About

Registered Number: SC093003
Date of Incorporation: 24/04/1985 (39 years ago)
Company Status: Active
Registered Address: 7 Water Row, Glasgow, Lanarkshire, G51 3UW

 

Fablevision was founded on 24 April 1985, it's status in the Companies House registry is set to "Active". This business has 21 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDER, Robert David 19 April 2017 - 1
GARDINER, Elizabeth 29 August 2012 - 1
HART, Edward Richard 01 March 2016 - 1
BASSETT, Paul 06 April 1998 12 January 2000 1
BELCHER, David N/A 28 February 1991 1
BREWER, W.Gordon N/A 28 February 1991 1
BROWN, James Cameron 01 April 2000 04 February 2004 1
DOUGAL, Paul 20 December 1992 28 February 1999 1
DOWNES, Roberta Lesley 01 May 1996 01 February 1997 1
EDWARDS, Nat 25 March 1998 20 April 1999 1
FINDLAY, Donald William 20 December 1992 30 January 1997 1
LAMB, Alyson 26 April 1994 30 January 1997 1
MACLEAN, Victoria 28 September 2009 13 June 2012 1
MALONE, Thomas Welsh 10 May 1995 17 May 1999 1
MCINTOSH, Marion 18 December 1989 02 September 1991 1
MCQUEEN, Linda N/A 30 November 1991 1
PORTER, Agnes Samuel 23 January 2013 01 February 2014 1
ROUX, Jacques 01 March 2002 15 June 2006 1
TAYLOR, Louisa Gardiner 01 March 2016 03 March 2020 1
THOMSON, Anne 17 March 1999 29 January 2001 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Gordon Mcgregor 29 August 2012 01 September 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 May 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 28 January 2019
AA01 - Change of accounting reference date 31 December 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 14 November 2017
AP01 - Appointment of director 28 April 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 16 December 2016
AP01 - Appointment of director 23 March 2016
AR01 - Annual Return 23 March 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 23 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 13 March 2015
TM02 - Termination of appointment of secretary 13 March 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 07 January 2014
AP01 - Appointment of director 08 April 2013
AR01 - Annual Return 13 March 2013
CH03 - Change of particulars for secretary 12 March 2013
AA - Annual Accounts 30 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 02 October 2012
AP01 - Appointment of director 10 September 2012
AP03 - Appointment of secretary 10 September 2012
TM01 - Termination of appointment of director 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AP01 - Appointment of director 14 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 07 October 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
363s - Annual Return 01 April 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
AA - Annual Accounts 15 September 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 19 March 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 05 January 2004
RESOLUTIONS - N/A 19 August 2003
MEM/ARTS - N/A 19 August 2003
363s - Annual Return 12 May 2003
RESOLUTIONS - N/A 14 March 2003
MEM/ARTS - N/A 14 March 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
AA - Annual Accounts 31 January 2001
288a - Notice of appointment of directors or secretaries 25 April 2000
363s - Annual Return 17 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
AA - Annual Accounts 01 February 2000
287 - Change in situation or address of Registered Office 15 December 1999
287 - Change in situation or address of Registered Office 12 August 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
363s - Annual Return 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
AA - Annual Accounts 01 February 1999
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
363s - Annual Return 31 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 24 March 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 13 May 1996
288 - N/A 10 May 1996
AA - Annual Accounts 28 December 1995
288 - N/A 10 July 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 27 January 1995
363s - Annual Return 02 June 1994
288 - N/A 02 June 1994
288 - N/A 02 June 1994
AA - Annual Accounts 24 January 1994
288 - N/A 12 August 1993
288 - N/A 05 July 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 29 January 1993
AA - Annual Accounts 01 July 1992
363s - Annual Return 08 May 1992
288 - N/A 08 May 1992
288 - N/A 08 May 1992
288 - N/A 08 May 1992
288 - N/A 08 May 1992
363a - Annual Return 02 July 1991
288 - N/A 30 June 1991
AA - Annual Accounts 28 March 1991
288 - N/A 17 December 1990
363 - Annual Return 28 November 1990
288 - N/A 21 November 1990
AA - Annual Accounts 20 April 1990
363 - Annual Return 20 April 1990
287 - Change in situation or address of Registered Office 18 April 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 24 February 1989
363 - Annual Return 19 August 1988
AA - Annual Accounts 09 August 1988
363(C) - N/A 29 January 1987
AA - Annual Accounts 29 January 1987
NEWINC - New incorporation documents 24 April 1985

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.