Company NameVanishing Point Theatre Company
Company StatusActive
Company NumberSC194127
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 March 1999(25 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Judith Patrickson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(12 years, 1 month after company formation)
Appointment Duration13 years
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence Address10th Floor East 1 Cadogan Square
51 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameMs Gillian McCormack
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(12 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleMarketing & Communications Manager
Country of ResidenceScotland
Correspondence Address10th Floor East 1 Cadogan Square
51 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameMr David Mark Thomson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(14 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleDirector & Joint Chief Executive Royal Lyceum
Country of ResidenceScotland
Correspondence Address10th Floor East 1 Cadogan Square
51 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameMr Ramesh Meyyappan
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySingaporean
StatusCurrent
Appointed10 December 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleTheatre Maker, Artist
Country of ResidenceScotland
Correspondence Address10th Floor East 1 Cadogan Square
51 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameMiss Victoria Jane Beesley
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RolePlaywright And Director
Country of ResidenceScotland
Correspondence Address10th Floor East 1 Cadogan Square
51 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameMr Trent Kim
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleWorking University Of The West Of Scotland
Country of ResidenceScotland
Correspondence Address10th Floor East 1 Cadogan Square
51 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameMiss Emma Ruse
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address10th Floor East 1 Cadogan Square
51 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameMiss Aarti Dinesh Joshi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(25 years after company formation)
Appointment Duration3 weeks, 1 day
RoleWellbeing Coach, Presenter, Artist Manager
Country of ResidenceScotland
Correspondence Address10th Floor East 1 Cadogan Square
51 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameJohn Michael Thorne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(25 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day
RoleEnvironment & Social Justice Coordinator
Country of ResidenceScotland
Correspondence Address10th Floor East 1 Cadogan Square
51 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameMiss Nicola McCartney
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RolePlaywright
Correspondence AddressGround Right
1979 Maryhill Road
Glasgow
G20 6EG
Scotland
Director NameMorag Hendry
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleHead Of Marketing
Correspondence Address30 Hector Road
Glasgow
G41 3QD
Scotland
Director NameGregory John Giesekam
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleRetired Senior Lecturer
Country of ResidenceScotland
Correspondence AddressTop Left Flat 25 Bearsden Road
Anniesland
Glasgow
G13 1YL
Scotland
Secretary NameAlistair John Seed
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address327 North Woodside Road
Glasgow
Lanarkshire
G20 6ND
Scotland
Secretary NameEmily Ballard Nairn
NationalityBritish
StatusResigned
Appointed06 July 2000(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 October 2009)
RoleDrama Education Specialist
Correspondence AddressFlat 2f2 2 Henderson Terrace
Edinburgh
EH11 2JZ
Scotland
Director NameAudrey McIntosh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(2 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 June 2015)
RoleDirector Of Aamc Consulting Li
Country of ResidenceScotland
Correspondence Address25 Struan Gardens
Glasgow
G44 3BW
Scotland
Director NameMr Simon Quinn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Gordon Avenue
Garrowhill
Glasgow
G69 6HJ
Scotland
Director NameEmily Ballard Nairn
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(3 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 October 2009)
RoleDrama Education Specialist
Correspondence AddressFlat 2f2 2 Henderson Terrace
Edinburgh
EH11 2JZ
Scotland
Director NameChristine Margaret Walsh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(5 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 15 December 2011)
RoleHuman Resources Manager
Country of ResidenceScotland
Correspondence AddressFlat 2/2, 44 St Vincent Crescent
Glasgow
Strathclyde
G3 8NG
Scotland
Director NameMr Mike Griffiths
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(6 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 November 2012)
RoleAdministrative Director
Country of ResidenceScotland
Correspondence Address2 Brunstane Gardens Mews
Joppa
Edinburgh
Midlothian
EH15 2QX
Scotland
Director NameMs Caroline Jane Macrae Thompson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(7 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 24 August 2021)
RoleProject/Press And Marketing Ma
Country of ResidenceScotland
Correspondence Address7 Kirklee Terrace
Glasgow
Lanarkshire
G12 0TQ
Scotland
Director NameLesley Jane Burns
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2008)
RoleSolicitor
Correspondence AddressThe Granary
Milndavie Road, Strathblane
Glasgow
Lanarkshire
G63 9EP
Scotland
Director NameMiss Nicola McCartney
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(12 years, 1 month after company formation)
Appointment Duration12 months (resigned 01 April 2012)
RolePlaywright
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Nicola McCartney
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2013)
RolePlaywright
Country of ResidenceScotland
Correspondence AddressCca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMs Faith Ann Liddell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(14 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 June 2019)
RoleDirector, Producer And Project Manager
Country of ResidenceScotland
Correspondence AddressCitizens Theatre 119 Gorbals Street
Glasgow
G5 9DS
Scotland
Director NameMr Anthony Patrick Francis McKee
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed14 February 2014(14 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 March 2024)
RoleDirector Of The Centre Of Contemporary Arts
Country of ResidenceScotland
Correspondence Address10th Floor East 1 Cadogan Square
51 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameMiss Camille EmÉLie Marie Mateos
Date of BirthNovember 1989 (Born 34 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2019(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 2021)
RoleInternational Projects Manager
Country of ResidenceScotland
Correspondence AddressCitizens Theatre 119 Gorbals Street
Glasgow
G5 9DS
Scotland
Director NameMiss Harriet Naomi Mould
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 2023)
RolePress And PR Manager
Country of ResidenceScotland
Correspondence Address10th Floor East 1 Cadogan Square
51 Cadogan Street
Glasgow
G2 7HF
Scotland

