Company NameDavid Dale Gallery And Studios
Company StatusActive
Company NumberSC358737
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 April 2009(15 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMiss Eleanor Royle
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(same day as company formation)
RoleArts Professional
Country of ResidenceScotland
Correspondence Address161 Broad Street
Glasgow
G40 2QR
Scotland
Director NameMs Lauren Dyer Amazeen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican,British,Swe
StatusCurrent
Appointed17 August 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleArts Writer / Producer
Country of ResidenceScotland
Correspondence Address161 Broad Street
Glasgow
G40 2QR
Scotland
Director NameMr Ralph Hector Mackenzie
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed17 August 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleWebsite Manager
Country of ResidenceScotland
Correspondence Address161 Broad Street
Glasgow
G40 2QR
Scotland
Director NameMr Mick Peter
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleArtist
Country of ResidenceScotland
Correspondence Address161 Broad Street
Glasgow
G40 2QR
Scotland
Director NameMs Stephanie Emma Straine
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCurator
Country of ResidenceScotland
Correspondence Address161 Broad Street
Glasgow
G40 2QR
Scotland
Director NameMs Rosie Bea Kathleen O'Grady
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleArtist
Country of ResidenceScotland
Correspondence Address161 Broad Street
Glasgow
G40 2QR
Scotland
Director NameMr Maximilian Slaven
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleArtist
Country of ResidenceScotland
Correspondence Address161 Broad Street
Glasgow
G40 2QR
Scotland
Director NameMr Ralph Hector Mackenzie
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed14 April 2011(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2014)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address161 Broad Street
Glasgow
G40 2QR
Scotland
Director NameMr Senan Anthony Kelleher
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed17 August 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address161 Broad Street
Glasgow
G40 2QR
Scotland

Contact

Websitewww.daviddalegallery.co.uk/
Telephone0141 2589124
Telephone regionGlasgow

Location

Registered Address161 Broad Street
Glasgow
G40 2QR
Scotland
ConstituencyGlasgow Central
WardCalton

