Company NameCentre For Contemporary Arts
Company StatusActive
Company NumberSC140944
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 October 1992(31 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew John Bell
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2019(26 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Lesley Anne Davidson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleTheatre General Manager
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Secretary NameMr Guillaume Jean-Claude Robert Coet
StatusCurrent
Appointed05 September 2022(29 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMiss Jean Maria Cameron
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed21 November 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleArts Consultant
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Secretary NameTurcan Connell (Corporation)
StatusCurrent
Appointed06 September 2010(17 years, 10 months after company formation)
Appointment Duration13 years, 7 months
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameProf Pavel Buchler
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(2 weeks, 5 days after company formation)
Appointment Duration8 years, 1 month (resigned 19 December 2000)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address1 Moon Grove
Rusholme
Manchester
M14 5HE
Director NameMario Giacinto Cocozza
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(1 year, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 December 2002)
RoleLocal Government Officer
Correspondence Address9 Woodlands Terrace
Glasgow
G3 6DD
Scotland
Director NameNeil Butler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 June 2002)
RoleProducer
Correspondence AddressT/R 7 Westbank Quadrant
Glasgow
G12 8NT
Scotland
Director NameProf Edward Joseph Friel
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 June 2002)
RoleChief Executive
Correspondence AddressMillfad
Croftamie
G63 0HG
Scotland
Director NameMay Anderson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 December 2003)
RoleTax Inspector
Correspondence Address32 St Vincent Crescent
Finnieston
Glasgow
G3 8NG
Scotland
Director NameElizabeth Anne Cameron
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(6 years after company formation)
Appointment Duration4 years (resigned 01 December 2002)
RolePt/ Lecturer
Country of ResidenceScotland
Correspondence Address122 Earlbank Avenue
Glasgow
G14 9EA
Scotland
Director NameMr Paul Dominic Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(6 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 January 2005)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Thorwood House
Lochwinnoch Road
Kilmalcolm
Renfrewshire
PA13 4DY
Scotland
Director NameMr Christopher Dolan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 21 February 2006)
RoleArtist
Country of ResidenceScotland
Correspondence Address117 Randolph Road
Glasgow
G11 7DS
Scotland
Director NameFinella Devitt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 2006)
RoleConsultant
Correspondence AddressAshlea
Main Street, Gavinton
Duns
Berwickshire
TD11 3QT
Scotland
Director NameKenny Hunter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 February 2006)
RoleSculptor
Correspondence Address134 Fergus Drive
Glasgow
G20 6AT
Scotland
Director NameMs Joanna Susan Boag-Thomson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address241 Nithsdale Road
Glasgow
Lanarkshire
G41 5PY
Scotland
Director NameMr Stephen Hurrel
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(12 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 February 2006)
RoleArtist
Country of ResidenceScotland
Correspondence Address3/2 37 Annette Street
Glasgow
G42 8EH
Scotland
Director NameWilliam John English
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2008)
RoleCompany Director
Correspondence Address64 Dumgoyne Drive
Bearsden
Glasgow
G61 3AW
Scotland
Director NameDr Richard Frederick Holloway
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2008)
RoleReverend
Country of ResidenceScotland
Correspondence Address6 Blantyre Terrace
Edinburgh
EH10 5AE
Scotland
Director NameMs Sally Hobson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(15 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 January 2009)
RoleManager
Country of ResidenceScotland
Correspondence Address82 Hamilton Place
Edinburgh
Lothians
EH3 5AZ
Scotland
Director NameMs Lauren Dyer Amazeen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican,British,Swe
StatusResigned
Appointed05 February 2008(15 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 April 2018)
RoleArts Writer
Country of ResidenceScotland
Correspondence Address1 Seton Terrace
Glasgow
G31 2HU
Scotland
Director NameMr Alistair John Byrne
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 December 2012)
RoleAcademic
Country of ResidenceEngland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameFiona Jane Ferguson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2009(17 years after company formation)
Appointment Duration4 years, 5 months (resigned 06 May 2014)
