Company NameCryptic Glasgow Ltd
Company StatusActive
Company NumberSC150281
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 April 1994(30 years ago)
Previous NameTheatre Cryptic

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameCathie Donna Boyd
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1994(same day as company formation)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Marywood Square
Glasgow
Lanarkshire
G41 2BW
Scotland
Director NameMrs Susan Jane Robertson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(23 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address40 Broompark Drive
Newton Mearns
Glasgow
G77 5DZ
Scotland
Director NameHannah Moore
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleManagement Consultant
Country of ResidenceIreland
Correspondence AddressCca 350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameYvonne Whitehouse
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleGlobal Marketing Controller
Country of ResidenceScotland
Correspondence AddressCca 350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Gina Mary Wilson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(26 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCca 350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Shirani Sabaratnam
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(28 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCca 350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Paul Simmons
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(29 years after company formation)
Appointment Duration11 months, 3 weeks
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressCca 350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Paul Condron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(29 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address16 Williamwood Park West
Glasgow
G44 3TE
Scotland
Director NameBailie Annette Christie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed07 March 2024(29 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleCouncillor
Country of ResidenceScotland
Correspondence Address191 Easterhill Street
Glasgow
G32 8LD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NamePatricia McDaid
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleAdministrator
Correspondence Address588 Maryhill Road
Glasgow
G20 7ED
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJenny Scott
NationalityBritish
StatusResigned
Appointed01 October 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 1997)
RoleCompany Director
Correspondence Address10 Kingsborough Gardens
Glasgow
G12 9QB
Scotland
Director NameCharles Ferrier Richardson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2000)
RoleRestauranteur
Correspondence Address48 Blackcroft Road
Glasgow
G32 0QZ
Scotland
Director NameRoger Alan Pollen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 April 2003)
RoleManaging Director
Correspondence Address22 Hamilton Drive
Glasgow
G12 8DR
Scotland
Director NameHilde Maria Bollen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 March 2002)
RoleManager
Correspondence Address130 Wilton Street
Glasgow
Lanarkshire
G20 6QZ
Scotland
Secretary NameMiss Claire Findlay
NationalityBritish
StatusResigned
Appointed18 November 1997(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 2002)
RoleAdministrator
Correspondence AddressFlat 1/1
8 Fairlie Park Drive
Glasgow
G11 7SS
Scotland
Director NameMrs Pauline Anne Orr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2001)
RoleSolicitor
Correspondence Address9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Director NameMr Robert Malcolm Love
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 November 2007)
RoleFilm/ TV Producer
Country of ResidenceEngland
Correspondence Address6 Beaumont Gate
Glasgow
G12 9EE
Scotland
Director NameYvonne Louise Dunn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(7 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint
One Ropemaker Street
London
EC2Y 9AH
Director NameJames Walter Forrester Baird
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2006)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Secretary NameYvonne Louise Dunn
NationalityBritish
StatusResigned
Appointed30 September 2004(10 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 November 2011)
RoleCompany Director
Correspondence AddressFlat G/L, 8 Marchmont Terrace
Dowanhill
Glasgow
Lanarkshire
G12 9LS
Scotland
Director NameIan Albert Kerr
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(10 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 November 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address84 Hyndland Road
Glasgow
G12 9PZ
Scotland
Director NameSimon Drysdale
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2006)
RoleMarketing Manager
Correspondence Address6-1 53 Hutcheson Street
Glasgow
Lanarkshire
G1 1SJ
Scotland
Director NameMr Hugh Robert Nichol MacDonald
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(12 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 September 2012)
RoleFreelance Consultant
Country of ResidenceScotland
Correspondence Address4 Balvie Road
