Gorbals
Glasgow
Lanarkshire
G5 9XT
Scotland
Director Name | Mr Paul Devlin |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 December 2016(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 187 Crown Street Gorbals Glasgow Lanarkshire G5 9XT Scotland |
Director Name | William Crawford Maclean |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1/1 46 Pollokshaws Road Glasgow G41 1PY Scotland |
Director Name | William Sharkey |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 187 Crown Street Gorbals Glasgow Lanarkshire G5 9XT Scotland |
Director Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | gorbalsartsproject.co.uk |
---|---|
Telephone | 0141 5521902 |
Telephone region | Glasgow |
Registered Address | Care Of New Gorbals Housing Association 187 Crown Street Gorbals Glasgow Lanarkshire G5 9XT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Year | 2014 |
---|---|
Net Worth | £4,418 |
Current Liabilities | £400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
18 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
27 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 July 2017 | Termination of appointment of William Sharkey as a director on 3 November 2016 (1 page) |
21 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
21 July 2017 | Termination of appointment of William Sharkey as a director on 3 November 2016 (1 page) |
21 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 December 2016 | Appointment of Mr Paul Devlin as a director on 15 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr Paul Devlin as a director on 15 December 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
26 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
26 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 July 2015 | Annual return made up to 1 July 2015 no member list (2 pages) |
7 July 2015 | Annual return made up to 1 July 2015 no member list (2 pages) |
7 July 2015 | Annual return made up to 1 July 2015 no member list (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Annual return made up to 1 July 2014 no member list (2 pages) |
14 July 2014 | Annual return made up to 1 July 2014 no member list (2 pages) |
14 July 2014 | Annual return made up to 1 July 2014 no member list (2 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 July 2013 | Annual return made up to 1 July 2013 no member list (2 pages) |
23 July 2013 | Annual return made up to 1 July 2013 no member list (2 pages) |
23 July 2013 | Annual return made up to 1 July 2013 no member list (2 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 July 2012 | Annual return made up to 1 July 2012 no member list (2 pages) |
6 July 2012 | Annual return made up to 1 July 2012 no member list (2 pages) |
6 July 2012 | Annual return made up to 1 July 2012 no member list (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Annual return made up to 1 July 2011 no member list (2 pages) |
12 July 2011 | Annual return made up to 1 July 2011 no member list (2 pages) |
12 July 2011 | Annual return made up to 1 July 2011 no member list (2 pages) |
12 July 2011 | Registered office address changed from 16 St Andrews Street Merchant City Glasgow Lanarkshire G1 5PD on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 16 St Andrews Street Merchant City Glasgow Lanarkshire G1 5PD on 12 July 2011 (1 page) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2010 | Secretary's details changed for Nicola Mary Currie on 1 July 2010 (1 page) |
23 July 2010 | Annual return made up to 1 July 2010 no member list (2 pages) |
23 July 2010 | Annual return made up to 1 July 2010 no member list (2 pages) |
23 July 2010 | Director's details changed for William Sharkey on 1 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Nicola Mary Currie on 1 July 2010 (1 page) |
23 July 2010 | Director's details changed for William Sharkey on 1 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Nicola Mary Currie on 1 July 2010 (1 page) |
23 July 2010 | Annual return made up to 1 July 2010 no member list (2 pages) |
23 July 2010 | Director's details changed for William Sharkey on 1 July 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | Annual return made up to 01/07/09 (2 pages) |
26 August 2009 | Annual return made up to 01/07/09 (2 pages) |
26 August 2009 | Appointment terminated director william maclean (1 page) |
26 August 2009 | Appointment terminated director william maclean (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 September 2008 | Annual return made up to 01/07/08 (2 pages) |
24 September 2008 | Annual return made up to 01/07/08 (2 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from templeton on the green 62 templeton street, unit 307 block 4, glasgow lanarkshire G40 1DA (1 page) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from templeton on the green 62 templeton street, unit 307 block 4, glasgow lanarkshire G40 1DA (1 page) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 September 2007 | Annual return made up to 01/07/07 (2 pages) |
11 September 2007 | Annual return made up to 01/07/07 (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 135 moffat street glasgow G5 0NG (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 135 moffat street glasgow G5 0NG (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 August 2006 | Annual return made up to 01/07/06 (2 pages) |
22 August 2006 | Annual return made up to 01/07/06 (2 pages) |
29 June 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
29 June 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
1 July 2005 | Incorporation (23 pages) |
1 July 2005 | Incorporation (23 pages) |