Glasgow
G2 3JD
Scotland
Director Name | Ms Lesley Anne Davidson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Theatre General Manager |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Secretary Name | Mr Guillaume Jean-Claude Robert Coet |
---|---|
Status | Current |
Appointed | 05 September 2022(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Miss Jean Maria Cameron |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 November 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Arts Consultant |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Secretary Name | Turcan Connell (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 2010(17 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Prof Pavel Buchler |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 December 2000) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Moon Grove Rusholme Manchester M14 5HE |
Director Name | Mario Giacinto Cocozza |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 December 2002) |
Role | Local Government Officer |
Correspondence Address | 9 Woodlands Terrace Glasgow G3 6DD Scotland |
Director Name | Neil Butler |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 June 2002) |
Role | Producer |
Correspondence Address | T/R 7 Westbank Quadrant Glasgow G12 8NT Scotland |
Director Name | Prof Edward Joseph Friel |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 June 2002) |
Role | Chief Executive |
Correspondence Address | Millfad Croftamie G63 0HG Scotland |
Director Name | May Anderson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 December 2003) |
Role | Tax Inspector |
Correspondence Address | 32 St Vincent Crescent Finnieston Glasgow G3 8NG Scotland |
Director Name | Elizabeth Anne Cameron |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(6 years after company formation) |
Appointment Duration | 4 years (resigned 01 December 2002) |
Role | Pt/ Lecturer |
Country of Residence | Scotland |
Correspondence Address | 122 Earlbank Avenue Glasgow G14 9EA Scotland |
Director Name | Mr Paul Dominic Anderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 January 2005) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Thorwood House Lochwinnoch Road Kilmalcolm Renfrewshire PA13 4DY Scotland |
Director Name | Mr Christopher Dolan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 February 2006) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 117 Randolph Road Glasgow G11 7DS Scotland |
Director Name | Finella Devitt |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 2006) |
Role | Consultant |
Correspondence Address | Ashlea Main Street, Gavinton Duns Berwickshire TD11 3QT Scotland |
Director Name | Kenny Hunter |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 2006) |
Role | Sculptor |
Correspondence Address | 134 Fergus Drive Glasgow G20 6AT Scotland |
Director Name | Ms Joanna Susan Boag-Thomson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 241 Nithsdale Road Glasgow Lanarkshire G41 5PY Scotland |
Director Name | Mr Stephen Hurrel |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 February 2006) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 3/2 37 Annette Street Glasgow G42 8EH Scotland |
Director Name | William John English |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2008) |
Role | Company Director |
Correspondence Address | 64 Dumgoyne Drive Bearsden Glasgow G61 3AW Scotland |
Director Name | Dr Richard Frederick Holloway |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2008) |
Role | Reverend |
Country of Residence | Scotland |
Correspondence Address | 6 Blantyre Terrace Edinburgh EH10 5AE Scotland |
Director Name | Ms Sally Hobson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(15 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 January 2009) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 82 Hamilton Place Edinburgh Lothians EH3 5AZ Scotland |
Director Name | Ms Lauren Dyer Amazeen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American,British,Swe |
Status | Resigned |
Appointed | 05 February 2008(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 April 2018) |
Role | Arts Writer |
Country of Residence | Scotland |
Correspondence Address | 1 Seton Terrace Glasgow G31 2HU Scotland |
Director Name | Mr Alistair John Byrne |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 December 2012) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Fiona Jane Ferguson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 November 2009(17 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 May 2014) |
Role | Arts Development Officer |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Angela Flynn |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(17 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mrs Alison Ann Fitzsimons |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 November 2017) |
Role | Relationship Manager/Business Development |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Dr Kathleen Patricia Cain |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 2018) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Centre For Contemporary Arts Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Ms Sandra Telfer Gunn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2018) |
Role | Faculty Director |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Miss Virginia Katherine Anderson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 September 2020) |