RoleArts Development Officer
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameAngela Flynn
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMrs Alison Ann Fitzsimons
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2017)
RoleRelationship Manager/Business Development
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameDr Kathleen Patricia Cain
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2018)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressCentre For Contemporary Arts Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Sandra Telfer Gunn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2018)
RoleFaculty Director
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMiss Virginia Katherine Anderson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(23 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 September 2020)
RoleFundraiser
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Sushil Kumar Dade
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2019)
RoleMusic Producer / Radio / Artist
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Faris Dannan
Date of BirthFebruary 1988 (Born 36 years ago)
NationalitySyrian
StatusResigned
Appointed10 December 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 February 2024)
RoleDigital Officer
Country of ResidenceScotland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Aayushi Gupta
Date of BirthMarch 1996 (Born 28 years ago)
NationalityIndian
StatusResigned
Appointed05 September 2022(29 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 June 2023)
RoleResearch Assistant
Country of ResidenceEngland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Secretary NameWylie Frame Chartered Accountants (Corporation)
StatusResigned
Appointed04 October 1993(11 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2000)
Correspondence Address91 Mitchell Street
Glasgow
Lanarkshire
G1 3LN
Scotland
Secretary NamePKF (Corporation)
StatusResigned
Appointed31 March 2000(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 2004)
Correspondence Address17 Rothesay Place
Edinburgh
EH3 7SQ
Scotland
Secretary NameSt John's Square Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2004(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2006)
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed12 September 2006(13 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 September 2010)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitecca-glasgow.com/programme
Telephone0141 3524900
Telephone regionGlasgow

Location

Registered Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£108,107
Cash£70,170
Current Liabilities£48,487

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

20 December 1999Delivered on: 22 December 1999
Persons entitled: The Scottish Arts Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 scott street, glasgow.
Outstanding
26 August 1999Delivered on: 16 September 1999
Persons entitled: The Scottish Arts Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 346 sauchiehall street glasgow.
Outstanding
26 August 1999Delivered on: 16 September 1999
Persons entitled: The Scottish Arts Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 scott street, glasgow.
Outstanding
10 September 1999Delivered on: 15 September 1999
Persons entitled: The Scottish Arts Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 scott street, glasgow.
Outstanding
20 August 1999Delivered on: 9 September 1999
Persons entitled: The Scottish Arts Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cotton club, 5/7 scott street, glasgow.
Outstanding

Filing History

11 November 2020Accounts for a small company made up to 31 March 2020 (26 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
16 September 2020Termination of appointment of Virginia Katherine Anderson as a director on 4 September 2020 (1 page)
23 December 2019Appointment of Mr Faris Dannan as a director on 10 December 2019 (2 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (24 pages)
6 December 2019Appointment of Ms Lesley Anne Davidson as a director on 25 November 2019 (2 pages)
6 December 2019Appointment of Ms Alison Elizabeth Frances Mackay as a director on 25 November 2019 (2 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
28 June 2019Termination of appointment of Sushil Kumar Dade as a director on 25 June 2019 (1 page)
12 June 2019Appointment of Ms Natasha Thembiso Ruwona as a director on 6 June 2019 (2 pages)
11 June 2019Appointment of Mr Andrew John Bell as a director on 6 June 2019 (2 pages)
14 December 2018Accounts for a small company made up to 31 March 2018 (23 pages)
8 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
31 October 2018Termination of appointment of Sandra Telfer Gunn as a director on 31 October 2018 (1 page)
31 October 2018Termination of appointment of Lauren Dyer Amazeen as a director on 16 April 2018 (1 page)
28 March 2018Termination of appointment of Kathleen Patricia Cain as a director on 24 March 2018 (1 page)
