Effective Visual Marketing Limited GLASGOW


Founded in 1992, Effective Visual Marketing, classified under reg no. SC138292 is an active company. Currently registered at Units 5&6, Block 8, 3 Spiersbridge Terrace G46 8JH, Glasgow the company has been in the business for thirty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 4th April 2001 Effective Visual Marketing Limited is no longer carrying the name Express Visual Marketing.

Currently there are 2 directors in the the company, namely Paul F. and Ann F.. In addition one secretary - Ann F. - is with the firm. Currenlty, the company lists one former director, whose name is Edmund B. and who left the the company on 1 December 2000. In addition, there is one former secretary - Edmund B. who worked with the the company until 1 December 2000.

Effective Visual Marketing Limited Address / Contact

Office Address Units 5&6, Block 8, 3 Spiersbridge Terrace
Office Address2 Thornliebank
Town Glasgow
Post code G46 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC138292
Date of Incorporation Wed, 13th May 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Ann F.

Position: Secretary

Appointed: 01 December 2000

Paul F.

Position: Director

Appointed: 01 August 1997

Ann F.

Position: Director

Appointed: 13 May 1992

Stephen M.

Position: Nominee Director

Appointed: 13 May 1992

Resigned: 13 May 1992

Edmund B.

Position: Director

Appointed: 13 May 1992

Resigned: 01 December 2000

Edmund B.

Position: Secretary

Appointed: 13 May 1992

Resigned: 01 December 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Effective Visual Marketing Holdings Ltd from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Effective Visual Marketing Holdings Ltd

604 Duke Street, Glasgow, G31 1JX, Scotland

Legal authority Scottish
Legal form Limited
Country registered Scotland
Place registered Companies House
Registration number Sc459657
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Express Visual Marketing April 4, 2001
Express Presentations May 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth218 474348 722       
Balance Sheet
Cash Bank On Hand 54 134221202129 6501 056424 590502 562508 883
Current Assets403 545555 785536 964698 282853 292713 307901 3571 138 6731 601 893
Debtors369 444494 588524 502681 579699 796676 623449 222595 1111 007 074
Net Assets Liabilities 348 722366 103389 019471 745509 876534 485647 597924 418
Other Debtors    11 29314 13943 99937 086114 917
Property Plant Equipment 215 853153 268365 666353 288319 238505 282471 930515 381
Total Inventories 7 06312 24116 50123 84635 62827 54541 000 
Cash Bank In Hand31 68454 134       
Stocks Inventory2 4177 063       
Tangible Fixed Assets212 677215 853       
Reserves/Capital
Called Up Share Capital108108       
Profit Loss Account Reserve176 708306 956       
Shareholder Funds218 474348 722       
Other
Accumulated Depreciation Impairment Property Plant Equipment 589 854556 968614 231675 359733 249777 019850 809903 734
Amounts Owed By Related Parties    257 028229 303160 46660 466 
Average Number Employees During Period    3235363434
Bank Borrowings Overdrafts    40 59631 951196 000179 667130 667
Corporation Tax Payable    40 95932 75060 49434 74987 657
Corporation Tax Recoverable    256    
Creditors 82 35743 243171 015127 06490 566467 520422 891348 094
Future Minimum Lease Payments Under Non-cancellable Operating Leases    200 000150 06281 869288 000192 000
Increase From Depreciation Charge For Year Property Plant Equipment  51 62157 26361 12857 89055 02388 82595 757
Net Current Assets Liabilities124 562237 240271 274243 557283 486313 819527 407697 523885 978
Number Shares Issued Fully Paid   108108    
Other Creditors    127 06490 566271 520243 224217 427
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  84 507   11 25315 03542 832
Other Disposals Property Plant Equipment  95 471  8013 69019 58652 301
Other Taxation Social Security Payable    207 885117 06568 09269 199100 705
Par Value Share 1 11    
Property Plant Equipment Gross Cost 805 707710 237979 8971 028 6471 052 4871 282 3011 322 7391 419 115
Provisions For Liabilities Balance Sheet Subtotal 22 01415 19649 18937 96532 61530 68498 965128 847
Total Additions Including From Business Combinations Property Plant Equipment   269 66048 75023 920243 50460 024148 677
Total Assets Less Current Liabilities337 239453 093424 542609 223636 774633 0571 032 6891 169 4531 401 359
Trade Creditors Trade Payables    147 906137 11388 170188 502369 374
Trade Debtors Trade Receivables    431 219433 181244 757497 559892 157
Accruals Deferred Income3 689926       
Creditors Due After One Year95 97981 431       
Creditors Due Within One Year278 983318 545       
Intangible Fixed Assets Aggregate Amortisation Impairment15 00015 000       
Intangible Fixed Assets Cost Or Valuation15 00015 000       
Number Shares Allotted 108       
Other Reserves5858       
Provisions For Liabilities Charges19 09722 014       
Share Capital Allotted Called Up Paid108108       
Share Premium Account41 60041 600       
Tangible Fixed Assets Additions 89 493       
Tangible Fixed Assets Cost Or Valuation755 214805 707       
Tangible Fixed Assets Depreciation542 537589 854       
Tangible Fixed Assets Depreciation Charged In Period 67 538       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 221       
Tangible Fixed Assets Disposals 39 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, November 2023
Free Download (11 pages)

Company search

Advertisements