Role | Fundraiser |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mr Sushil Kumar Dade |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2019) |
Role | Music Producer / Radio / Artist |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mr Faris Dannan |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 10 December 2019(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 February 2024) |
Role | Digital Officer |
Country of Residence | Scotland |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Ms Aayushi Gupta |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 September 2022(29 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 June 2023) |
Role | Research Assistant |
Country of Residence | England |
Correspondence Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Secretary Name | Wylie Frame Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1993(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2000) |
Correspondence Address | 91 Mitchell Street Glasgow Lanarkshire G1 3LN Scotland |
Secretary Name | PKF (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 2004) |
Correspondence Address | 17 Rothesay Place Edinburgh EH3 7SQ Scotland |
Secretary Name | St John's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2006) |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 September 2010) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | cca-glasgow.com/programme |
---|---|
Telephone | 0141 3524900 |
Telephone region | Glasgow |
Registered Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £108,107 |
Cash | £70,170 |
Current Liabilities | £48,487 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
20 December 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
11 November 2020 | Accounts for a small company made up to 31 March 2020 (26 pages) |
---|---|
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
16 September 2020 | Termination of appointment of Virginia Katherine Anderson as a director on 4 September 2020 (1 page) |
23 December 2019 | Appointment of Mr Faris Dannan as a director on 10 December 2019 (2 pages) |
10 December 2019 | Accounts for a small company made up to 31 March 2019 (24 pages) |
6 December 2019 | Appointment of Ms Lesley Anne Davidson as a director on 25 November 2019 (2 pages) |
6 December 2019 | Appointment of Ms Alison Elizabeth Frances Mackay as a director on 25 November 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
28 June 2019 | Termination of appointment of Sushil Kumar Dade as a director on 25 June 2019 (1 page) |
12 June 2019 | Appointment of Ms Natasha Thembiso Ruwona as a director on 6 June 2019 (2 pages) |
11 June 2019 | Appointment of Mr Andrew John Bell as a director on 6 June 2019 (2 pages) |
14 December 2018 | Accounts for a small company made up to 31 March 2018 (23 pages) |
8 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
31 October 2018 | Termination of appointment of Sandra Telfer Gunn as a director on 31 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Lauren Dyer Amazeen as a director on 16 April 2018 (1 page) |
28 March 2018 | Termination of appointment of Kathleen Patricia Cain as a director on 24 March 2018 (1 page) |
21 February 2018 | Appointment of Mr Sushil Kumar Dade as a director on 22 January 2018 (2 pages) |
15 February 2018 | Appointment of Mr Martin Macdonald Minton as a director on 22 January 2018 (2 pages) |
15 February 2018 | Termination of appointment of Alastair John Mackenzie as a director on 14 February 2018 (1 page) |
14 February 2018 | Termination of appointment of Emma Louise Nicolson as a director on 22 January 2018 (1 page) |
14 February 2018 | Termination of appointment of Dominic Andrew James Paterson as a director on 22 January 2018 (1 page) |
1 December 2017 | Cessation of Creative Scotland as a person with significant control on 11 September 2017 (1 page) |
1 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
1 December 2017 | Notification of a person with significant control statement (2 pages) |
1 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
1 December 2017 | Cessation of Creative Scotland as a person with significant control on 11 September 2017 (1 page) |
1 December 2017 | Notification of a person with significant control statement (2 pages) |
14 November 2017 | Appointment of Ms Margaret Maxwell as a director on 11 September 2017 (2 pages) |
14 November 2017 | Appointment of Ms Margaret Maxwell as a director on 11 September 2017 (2 pages) |
14 November 2017 | Termination of appointment of Alison Ann Fitzsimons as a director on 11 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Alison Ann Fitzsimons as a director on 11 November 2017 (1 page) |
23 September 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
23 September 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
11 September 2017 | Director's details changed for Mr Alastair John Mackenzie on 31 August 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Alastair John Mackenzie on 31 August 2017 (2 pages) |
22 June 2017 | Termination of appointment of Richard Alan Sullivan as a director on 19 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Richard Alan Sullivan as a director on 19 June 2017 (1 page) |
30 December 2016 | Full accounts made up to 31 March 2016 (30 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (30 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
12 October 2016 | Appointment of Ms. Sandra Gunn as a director on 29 September 2016 (2 pages) |