Milngavie
Glasgow
Lanarkshire
G62 7TA
Scotland
Director NameSebastien Roland Jouan
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2007(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2009)
RoleAcoustician
Correspondence Address4 Stirling Avenue
Westerton
Glasgow
Lanarkshire
G61 1PE
Scotland
Director NameMr John Lawson Graham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(13 years, 7 months after company formation)
Appointment Duration8 months (resigned 29 July 2008)
RoleRetired
Correspondence Address337a Albert Drive
Glasgow
G41 5HJ
Scotland
Director NameMs April Wendy Chamberlain
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(16 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCca 350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr James Jon Paul Gibb
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2012)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence AddressCca 350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameDr Paul Michael Chapman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(17 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 October 2016)
RoleDeputy Director
Country of ResidenceScotland
Correspondence AddressCca 350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Secretary NameMrs Susan Robertson
StatusResigned
Appointed21 November 2011(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 2015)
RoleCompany Director
Correspondence AddressCca 350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Alan William Eccles
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(19 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 December 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address49 Ravenscliffe Drive
Glasgow
G46 7QS
Scotland
Secretary NameMr Alan William Eccles
StatusResigned
Appointed01 July 2013(19 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2013)
RoleCompany Director
Correspondence Address49 Ravenscliffe Drive
Giffnock
Glasgow
G46 7QS
Scotland
Director NameMr Michael John Elliott
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(19 years, 11 months after company formation)
Appointment Duration7 months (resigned 27 October 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCca 350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Bob Downes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(22 years after company formation)
Appointment Duration6 years, 7 months (resigned 09 December 2022)
RoleChairman
Country of ResidenceScotland
Correspondence AddressCca 350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Donald Maclean Kasanga Matheson
Date of BirthOctober 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2022)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressCca 350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMiss Zarah Butt
Date of BirthJanuary 2000 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(27 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 2023)
RoleStudent
Country of ResidenceScotland
Correspondence AddressCca 350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2002(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2004)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitewww.cryptic.org.uk/
Telephone0141 3540544
Telephone regionGlasgow

Location

Registered AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£235,941
Cash£89,811
Current Liabilities£96,707

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return8 April 2024 (1 week, 4 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

4 March 2021Appointment of Ms Gina Mary Wilson as a director on 2 December 2020 (2 pages)
24 February 2021Appointment of Mr Donald Maclean Kasanga Matheson as a director on 24 February 2021 (2 pages)
13 July 2020Accounts for a small company made up to 31 January 2020 (6 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Gina Mary Wilson as a director on 4 December 2019 (1 page)
11 December 2019Termination of appointment of Alan William Eccles as a director on 4 December 2019 (1 page)
30 October 2019Accounts for a small company made up to 31 January 2019 (5 pages)
3 October 2019Appointment of Yvonne Whitehouse as a director on 3 October 2019 (2 pages)
17 June 2019Appointment of Hannah Moore as a director on 10 June 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
31 October 2018Accounts for a small company made up to 31 January 2018 (5 pages)
19 April 2018Termination of appointment of Steven Spier as a director on 3 April 2018 (1 page)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
4 January 2018Appointment of Mrs Susan Jane Robertson as a director on 22 December 2017 (2 pages)
8 December 2017Termination of appointment of April Wendy Chamberlain as a director on 4 December 2017 (1 page)
8 December 2017Termination of appointment of April Wendy Chamberlain as a director on 4 December 2017 (1 page)
19 September 2017Appointment of Mr Ian Duncan Charles Smith as a director on 11 September 2017 (2 pages)
19 September 2017Appointment of Mr Ian Duncan Charles Smith as a director on 11 September 2017 (2 pages)
16 August 2017Accounts for a small company made up to 31 January 2017 (5 pages)