Contact

Websitewww.vanishing-point.org/
Email address[email protected]
Telephone0141 3531315
Telephone regionGlasgow

Location

Registered Address10th Floor East 1 Cadogan Square
51 Cadogan Street
Glasgow
G2 7HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£7,931
Cash£2,134
Current Liabilities£22,539

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

3 November 2023Total exemption full accounts made up to 31 March 2023 (17 pages)
25 September 2023Termination of appointment of Harriet Naomi Mould as a director on 18 September 2023 (1 page)
15 September 2023Registered office address changed from Citizens Theatre 119 Gorbals Street Glasgow G5 9DS Scotland to 10th Floor East 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF on 15 September 2023 (1 page)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
13 October 2022Appointment of Miss Emma Ruse as a director on 11 October 2022 (2 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
3 December 2021Termination of appointment of Camille Emélie Marie Mateos as a director on 22 November 2021 (1 page)
23 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
25 August 2021Termination of appointment of Caroline Jane Macrae Thompson as a director on 24 August 2021 (1 page)
9 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
22 February 2021Appointment of Mr Trent Kim as a director on 22 February 2021 (2 pages)
2 February 2021Registered office address changed from Citizens Theatre 119 Gorbals Street Glasgow G5 9DS Scotland to Citizens Theatre 119 Gorbals Street Glasgow G5 9DS on 2 February 2021 (1 page)
2 February 2021Registered office address changed from 225 Scotland Street Vanishing Point Theatre Company Glasgow G5 8QB Scotland to Citizens Theatre 119 Gorbals Street Glasgow G5 9DS on 2 February 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
19 May 2020Appointment of Miss Victoria Jane Beesley as a director on 19 May 2020 (2 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
6 February 2020Appointment of Miss Harriet Naomi Mould as a director on 6 February 2020 (2 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 December 2019Appointment of Mr Ramesh Meyyappan as a director on 10 December 2019 (2 pages)
11 December 2019Appointment of Miss Camille Emélie Marie Mateos as a director on 10 December 2019 (2 pages)
21 June 2019Termination of appointment of Faith Ann Liddell as a director on 20 June 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
28 June 2018Registered office address changed from Citizens Theatre 119 Gorbals Street Glasgow G5 9DS Scotland to 225 Scotland Street Vanishing Point Theatre Company Glasgow G5 8QB on 28 June 2018 (1 page)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 March 2016Annual return made up to 6 March 2016 no member list (6 pages)
8 March 2016Director's details changed for Ms Faith Ann Liddell on 13 April 2015 (2 pages)
8 March 2016Annual return made up to 6 March 2016 no member list (6 pages)
8 March 2016Director's details changed for Ms Faith Ann Liddell on 13 April 2015 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Registered office address changed from Cca 350 Sauchiehall Street Glasgow G2 3JD to Citizens Theatre 119 Gorbals Street Glasgow G5 9DS on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Audrey Mcintosh as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Audrey Mcintosh as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Audrey Mcintosh as a director on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Cca 350 Sauchiehall Street Glasgow G2 3JD to Citizens Theatre 119 Gorbals Street Glasgow G5 9DS on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Cca 350 Sauchiehall Street Glasgow G2 3JD to Citizens Theatre 119 Gorbals Street Glasgow G5 9DS on 1 June 2015 (1 page)
12 March 2015Annual return made up to 6 March 2015 no member list (7 pages)
12 March 2015Annual return made up to 6 March 2015 no member list (7 pages)
12 March 2015Annual return made up to 6 March 2015 no member list (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 6 March 2014 no member list (7 pages)
7 March 2014Annual return made up to 6 March 2014 no member list (7 pages)
7 March 2014Annual return made up to 6 March 2014 no member list (7 pages)
25 February 2014Appointment of Mr David Mark Thomson as a director (2 pages)
25 February 2014Appointment of Mr David Mark Thomson as a director (2 pages)
14 February 2014Appointment of Mr Anthony Patrick Francis Mckee as a director (2 pages)
14 February 2014Appointment of Mr Anthony Patrick Francis Mckee as a director (2 pages)
20 December 2013Appointment of Ms Faith Ann Liddell as a director (2 pages)
20 December 2013Appointment of Ms Faith Ann Liddell as a director (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Termination of appointment of Nicola Mccartney as a director (1 page)
4 November 2013Termination of appointment of Nicola Mccartney as a director (1 page)
13 August 2013Termination of appointment of Gregory Giesekam as a director (1 page)
13 August 2013Termination of appointment of Gregory Giesekam as a director (1 page)
6 March 2013Annual return made up to 6 March 2013 no member list (6 pages)
6 March 2013Annual return made up to 6 March 2013 no member list (6 pages)
6 March 2013Annual return made up to 6 March 2013 no member list (6 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 November 2012Termination of appointment of Mike Griffiths as a director (1 page)
9 November 2012Termination of appointment of Mike Griffiths as a director (1 page)
1 October 2012Appointment of Ms Nicola Mccartney as a director (2 pages)
1 October 2012Appointment of Ms Nicola Mccartney as a director (2 pages)
2 April 2012Termination of appointment of Nicola Mccartney as a director (1 page)
