Background WavePink WaveYellow Wave

FABLEVISION (SC093003)

FABLEVISION (SC093003) is an active UK company. incorporated on 24 April 1985. with registered office in Paisley. The company operates in the Education sector, engaged in cultural education and 1 other business activities. FABLEVISION has been registered for 40 years. Current directors include GARDINER, Elizabeth, HART, Edward Richard, MCGILLIVRAY, Iain Patrick and 1 others.

Company Number
SC093003
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 April 1985
Age
40 years
Address
23 High Street High Street, Paisley, PA1 2AQ
Industry Sector
Education
Business Activity
Cultural education
Directors
GARDINER, Elizabeth, HART, Edward Richard, MCGILLIVRAY, Iain Patrick, TAYLOR, John Christopher Jerdan
SIC Codes
85520, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABLEVISION

FABLEVISION is an active company incorporated on 24 April 1985 with the registered office located in Paisley. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. FABLEVISION was registered 40 years ago.(SIC: 85520, 90030)

Status

active

Active since 40 years ago

Company No

SC093003

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 24 April 1985

Size

N/A

Accounts

ARD: 6/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 January 2027
Period: 1 April 2025 - 6 April 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

23 High Street High Street Paisley, PA1 2AQ,

Previous Addresses

, 7 Water Row, Glasgow, Lanarkshire, G51 3UW
From: 24 April 1985To: 22 August 2021
Timeline

16 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Apr 85
Director Joined
Oct 09
Director Left
Mar 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Apr 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Apr 17
Director Left
May 20
Loan Cleared
Jun 20
Director Left
Mar 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GARDINER, Elizabeth

Active
High Street, PaisleyPA1 2AQ
Born September 1958
Director
Appointed 29 Aug 2012

HART, Edward Richard

Active
Battlefield Avenue, GlasgowG42 9RH
Born June 1957
Director
Appointed 01 Mar 2016

MCGILLIVRAY, Iain Patrick

Active
White Street, GlasgowG11 5RR
Born August 1974
Director
Appointed 16 Mar 2016

TAYLOR, John Christopher Jerdan

Active
54 High Calside, PaisleyPA2 6BY
Born September 1952
Director
Appointed N/A

BROWN, James Cameron

Resigned
8 Stanely Crescent, PaisleyPA2 9LF
Secretary
Appointed 24 Apr 2001
Resigned 04 Feb 2004

CARMICHAEL, Iain Aim

Resigned
52 Craighall Road, EdinburghEH6 4RJ
Secretary
Appointed 31 Mar 1990
Resigned 29 Jan 2001

GRAHAM, Irene

Resigned
5 4/2 Trongate, GlasgowG1 5EZ
Secretary
Appointed 25 Oct 2006
Resigned 02 Apr 2008

HUNTER, Gordon Mcgregor

Resigned
7 Water Row, LanarkshireG51 3UW
Secretary
Appointed 29 Aug 2012
Resigned 01 Sept 2014

TAYLOR, John Christopher Jerdan

Resigned
54 High Calside, PaisleyPA2 6BY
Secretary
Appointed N/A
Resigned 31 Mar 1990

BALLANTYNE, Morag

Resigned
52 Craighall Road, EdinburghEH6 4RU
Born December 1963
Director
Appointed N/A
Resigned 10 Jan 1993

BASSETT, Paul

Resigned
6 Kelvin Drive, GlasgowG20 8QG
Born October 1952
Director
Appointed 06 Apr 1998
Resigned 12 Jan 2000

BAXTER, James Neil

Resigned
Flat 1/1, 20 Eastercraigs, GlasgowG31 3LJ
Born May 1960
Director
Appointed 16 Mar 1998
Resigned 28 Feb 1999

BEDI, Angela Margaret

Resigned
107 St Andrews Drive, GlasgowG41 4RA
Born September 1965
Director
Appointed 07 Dec 2006
Resigned 13 Jun 2012

BELCHER, David

Resigned
25 Cleveden Road, GlasgowG12 0PQ
Born April 1954
Director
Appointed N/A
Resigned 28 Feb 1991

BREWER, W.Gordon

Resigned
5 Laird Drive, GlasgowG11 9DL
Director
Appointed N/A
Resigned 28 Feb 1991

BROWN, James Cameron

Resigned
8 Stanely Crescent, PaisleyPA2 9LF
Born September 1938
Director
Appointed 01 Apr 2000
Resigned 04 Feb 2004

BROWN, Paul

Resigned
18 Botanic Crescent, GlasgowG20 8QJ
Born April 1952
Director
Appointed 19 Oct 1989
Resigned 12 Feb 1991

CALDER, Robert David

Resigned
High Street, PaisleyPA1 2AQ
Born May 1954
Director
Appointed 19 Apr 2017
Resigned 29 Feb 2024

CARMICHAEL, Iain Aim

Resigned
52 Craighall Road, EdinburghEH6 4RJ
Born January 1962
Director
Appointed N/A
Resigned 29 Jan 2001