16 August 2017Accounts for a small company made up to 31 January 2017 (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
4 October 2016Termination of appointment of Paul Michael Chapman as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Paul Michael Chapman as a director on 3 October 2016 (1 page)
30 September 2016Accounts for a small company made up to 31 January 2016 (4 pages)
30 September 2016Accounts for a small company made up to 31 January 2016 (4 pages)
26 April 2016Appointment of Mr Bob Downes as a director on 25 April 2016 (2 pages)
26 April 2016Appointment of Mr Bob Downes as a director on 25 April 2016 (2 pages)
8 April 2016Annual return made up to 8 April 2016 no member list (5 pages)
8 April 2016Annual return made up to 8 April 2016 no member list (5 pages)
19 November 2015Accounts for a small company made up to 31 January 2015 (4 pages)
19 November 2015Accounts for a small company made up to 31 January 2015 (4 pages)
4 September 2015Termination of appointment of Susan Robertson as a director on 3 August 2015 (1 page)
4 September 2015Termination of appointment of Susan Robertson as a secretary on 3 August 2015 (1 page)
4 September 2015Termination of appointment of Susan Robertson as a director on 3 August 2015 (1 page)
4 September 2015Termination of appointment of Susan Robertson as a secretary on 3 August 2015 (1 page)
4 September 2015Termination of appointment of Susan Robertson as a secretary on 3 August 2015 (1 page)
4 September 2015Termination of appointment of Susan Robertson as a director on 3 August 2015 (1 page)
8 April 2015Annual return made up to 8 April 2015 no member list (6 pages)
8 April 2015Annual return made up to 8 April 2015 no member list (6 pages)
8 April 2015Annual return made up to 8 April 2015 no member list (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Termination of appointment of Michael John Elliott as a director on 27 October 2014 (1 page)
28 October 2014Termination of appointment of Michael John Elliott as a director on 27 October 2014 (1 page)
22 April 2014Annual return made up to 8 April 2014 no member list (7 pages)
22 April 2014Annual return made up to 8 April 2014 no member list (7 pages)
22 April 2014Annual return made up to 8 April 2014 no member list (7 pages)
26 March 2014Appointment of Mr Michael John Elliott as a director (2 pages)
26 March 2014Appointment of Mr Michael John Elliott as a director (2 pages)
16 October 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
16 October 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
5 September 2013Appointment of Mr Alan William Eccles as a director (2 pages)
5 September 2013Appointment of Mr Alan William Eccles as a director (2 pages)
4 September 2013Termination of appointment of Alan Eccles as a secretary (1 page)
4 September 2013Termination of appointment of Alan Eccles as a secretary (1 page)
1 July 2013Appointment of Mr Alan William Eccles as a secretary (2 pages)
1 July 2013Appointment of Mr Alan William Eccles as a secretary (2 pages)
25 April 2013Annual return made up to 8 April 2013 no member list (5 pages)
25 April 2013Annual return made up to 8 April 2013 no member list (5 pages)
25 April 2013Annual return made up to 8 April 2013 no member list (5 pages)
12 February 2013Appointment of Miss Gina Mary Wilson as a director (2 pages)
12 February 2013Appointment of Miss Gina Mary Wilson as a director (2 pages)
29 January 2013Company name changed theatre cryptic\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2012-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2013Company name changed theatre cryptic\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2012-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2012Termination of appointment of Martin Steele as a director (1 page)
30 November 2012Termination of appointment of Martin Steele as a director (1 page)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
14 September 2012Termination of appointment of Hugh Macdonald as a director (1 page)
14 September 2012Termination of appointment of Hugh Macdonald as a director (1 page)
30 July 2012Appointment of Mr Martin Gerard Steele as a director (2 pages)
30 July 2012Appointment of Mr Martin Gerard Steele as a director (2 pages)
10 April 2012Annual return made up to 8 April 2012 no member list (6 pages)
10 April 2012Termination of appointment of James Gibb as a director (1 page)
10 April 2012Annual return made up to 8 April 2012 no member list (6 pages)
10 April 2012Annual return made up to 8 April 2012 no member list (6 pages)
10 April 2012Termination of appointment of James Gibb as a director (1 page)
21 November 2011Termination of appointment of Yvonne Dunn as a director (1 page)
21 November 2011Termination of appointment of Yvonne Dunn as a director (1 page)
21 November 2011Termination of appointment of Yvonne Dunn as a secretary (1 page)
21 November 2011Appointment of Professor Steven Spier as a director (2 pages)
21 November 2011Appointment of Professor Steven Spier as a director (2 pages)
21 November 2011Appointment of Mrs Susan Robertson as a secretary (1 page)
