Company Information for TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD
109 DOUGLAS STREET, GLASGOW, G2 4HB,
|
Company Registration Number
SC379718
Private Limited Company
Active |
Company Name | ||
---|---|---|
TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD | ||
Legal Registered Office | ||
109 DOUGLAS STREET GLASGOW G2 4HB Other companies in G12 | ||
Previous Names | ||
|
Company Number | SC379718 | |
---|---|---|
Company ID Number | SC379718 | |
Date formed | 2010-06-04 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 08:17:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISON CLOUGH |
||
THOMAS SOMERVILLE ANDERSON |
||
ALISON CLOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARGUS OVERSEAS INVESTMENTS LIMITED | Director | 1990-12-31 | CURRENT | 1989-09-19 | Active | |
T.S. ANDERSON LIMITED | Director | 1988-12-31 | CURRENT | 1938-08-13 | Active | |
BALVICAR PROPERTY COMPANY LTD. (THE) | Director | 1988-12-31 | CURRENT | 1959-07-01 | Active | |
JAMES PLENDERLEITH LIMITED | Director | 1988-12-31 | CURRENT | 1962-04-06 | Active | |
INVERORAN INVESTMENTS LIMITED | Director | 1988-12-31 | CURRENT | 1975-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Second filing of capital allotment of shares GBP50 | ||
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES | |
RP04CS01 | ||
RP04SH01 | Second filing of capital allotment of shares GBP50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN THOMPSON | |
PSC07 | CESSATION OF THOMAS SOMERVILLE ANDERSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/03/19 FROM 15 Ashton Road Glasgow G12 8SP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON CLOUGH | |
TM02 | Termination of appointment of Alison Clough on 2019-03-13 | |
AP01 | DIRECTOR APPOINTED MR KEVIN THOMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SOMERVILLE ANDERSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 26/06/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/06/15 TO 31/03/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 04/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
RES01 | ADOPT ARTICLES 25/10/11 | |
SH01 | 20/10/11 STATEMENT OF CAPITAL GBP 50 | |
AR01 | 04/06/11 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED TENTPOLES AND BLOCKBUSTERS LIMITED CERTIFICATE ISSUED ON 09/08/10 | |
RES15 | CHANGE OF NAME 30/07/2010 | |
AP03 | SECRETARY APPOINTED ALISON CLOUGH | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 109 DOUGLAS STREET GLASGOW G2 4HB UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED ALISON CLOUGH | |
AP01 | DIRECTOR APPOINTED THOMAS SOMERVILLE ANDERSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TENTPOLES BLOCKBUSTERS AND RED CARPETS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |