About

Registered Number: SC138292
Date of Incorporation: 13/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Units 5&6, Block 8, 3 Spiersbridge Terrace, Thornliebank, Glasgow, G46 8JH,

 

Established in 1992, Effective Visual Marketing Ltd have registered office in Glasgow, it's status at Companies House is "Active". There are no directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 17 May 2019
CH01 - Change of particulars for director 26 November 2018
CH01 - Change of particulars for director 26 November 2018
CH03 - Change of particulars for secretary 26 November 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 08 June 2018
AD01 - Change of registered office address 09 February 2018
AA - Annual Accounts 08 December 2017
PSC05 - N/A 16 August 2017
CS01 - N/A 23 May 2017
RP04AR01 - N/A 18 August 2016
RP04AR01 - N/A 18 August 2016
RP04AR01 - N/A 18 August 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 27 May 2014
MR04 - N/A 30 January 2014
MR04 - N/A 30 January 2014
MR04 - N/A 30 January 2014
MR01 - N/A 29 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 29 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 April 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 21 December 2004
410(Scot) - N/A 23 September 2004
410(Scot) - N/A 27 August 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 29 July 2003
169 - Return by a company purchasing its own shares 23 July 2003
363s - Annual Return 04 June 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 19 June 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
CERTNM - Change of name certificate 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
AA - Annual Accounts 13 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2000
363s - Annual Return 26 June 2000
RESOLUTIONS - N/A 31 October 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 21 May 1999
CERTNM - Change of name certificate 18 May 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
AA - Annual Accounts 03 February 1998
AUD - Auditor's letter of resignation 16 September 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 17 October 1996
287 - Change in situation or address of Registered Office 01 October 1996
AUD - Auditor's letter of resignation 03 July 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 06 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 May 1994
288 - N/A 18 May 1994
288 - N/A 18 May 1994
287 - Change in situation or address of Registered Office 18 May 1994
AA - Annual Accounts 28 January 1994
363b - Annual Return 15 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
288 - N/A 14 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 February 1993
288 - N/A 15 May 1992
288 - N/A 15 May 1992
NEWINC - New incorporation documents 13 May 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2014 Outstanding

N/A

Floating charge 06 April 2012 Fully Satisfied

N/A

Standard security 08 September 2004 Fully Satisfied

N/A

Floating charge 09 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.