21 November 2011Appointment of Mrs Susan Robertson as a secretary (1 page)
21 November 2011Termination of appointment of Yvonne Dunn as a secretary (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
20 September 2011Appointment of Dr Paul Chapman as a director (2 pages)
20 September 2011Appointment of Dr Paul Chapman as a director (2 pages)
18 April 2011Annual return made up to 8 April 2011 no member list (8 pages)
18 April 2011Annual return made up to 8 April 2011 no member list (8 pages)
18 April 2011Annual return made up to 8 April 2011 no member list (8 pages)
29 November 2010Termination of appointment of Ian Kerr as a director (1 page)
29 November 2010Termination of appointment of Ian Kerr as a director (1 page)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
7 September 2010Appointment of Mr James Jon Paul Gibb as a director (2 pages)
7 September 2010Appointment of Mr James Jon Paul Gibb as a director (2 pages)
3 September 2010Appointment of Ms April Chamberlain as a director (2 pages)
3 September 2010Director's details changed for Yvonne Louise Dunn on 29 January 2010 (2 pages)
3 September 2010Appointment of Ms April Chamberlain as a director (2 pages)
3 September 2010Director's details changed for Yvonne Louise Dunn on 29 January 2010 (2 pages)
2 September 2010Director's details changed for Susan Robertson on 29 January 2010 (2 pages)
2 September 2010Director's details changed for Susan Robertson on 29 January 2010 (2 pages)
2 September 2010Director's details changed for Ian Albert Kerr on 29 January 2010 (2 pages)
2 September 2010Director's details changed for Ian Albert Kerr on 29 January 2010 (2 pages)
2 September 2010Director's details changed for Cathie Donna Boyd on 29 January 2010 (2 pages)
2 September 2010Director's details changed for Cathie Donna Boyd on 29 January 2010 (2 pages)
25 May 2010Director's details changed for Susan Robertson on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Yvonne Dunn on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Susan Robertson on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Yvonne Dunn on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Yvonne Dunn on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Ian Albert Kerr on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Ian Albert Kerr on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Ian Albert Kerr on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Susan Robertson on 1 April 2010 (2 pages)
25 May 2010Annual return made up to 8 April 2010 no member list (5 pages)
25 May 2010Director's details changed for Cathie Donna Boyd on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Cathie Donna Boyd on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Cathie Donna Boyd on 1 April 2010 (2 pages)
25 May 2010Annual return made up to 8 April 2010 no member list (5 pages)
25 May 2010Annual return made up to 8 April 2010 no member list (5 pages)
24 November 2009Termination of appointment of Sebastien Jouan as a director (1 page)
24 November 2009Termination of appointment of Sebastien Jouan as a director (1 page)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 June 2009Annual return made up to 08/04/09 (3 pages)
8 June 2009Director appointed susan robertson (2 pages)
8 June 2009Director appointed susan robertson (2 pages)
8 June 2009Annual return made up to 08/04/09 (3 pages)
2 February 2009Accounts for a small company made up to 31 January 2008 (4 pages)
2 February 2009Accounts for a small company made up to 31 January 2008 (4 pages)
27 November 2008Appointment terminated director john graham (1 page)
27 November 2008Appointment terminated director john graham (1 page)
27 May 2008Director's change of particulars / yvonne dunn / 07/05/2008 (1 page)
27 May 2008Director's change of particulars / yvonne dunn / 07/05/2008 (1 page)
20 May 2008Registered office changed on 20/05/2008 from cca,350 sauchiehall street glasgow G2 3JD (1 page)
20 May 2008Annual return made up to 08/04/08 (4 pages)
20 May 2008Annual return made up to 08/04/08 (4 pages)
20 May 2008Registered office changed on 20/05/2008 from cca,350 sauchiehall street glasgow G2 3JD (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Annual return made up to 08/04/07 (2 pages)
23 May 2007Annual return made up to 08/04/07 (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
1 December 2006Full accounts made up to 31 January 2006 (20 pages)
1 December 2006Full accounts made up to 31 January 2006 (20 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 April 2006Annual return made up to 08/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2006Annual return made up to 08/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 December 2005Full accounts made up to 31 January 2005 (21 pages)
1 December 2005Full accounts made up to 31 January 2005 (21 pages)
28 June 2005Annual return made up to 08/04/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 2005Annual return made up to 08/04/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
30 April 2005New director appointed (2 pages)
30 April 2005New director appointed (2 pages)
22 November 2004Full accounts made up to 31 January 2004 (21 pages)