DENNING, Philip John

Resigned
2a Ventnor Terrace, EdinburghEH9 2BW
Born February 1959
Director
Appointed 24 Apr 2006
Resigned 30 Aug 2012

DOUGAL, Paul

Resigned
4 Spencerfield Gardens, HamiltonML3 7DX
Born April 1948
Director
Appointed 20 Dec 1992
Resigned 28 Feb 1999

DOWNES, Roberta Lesley

Resigned
108 Wilton Street, GlasgowG20 6QZ
Director
Appointed 01 May 1996
Resigned 01 Feb 1997

EDWARDS, Nat

Resigned
2/2 107 Queen Margaret Drive, GlasgowG20 8PB
Born April 1966
Director
Appointed 25 Mar 1998
Resigned 20 Apr 1999

FINDLAY, Donald William

Resigned
4 Cathkin Avenue, GlasgowG73 3HN
Born May 1944
Director
Appointed 20 Dec 1992
Resigned 30 Jan 1997

GRAHAM, Irene

Resigned
5 4/2 Trongate, GlasgowG1 5EZ
Born May 1950
Director
Appointed 26 Apr 1994
Resigned 02 Apr 2008

LAMB, Alyson

Resigned
18/22 Speirs Wharf, GlasgowG4 9TB
Born October 1955
Director
Appointed 26 Apr 1994
Resigned 30 Jan 1997

MACLEAN, Victoria

Resigned
Lansdowne Crescent, EdinburghEH12 5EH
Born August 1974
Director
Appointed 28 Sept 2009
Resigned 13 Jun 2012

MALONE, Thomas Welsh

Resigned
10 Southbrae Drive, GlasgowG13 1PX
Born August 1952
Director
Appointed 10 May 1995
Resigned 17 May 1999

MCCABE, Lawrence

Resigned
90 Paisley Road, GlasgowG78 1NW
Born July 1956
Director
Appointed 07 Dec 2006
Resigned 31 Oct 2010

MCINTOSH, Marion

Resigned
29 Cleveden Road, GlasgowG12 0PQ
Born June 1948
Director
Appointed 18 Dec 1989
Resigned 02 Sept 1991

MCKENZIE, Graham

Resigned
61 Cleveden Drive, GlasgowG12 0NX
Born August 1958
Director
Appointed 01 Feb 2000
Resigned 16 Dec 2004

MCQUEEN, Linda

Resigned
28 Bank Street, GlasgowG12 8ND
Born January 1948
Director
Appointed N/A
Resigned 30 Nov 1991

PORTER, Agnes Samuel

Resigned
Caledon Lane, GlasgowG12 9YE
Born May 1949
Director
Appointed 23 Jan 2013
Resigned 01 Feb 2014

ROUX, Jacques

Resigned
5/1, 47 Greendyke Street, GlasgowG1 5PX
Born February 1947
Director
Appointed 01 Mar 2002
Resigned 15 Jun 2006

STEEL, Phyllis Anne Kinney Smith Dobson

Resigned
13 Walker Street, PaisleyPA1 2EP
Born October 1947
Director
Appointed N/A
Resigned 28 Feb 1991
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Change Person Secretary Company With Change Date
12 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Legacy
2 October 2012
MG01sMG01s
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
7 October 2008
AAAnnual Accounts
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
2 October 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
15 September 2006
AAAnnual Accounts
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
4 January 2006
AAAnnual Accounts
Legacy
19 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
18 November 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 January 2004
AAAnnual Accounts
Memorandum Articles
19 August 2003
MEM/ARTSMEM/ARTS
Resolution
19 August 2003
RESOLUTIONSResolutions
Legacy
12 May 2003
363sAnnual Return (shuttle)
Memorandum Articles
14 March 2003
MEM/ARTSMEM/ARTS
Resolution
14 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
6 February 2003
AAAnnual Accounts
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
26 January 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
15 December 1999
287Change of Registered Office
Legacy
12 August 1999
287Change of Registered Office
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 February 1997
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
288288
Accounts With Accounts Type Small
28 December 1995
AAAnnual Accounts
Legacy
10 July 1995
288288
Legacy
4 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Legacy
12 August 1993
288288
Legacy
5 July 1993
288288
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 1992
AAAnnual Accounts
Legacy
8 May 1992
363sAnnual Return (shuttle)
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
2 July 1991
363aAnnual Return
Legacy
30 June 1991
288288
Accounts With Accounts Type Small
28 March 1991
AAAnnual Accounts
Legacy
17 December 1990
288288
Legacy
28 November 1990
363363
Legacy
21 November 1990
288288
Accounts With Accounts Type Small
20 April 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Legacy
18 April 1990
287Change of Registered Office
Accounts With Accounts Type Small
16 May 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Legacy
19 August 1988
363363
Accounts With Accounts Type Small
9 August 1988
AAAnnual Accounts
Legacy
29 January 1987
363(C)363(C)
Accounts With Accounts Type Small
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 April 1985
NEWINCIncorporation