Glasgow
G40 2QR
Scotland
Director Name | Ms Lauren Dyer Amazeen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American,British,Swe |
Status | Current |
Appointed | 17 August 2015(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Arts Writer / Producer |
Country of Residence | Scotland |
Correspondence Address | 161 Broad Street Glasgow G40 2QR Scotland |
Director Name | Mr Ralph Hector Mackenzie |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 August 2015(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Website Manager |
Country of Residence | Scotland |
Correspondence Address | 161 Broad Street Glasgow G40 2QR Scotland |
Director Name | Mr Mick Peter |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 161 Broad Street Glasgow G40 2QR Scotland |
Director Name | Ms Stephanie Emma Straine |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Curator |
Country of Residence | Scotland |
Correspondence Address | 161 Broad Street Glasgow G40 2QR Scotland |
Director Name | Ms Rosie Bea Kathleen O'Grady |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 161 Broad Street Glasgow G40 2QR Scotland |
Director Name | Mr Maximilian Slaven |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 161 Broad Street Glasgow G40 2QR Scotland |
Director Name | Mr Ralph Hector Mackenzie |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 April 2011(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2014) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 161 Broad Street Glasgow G40 2QR Scotland |
Director Name | Mr Senan Anthony Kelleher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 2015(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 161 Broad Street Glasgow G40 2QR Scotland |
Website | www.daviddalegallery.co.uk/ |
---|---|
Telephone | 0141 2589124 |
Telephone region | Glasgow |
Registered Address | 161 Broad Street Glasgow G40 2QR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Year | 2014 |
---|---|
Turnover | £242,886 |
Net Worth | £68,956 |
Cash | £64,446 |
Current Liabilities | £5,206 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
8 September 2020 | Appointment of Mr Mick Peter as a director on 1 September 2020 (2 pages) |
---|---|
8 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (24 pages) |
5 June 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (24 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 April 2017 (23 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
2 March 2017 | Total exemption full accounts made up to 30 April 2016 (23 pages) |
2 March 2017 | Total exemption full accounts made up to 30 April 2016 (23 pages) |
25 November 2016 | Termination of appointment of Senan Anthony Kelleher as a director on 20 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Senan Anthony Kelleher as a director on 20 November 2016 (1 page) |
28 April 2016 | Annual return made up to 27 April 2016 no member list (3 pages) |
28 April 2016 | Annual return made up to 27 April 2016 no member list (3 pages) |
5 February 2016 | Total exemption full accounts made up to 30 April 2015 (22 pages) |
5 February 2016 | Total exemption full accounts made up to 30 April 2015 (22 pages) |
22 September 2015 | Appointment of Ms Lauren Dyer Amazeen as a director on 17 August 2015 (2 pages) |
22 September 2015 | Appointment of Ms Lauren Dyer Amazeen as a director on 17 August 2015 (2 pages) |
20 September 2015 | Termination of appointment of Maximilian Slaven as a director on 17 August 2015 (1 page) |
20 September 2015 | Appointment of Mr Senan Anthony Kelleher as a director on 17 August 2015 (2 pages) |
20 September 2015 | Appointment of Mr Senan Anthony Kelleher as a director on 17 August 2015 (2 pages) |
20 September 2015 | Appointment of Mr Ralph Hector Mackenzie as a director on 17 August 2015 (2 pages) |
20 September 2015 | Appointment of Mr Ralph Hector Mackenzie as a director on 17 August 2015 (2 pages) |
20 September 2015 | Termination of appointment of Maximilian Slaven as a director on 17 August 2015 (1 page) |
9 May 2015 | Annual return made up to 27 April 2015 no member list (2 pages) |
9 May 2015 | Director's details changed for Miss Eleanor Royle on 16 May 2014 (2 pages) |
9 May 2015 | Director's details changed for Mr Maximilian Slaven on 16 May 2014 (2 pages) |
9 May 2015 | Director's details changed for Miss Eleanor Royle on 16 May 2014 (2 pages) |
9 May 2015 | Director's details changed for Mr Maximilian Slaven on 16 May 2014 (2 pages) |