2 April 2012Termination of appointment of Nicola Mccartney as a director (1 page)
12 March 2012Annual return made up to 6 March 2012 no member list (7 pages)
12 March 2012Annual return made up to 6 March 2012 no member list (7 pages)
12 March 2012Annual return made up to 6 March 2012 no member list (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 December 2011Termination of appointment of Christine Walsh as a director (1 page)
15 December 2011Termination of appointment of Christine Walsh as a director (1 page)
27 July 2011Appointment of Ms Gillian Mccormack as a director (2 pages)
27 July 2011Appointment of Ms Gillian Mccormack as a director (2 pages)
23 June 2011Appointment of Ms Judith Patrickson as a director (2 pages)
23 June 2011Appointment of Ms Judith Patrickson as a director (2 pages)
7 June 2011Appointment of Miss Nicola Mccartney as a director (2 pages)
7 June 2011Appointment of Miss Nicola Mccartney as a director (2 pages)
7 March 2011Annual return made up to 6 March 2011 no member list (6 pages)
7 March 2011Annual return made up to 6 March 2011 no member list (6 pages)
7 March 2011Annual return made up to 6 March 2011 no member list (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 March 2010Director's details changed for Audrey Mcintosh on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mike Griffiths on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Caroline Jane Macrae Thompson on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 6 March 2010 no member list (4 pages)
10 March 2010Director's details changed for Gregory John Giesekam on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Christine Margaret Walsh on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Christine Margaret Walsh on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Caroline Jane Macrae Thompson on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 6 March 2010 no member list (4 pages)
10 March 2010Director's details changed for Audrey Mcintosh on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 6 March 2010 no member list (4 pages)
10 March 2010Director's details changed for Mike Griffiths on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Gregory John Giesekam on 10 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 November 2009Termination of appointment of Emily Nairn as a secretary (2 pages)
19 November 2009Termination of appointment of Emily Nairn as a secretary (2 pages)
19 November 2009Termination of appointment of Emily Nairn as a director (2 pages)
19 November 2009Termination of appointment of Emily Nairn as a director (2 pages)
6 March 2009Annual return made up to 06/03/09 (4 pages)
6 March 2009Annual return made up to 06/03/09 (4 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
11 March 2008Director and secretary's change of particulars / emily nairn / 01/11/2007 (1 page)
11 March 2008Director's change of particulars / mike griffiths / 12/12/2007 (1 page)
11 March 2008Annual return made up to 08/03/08 (4 pages)
11 March 2008Director and secretary's change of particulars / emily nairn / 01/11/2007 (1 page)
11 March 2008Director's change of particulars / mike griffiths / 12/12/2007 (1 page)
11 March 2008Annual return made up to 08/03/08 (4 pages)
6 March 2008Appointment terminated director lesley burns (1 page)
6 March 2008Appointment terminated director lesley burns (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2007Annual return made up to 08/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2007Annual return made up to 08/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
17 March 2006Annual return made up to 08/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 March 2006Annual return made up to 08/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
28 February 2005Annual return made up to 08/03/05 (5 pages)
28 February 2005Annual return made up to 08/03/05 (5 pages)
23 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
3 March 2004Annual return made up to 08/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 March 2004Annual return made up to 08/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 March 2003Annual return made up to 08/03/03 (5 pages)
11 March 2003Annual return made up to 08/03/03 (5 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
25 March 2002Annual return made up to 08/03/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/02
(4 pages)
25 March 2002Annual return made up to 08/03/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/02
(4 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
27 June 2001Registered office changed on 27/06/01 from: cca@ mclellan galleries sauchiehall street glasgow lanarkshire G2 3EH (1 page)
27 June 2001Registered office changed on 27/06/01 from: cca@ mclellan galleries sauchiehall street glasgow lanarkshire G2 3EH (1 page)
15 March 2001Annual return made up to 08/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 2001Annual return made up to 08/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
8 January 2001Full accounts made up to 31 March 2000 (11 pages)
8 January 2001Full accounts made up to 31 March 2000 (11 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
14 March 2000Annual return made up to 08/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 March 2000Annual return made up to 08/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 September 1999Registered office changed on 15/09/99 from: gilmorehill centre,9 university avenue, glasgow G12 8QQ (1 page)
15 September 1999Registered office changed on 15/09/99 from: gilmorehill centre,9 university avenue, glasgow G12 8QQ (1 page)
8 March 1999Incorporation (23 pages)
8 March 1999Incorporation (23 pages)