Company number SC138292
Status Active
Incorporation Date 13 May 1992
Company Type Private Limited Company
Address 604 DUKE STREET, GLASGOW, G31 1JX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Second filing of the annual return made up to 13 May 2016; Second filing of the annual return made up to 13 May 2015; Second filing of the annual return made up to 13 May 2014. The most likely internet sites of EFFECTIVE VISUAL MARKETING LIMITED are www.effectivevisualmarketing.co.uk, and www.effective-visual-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Effective Visual Marketing Limited is a Private Limited Company.
The company registration number is SC138292. Effective Visual Marketing Limited has been working since 13 May 1992.
The present status of the company is Active. The registered address of Effective Visual Marketing Limited is 604 Duke Street Glasgow G31 1jx. . FENNON, Ann is a Secretary of the company. FENNON, Ann is a Director of the company. FENNON, Paul is a Director of the company. Secretary BAIRD, Edmund Cameron has been resigned. Nominee Secretary REID, Brian has been resigned. Director BAIRD, Edmund Cameron has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
REID, Brian
Resigned: 13 May 1992
Appointed Date: 13 May 1992
EFFECTIVE VISUAL MARKETING LIMITED Events
18 Aug 2016
Second filing of the annual return made up to 13 May 2016
18 Aug 2016
Second filing of the annual return made up to 13 May 2015
18 Aug 2016
Second filing of the annual return made up to 13 May 2014
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return
Statement of capital on 2016-05-16
Statement of capital on 2016-08-18
-
ANNOTATION
Second Filing The information on the form AR01 has been replaced by a second filing on 18/08/2016
...
... and 77 more events
10 Feb 1993
Accounting reference date notified as 31/03
13 May 1992
Incorporation
14 January 2014
Charge code SC13 8292 0004
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
6 April 2012
Floating charge
Delivered: 13 April 2012
Status: Satisfied
on 30 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
8 September 2004
Standard security
Delivered: 23 September 2004
Status: Satisfied
on 30 January 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 604 duke street, glasgow GLA101777.
9 August 2004
Floating charge
Delivered: 27 August 2004
Status: Satisfied
on 30 January 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…