Company NameTrongate Productions (No. 1) Limited
DirectorsAlan Clements and Jeffrey Ryan Norton
Company StatusActive
Company NumberSC635665
CategoryPrivate Limited Company
Incorporation Date10 July 2019(4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Alan Clements
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames Miller Building, 4th Floor 98 West George St
Glasgow
G2 1PJ
Scotland
Director NameMr Jeffrey Ryan Norton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Holmdale Road
London
NW6 1BJ
Secretary NameMurray John Buchanan
StatusResigned
Appointed09 September 2021(2 years, 2 months after company formation)
Appointment Duration7 months (resigned 08 April 2022)
RoleCompany Director
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland

Location

Registered AddressJames Miller Building, 4th Floor
98 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
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 Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

25 September 2019Delivered on: 3 October 2019
Persons entitled: Bank of Montreal

Classification: A registered charge
Outstanding
25 September 2019Delivered on: 3 October 2019
Persons entitled: Creative Scotland

Classification: A registered charge
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 September 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
29 June 2022Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to James Miller Building, 4th Floor 98 West George Street Glasgow G2 1PJ on 29 June 2022 (1 page)
29 June 2022Registered office address changed from James Miller Building, 4th Floor 98 West George Street Glasgow G2 1PJ Scotland to James Miller Building, 4th Floor 98 West George Street Glasgow G2 1PJ on 29 June 2022 (1 page)
8 April 2022Termination of appointment of Murray John Buchanan as a secretary on 8 April 2022 (1 page)
9 September 2021Appointment of Murray John Buchanan as a secretary on 9 September 2021 (2 pages)
27 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
16 August 2021Registered office address changed from 163 Bath Street C/O Davidson Chalmers Stewart Glasgow G2 4SQ Scotland to 163 Bath Street Glasgow G2 4SQ on 16 August 2021 (1 page)
20 December 2020Registered office address changed from 1st Floor Tontine Building 20 Trongate Glasgow G1 5ES Scotland to 163 Bath Street C/O Davidson Chalmers Stewart Glasgow G2 4SQ on 20 December 2020 (1 page)
9 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
6 March 2020Satisfaction of charge SC6356650002 in full (1 page)
8 October 2019Alterations to floating charge SC6356650001 (30 pages)
8 October 2019Alterations to floating charge SC6356650002 (30 pages)
3 October 2019Registration of charge SC6356650002, created on 25 September 2019 (21 pages)
3 October 2019Registration of charge SC6356650001, created on 25 September 2019 (37 pages)
19 September 2019Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
10 July 2019Incorporation
Statement of capital on 2019-07-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)