21 February 2018Appointment of Mr Sushil Kumar Dade as a director on 22 January 2018 (2 pages)
15 February 2018Appointment of Mr Martin Macdonald Minton as a director on 22 January 2018 (2 pages)
15 February 2018Termination of appointment of Alastair John Mackenzie as a director on 14 February 2018 (1 page)
14 February 2018Termination of appointment of Emma Louise Nicolson as a director on 22 January 2018 (1 page)
14 February 2018Termination of appointment of Dominic Andrew James Paterson as a director on 22 January 2018 (1 page)
1 December 2017Cessation of Creative Scotland as a person with significant control on 11 September 2017 (1 page)
1 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 December 2017Notification of a person with significant control statement (2 pages)
1 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 December 2017Cessation of Creative Scotland as a person with significant control on 11 September 2017 (1 page)
1 December 2017Notification of a person with significant control statement (2 pages)
14 November 2017Appointment of Ms Margaret Maxwell as a director on 11 September 2017 (2 pages)
14 November 2017Appointment of Ms Margaret Maxwell as a director on 11 September 2017 (2 pages)
14 November 2017Termination of appointment of Alison Ann Fitzsimons as a director on 11 November 2017 (1 page)
14 November 2017Termination of appointment of Alison Ann Fitzsimons as a director on 11 November 2017 (1 page)
23 September 2017Accounts for a small company made up to 31 March 2017 (26 pages)
23 September 2017Accounts for a small company made up to 31 March 2017 (26 pages)
11 September 2017Director's details changed for Mr Alastair John Mackenzie on 31 August 2017 (2 pages)
11 September 2017Director's details changed for Mr Alastair John Mackenzie on 31 August 2017 (2 pages)
22 June 2017Termination of appointment of Richard Alan Sullivan as a director on 19 June 2017 (1 page)
22 June 2017Termination of appointment of Richard Alan Sullivan as a director on 19 June 2017 (1 page)
30 December 2016Full accounts made up to 31 March 2016 (30 pages)
30 December 2016Full accounts made up to 31 March 2016 (30 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
12 October 2016Appointment of Ms. Sandra Gunn as a director on 29 September 2016 (2 pages)
12 October 2016Appointment of Ms. Sandra Gunn as a director on 29 September 2016 (2 pages)
6 October 2016Appointment of Dr. Ima Jackson as a director on 29 September 2016 (2 pages)
6 October 2016Termination of appointment of Rory Alexander Murray Kennedy as a director on 29 September 2016 (1 page)
6 October 2016Termination of appointment of Rory Alexander Murray Kennedy as a director on 29 September 2016 (1 page)
6 October 2016Termination of appointment of Linsey Young as a director on 29 September 2016 (1 page)
6 October 2016Appointment of Miss Virginia Katherine Anderson as a director on 29 September 2016 (2 pages)
6 October 2016Termination of appointment of Linsey Young as a director on 29 September 2016 (1 page)
6 October 2016Appointment of Dr. Ima Jackson as a director on 29 September 2016 (2 pages)
6 October 2016Appointment of Miss Virginia Katherine Anderson as a director on 29 September 2016 (2 pages)
21 January 2016Appointment of Mrs Kathleen Patricia Cain as a director on 11 January 2016 (2 pages)
21 January 2016Appointment of Mr Alastair John Mackenzie as a director on 15 September 2015 (2 pages)
21 January 2016Appointment of Mrs Kathleen Patricia Cain as a director on 11 January 2016 (2 pages)
21 January 2016Appointment of Mr Alastair John Mackenzie as a director on 15 September 2015 (2 pages)
28 October 2015Register(s) moved to registered office address 350 Sauchiehall Street Glasgow G2 3JD (1 page)
28 October 2015Annual return made up to 28 October 2015 no member list (8 pages)
28 October 2015Annual return made up to 28 October 2015 no member list (8 pages)
28 October 2015Register(s) moved to registered office address 350 Sauchiehall Street Glasgow G2 3JD (1 page)
19 October 2015Termination of appointment of Grahame Francis Smith as a director on 9 March 2015 (1 page)
19 October 2015Termination of appointment of Grahame Francis Smith as a director on 9 March 2015 (1 page)
19 October 2015Termination of appointment of Grahame Francis Smith as a director on 9 March 2015 (1 page)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Termination of appointment of Paul Whitelaw as a director on 28 September 2015 (1 page)
30 September 2015Termination of appointment of Paul Whitelaw as a director on 28 September 2015 (1 page)
30 September 2015Termination of appointment of Nadia Rebecca Nikolaya Sirc as a director on 15 June 2015 (1 page)
30 September 2015Termination of appointment of Nadia Rebecca Nikolaya Sirc as a director on 15 June 2015 (1 page)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Annual return made up to 28 October 2014 no member list (11 pages)
25 November 2014Annual return made up to 28 October 2014 no member list (11 pages)
29 July 2014Termination of appointment of Ruth Jennifer Williams as a director on 10 December 2013 (1 page)
