Cumbernauld
Glasgow
G68 9BY
Scotland
Director Name | Mr Joseph Raymond Hargan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Fine Artist |
Country of Residence | Scotland |
Correspondence Address | 40 Oakshaw Street East Paisley PA1 2DD Scotland |
Director Name | Mr Robert Smith Ferguson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Charlotte Place Paisley PA2 6ED Scotland |
Director Name | Dr Alistair Duncan Beattie |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired Physician |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2, 47 Novar Drive Glasgow G12 9UB Scotland |
Secretary Name | Mr Jonathan Christopher Lord |
---|---|
Status | Current |
Appointed | 13 May 2022(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | The Glasgow Art Club 185 Bath Street Glasgow G2 4HU Scotland |
Director Name | Mr David Murray Kerr |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 10 The Cross Kilbarchan Renfrewshire PA10 2JG Scotland |
Director Name | Dr James Harold Macaulay |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Author |
Country of Residence | Scotland |
Correspondence Address | 11 Kirklee Circus Glasgow Lanarkshire G12 0TW Scotland |
Director Name | Lord Norman Macfarlane |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Saxonholme 50 Manse Road, Bearsden Glasgow G61 3PN Scotland |
Director Name | Sheriff Iain Macmillan |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Castle Drive Kilmarnock Ayrshire KA3 1TN Scotland |
Director Name | William Whyte |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Retired |
Correspondence Address | 91 Glencairn Drive Glasgow Lanarkshire G41 4LL Scotland |
Secretary Name | Mr David Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ochil Road Bishopbriggs Glasgow G64 1EW Scotland |
Director Name | Paul Barclay Dowds |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 June 2015) |
Role | Retired Construction Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 0/3 6 Kingsborough Gate Hydland Glasgow Strathclyde G12 9JZ Scotland |
Director Name | Mr John Anthony Hamilton |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 2011(3 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 13 November 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Glasgow Art Club 185 Bath Street Glasgow G2 4HU Scotland |
Director Name | Mr Alan Charles Horn |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 May 2022) |
Role | Fundraiser |
Country of Residence | Scotland |
Correspondence Address | 38 Belmont Street Glasgow Strathclyde G12 8EY Scotland |
Director Name | Mr Charles Anderson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 March 2012(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 May 2022) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | The Glasgow Art Club 185 Bath Street Glasgow G2 4HU Scotland |
Director Name | Mrs Celia Margaret Lloyd Sinclair |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 April 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Glasgow Art Club 185 Bath Street Glasgow G2 4HU Scotland |
Director Name | Mr David Newall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 May 2022) |
Role | Accountancy |
Country of Residence | Scotland |
Correspondence Address | 67 Dowanside Road Glasgow G12 9DL Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | The Glasgow Art Club 185 Bath Street Glasgow G2 4HU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Turnover | £205,025 |
Net Worth | £229,276 |
Cash | £217,951 |
Current Liabilities | £3,990 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
3 December 2013 | Delivered on: 13 December 2013 Persons entitled: The Trustees of the National Heritage Memorial Fund Classification: A registered charge Particulars: The glasgow art club 185 bath street glasgow GLA2133885. Outstanding |
---|---|
3 December 2013 | Delivered on: 13 December 2013 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of the subjects known as and forming the glasgow art club, one hundred and eighty five bath street, glasgow in terms of the lease by the proprietor to gac dated of even date with these presents and presented for registration in the land register of scotland under title number GLA213885 on 19 september two thousand and thirteen. Notification of addition to or amendment of charge. Outstanding |
4 July 2023 | Total exemption full accounts made up to 31 October 2022 (16 pages) |
---|---|
24 March 2023 | Termination of appointment of Jonathan Christopher Lord as a secretary on 31 January 2023 (1 page) |
24 March 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 October 2021 (16 pages) |
13 May 2022 | Appointment of Mr John Charles Rowland as a director on 13 May 2022 (2 pages) |
13 May 2022 | Appointment of Dr Alistair Duncan Beattie as a director on 13 May 2022 (2 pages) |
13 May 2022 | Termination of appointment of Alan Charles Horn as a director on 13 May 2022 (1 page) |
13 May 2022 | Termination of appointment of David Newall as a director on 13 May 2022 (1 page) |
13 May 2022 | Appointment of Mr Jonathan Christopher Lord as a secretary on 13 May 2022 (2 pages) |
13 May 2022 | Termination of appointment of Charles Anderson as a director on 13 May 2022 (1 page) |
13 May 2022 | Termination of appointment of James Harold Macaulay as a director on 13 May 2022 (1 page) |
13 May 2022 | Appointment of Mr Joseph Raymond Hargan as a director on 13 May 2022 (2 pages) |
13 May 2022 | Appointment of Mr Robert Smith Ferguson as a director on 13 May 2022 (2 pages) |
13 May 2022 | Termination of appointment of David Watson as a secretary on 13 May 2022 (1 page) |
14 February 2022 | Memorandum and Articles of Association (4 pages) |
14 February 2022 | Resolutions
|
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
31 July 2021 | Termination of appointment of Norman Macfarlane as a director on 30 July 2021 (1 page) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (18 pages) |
29 January 2021 | Confirmation statement made on 23 January 2021 with updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 October 2019 (21 pages) |
22 March 2020 | Appointment of Mr David Newall as a director on 25 February 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (19 pages) |
25 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 October 2017 (18 pages) |
3 May 2018 | Second filing for the termination of Celia Sinclair as a director (5 pages) |
26 April 2018 | Termination of appointment of Iain Macmillan as a director on 25 April 2018 (1 page) |
