edinburgh EH3 9BZ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Latest Accounts | 31 July 2018 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2019 | Application to strike the company off the register (3 pages) |
12 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 April 2019 | Previous accounting period shortened from 31 March 2019 to 31 July 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
23 November 2017 | Termination of appointment of Colin John Marr as a director on 2 October 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
22 March 2017 | Termination of appointment of Robert Livingston as a director on 31 January 2017 (1 page) |
22 March 2017 | Termination of appointment of Robert Livingston as a director on 31 January 2017 (1 page) |
18 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
18 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
13 June 2016 | Annual return made up to 22 May 2016 no member list (7 pages) |
13 June 2016 | Annual return made up to 22 May 2016 no member list (7 pages) |
3 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
3 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
24 February 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
24 February 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
16 February 2016 | Appointment of Mr Robert Livingston as a director on 1 July 2015 (2 pages) |
16 February 2016 | Appointment of Ms Beth Bate as a director on 11 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Virginia Atkinson as a director on 30 June 2015 (1 page) |
16 February 2016 | Appointment of Mr Robert Livingston as a director on 1 July 2015 (2 pages) |
16 February 2016 | Appointment of Ms Beth Bate as a director on 11 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Virginia Atkinson as a director on 30 June 2015 (1 page) |
22 June 2015 | Annual return made up to 22 May 2015 no member list (6 pages) |
22 June 2015 | Annual return made up to 22 May 2015 no member list (6 pages) |
8 June 2015 | Termination of appointment of Clive Howard Gillman as a director on 19 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Clive Howard Gillman as a director on 19 May 2015 (2 pages) |
22 May 2014 | Incorporation (46 pages) |
22 May 2014 | Incorporation (46 pages) |