About

Registered Number: SC207517
Date of Incorporation: 26/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 16 Meadowburn Avenue, Newton Mearns, Glasgow, G77 6TA,

 

Founded in 2000, Isan Films International Ltd are based in Glasgow, it's status at Companies House is "Active". There are 4 directors listed as Gillies, Roderick Paul Macdonald, Gillies, Roderick Paul Macdonald, Gillies, Simon Iain, Wilson, Noel Mcgregor for Isan Films International Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLIES, Roderick Paul Macdonald 02 March 2017 21 November 2017 1
GILLIES, Roderick Paul Macdonald 26 May 2000 30 April 2001 1
GILLIES, Simon Iain 30 May 2000 22 February 2017 1
WILSON, Noel Mcgregor 30 May 2000 22 February 2017 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 16 May 2019
CH03 - Change of particulars for secretary 01 March 2019
RESOLUTIONS - N/A 03 January 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 21 May 2018
PSC01 - N/A 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
PSC07 - N/A 21 November 2017
AP01 - Appointment of director 21 November 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 16 May 2017
AP01 - Appointment of director 15 March 2017
AA - Annual Accounts 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AD01 - Change of registered office address 31 October 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 06 August 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 15 June 2005
287 - Change in situation or address of Registered Office 15 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 29 May 2003
287 - Change in situation or address of Registered Office 29 May 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2001
288c - Notice of change of directors or secretaries or in their particulars 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.