STUDIOFV LIMITED

Paisley Centre Unit 22, Paisley Centre Paisley Centre Unit 22, Paisley Centre, Paisley, PA1 2AQ, Renfrewshire, Scotland
StatusACTIVE
Company No.SC332476
CategoryPrivate Limited Company
Incorporated16 Oct 2007
Age16 years, 8 months, 23 days
JurisdictionScotland

SUMMARY

STUDIOFV LIMITED is an active private limited company with number SC332476. It was incorporated 16 years, 8 months, 23 days ago, on 16 October 2007. The company address is Paisley Centre Unit 22, Paisley Centre Paisley Centre Unit 22, Paisley Centre, Paisley, PA1 2AQ, Renfrewshire, Scotland.



People

CALDER, Robert David

Director

Business Connect

ACTIVE

Assigned on 24 Jun 2022

Current time on role 2 years, 14 days

GARDINER-TAYLOR, Louisa

Director

Creative Manager

ACTIVE

Assigned on 17 Apr 2020

Current time on role 4 years, 2 months, 21 days

HART, Edward Richard

Director

Marketing Manager

ACTIVE

Assigned on 15 Mar 2016

Current time on role 8 years, 3 months, 24 days

FRASER, Iain

Secretary

Business Executive

RESIGNED

Assigned on 16 Oct 2007

Resigned on 21 Jan 2009

Time on role 1 year, 3 months, 5 days

GARDINER, Elizabeth Mclellan

Secretary

Cultural Planner

RESIGNED

Assigned on 04 Dec 2008

Resigned on 16 Jan 2018

Time on role 9 years, 1 month, 12 days

PETER TRAINER COMPANY SECRETARIES LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Oct 2007

Resigned on 16 Oct 2007

Time on role

DENNING, Philip John

Director

Civil Servant

RESIGNED

Assigned on 01 Jan 2009

Resigned on 07 May 2013

Time on role 4 years, 4 months, 6 days

DUMITRESCU, Diana Alexandra

Director

Filmmaker

RESIGNED

Assigned on 30 Sep 2018

Resigned on 24 Jun 2022

Time on role 3 years, 8 months, 24 days

FRASER, Ailsa

Director

Business Executive

RESIGNED

Assigned on 16 Oct 2007

Resigned on 21 Jan 2009

Time on role 1 year, 3 months, 5 days

FRASER, Iain

Director

Business Executive

RESIGNED

Assigned on 16 Oct 2007

Resigned on 21 Jan 2009

Time on role 1 year, 3 months, 5 days

GARDINER, Elizabeth Mclellan

Director

Cultural Planner

RESIGNED

Assigned on 04 Dec 2008

Resigned on 16 Jan 2018

Time on role 9 years, 1 month, 12 days

HAMILTON, Alasdair

Director

Audio Visual Technician

RESIGNED

Assigned on 05 Mar 2010

Resigned on 12 Apr 2010

Time on role 1 month, 7 days

HIBBERT, Mark Steven, Mr.

Director

Technical Director

RESIGNED

Assigned on 04 Oct 2018

Resigned on 01 Dec 2022

Time on role 4 years, 1 month, 28 days

HUNTER, Gordon Mcgregor

Director

Supply Chain Development Manager

RESIGNED

Assigned on 07 May 2013

Resigned on 01 Sep 2014

Time on role 1 year, 3 months, 25 days

KINDLEN, Simon Peter

Director

Inofrmation Technology

RESIGNED

Assigned on 10 Mar 2010

Resigned on 12 Apr 2010

Time on role 1 month, 2 days

LAUCHLAN, Elizabeth Margaret

Director

Administrator

RESIGNED

Assigned on 05 Mar 2010

Resigned on 12 Apr 2010

Time on role 1 month, 7 days

MARTIN, Andrew

Director

Media Technician

RESIGNED

Assigned on 01 Mar 2016

Resigned on 29 Jun 2018

Time on role 2 years, 3 months, 28 days

MARTIN, Cliff Robert

Director

Tv Producer/Director

RESIGNED

Assigned on 01 May 2013

Resigned on 28 Jan 2015

Time on role 1 year, 8 months, 27 days

MCGLENNON, Christopher

Director

Sound Producer

RESIGNED

Assigned on 05 Mar 2010

Resigned on 12 Apr 2010

Time on role 1 month, 7 days

MELVILLE, John

Director

Video Editor

RESIGNED

Assigned on 05 Mar 2010

Resigned on 12 Apr 2010

Time on role 1 month, 7 days

O'KANE, Christopher Anthony

Director

Audio Visual Technician

RESIGNED

Assigned on 05 Mar 2010

Resigned on 12 Apr 2010

Time on role 1 month, 7 days

PORTER, Agnes Samuel

Director

Retired

RESIGNED

Assigned on 07 May 2013

Resigned on 28 Feb 2014

Time on role 9 months, 21 days

TAYLOR, Louisa Gardiner

Director

Creative Manager

RESIGNED

Assigned on 05 Nov 2014

Resigned on 02 Aug 2018

Time on role 3 years, 8 months, 27 days

WALSH, Catherine Jude

Director

Camera/Lighting Technician

RESIGNED

Assigned on 05 Mar 2010

Resigned on 12 Apr 2010

Time on role 1 month, 7 days

PETER TRAINER COMPANY SECRETARIES LTD.

Corporate-nominee-director

RESIGNED

Assigned on 16 Oct 2007

Resigned on 16 Oct 2007

Time on role

PETER TRAINER CORPORATE SERVICES LTD.

Corporate-nominee-director

RESIGNED

Assigned on 16 Oct 2007

Resigned on 16 Oct 2007

Time on role


Some Companies

BAROMETER HOLDINGS LIMITED

114 NEW LONDON ROAD,CHELMSFORD,CM2 0RG

Number:10805015
Status:ACTIVE
Category:Private Limited Company

DNA CLOTHING LTD

SUITE 2 FOUNTAIN HOUSE,STANMORE,HA7 4AU

Number:10038214
Status:ACTIVE
Category:Private Limited Company

DUNEDIN DEVELOPMENTS IRELAND LIMITED

22 MALLUSK ROAD,NEWTOWNABBEY,BT36 4PP

Number:NI626558
Status:ACTIVE
Category:Private Limited Company

DYNAMITE INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10220693
Status:ACTIVE
Category:Private Limited Company

SAILHOUSE APARTMENTS (NEW QUAY) LIMITED

1ST FLOOR OFFICES WERN BUSINESS PARK,NEW QUAY,SA45 9ST

Number:10411224
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SQL CONSULTANCY LTD

9 FRANCES STREET,CREWE,CW2 6HF

Number:10095786
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source