22 November 2004Full accounts made up to 31 January 2004 (21 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
24 May 2004Annual return made up to 08/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2004Annual return made up to 08/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 June 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
21 June 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
15 April 2003Annual return made up to 08/04/03 (5 pages)
15 April 2003Annual return made up to 08/04/03 (5 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned (1 page)
5 November 2002Director's particulars changed (1 page)
5 November 2002Director's particulars changed (1 page)
15 October 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
15 October 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
13 May 2002Annual return made up to 18/04/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/02
(4 pages)
13 May 2002Annual return made up to 18/04/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/02
(4 pages)
5 April 2002New director appointed (3 pages)
5 April 2002New director appointed (3 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
30 October 2001Full accounts made up to 31 January 2001 (10 pages)
30 October 2001Full accounts made up to 31 January 2001 (10 pages)
6 September 2001Registered office changed on 06/09/01 from: cca 350 sauchiehall street glasgow G2 3JD (1 page)
6 September 2001Registered office changed on 06/09/01 from: cca 350 sauchiehall street glasgow G2 3JD (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: the arthouse 752-765 argyle street glasgow G3 8UJ (1 page)
16 August 2001Registered office changed on 16/08/01 from: the arthouse 752-765 argyle street glasgow G3 8UJ (1 page)
20 April 2001Annual return made up to 18/04/01 (5 pages)
20 April 2001Annual return made up to 18/04/01 (5 pages)
2 February 2001Registered office changed on 02/02/01 from: the art house 752 - 756 argyle street glasgow G3 8UF (1 page)
2 February 2001Registered office changed on 02/02/01 from: the art house 752 - 756 argyle street glasgow G3 8UF (1 page)
1 February 2001Accounts for a small company made up to 31 January 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 January 2000 (5 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
23 September 2000Director resigned (1 page)
23 September 2000Director resigned (1 page)
27 June 2000New director appointed (3 pages)
27 June 2000New director appointed (3 pages)
27 June 2000Director's particulars changed (1 page)
27 June 2000Director's particulars changed (1 page)
13 June 2000Annual return made up to 18/04/00
  • 363(287) ‐ Registered office changed on 13/06/00
(4 pages)
13 June 2000Annual return made up to 18/04/00
  • 363(287) ‐ Registered office changed on 13/06/00
(4 pages)
1 December 1999Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
1 December 1999Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
16 May 1999Annual return made up to 18/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1999Annual return made up to 18/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1998Full accounts made up to 31 October 1997 (11 pages)
23 July 1998Full accounts made up to 31 October 1997 (11 pages)
11 May 1998New director appointed (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Annual return made up to 18/04/98
  • 363(287) ‐ Registered office changed on 11/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 May 1998New director appointed (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Annual return made up to 18/04/98
  • 363(287) ‐ Registered office changed on 11/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (1 page)
22 April 1997Annual return made up to 18/04/97
  • 363(287) ‐ Registered office changed on 22/04/97
(4 pages)
22 April 1997Annual return made up to 18/04/97
  • 363(287) ‐ Registered office changed on 22/04/97
(4 pages)
22 April 1997Full accounts made up to 31 October 1996 (11 pages)
22 April 1997Full accounts made up to 31 October 1996 (11 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
28 August 1996Accounts for a small company made up to 30 April 1995 (6 pages)
28 August 1996Accounts for a small company made up to 30 April 1995 (6 pages)
17 April 1996Annual return made up to 18/04/96 (4 pages)
17 April 1996Annual return made up to 18/04/96 (4 pages)
28 February 1996Accounting reference date shortened from 30/04 to 31/10 (1 page)
28 February 1996Accounting reference date shortened from 30/04 to 31/10 (1 page)
12 October 1995Registered office changed on 12/10/95 from: 2 port dundas place glasgow strathclyde G2 3LB (1 page)
12 October 1995New secretary appointed (4 pages)
12 October 1995New secretary appointed (4 pages)
12 October 1995Registered office changed on 12/10/95 from: 2 port dundas place glasgow strathclyde G2 3LB (1 page)
12 October 1995New secretary appointed (2 pages)
12 October 1995New secretary appointed (2 pages)
28 July 1995Annual return made up to 18/04/95 (4 pages)
28 July 1995Annual return made up to 18/04/95 (4 pages)
18 April 1994Incorporation (18 pages)
18 April 1994Incorporation (18 pages)