29 July 2014Termination of appointment of Ruth Jennifer Williams as a director on 10 December 2013 (1 page)
29 July 2014Appointment of Mr Paul Whitelaw as a director on 18 June 2014 (2 pages)
29 July 2014Appointment of Dr Dominic Andrew James Paterson as a director on 18 June 2014 (2 pages)
29 July 2014Termination of appointment of Fiona Jane Ferguson as a director on 6 May 2014 (1 page)
29 July 2014Termination of appointment of Fiona Jane Ferguson as a director on 6 May 2014 (1 page)
29 July 2014Appointment of Dr Dominic Andrew James Paterson as a director on 18 June 2014 (2 pages)
29 July 2014Termination of appointment of Fiona Jane Ferguson as a director on 6 May 2014 (1 page)
29 July 2014Appointment of Mr Paul Whitelaw as a director on 18 June 2014 (2 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Annual return made up to 28 October 2013 no member list (11 pages)
7 November 2013Annual return made up to 28 October 2013 no member list (11 pages)
28 August 2013Appointment of Mrs Alison Ann Fitzsimons as a director (2 pages)
28 August 2013Appointment of Ms Linsey Young as a director (2 pages)
28 August 2013Termination of appointment of Simon Watson as a director (1 page)
28 August 2013Appointment of Mrs Alison Ann Fitzsimons as a director (2 pages)
28 August 2013Termination of appointment of Paul Woolman as a director (1 page)
28 August 2013Termination of appointment of Simon Watson as a director (1 page)
28 August 2013Termination of appointment of Paul Woolman as a director (1 page)
28 August 2013Appointment of Ms Linsey Young as a director (2 pages)
28 August 2013Appointment of Mr Richard Alan Sullivan as a director (2 pages)
28 August 2013Appointment of Mr Richard Alan Sullivan as a director (2 pages)
5 February 2013Termination of appointment of Alistair Byrne as a director (1 page)
5 February 2013Termination of appointment of Alistair Byrne as a director (1 page)
21 November 2012Director's details changed for Miss Nadia Rebecca Nikolaya Sirc on 28 October 2011 (2 pages)
21 November 2012Annual return made up to 28 October 2012 no member list (11 pages)
21 November 2012Director's details changed for Miss Nadia Rebecca Nikolaya Sirc on 28 October 2011 (2 pages)
21 November 2012Annual return made up to 28 October 2012 no member list (11 pages)
2 October 2012Full accounts made up to 31 March 2012 (21 pages)
2 October 2012Full accounts made up to 31 March 2012 (21 pages)
16 February 2012Memorandum and Articles of Association (20 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 February 2012Memorandum and Articles of Association (20 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 January 2012Appointment of Ms Ruth Jennifer Williams as a director (2 pages)
9 January 2012Appointment of Mr Rory Alexander Murray Kennedy as a director (2 pages)
9 January 2012Appointment of Mr Simon Watson as a director (2 pages)
9 January 2012Appointment of Ms Ruth Jennifer Williams as a director (2 pages)
9 January 2012Appointment of Mr Rory Alexander Murray Kennedy as a director (2 pages)
9 January 2012Appointment of Mr Simon Watson as a director (2 pages)
9 January 2012Appointment of Miss Emma Nicolson as a director (2 pages)
9 January 2012Appointment of Miss Emma Nicolson as a director (2 pages)
6 January 2012Full accounts made up to 31 March 2011 (23 pages)
6 January 2012Full accounts made up to 31 March 2011 (23 pages)
9 November 2011Annual return made up to 28 October 2011 no member list (8 pages)
9 November 2011Annual return made up to 28 October 2011 no member list (8 pages)
19 July 2011Termination of appointment of Veronique Vella as a director (1 page)
19 July 2011Termination of appointment of Veronique Vella as a director (1 page)
20 June 2011Director's details changed for Mr Alistair John Byrne on 17 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Alistair John Byrne on 17 June 2011 (2 pages)
6 April 2011Annual return made up to 28 October 2010 no member list (9 pages)
6 April 2011Annual return made up to 28 October 2010 no member list (9 pages)
5 April 2011Director's details changed for Professor Grahame Francis Smith on 28 October 2010 (2 pages)
5 April 2011Director's details changed for Miss Nadia Rebecca Nikolaya Sirc on 28 October 2010 (2 pages)
5 April 2011Director's details changed for Miss Nadia Rebecca Nikolaya Sirc on 28 October 2010 (2 pages)
5 April 2011Director's details changed for Professor Grahame Francis Smith on 28 October 2010 (2 pages)
16 March 2011Termination of appointment of Angela Flynn as a director (1 page)
16 March 2011Termination of appointment of Angela Flynn as a director (1 page)
11 November 2010Full accounts made up to 31 March 2010 (21 pages)
11 November 2010Full accounts made up to 31 March 2010 (21 pages)
26 October 2010Director's details changed for Mr Alistair John Byrne on 25 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Alistair John Byrne on 25 October 2010 (2 pages)
25 October 2010Director's details changed for Fiona Furgeson on 20 November 2009 (2 pages)
25 October 2010Termination of appointment of Klaus Jung as a director (1 page)