9 May 2015 | Annual return made up to 27 April 2015 no member list (2 pages) |
2 March 2015 | Total exemption full accounts made up to 30 April 2014 (19 pages) |
2 March 2015 | Total exemption full accounts made up to 30 April 2014 (19 pages) |
6 October 2014 | Termination of appointment of Ralph Hector Mackenzie as a director on 31 August 2014
|
6 October 2014 | Termination of appointment of a director (1 page) |
6 October 2014 | Termination of appointment of a director (1 page) |
6 October 2014 | Termination of appointment of Ralph Hector Mackenzie as a director on 31 August 2014
|
28 April 2014 | Annual return made up to 27 April 2014 no member list (4 pages) |
28 April 2014 | Annual return made up to 27 April 2014 no member list (4 pages) |
16 February 2014 | Appointment of Mr Ralph Hector Mackenzie as a director (2 pages) |
16 February 2014 | Appointment of Mr Ralph Hector Mackenzie as a director (2 pages) |
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (17 pages) |
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (17 pages) |
5 May 2013 | Director's details changed for Miss Eleanor Royle on 30 September 2012 (2 pages) |
5 May 2013 | Director's details changed for Miss Eleanor Royle on 30 September 2012 (2 pages) |
5 May 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
5 May 2013 | Annual return made up to 27 April 2013 no member list (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2012 | Annual return made up to 27 April 2012 no member list (3 pages) |
2 May 2012 | Annual return made up to 27 April 2012 no member list (3 pages) |
2 May 2012 | Registered office address changed from C/O Eleanor Royle 1/1 164 Thomson Street Glasgow G31 1RN United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from C/O Eleanor Royle 1/1 164 Thomson Street Glasgow G31 1RN United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from C/O Eleanor Royle 1/1 164 Thomson Street Glasgow G31 1RN United Kingdom on 2 May 2012 (1 page) |
8 February 2012 | Registered office address changed from C/O Maximilian Slaven 71 - 73 Brook Street Glasgow G40 2AB Scotland on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from C/O Maximilian Slaven 71 - 73 Brook Street Glasgow G40 2AB Scotland on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from C/O Maximilian Slaven 71 - 73 Brook Street Glasgow G40 2AB Scotland on 8 February 2012 (1 page) |
1 November 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
1 November 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
12 May 2011 | Annual return made up to 27 April 2011 no member list (3 pages) |
12 May 2011 | Annual return made up to 27 April 2011 no member list (3 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Statement of company's objects (2 pages) |
28 April 2011 | Memorandum and Articles of Association (12 pages) |
28 April 2011 | Memorandum and Articles of Association (12 pages) |
28 April 2011 | Statement of company's objects (2 pages) |
28 April 2011 | Resolutions
|
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
17 May 2010 | Director's details changed for Miss Eleanor Royle on 27 April 2010 (2 pages) |
17 May 2010 | Registered office address changed from C/O Maximilian Slaven 71 - 73 Brook Street Glasgow G40 2AB Scotland on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Miss Eleanor Royle on 27 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Maximilian Slaven on 27 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 27 April 2010 no member list (3 pages) |
17 May 2010 | Registered office address changed from C/O Maximilian Slaven 71 - 73 Brook Street Glasgow G40 2AB Scotland on 17 May 2010 (1 page) |
17 May 2010 | Annual return made up to 27 April 2010 no member list (3 pages) |
17 May 2010 | Registered office address changed from C/O Maximilian Slaven David Dale Gallery and Studios 71 - 73 Brook Street Bridgeton Glasgow G40 2QD Scotland on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Mr Maximilian Slaven on 27 April 2010 (2 pages) |
17 May 2010 | Registered office address changed from C/O Maximilian Slaven David Dale Gallery and Studios 71 - 73 Brook Street Bridgeton Glasgow G40 2QD Scotland on 17 May 2010 (1 page) |
19 February 2010 | Registered office address changed from Maximilian Slaven 159 Broad Street Glasgow G40 2QR on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from Maximilian Slaven 159 Broad Street Glasgow G40 2QR on 19 February 2010 (1 page) |
27 April 2009 | Incorporation (15 pages) |
27 April 2009 | Incorporation (15 pages) |