Company NameGorbals Arts Project
DirectorPaul Devlin
Company StatusActive - Proposal to Strike off
Company NumberSC286923
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 July 2005(18 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameNicola Mary Currie
NationalityBritish
StatusCurrent
Appointed01 July 2005(same day as company formation)
RoleSolicitor
Correspondence Address187 Crown Street
Gorbals
Glasgow
Lanarkshire
G5 9XT
Scotland
Director NameMr Paul Devlin
Date of BirthMay 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed15 December 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address187 Crown Street
Gorbals
Glasgow
Lanarkshire
G5 9XT
Scotland
Director NameWilliam Crawford Maclean
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1/1
46 Pollokshaws Road
Glasgow
G41 1PY
Scotland
Director NameWilliam Sharkey
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address187 Crown Street
Gorbals
Glasgow
Lanarkshire
G5 9XT
Scotland
Director NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegorbalsartsproject.co.uk
Telephone0141 5521902
Telephone regionGlasgow

Location

Registered AddressCare Of New Gorbals Housing Association
187 Crown Street
Gorbals
Glasgow
Lanarkshire
G5 9XT
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Financials

Year2014
Net Worth£4,418
Current Liabilities£400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
27 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 July 2017Termination of appointment of William Sharkey as a director on 3 November 2016 (1 page)
21 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
21 July 2017Termination of appointment of William Sharkey as a director on 3 November 2016 (1 page)
21 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 December 2016Appointment of Mr Paul Devlin as a director on 15 December 2016 (2 pages)
28 December 2016Appointment of Mr Paul Devlin as a director on 15 December 2016 (2 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
26 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
26 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 July 2015Annual return made up to 1 July 2015 no member list (2 pages)
7 July 2015Annual return made up to 1 July 2015 no member list (2 pages)
7 July 2015Annual return made up to 1 July 2015 no member list (2 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Annual return made up to 1 July 2014 no member list (2 pages)
14 July 2014Annual return made up to 1 July 2014 no member list (2 pages)
14 July 2014Annual return made up to 1 July 2014 no member list (2 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 July 2013Annual return made up to 1 July 2013 no member list (2 pages)
23 July 2013Annual return made up to 1 July 2013 no member list (2 pages)
23 July 2013Annual return made up to 1 July 2013 no member list (2 pages)
27 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Annual return made up to 1 July 2012 no member list (2 pages)
6 July 2012Annual return made up to 1 July 2012 no member list (2 pages)
6 July 2012Annual return made up to 1 July 2012 no member list (2 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Annual return made up to 1 July 2011 no member list (2 pages)
12 July 2011Annual return made up to 1 July 2011 no member list (2 pages)
12 July 2011Annual return made up to 1 July 2011 no member list (2 pages)
12 July 2011Registered office address changed from 16 St Andrews Street Merchant City Glasgow Lanarkshire G1 5PD on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 16 St Andrews Street Merchant City Glasgow Lanarkshire G1 5PD on 12 July 2011 (1 page)
6 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Secretary's details changed for Nicola Mary Currie on 1 July 2010 (1 page)
23 July 2010Annual return made up to 1 July 2010 no member list (2 pages)
23 July 2010Annual return made up to 1 July 2010 no member list (2 pages)
23 July 2010Director's details changed for William Sharkey on 1 July 2010 (2 pages)
23 July 2010Secretary's details changed for Nicola Mary Currie on 1 July 2010 (1 page)
23 July 2010Director's details changed for William Sharkey on 1 July 2010 (2 pages)
23 July 2010Secretary's details changed for Nicola Mary Currie on 1 July 2010 (1 page)
23 July 2010Annual return made up to 1 July 2010 no member list (2 pages)
23 July 2010Director's details changed for William Sharkey on 1 July 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2009Annual return made up to 01/07/09 (2 pages)
26 August 2009Annual return made up to 01/07/09 (2 pages)
26 August 2009Appointment terminated director william maclean (1 page)
26 August 2009Appointment terminated director william maclean (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 September 2008Annual return made up to 01/07/08 (2 pages)
24 September 2008Annual return made up to 01/07/08 (2 pages)
12 March 2008Registered 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 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 March 2008Registered 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 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 September 2007Annual return made up to 01/07/07 (2 pages)
11 September 2007Annual return made up to 01/07/07 (2 pages)
15 March 2007Registered office changed on 15/03/07 from: 135 moffat street glasgow G5 0NG (1 page)
15 March 2007Registered office changed on 15/03/07 from: 135 moffat street glasgow G5 0NG (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 August 2006Annual return made up to 01/07/06 (2 pages)
22 August 2006Annual return made up to 01/07/06 (2 pages)
29 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
29 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned;director resigned (1 page)
7 March 2006Secretary resigned;director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New director appointed (2 pages)
1 July 2005Incorporation (23 pages)
1 July 2005Incorporation (23 pages)