12 October 2016 | Appointment of Ms. Sandra Gunn as a director on 29 September 2016 (2 pages) |
6 October 2016 | Appointment of Dr. Ima Jackson as a director on 29 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Rory Alexander Murray Kennedy as a director on 29 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Rory Alexander Murray Kennedy as a director on 29 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Linsey Young as a director on 29 September 2016 (1 page) |
6 October 2016 | Appointment of Miss Virginia Katherine Anderson as a director on 29 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Linsey Young as a director on 29 September 2016 (1 page) |
6 October 2016 | Appointment of Dr. Ima Jackson as a director on 29 September 2016 (2 pages) |
6 October 2016 | Appointment of Miss Virginia Katherine Anderson as a director on 29 September 2016 (2 pages) |
21 January 2016 | Appointment of Mrs Kathleen Patricia Cain as a director on 11 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Alastair John Mackenzie as a director on 15 September 2015 (2 pages) |
21 January 2016 | Appointment of Mrs Kathleen Patricia Cain as a director on 11 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Alastair John Mackenzie as a director on 15 September 2015 (2 pages) |
28 October 2015 | Register(s) moved to registered office address 350 Sauchiehall Street Glasgow G2 3JD (1 page) |
28 October 2015 | Annual return made up to 28 October 2015 no member list (8 pages) |
28 October 2015 | Annual return made up to 28 October 2015 no member list (8 pages) |
28 October 2015 | Register(s) moved to registered office address 350 Sauchiehall Street Glasgow G2 3JD (1 page) |
19 October 2015 | Termination of appointment of Grahame Francis Smith as a director on 9 March 2015 (1 page) |
19 October 2015 | Termination of appointment of Grahame Francis Smith as a director on 9 March 2015 (1 page) |
19 October 2015 | Termination of appointment of Grahame Francis Smith as a director on 9 March 2015 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 September 2015 | Termination of appointment of Paul Whitelaw as a director on 28 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Paul Whitelaw as a director on 28 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Nadia Rebecca Nikolaya Sirc as a director on 15 June 2015 (1 page) |
30 September 2015 | Termination of appointment of Nadia Rebecca Nikolaya Sirc as a director on 15 June 2015 (1 page) |
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Annual return made up to 28 October 2014 no member list (11 pages) |
25 November 2014 | Annual return made up to 28 October 2014 no member list (11 pages) |
29 July 2014 | Termination of appointment of Ruth Jennifer Williams as a director on 10 December 2013 (1 page) |
29 July 2014 | Termination of appointment of Ruth Jennifer Williams as a director on 10 December 2013 (1 page) |
29 July 2014 | Appointment of Mr Paul Whitelaw as a director on 18 June 2014 (2 pages) |
29 July 2014 | Appointment of Dr Dominic Andrew James Paterson as a director on 18 June 2014 (2 pages) |
29 July 2014 | Termination of appointment of Fiona Jane Ferguson as a director on 6 May 2014 (1 page) |
29 July 2014 | Termination of appointment of Fiona Jane Ferguson as a director on 6 May 2014 (1 page) |
29 July 2014 | Appointment of Dr Dominic Andrew James Paterson as a director on 18 June 2014 (2 pages) |
29 July 2014 | Termination of appointment of Fiona Jane Ferguson as a director on 6 May 2014 (1 page) |
29 July 2014 | Appointment of Mr Paul Whitelaw as a director on 18 June 2014 (2 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2013 | Annual return made up to 28 October 2013 no member list (11 pages) |
7 November 2013 | Annual return made up to 28 October 2013 no member list (11 pages) |
28 August 2013 | Appointment of Mrs Alison Ann Fitzsimons as a director (2 pages) |
28 August 2013 | Appointment of Ms Linsey Young as a director (2 pages) |
28 August 2013 | Termination of appointment of Simon Watson as a director (1 page) |
28 August 2013 | Appointment of Mrs Alison Ann Fitzsimons as a director (2 pages) |
28 August 2013 | Termination of appointment of Paul Woolman as a director (1 page) |
28 August 2013 | Termination of appointment of Simon Watson as a director (1 page) |
28 August 2013 | Termination of appointment of Paul Woolman as a director (1 page) |
28 August 2013 | Appointment of Ms Linsey Young as a director (2 pages) |
28 August 2013 | Appointment of Mr Richard Alan Sullivan as a director (2 pages) |
28 August 2013 | Appointment of Mr Richard Alan Sullivan as a director (2 pages) |
5 February 2013 | Termination of appointment of Alistair Byrne as a director (1 page) |
5 February 2013 | Termination of appointment of Alistair Byrne as a director (1 page) |
21 November 2012 | Director's details changed for Miss Nadia Rebecca Nikolaya Sirc on 28 October 2011 (2 pages) |
21 November 2012 | Annual return made up to 28 October 2012 no member list (11 pages) |
21 November 2012 | Director's details changed for Miss Nadia Rebecca Nikolaya Sirc on 28 October 2011 (2 pages) |
21 November 2012 | Annual return made up to 28 October 2012 no member list (11 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
16 February 2012 | Memorandum and Articles of Association (20 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Memorandum and Articles of Association (20 pages) |
16 February 2012 | Resolutions
|