25 October 2010Termination of appointment of Klaus Jung as a director (1 page)
25 October 2010Director's details changed for Fiona Furgeson on 20 November 2009 (2 pages)
25 October 2010Director's details changed for Lauren Dyer Amazeen on 25 October 2010 (2 pages)
25 October 2010Director's details changed for Lauren Dyer Amazeen on 25 October 2010 (2 pages)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Termination of appointment of Burness Llp as a secretary (1 page)
15 October 2010Appointment of Turcan Connell as a secretary (2 pages)
15 October 2010Appointment of Turcan Connell as a secretary (2 pages)
15 October 2010Termination of appointment of Burness Llp as a secretary (1 page)
15 October 2010Register inspection address has been changed (1 page)
27 August 2010Director's details changed for Mr Alistair John Byrne on 27 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Alistair John Byrne on 27 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Alistair John Byrne on 27 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Alistair John Byrne on 27 August 2010 (2 pages)
3 February 2010Director's details changed for Veronique Vella on 31 January 2010 (2 pages)
3 February 2010Director's details changed for Veronique Vella on 31 January 2010 (2 pages)
7 January 2010Appointment of Veronique Vella as a director (2 pages)
7 January 2010Appointment of Veronique Vella as a director (2 pages)
18 December 2009Appointment of Mr Paul Woolman as a director (2 pages)
18 December 2009Appointment of Fiona Furgeson as a director (2 pages)
18 December 2009Appointment of Fiona Furgeson as a director (2 pages)
18 December 2009Appointment of Mr Paul Woolman as a director (2 pages)
14 December 2009Appointment of Angela Flynn as a director (2 pages)
14 December 2009Appointment of Angela Flynn as a director (2 pages)
10 December 2009Director's details changed for Lauren Dyer Amazeen on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Lauren Dyer Amazeen on 10 December 2009 (2 pages)
10 December 2009Full accounts made up to 31 March 2009 (24 pages)
10 December 2009Full accounts made up to 31 March 2009 (24 pages)
13 November 2009Director's details changed for Lauren Dyer Amazeen on 11 November 2009 (2 pages)
13 November 2009Director's details changed for Lauren Dyer Amazeen on 11 November 2009 (2 pages)
28 October 2009Annual return made up to 28 October 2009 no member list (6 pages)
28 October 2009Annual return made up to 28 October 2009 no member list (6 pages)
24 June 2009Director's change of particulars / lauren amazeen / 23/06/2009 (1 page)
24 June 2009Director's change of particulars / lauren amazeen / 23/06/2009 (1 page)
29 January 2009Appointment terminated director sally hobson (1 page)
29 January 2009Appointment terminated director sally hobson (1 page)
9 December 2008Director appointed miss nadia rebecca nikolaya sirc (1 page)
9 December 2008Director appointed miss nadia rebecca nikolaya sirc (1 page)
12 November 2008Full accounts made up to 31 March 2008 (22 pages)
12 November 2008Full accounts made up to 31 March 2008 (22 pages)
5 November 2008Registered office changed on 05/11/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page)
5 November 2008Director appointed ms sally hobson (1 page)
5 November 2008Director appointed ms sally hobson (1 page)
5 November 2008Registered office changed on 05/11/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page)
28 October 2008Annual return made up to 28/10/08 (2 pages)
28 October 2008Annual return made up to 28/10/08 (2 pages)
12 September 2008Director appointed klaus wilhelm jung (1 page)
12 September 2008Director appointed klaus wilhelm jung (1 page)
5 August 2008Director appointed mr alistair john byrne (1 page)
5 August 2008Director appointed mr alistair john byrne (1 page)
4 August 2008Appointment terminated director richard holloway (1 page)
4 August 2008Appointment terminated director william english (1 page)
4 August 2008Appointment terminated director richard holloway (1 page)
4 August 2008Appointment terminated director william english (1 page)
1 August 2008Director appointed professor grahame francis smith (1 page)
1 August 2008Director appointed professor grahame francis smith (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
28 December 2007Full accounts made up to 31 March 2007 (20 pages)
28 December 2007Full accounts made up to 31 March 2007 (20 pages)
5 November 2007Annual return made up to 28/10/07 (4 pages)
5 November 2007Annual return made up to 28/10/07 (4 pages)
17 August 2007Registered office changed on 17/08/07 from: 350 sauchiehall street glasgow G2 3JD (1 page)
17 August 2007Registered office changed on 17/08/07 from: 350 sauchiehall street glasgow G2 3JD (1 page)
19 January 2007Full accounts made up to 31 March 2006 (20 pages)
19 January 2007Full accounts made up to 31 March 2006 (20 pages)
20 November 2006Annual return made up to 28/10/06 (4 pages)
20 November 2006Annual return made up to 28/10/06 (4 pages)
13 October 2006New secretary appointed (3 pages)
