Company NameTrongate Productions (No.2) Limited
DirectorsAlan Clements and Nicholas Andrew Charles Taussig
Company StatusActive
Company NumberSC667834
CategoryPrivate Limited Company
Incorporation Date17 July 2020(3 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
Appointed17 July 2020(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 Nicholas Andrew Charles Taussig
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address699 Wandsworth Road
London
SW8 3JF
Secretary NameMurray John Buchanan
StatusResigned
Appointed09 September 2021(1 year, 1 month 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 Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
29 July 2022Confirmation statement made on 16 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)
8 April 2022Termination of appointment of Murray John Buchanan as a secretary on 8 April 2022 (1 page)
15 February 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
28 January 2022Previous accounting period extended from 30 April 2021 to 30 September 2021 (1 page)
9 September 2021Appointment of Murray John Buchanan as a secretary on 9 September 2021 (2 pages)
16 August 2021Registered office address changed from 163 Bath Street C/O Davidson Chalmers Stewart Glasgow Lanarkshire G2 4SQ to 163 Bath Street Glasgow G2 4SQ on 16 August 2021 (1 page)
16 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
5 April 2021Current accounting period shortened from 31 July 2021 to 30 April 2021 (1 page)
4 February 2021Registered office address changed from Tontine Building 1st Floor 20 Trongate Glasgow G1 5ES United Kingdom to 163 Bath Street C/O Davidson Chalmers Stewart Glasgow Lanarkshire G2 4SQ on 4 February 2021 (2 pages)
17 July 2020Incorporation
Statement of capital on 2020-07-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)