9 January 2012 | Appointment of Ms Ruth Jennifer Williams as a director (2 pages) |
9 January 2012 | Appointment of Mr Rory Alexander Murray Kennedy as a director (2 pages) |
9 January 2012 | Appointment of Mr Simon Watson as a director (2 pages) |
9 January 2012 | Appointment of Ms Ruth Jennifer Williams as a director (2 pages) |
9 January 2012 | Appointment of Mr Rory Alexander Murray Kennedy as a director (2 pages) |
9 January 2012 | Appointment of Mr Simon Watson as a director (2 pages) |
9 January 2012 | Appointment of Miss Emma Nicolson as a director (2 pages) |
9 January 2012 | Appointment of Miss Emma Nicolson as a director (2 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
9 November 2011 | Annual return made up to 28 October 2011 no member list (8 pages) |
9 November 2011 | Annual return made up to 28 October 2011 no member list (8 pages) |
19 July 2011 | Termination of appointment of Veronique Vella as a director (1 page) |
19 July 2011 | Termination of appointment of Veronique Vella as a director (1 page) |
20 June 2011 | Director's details changed for Mr Alistair John Byrne on 17 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Alistair John Byrne on 17 June 2011 (2 pages) |
6 April 2011 | Annual return made up to 28 October 2010 no member list (9 pages) |
6 April 2011 | Annual return made up to 28 October 2010 no member list (9 pages) |
5 April 2011 | Director's details changed for Professor Grahame Francis Smith on 28 October 2010 (2 pages) |
5 April 2011 | Director's details changed for Miss Nadia Rebecca Nikolaya Sirc on 28 October 2010 (2 pages) |
5 April 2011 | Director's details changed for Miss Nadia Rebecca Nikolaya Sirc on 28 October 2010 (2 pages) |
5 April 2011 | Director's details changed for Professor Grahame Francis Smith on 28 October 2010 (2 pages) |
16 March 2011 | Termination of appointment of Angela Flynn as a director (1 page) |
16 March 2011 | Termination of appointment of Angela Flynn as a director (1 page) |
11 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
26 October 2010 | Director's details changed for Mr Alistair John Byrne on 25 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Alistair John Byrne on 25 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Fiona Furgeson on 20 November 2009 (2 pages) |
25 October 2010 | Termination of appointment of Klaus Jung as a director (1 page) |
25 October 2010 | Termination of appointment of Klaus Jung as a director (1 page) |
25 October 2010 | Director's details changed for Fiona Furgeson on 20 November 2009 (2 pages) |
25 October 2010 | Director's details changed for Lauren Dyer Amazeen on 25 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Lauren Dyer Amazeen on 25 October 2010 (2 pages) |
15 October 2010 | Register inspection address has been changed (1 page) |
15 October 2010 | Register(s) moved to registered inspection location (1 page) |
15 October 2010 | Register(s) moved to registered inspection location (1 page) |
15 October 2010 | Termination of appointment of Burness Llp as a secretary (1 page) |
15 October 2010 | Appointment of Turcan Connell as a secretary (2 pages) |
15 October 2010 | Appointment of Turcan Connell as a secretary (2 pages) |
15 October 2010 | Termination of appointment of Burness Llp as a secretary (1 page) |
15 October 2010 | Register inspection address has been changed (1 page) |
27 August 2010 | Director's details changed for Mr Alistair John Byrne on 27 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Alistair John Byrne on 27 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Alistair John Byrne on 27 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Alistair John Byrne on 27 August 2010 (2 pages) |
3 February 2010 | Director's details changed for Veronique Vella on 31 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Veronique Vella on 31 January 2010 (2 pages) |
7 January 2010 | Appointment of Veronique Vella as a director (2 pages) |
7 January 2010 | Appointment of Veronique Vella as a director (2 pages) |
18 December 2009 | Appointment of Mr Paul Woolman as a director (2 pages) |
18 December 2009 | Appointment of Fiona Furgeson as a director (2 pages) |
18 December 2009 | Appointment of Fiona Furgeson as a director (2 pages) |
18 December 2009 | Appointment of Mr Paul Woolman as a director (2 pages) |
14 December 2009 | Appointment of Angela Flynn as a director (2 pages) |
14 December 2009 | Appointment of Angela Flynn as a director (2 pages) |
10 December 2009 | Director's details changed for Lauren Dyer Amazeen on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Lauren Dyer Amazeen on 10 December 2009 (2 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
13 November 2009 | Director's details changed for Lauren Dyer Amazeen on 11 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Lauren Dyer Amazeen on 11 November 2009 (2 pages) |
28 October 2009 | Annual return made up to 28 October 2009 no member list (6 pages) |
28 October 2009 | Annual return made up to 28 October 2009 no member list (6 pages) |
24 June 2009 | Director's change of particulars / lauren amazeen / 23/06/2009 (1 page) |
24 June 2009 | Director's change of particulars / lauren amazeen / 23/06/2009 (1 page) |
29 January 2009 | Appointment terminated director sally hobson (1 page) |
29 January 2009 | Appointment terminated director sally hobson (1 page) |
9 December 2008 | Director appointed miss nadia rebecca nikolaya sirc (1 page) |
9 December 2008 | Director appointed miss nadia rebecca nikolaya sirc (1 page) |
