POOKIE PRODUCTIONS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6PH

Company number SC115882
Status Active
Incorporation Date 30 January 1989
Company Type Private Limited Company
Address STANDARD BUILDINGS,, 94 HOPE STREET, GLASGOW, SCOTLAND, G2 6PH
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Registered office address changed from 1 Exchangecrescent Conference Square Edinburgh EH3 8UL to Standard Buildings, 94 Hope Street Glasgow G2 6PH on 26 July 2016. The most likely internet sites of POOKIE PRODUCTIONS LIMITED are www.pookieproductions.co.uk, and www.pookie-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pookie Productions Limited is a Private Limited Company. The company registration number is SC115882. Pookie Productions Limited has been working since 30 January 1989. The present status of the company is Active. The registered address of Pookie Productions Limited is Standard Buildings 94 Hope Street Glasgow Scotland G2 6ph. . BOWEN, Cherry Auriol is a Director of the company. STRIGNER, Heather Lilian is a Director of the company. Secretary BONAR MCKENZIE WS has been resigned. Secretary HOPE, Cherry Auriol has been resigned. Secretary HUGHES, Keith John has been resigned. Secretary TM COMPANY SERVICES LIMITED has been resigned. Director ALLAN, Katrena has been resigned. Director COLLINS, Ivy Lillian has been resigned. Director HUGHES, Keith John has been resigned. Director JOHNSTONE, Marjory Jane has been resigned. Director MEEK, Jeffrey Andrew Callaghan has been resigned. The company operates in "Book publishing".


Current Directors

Director
BOWEN, Cherry Auriol
Appointed Date: 07 December 1993
69 years old

Director
STRIGNER, Heather Lilian
Appointed Date: 07 December 1993
73 years old

Resigned Directors

Secretary
BONAR MCKENZIE WS
Resigned: 01 January 1994

Secretary
HOPE, Cherry Auriol
Resigned: 15 December 1998
Appointed Date: 24 January 1994

Secretary
HUGHES, Keith John
Resigned: 09 July 1990
Appointed Date: 30 January 1989

Secretary
TM COMPANY SERVICES LIMITED
Resigned: 12 February 2014
Appointed Date: 15 December 1998

Director
ALLAN, Katrena
Resigned: 30 April 1991
68 years old

Director
COLLINS, Ivy Lillian
Resigned: 13 March 2006
110 years old

Director
HUGHES, Keith John
Resigned: 09 July 1990
Appointed Date: 30 January 1989
62 years old

Director
JOHNSTONE, Marjory Jane
Resigned: 09 July 1990
Appointed Date: 30 January 1989
80 years old

Director
MEEK, Jeffrey Andrew Callaghan
Resigned: 31 March 2003
Appointed Date: 31 March 2000
63 years old

POOKIE PRODUCTIONS LIMITED Events

02 Nov 2016
Accounts for a dormant company made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 9 July 2016 with updates
26 Jul 2016
Registered office address changed from 1 Exchangecrescent Conference Square Edinburgh EH3 8UL to Standard Buildings, 94 Hope Street Glasgow G2 6PH on 26 July 2016
17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
06 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 96,700

...
... and 87 more events
24 Jul 1989
Registered office changed on 24/07/89 from: 3 hill street edinburgh EH2 3JP

19 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 May 1989
Memorandum and Articles of Association

09 May 1989
Company name changed breeze lake LIMITED\certificate issued on 10/05/89

30 Jan 1989
Incorporation

POOKIE PRODUCTIONS LIMITED Charges

25 July 2001
Bond & floating charge
Delivered: 30 July 2001
Status: Outstanding
Persons entitled: W.H.Collins Trust
Description: Whole of the property of the company including uncalled…
23 June 1997
Bond & floating charge
Delivered: 1 July 1997
Status: Satisfied on 11 December 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 February 1992
Bond & floating charge
Delivered: 21 February 1992
Status: Satisfied on 23 December 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…