51 Cadogan Street
Glasgow
G2 7HF
Scotland
Director Name | Ms Gillian McCormack |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Marketing & Communications Manager |
Country of Residence | Scotland |
Correspondence Address | 10th Floor East 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF Scotland |
Director Name | Mr David Mark Thomson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2014(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Director & Joint Chief Executive Royal Lyceum |
Country of Residence | Scotland |
Correspondence Address | 10th Floor East 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF Scotland |
Director Name | Mr Ramesh Meyyappan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 10 December 2019(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Theatre Maker, Artist |
Country of Residence | Scotland |
Correspondence Address | 10th Floor East 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF Scotland |
Director Name | Miss Victoria Jane Beesley |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Playwright And Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor East 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF Scotland |
Director Name | Mr Trent Kim |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Working University Of The West Of Scotland |
Country of Residence | Scotland |
Correspondence Address | 10th Floor East 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF Scotland |
Director Name | Miss Emma Ruse |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 10th Floor East 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF Scotland |
Director Name | Miss Aarti Dinesh Joshi |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(25 years after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Wellbeing Coach, Presenter, Artist Manager |
Country of Residence | Scotland |
Correspondence Address | 10th Floor East 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF Scotland |
Director Name | John Michael Thorne |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(25 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Environment & Social Justice Coordinator |
Country of Residence | Scotland |
Correspondence Address | 10th Floor East 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF Scotland |
Director Name | Miss Nicola McCartney |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Playwright |
Correspondence Address | Ground Right 1979 Maryhill Road Glasgow G20 6EG Scotland |
Director Name | Morag Hendry |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Head Of Marketing |
Correspondence Address | 30 Hector Road Glasgow G41 3QD Scotland |
Director Name | Gregory John Giesekam |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Retired Senior Lecturer |
Country of Residence | Scotland |
Correspondence Address | Top Left Flat 25 Bearsden Road Anniesland Glasgow G13 1YL Scotland |
Secretary Name | Alistair John Seed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 327 North Woodside Road Glasgow Lanarkshire G20 6ND Scotland |
Secretary Name | Emily Ballard Nairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 October 2009) |
Role | Drama Education Specialist |
Correspondence Address | Flat 2f2 2 Henderson Terrace Edinburgh EH11 2JZ Scotland |
Director Name | Audrey McIntosh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 June 2015) |
Role | Director Of Aamc Consulting Li |
Country of Residence | Scotland |
Correspondence Address | 25 Struan Gardens Glasgow G44 3BW Scotland |
Director Name | Mr Simon Quinn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 August 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Gordon Avenue Garrowhill Glasgow G69 6HJ Scotland |
Director Name | Emily Ballard Nairn |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 October 2009) |
Role | Drama Education Specialist |
Correspondence Address | Flat 2f2 2 Henderson Terrace Edinburgh EH11 2JZ Scotland |
Director Name | Christine Margaret Walsh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 December 2011) |
Role | Human Resources Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 2/2, 44 St Vincent Crescent Glasgow Strathclyde G3 8NG Scotland |
Director Name | Mr Mike Griffiths |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 November 2012) |
Role | Administrative Director |
Country of Residence | Scotland |
Correspondence Address | 2 Brunstane Gardens Mews Joppa Edinburgh Midlothian EH15 2QX Scotland |
Director Name | Ms Caroline Jane Macrae Thompson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 24 August 2021) |
Role | Project/Press And Marketing Ma |
Country of Residence | Scotland |
Correspondence Address | 7 Kirklee Terrace Glasgow Lanarkshire G12 0TQ Scotland |
Director Name | Lesley Jane Burns |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 2008) |
Role | Solicitor |
Correspondence Address | The Granary Milndavie Road, Strathblane Glasgow Lanarkshire G63 9EP Scotland |
Director Name | Miss Nicola McCartney |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(12 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 01 April 2012) |
Role | Playwright |
Country of Residence | Scotland |
Correspondence Address | Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Ms Nicola McCartney |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2013) |
Role | Playwright |
Country of Residence | Scotland |
Correspondence Address | Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Ms Faith Ann Liddell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 June 2019) |
Role | Director, Producer And Project Manager |
Country of Residence | Scotland |