12 November 2008 | Full accounts made up to 31 March 2008 (22 pages) |
12 November 2008 | Full accounts made up to 31 March 2008 (22 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
5 November 2008 | Director appointed ms sally hobson (1 page) |
5 November 2008 | Director appointed ms sally hobson (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
28 October 2008 | Annual return made up to 28/10/08 (2 pages) |
28 October 2008 | Annual return made up to 28/10/08 (2 pages) |
12 September 2008 | Director appointed klaus wilhelm jung (1 page) |
12 September 2008 | Director appointed klaus wilhelm jung (1 page) |
5 August 2008 | Director appointed mr alistair john byrne (1 page) |
5 August 2008 | Director appointed mr alistair john byrne (1 page) |
4 August 2008 | Appointment terminated director richard holloway (1 page) |
4 August 2008 | Appointment terminated director william english (1 page) |
4 August 2008 | Appointment terminated director richard holloway (1 page) |
4 August 2008 | Appointment terminated director william english (1 page) |
1 August 2008 | Director appointed professor grahame francis smith (1 page) |
1 August 2008 | Director appointed professor grahame francis smith (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
5 November 2007 | Annual return made up to 28/10/07 (4 pages) |
5 November 2007 | Annual return made up to 28/10/07 (4 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 350 sauchiehall street glasgow G2 3JD (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 350 sauchiehall street glasgow G2 3JD (1 page) |
19 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
20 November 2006 | Annual return made up to 28/10/06 (4 pages) |
20 November 2006 | Annual return made up to 28/10/06 (4 pages) |
13 October 2006 | New secretary appointed (3 pages) |
13 October 2006 | New secretary appointed (3 pages) |
2 May 2006 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
2 May 2006 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | New director appointed (3 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
25 November 2005 | Annual return made up to 28/10/05
|
25 November 2005 | Annual return made up to 28/10/05
|
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
7 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
7 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
22 November 2004 | Annual return made up to 28/10/04 (8 pages) |
22 November 2004 | Annual return made up to 28/10/04 (8 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Annual return made up to 28/10/03 (9 pages) |
15 December 2003 | Annual return made up to 28/10/03 (9 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
29 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
4 December 2002 | Annual return made up to 28/10/02
|
4 December 2002 | Annual return made up to 28/10/02
|
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
24 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
17 December 2001 | Annual return made up to 28/10/01
|
17 December 2001 | Annual return made up to 28/10/01
|
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
6 August 2001 | Secretary's particulars changed (1 page) |
6 August 2001 | Secretary's particulars changed (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: mclellan galleries 270 sauchiehall street glasgow G2 3EH (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: mclellan galleries 270 sauchiehall street glasgow G2 3EH (1 page) |
21 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
29 November 2000 | Annual return made up to 28/10/00
|
29 November 2000 | Annual return made up to 28/10/00
|
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
22 December 1999 | Partic of mort/charge * (5 pages) |
22 December 1999 | Partic of mort/charge * (5 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
19 November 1999 | Annual return made up to 28/10/99
|
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Annual return made up to 28/10/99
|
16 September 1999 | Partic of mort/charge * (6 pages) |
16 September 1999 | Partic of mort/charge * (5 pages) |
16 September 1999 | Partic of mort/charge * (6 pages) |
16 September 1999 | Partic of mort/charge * (5 pages) |
15 September 1999 | Partic of mort/charge * (5 pages) |
15 September 1999 | Partic of mort/charge * (5 pages) |
9 September 1999 | Partic of mort/charge * (6 pages) |
9 September 1999 | Partic of mort/charge * (6 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
27 November 1998 | Annual return made up to 28/10/98 (8 pages) |
27 November 1998 | Annual return made up to 28/10/98 (8 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
7 November 1997 | Annual return made up to 28/10/97
|
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Annual return made up to 28/10/97
|
7 November 1997 | Director resigned (1 page) |
22 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
18 November 1996 | Annual return made up to 28/10/96
|
18 November 1996 | Annual return made up to 28/10/96
|
11 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | Director resigned (1 page) |
12 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
12 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
14 November 1995 | Annual return made up to 28/10/95
|
14 November 1995 | Annual return made up to 28/10/95
|
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
28 October 1992 | Incorporation (19 pages) |
28 October 1992 | Incorporation (19 pages) |