13 October 2006New secretary appointed (3 pages)
2 May 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
2 May 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (3 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (3 pages)
28 February 2006New director appointed (3 pages)
28 February 2006New director appointed (3 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
25 November 2005Annual return made up to 28/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2005Annual return made up to 28/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
7 February 2005Full accounts made up to 31 March 2004 (19 pages)
7 February 2005Full accounts made up to 31 March 2004 (19 pages)
22 November 2004Annual return made up to 28/10/04 (8 pages)
22 November 2004Annual return made up to 28/10/04 (8 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
31 January 2004Full accounts made up to 31 March 2003 (19 pages)
31 January 2004Full accounts made up to 31 March 2003 (19 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Annual return made up to 28/10/03 (9 pages)
15 December 2003Annual return made up to 28/10/03 (9 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
29 January 2003Full accounts made up to 31 March 2002 (20 pages)
29 January 2003Full accounts made up to 31 March 2002 (20 pages)
4 December 2002Annual return made up to 28/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2002Annual return made up to 28/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
24 January 2002Full accounts made up to 31 March 2001 (19 pages)
24 January 2002Full accounts made up to 31 March 2001 (19 pages)
17 December 2001Annual return made up to 28/10/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2001Annual return made up to 28/10/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
6 August 2001Secretary's particulars changed (1 page)
6 August 2001Secretary's particulars changed (1 page)
30 July 2001Registered office changed on 30/07/01 from: mclellan galleries 270 sauchiehall street glasgow G2 3EH (1 page)
30 July 2001Registered office changed on 30/07/01 from: mclellan galleries 270 sauchiehall street glasgow G2 3EH (1 page)
21 December 2000Full accounts made up to 31 March 2000 (17 pages)
21 December 2000Full accounts made up to 31 March 2000 (17 pages)
29 November 2000Annual return made up to 28/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2000Annual return made up to 28/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
22 December 1999Partic of mort/charge * (5 pages)
22 December 1999Partic of mort/charge * (5 pages)
22 November 1999Full accounts made up to 31 March 1999 (15 pages)
22 November 1999Full accounts made up to 31 March 1999 (15 pages)
19 November 1999Annual return made up to 28/10/99
  • 363(287) ‐ Registered office changed on 19/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Annual return made up to 28/10/99
  • 363(287) ‐ Registered office changed on 19/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
16 September 1999Partic of mort/charge * (6 pages)
16 September 1999Partic of mort/charge * (5 pages)
16 September 1999Partic of mort/charge * (6 pages)
16 September 1999Partic of mort/charge * (5 pages)
15 September 1999Partic of mort/charge * (5 pages)
15 September 1999Partic of mort/charge * (5 pages)
9 September 1999Partic of mort/charge * (6 pages)
9 September 1999Partic of mort/charge * (6 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
4 January 1999Full accounts made up to 31 March 1998 (15 pages)
4 January 1999Full accounts made up to 31 March 1998 (15 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
27 November 1998Annual return made up to 28/10/98 (8 pages)
27 November 1998Annual return made up to 28/10/98 (8 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
7 November 1997Annual return made up to 28/10/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 November 1997Director resigned (1 page)
7 November 1997Annual return made up to 28/10/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 November 1997Director resigned (1 page)
22 October 1997Full accounts made up to 31 March 1997 (15 pages)
22 October 1997Full accounts made up to 31 March 1997 (15 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
18 November 1996Annual return made up to 28/10/96
  • 363(288) ‐ Director resigned
(6 pages)
18 November 1996Annual return made up to 28/10/96
  • 363(288) ‐ Director resigned
(6 pages)
11 October 1996Full accounts made up to 31 March 1996 (14 pages)
11 October 1996Full accounts made up to 31 March 1996 (14 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
12 February 1996Full accounts made up to 31 March 1995 (15 pages)
12 February 1996Full accounts made up to 31 March 1995 (15 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
14 November 1995Annual return made up to 28/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Annual return made up to 28/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
28 October 1992Incorporation (19 pages)
28 October 1992Incorporation (19 pages)