CALEDONIA TV PRODUCTIONS LTD.
CALEDONIA, STERNE & WYLD LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4SQ

Company number SC141667
Status Active
Incorporation Date 9 December 1992
Company Type Private Limited Company
Address 147 BATH STREET, GLASGOW, G2 4SQ
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 December 2016 with updates; Termination of appointment of Stephen William Foster as a director on 31 March 2016. The most likely internet sites of CALEDONIA TV PRODUCTIONS LTD. are www.caledoniatvproductions.co.uk, and www.caledonia-tv-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caledonia Tv Productions Ltd is a Private Limited Company. The company registration number is SC141667. Caledonia Tv Productions Ltd has been working since 09 December 1992. The present status of the company is Active. The registered address of Caledonia Tv Productions Ltd is 147 Bath Street Glasgow G2 4sq. . QUAYUM, Sajid Sabeih is a Secretary of the company. MACLEAN, Faye is a Director of the company. QUAYUM, Sajid Sabeih is a Director of the company. ROBERTSON, Seona Margaret Innes is a Director of the company. WILSON, Leslie Alan is a Director of the company. Secretary KANE, Aileen Rafferty has been resigned. Secretary MURRAY, Brian has been resigned. Secretary ROBERTSON, Seona Margaret Innes has been resigned. Secretary WILSON, Leslie Alan has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director CAMPBELL, Christopher Robert James has been resigned. Director FOSTER, Stephen William has been resigned. Director KANE, Aileen Rafferty has been resigned. Director WARD, Laurence Charnock has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
QUAYUM, Sajid Sabeih
Appointed Date: 18 April 2006

Director
MACLEAN, Faye
Appointed Date: 20 June 2007
47 years old

Director
QUAYUM, Sajid Sabeih
Appointed Date: 18 April 2006
53 years old

Director
ROBERTSON, Seona Margaret Innes
Appointed Date: 31 December 1992
74 years old

Director
WILSON, Leslie Alan
Appointed Date: 31 December 1992
76 years old

Resigned Directors

Secretary
KANE, Aileen Rafferty
Resigned: 30 November 2001
Appointed Date: 31 December 1992

Secretary
MURRAY, Brian
Resigned: 15 October 2004
Appointed Date: 13 June 2002

Secretary
ROBERTSON, Seona Margaret Innes
Resigned: 13 June 2002
Appointed Date: 30 November 2001

Secretary
WILSON, Leslie Alan
Resigned: 18 April 2006
Appointed Date: 15 October 2004

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 31 December 1992
Appointed Date: 09 December 1992

Director
CAMPBELL, Christopher Robert James
Resigned: 31 December 1992
Appointed Date: 09 December 1992
66 years old

Director
FOSTER, Stephen William
Resigned: 31 March 2016
Appointed Date: 22 July 2002
79 years old

Director
KANE, Aileen Rafferty
Resigned: 30 November 2001
Appointed Date: 31 December 1992
63 years old

Director
WARD, Laurence Charnock
Resigned: 31 December 1992
Appointed Date: 09 December 1992
65 years old

Persons With Significant Control

Ms Seona Margaret Innes Robertson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leslie Alan Wilson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALEDONIA TV PRODUCTIONS LTD. Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 9 December 2016 with updates
14 Apr 2016
Termination of appointment of Stephen William Foster as a director on 31 March 2016
16 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,030

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
20 Jan 1993
Director resigned;new director appointed

20 Jan 1993
Accounting reference date notified as 31/03

20 Jan 1993
Ad 31/12/92--------- £ si 100@1=100 £ ic 2/102

20 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Dec 1992
Incorporation

CALEDONIA TV PRODUCTIONS LTD. Charges

8 October 2007
Bond & floating charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Scottish Screen Enterprises Limited
Description: Undertaking and all property and assets present and future…
11 February 2005
Deed of charge
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Ingenious Television LLP and Another
Description: All right, title and interest in and to the production 'my…
18 March 2004
Floating charge
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…