EDGE CITY FILMS LIMITED
GLASGOW PEEDEE LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7NG

Company number SC226619
Status Active
Incorporation Date 28 December 2001
Company Type Private Limited Company
Address C/O STEVENSON &KYLES 25 SANDYFORD PLACE, SAUCHIEHALL STREET, GLASGOW, G3 7NG
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of EDGE CITY FILMS LIMITED are www.edgecityfilms.co.uk, and www.edge-city-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edge City Films Limited is a Private Limited Company. The company registration number is SC226619. Edge City Films Limited has been working since 28 December 2001. The present status of the company is Active. The registered address of Edge City Films Limited is C O Stevenson Kyles 25 Sandyford Place Sauchiehall Street Glasgow G3 7ng. . WELSH, Margaret Ann is a Secretary of the company. WELSH, Paul Anthony is a Director of the company. Nominee Secretary MAXMAC REGISTRATIONS LIMITED has been resigned. Nominee Director DUFF, Peter has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
WELSH, Margaret Ann
Appointed Date: 20 March 2002

Director
WELSH, Paul Anthony
Appointed Date: 20 March 2002
57 years old

Resigned Directors

Nominee Secretary
MAXMAC REGISTRATIONS LIMITED
Resigned: 20 March 2002
Appointed Date: 28 December 2001

Nominee Director
DUFF, Peter
Resigned: 20 March 2002
Appointed Date: 28 December 2001
67 years old

Persons With Significant Control

Paul Anthony Welsh
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

EDGE CITY FILMS LIMITED Events

08 Feb 2017
Confirmation statement made on 28 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100

...
... and 31 more events
22 Mar 2002
Secretary resigned
22 Mar 2002
Director resigned
22 Mar 2002
New secretary appointed
22 Mar 2002
New director appointed
28 Dec 2001
Incorporation