Correspondence Address | Citizens Theatre 119 Gorbals Street Glasgow G5 9DS Scotland |
Director Name | Mr Anthony Patrick Francis McKee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 February 2014(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 March 2024) |
Role | Director Of The Centre Of Contemporary Arts |
Country of Residence | Scotland |
Correspondence Address | 10th Floor East 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF Scotland |
Director Name | Miss Camille EmÉLie Marie Mateos |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 2019(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 2021) |
Role | International Projects Manager |
Country of Residence | Scotland |
Correspondence Address | Citizens Theatre 119 Gorbals Street Glasgow G5 9DS Scotland |
Director Name | Miss Harriet Naomi Mould |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 2023) |
Role | Press And PR Manager |
Country of Residence | Scotland |
Correspondence Address | 10th Floor East 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF Scotland |
Website | www.vanishing-point.org/ |
---|---|
Email address | [email protected] |
Telephone | 0141 3531315 |
Telephone region | Glasgow |
Registered Address | 10th Floor East 1 Cadogan Square 51 Cadogan Street Glasgow G2 7HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £7,931 |
Cash | £2,134 |
Current Liabilities | £22,539 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
3 November 2023 | Total exemption full accounts made up to 31 March 2023 (17 pages) |
---|---|
25 September 2023 | Termination of appointment of Harriet Naomi Mould as a director on 18 September 2023 (1 page) |
15 September 2023 | Registered 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 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
13 October 2022 | Appointment of Miss Emma Ruse as a director on 11 October 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
3 December 2021 | Termination of appointment of Camille Emélie Marie Mateos as a director on 22 November 2021 (1 page) |
23 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
25 August 2021 | Termination of appointment of Caroline Jane Macrae Thompson as a director on 24 August 2021 (1 page) |
9 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
22 February 2021 | Appointment of Mr Trent Kim as a director on 22 February 2021 (2 pages) |
2 February 2021 | Registered 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 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
19 May 2020 | Appointment of Miss Victoria Jane Beesley as a director on 19 May 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
6 February 2020 | Appointment of Miss Harriet Naomi Mould as a director on 6 February 2020 (2 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 December 2019 | Appointment of Mr Ramesh Meyyappan as a director on 10 December 2019 (2 pages) |
11 December 2019 | Appointment of Miss Camille Emélie Marie Mateos as a director on 10 December 2019 (2 pages) |
21 June 2019 | Termination of appointment of Faith Ann Liddell as a director on 20 June 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
28 June 2018 | Registered 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 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Resolutions
|
8 March 2016 | Annual return made up to 6 March 2016 no member list (6 pages) |
8 March 2016 | Director's details changed for Ms Faith Ann Liddell on 13 April 2015 (2 pages) |
8 March 2016 | Annual return made up to 6 March 2016 no member list (6 pages) |
8 March 2016 | Director's details changed for Ms Faith Ann Liddell on 13 April 2015 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 June 2015 | Registered 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 2015 | Termination of appointment of Audrey Mcintosh as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Audrey Mcintosh as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Audrey Mcintosh as a director on 1 June 2015 (1 page) |
1 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 6 March 2015 no member list (7 pages) |
12 March 2015 | Annual return made up to 6 March 2015 no member list (7 pages) |
12 March 2015 | Annual return made up to 6 March 2015 no member list (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 6 March 2014 no member list (7 pages) |
7 March 2014 | Annual return made up to 6 March 2014 no member list (7 pages) |
7 March 2014 | Annual return made up to 6 March 2014 no member list (7 pages) |
25 February 2014 | Appointment of Mr David Mark Thomson as a director (2 pages) |
25 February 2014 | Appointment of Mr David Mark Thomson as a director (2 pages) |
14 February 2014 | Appointment of Mr Anthony Patrick Francis Mckee as a director (2 pages) |
14 February 2014 | Appointment of Mr Anthony Patrick Francis Mckee as a director (2 pages) |
20 December 2013 | Appointment of Ms Faith Ann Liddell as a director (2 pages) |
20 December 2013 | Appointment of Ms Faith Ann Liddell as a director (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 November 2013 | Termination of appointment of Nicola Mccartney as a director (1 page) |
4 November 2013 | Termination of appointment of Nicola Mccartney as a director (1 page) |
13 August 2013 | Termination of appointment of Gregory Giesekam as a director (1 page) |
13 August 2013 | Termination of appointment of Gregory Giesekam as a director (1 page) |
6 March 2013 | Annual return made up to 6 March 2013 no member list (6 pages) |
6 March 2013 | Annual return made up to 6 March 2013 no member list (6 pages) |
6 March 2013 | Annual return made up to 6 March 2013 no member list (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 November 2012 | Termination of appointment of Mike Griffiths as a director (1 page) |