26 April 2018 | Termination of appointment of Celia Margaret Lloyd Sinclair as a director on 26 April 2018 (1 page) |
31 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
13 May 2017 | Total exemption full accounts made up to 31 October 2016 (18 pages) |
13 May 2017 | Total exemption full accounts made up to 31 October 2016 (18 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
15 July 2016 | Total exemption full accounts made up to 31 October 2015 (18 pages) |
15 July 2016 | Total exemption full accounts made up to 31 October 2015 (18 pages) |
24 January 2016 | Annual return made up to 23 January 2016 no member list (8 pages) |
24 January 2016 | Annual return made up to 23 January 2016 no member list (8 pages) |
21 November 2015 | Termination of appointment of John Anthony Hamilton as a director on 13 November 2015 (1 page) |
21 November 2015 | Termination of appointment of John Anthony Hamilton as a director on 13 November 2015 (1 page) |
14 July 2015 | Total exemption full accounts made up to 31 October 2014 (19 pages) |
14 July 2015 | Total exemption full accounts made up to 31 October 2014 (19 pages) |
2 July 2015 | Termination of appointment of Paul Barclay Dowds as a director on 29 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Paul Barclay Dowds as a director on 29 June 2015 (1 page) |
26 January 2015 | Annual return made up to 23 January 2015 no member list (10 pages) |
26 January 2015 | Register inspection address has been changed to 2 Ochil Road Bishopbriggs Glasgow G64 1EW (1 page) |
26 January 2015 | Annual return made up to 23 January 2015 no member list (10 pages) |
26 January 2015 | Register inspection address has been changed to 2 Ochil Road Bishopbriggs Glasgow G64 1EW (1 page) |
1 August 2014 | Director's details changed for Mr Charles Anderson on 15 July 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Charles Anderson on 15 July 2014 (2 pages) |
2 July 2014 | Total exemption full accounts made up to 31 October 2013 (19 pages) |
2 July 2014 | Total exemption full accounts made up to 31 October 2013 (19 pages) |
10 February 2014 | Annual return made up to 23 January 2014 no member list (9 pages) |
10 February 2014 | Annual return made up to 23 January 2014 no member list (9 pages) |
13 December 2013 | Registration of charge 3365970001 (9 pages) |
13 December 2013 | Registration of charge 3365970001 (9 pages) |
13 December 2013 | Registration of charge 3365970002 (23 pages) |
13 December 2013 | Registration of charge 3365970002 (23 pages) |
10 June 2013 | Total exemption full accounts made up to 31 October 2012 (15 pages) |
10 June 2013 | Total exemption full accounts made up to 31 October 2012 (15 pages) |
4 March 2013 | Appointment of Mrs Celia Margaret Lloyd Sinclair as a director (2 pages) |
4 March 2013 | Appointment of Mrs Celia Margaret Lloyd Sinclair as a director (2 pages) |
28 January 2013 | Annual return made up to 23 January 2013 no member list (8 pages) |
28 January 2013 | Annual return made up to 23 January 2013 no member list (8 pages) |
29 November 2012 | Termination of appointment of David Kerr as a director (1 page) |
29 November 2012 | Termination of appointment of David Kerr as a director (1 page) |
23 April 2012 | Appointment of Mr Charles Anderson as a director (2 pages) |
23 April 2012 | Appointment of Mr Charles Anderson as a director (2 pages) |
4 April 2012 | Total exemption full accounts made up to 31 October 2011 (15 pages) |
4 April 2012 | Total exemption full accounts made up to 31 October 2011 (15 pages) |
12 March 2012 | Annual return made up to 23 January 2012 no member list (9 pages) |
12 March 2012 | Annual return made up to 23 January 2012 no member list (9 pages) |
16 December 2011 | Appointment of Mr Alan Charles Horn as a director (2 pages) |
16 December 2011 | Appointment of Mr Alan Charles Horn as a director (2 pages) |
14 December 2011 | Appointment of Mr John Anthony Hamilton as a director (2 pages) |
14 December 2011 | Appointment of Mr John Anthony Hamilton as a director (2 pages) |
27 July 2011 | Total exemption full accounts made up to 31 October 2010 (15 pages) |
27 July 2011 | Total exemption full accounts made up to 31 October 2010 (15 pages) |
18 February 2011 | Annual return made up to 23 January 2011 no member list (7 pages) |
18 February 2011 | Annual return made up to 23 January 2011 no member list (7 pages) |
20 May 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
20 May 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
4 February 2010 | Director's details changed for Sheriff Iain Macmillan on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Sheriff Iain Macmillan on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 23 January 2010 no member list (5 pages) |
4 February 2010 | Director's details changed for Lord Norman Macfarlane on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr James Harold Macaulay on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Lord Norman Macfarlane on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr James Harold Macaulay on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 23 January 2010 no member list (5 pages) |
4 February 2010 | Director's details changed for Sheriff Iain Macmillan on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Lord Norman Macfarlane on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr James Harold Macaulay on 4 February 2010 (2 pages) |
21 October 2009 | Appointment of Paul Barclay Dowds as a director (3 pages) |
21 October 2009 | Appointment of Paul Barclay Dowds as a director (3 pages) |
12 March 2009 | Appointment terminated director william whyte (1 page) |
12 March 2009 | Appointment terminated director william whyte (1 page) |
24 February 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
24 February 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
16 February 2009 | Annual return made up to 23/01/09 (3 pages) |
16 February 2009 | Annual return made up to 23/01/09 (3 pages) |
31 January 2008 | Accounting reference date shortened from 31/01/09 to 31/10/08 (1 page) |
31 January 2008 | Accounting reference date shortened from 31/01/09 to 31/10/08 (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 292 st. Vincent street glasgow G2 5TQ (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 292 st. Vincent street glasgow G2 5TQ (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
23 January 2008 | Incorporation (20 pages) |
23 January 2008 | Incorporation (20 pages) |