Financials

Year2014
Turnover£242,886
Net Worth£68,956
Cash£64,446
Current Liabilities£5,206

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

8 September 2020Appointment of Mr Mick Peter as a director on 1 September 2020 (2 pages)
8 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (24 pages)
5 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (24 pages)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 April 2017 (23 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
2 March 2017Total exemption full accounts made up to 30 April 2016 (23 pages)
2 March 2017Total exemption full accounts made up to 30 April 2016 (23 pages)
25 November 2016Termination of appointment of Senan Anthony Kelleher as a director on 20 November 2016 (1 page)
25 November 2016Termination of appointment of Senan Anthony Kelleher as a director on 20 November 2016 (1 page)
28 April 2016Annual return made up to 27 April 2016 no member list (3 pages)
28 April 2016Annual return made up to 27 April 2016 no member list (3 pages)
5 February 2016Total exemption full accounts made up to 30 April 2015 (22 pages)
5 February 2016Total exemption full accounts made up to 30 April 2015 (22 pages)
22 September 2015Appointment of Ms Lauren Dyer Amazeen as a director on 17 August 2015 (2 pages)
22 September 2015Appointment of Ms Lauren Dyer Amazeen as a director on 17 August 2015 (2 pages)
20 September 2015Termination of appointment of Maximilian Slaven as a director on 17 August 2015 (1 page)
20 September 2015Appointment of Mr Senan Anthony Kelleher as a director on 17 August 2015 (2 pages)
20 September 2015Appointment of Mr Senan Anthony Kelleher as a director on 17 August 2015 (2 pages)
20 September 2015Appointment of Mr Ralph Hector Mackenzie as a director on 17 August 2015 (2 pages)
20 September 2015Appointment of Mr Ralph Hector Mackenzie as a director on 17 August 2015 (2 pages)
20 September 2015Termination of appointment of Maximilian Slaven as a director on 17 August 2015 (1 page)
9 May 2015Annual return made up to 27 April 2015 no member list (2 pages)
9 May 2015Director's details changed for Miss Eleanor Royle on 16 May 2014 (2 pages)
9 May 2015Director's details changed for Mr Maximilian Slaven on 16 May 2014 (2 pages)
9 May 2015Director's details changed for Miss Eleanor Royle on 16 May 2014 (2 pages)
9 May 2015Director's details changed for Mr Maximilian Slaven on 16 May 2014 (2 pages)
9 May 2015Annual return made up to 27 April 2015 no member list (2 pages)
2 March 2015Total exemption full accounts made up to 30 April 2014 (19 pages)
2 March 2015Total exemption full accounts made up to 30 April 2014 (19 pages)
6 October 2014Termination of appointment of Ralph Hector Mackenzie as a director on 31 August 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(4 pages)
6 October 2014Termination of appointment of a director (1 page)
6 October 2014Termination of appointment of a director (1 page)
6 October 2014Termination of appointment of Ralph Hector Mackenzie as a director on 31 August 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(4 pages)
28 April 2014Annual return made up to 27 April 2014 no member list (4 pages)
28 April 2014Annual return made up to 27 April 2014 no member list (4 pages)
16 February 2014Appointment of Mr Ralph Hector Mackenzie as a director (2 pages)
16 February 2014Appointment of Mr Ralph Hector Mackenzie as a director (2 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (17 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (17 pages)
5 May 2013Director's details changed for Miss Eleanor Royle on 30 September 2012 (2 pages)
5 May 2013Director's details changed for Miss Eleanor Royle on 30 September 2012 (2 pages)
5 May 2013Annual return made up to 27 April 2013 no member list (3 pages)
5 May 2013Annual return made up to 27 April 2013 no member list (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Annual return made up to 27 April 2012 no member list (3 pages)
2 May 2012Annual return made up to 27 April 2012 no member list (3 pages)
2 May 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered office address changed from C/O Maximilian Slaven 71 - 73 Brook Street Glasgow G40 2AB Scotland on 8 February 2012 (1 page)
8 February 2012Registered office address changed from C/O Maximilian Slaven 71 - 73 Brook Street Glasgow G40 2AB Scotland on 8 February 2012 (1 page)
8 February 2012Registered office address changed from C/O Maximilian Slaven 71 - 73 Brook Street Glasgow G40 2AB Scotland on 8 February 2012 (1 page)
1 November 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
1 November 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
12 May 2011Annual return made up to 27 April 2011 no member list (3 pages)
12 May 2011Annual return made up to 27 April 2011 no member list (3 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 April 2011Statement of company's objects (2 pages)
28 April 2011Memorandum and Articles of Association (12 pages)
28 April 2011Memorandum and Articles of Association (12 pages)
28 April 2011Statement of company's objects (2 pages)
28 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 May 2010Director's details changed for Miss Eleanor Royle on 27 April 2010 (2 pages)
17 May 2010Registered office address changed from C/O Maximilian Slaven 71 - 73 Brook Street Glasgow G40 2AB Scotland on 17 May 2010 (1 page)
17 May 2010Director's details changed for Miss Eleanor Royle on 27 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Maximilian Slaven on 27 April 2010 (2 pages)
17 May 2010Annual return made up to 27 April 2010 no member list (3 pages)
17 May 2010Registered office address changed from C/O Maximilian Slaven 71 - 73 Brook Street Glasgow G40 2AB Scotland on 17 May 2010 (1 page)
17 May 2010Annual return made up to 27 April 2010 no member list (3 pages)
17 May 2010Registered 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 2010Director's details changed for Mr Maximilian Slaven on 27 April 2010 (2 pages)
17 May 2010Registered 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 2010Registered office address changed from Maximilian Slaven 159 Broad Street Glasgow G40 2QR on 19 February 2010 (1 page)
19 February 2010Registered office address changed from Maximilian Slaven 159 Broad Street Glasgow G40 2QR on 19 February 2010 (1 page)
27 April 2009Incorporation (15 pages)
27 April 2009Incorporation (15 pages)