9 November 2012 | Termination of appointment of Mike Griffiths as a director (1 page) |
1 October 2012 | Appointment of Ms Nicola Mccartney as a director (2 pages) |
1 October 2012 | Appointment of Ms Nicola Mccartney as a director (2 pages) |
2 April 2012 | Termination of appointment of Nicola Mccartney as a director (1 page) |
2 April 2012 | Termination of appointment of Nicola Mccartney as a director (1 page) |
12 March 2012 | Annual return made up to 6 March 2012 no member list (7 pages) |
12 March 2012 | Annual return made up to 6 March 2012 no member list (7 pages) |
12 March 2012 | Annual return made up to 6 March 2012 no member list (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 December 2011 | Termination of appointment of Christine Walsh as a director (1 page) |
15 December 2011 | Termination of appointment of Christine Walsh as a director (1 page) |
27 July 2011 | Appointment of Ms Gillian Mccormack as a director (2 pages) |
27 July 2011 | Appointment of Ms Gillian Mccormack as a director (2 pages) |
23 June 2011 | Appointment of Ms Judith Patrickson as a director (2 pages) |
23 June 2011 | Appointment of Ms Judith Patrickson as a director (2 pages) |
7 June 2011 | Appointment of Miss Nicola Mccartney as a director (2 pages) |
7 June 2011 | Appointment of Miss Nicola Mccartney as a director (2 pages) |
7 March 2011 | Annual return made up to 6 March 2011 no member list (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 no member list (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 no member list (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 March 2010 | Director's details changed for Audrey Mcintosh on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mike Griffiths on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Caroline Jane Macrae Thompson on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 6 March 2010 no member list (4 pages) |
10 March 2010 | Director's details changed for Gregory John Giesekam on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Christine Margaret Walsh on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Christine Margaret Walsh on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Caroline Jane Macrae Thompson on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 6 March 2010 no member list (4 pages) |
10 March 2010 | Director's details changed for Audrey Mcintosh on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 6 March 2010 no member list (4 pages) |
10 March 2010 | Director's details changed for Mike Griffiths on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Gregory John Giesekam on 10 March 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 November 2009 | Termination of appointment of Emily Nairn as a secretary (2 pages) |
19 November 2009 | Termination of appointment of Emily Nairn as a secretary (2 pages) |
19 November 2009 | Termination of appointment of Emily Nairn as a director (2 pages) |
19 November 2009 | Termination of appointment of Emily Nairn as a director (2 pages) |
6 March 2009 | Annual return made up to 06/03/09 (4 pages) |
6 March 2009 | Annual return made up to 06/03/09 (4 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
11 March 2008 | Director and secretary's change of particulars / emily nairn / 01/11/2007 (1 page) |
11 March 2008 | Director's change of particulars / mike griffiths / 12/12/2007 (1 page) |
11 March 2008 | Annual return made up to 08/03/08 (4 pages) |
11 March 2008 | Director and secretary's change of particulars / emily nairn / 01/11/2007 (1 page) |
11 March 2008 | Director's change of particulars / mike griffiths / 12/12/2007 (1 page) |
11 March 2008 | Annual return made up to 08/03/08 (4 pages) |
6 March 2008 | Appointment terminated director lesley burns (1 page) |
6 March 2008 | Appointment terminated director lesley burns (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 April 2007 | Annual return made up to 08/03/07
|
25 April 2007 | Annual return made up to 08/03/07
|
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
17 March 2006 | Annual return made up to 08/03/06
|
17 March 2006 | Annual return made up to 08/03/06
|
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
28 February 2005 | Annual return made up to 08/03/05 (5 pages) |
28 February 2005 | Annual return made up to 08/03/05 (5 pages) |
23 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
3 March 2004 | Annual return made up to 08/03/04
|
3 March 2004 | Annual return made up to 08/03/04
|
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 March 2003 | Annual return made up to 08/03/03 (5 pages) |
11 March 2003 | Annual return made up to 08/03/03 (5 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
25 March 2002 | Annual return made up to 08/03/02
|
25 March 2002 | Annual return made up to 08/03/02
|
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: cca@ mclellan galleries sauchiehall street glasgow lanarkshire G2 3EH (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: cca@ mclellan galleries sauchiehall street glasgow lanarkshire G2 3EH (1 page) |
15 March 2001 | Annual return made up to 08/03/01
|
15 March 2001 | Annual return made up to 08/03/01
|
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
14 March 2000 | Annual return made up to 08/03/00
|
14 March 2000 | Annual return made up to 08/03/00
|
15 September 1999 | Registered office changed on 15/09/99 from: gilmorehill centre,9 university avenue, glasgow G12 8QQ (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: gilmorehill centre,9 university avenue, glasgow G12 8QQ (1 page) |
8 March 1999 | Incorporation (23 pages) |
8 March 1999 | Incorporation (23 pages) |