This company is commonly known as Caledonia Tv Productions Ltd.. The company was founded 31 years ago and was given the registration number SC141667. The firm's registered office is in . You can find them at 147 Bath Street, Glasgow, , . This company's SIC code is 59113 - Television programme production activities.
Name | : | CALEDONIA TV PRODUCTIONS LTD. |
---|---|---|
Company Number | : | SC141667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 147 Bath Street, Glasgow, G2 4SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Wellfield Avenue, Giffnock, Glasgow, G46 7QL | Secretary | 18 April 2006 | Active |
Flat G/2, 2 Linden Place, Glasgow, G13 1EF | Director | 20 June 2007 | Active |
9 Wellfield Avenue, Giffnock, Glasgow, G46 7QL | Director | 18 April 2006 | Active |
F1, Ramoyle, 10 Victoria Circus, Glasgow, G12 9JY | Director | 31 December 1992 | Active |
3, Main Street, Port Charlotte, United Kingdom, PA48 7TX | Director | 31 December 1992 | Active |
11 Dolphin Road, Glasgow, G41 4LE | Secretary | 31 December 1992 | Active |
52 Haggs Road, Glasgow, G41 4AW | Secretary | 13 June 2002 | Active |
Flat Gf2 128 Brunswick Street, Glasgow, G1 1TF | Secretary | 30 November 2001 | Active |
1/2 19 Kelvinside Gardens East, Glasgow, G20 6BE | Secretary | 15 October 2004 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 09 December 1992 | Active |
62 Stirling Road, Edinburgh, EH5 3JD | Director | 09 December 1992 | Active |
6, Cumbernauld Road, Stepps, Glasgow, Scotland, G33 6EL | Director | 22 July 2002 | Active |
11 Dolphin Road, Glasgow, G41 4LE | Director | 31 December 1992 | Active |
8 Clark Road, Edinburgh, EH5 3BD | Director | 09 December 1992 | Active |
Ms Seona Margaret Innes Robertson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | 147 Bath Street, G2 4SQ |
Nature of control | : |
|
Mr Leslie Alan Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | 147 Bath Street, G2 4SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Capital | Capital variation of rights attached to shares. | Download |
2023-08-09 | Incorporation | Memorandum articles. | Download |
2023-08-09 | Resolution | Resolution. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Capital | Capital allotment shares. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-14 | Officers | Termination director company with name termination date. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.