About

Registered Number: SC176241
Date of Incorporation: 09/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 168 Bath Street, Glasgow, G2 4TP

 

Founded in 1997, Glasgow Films Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDEN, John Alan 09 June 1997 06 April 2004 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 06 July 2016
CH01 - Change of particulars for director 06 July 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
AA - Annual Accounts 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
363a - Annual Return 04 August 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 18 April 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 09 July 2004
288b - Notice of resignation of directors or secretaries 09 April 2004
288a - Notice of appointment of directors or secretaries 09 April 2004
287 - Change in situation or address of Registered Office 09 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2004
AA - Annual Accounts 09 April 2004
288b - Notice of resignation of directors or secretaries 12 July 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 07 April 2000
288c - Notice of change of directors or secretaries or in their particulars 16 July 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 27 July 1998
288b - Notice of resignation of directors or secretaries 10 June 1997
NEWINC - New incorporation documents 09 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.