Company NameGlasgow Theatre & Arts Collective Limited
DirectorMonika Smekot
Company StatusActive
Company NumberSC390372
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 December 2010(13 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Monika Smekot
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed28 February 2018(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleDance/Video Artist
Country of ResidenceScotland
Correspondence Address4th Floor 7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameRosamund Eloise Grimshaw
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameRobert Przekwas
Date of BirthMay 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Water Row
Glasgow
G51 3UW
Scotland
Director NameCarrie Westwater
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleArtistic Director
Country of ResidenceScotland
Correspondence Address7 Water Row
Glasgow
Lanarkshire
G51 3UW
Scotland
Director NameMrs Una McDade
Date of BirthMay 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleLecturer
Country of ResidenceScotland
Correspondence Address7 Water Row
Govan
G51 3UW
Scotland
Director NameMr David Newman
Date of BirthMay 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Row
Govan
Glasgow
Strathclyde
G51 3UW
Scotland
Secretary NameDavid Matthew Hughes
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Water Row
Govan
Glasgow
Lanarkshire
G51 3UW
Scotland
Director NameMr Jamie Wardrop
Date of BirthMay 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed28 June 2011(6 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 05 May 2019)
RoleTheatre Practitioner
Country of ResidenceScotland
Correspondence Address4th Floor 7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMr Jon-Leigh Cassells
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2017)
RoleArtistic Director
Country of ResidenceScotland
Correspondence Address4th Floor 7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMr Edward Samuel Delieu Crawley
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(4 years after company formation)
Appointment Duration9 months (resigned 01 October 2015)
RoleArtist
Country of ResidenceScotland
Correspondence Address7 Water Row
Govan
Glasgow
Lanarkshire
G51 3UW
Scotland
Secretary NameMiss Sarah Jane Neal
StatusResigned
Appointed01 January 2015(4 years after company formation)
Appointment Duration12 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address7 Water Row
Govan
Glasgow
Lanarkshire
G51 3UW
Scotland
Director NameMr Jon-Leigh Cassells
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(6 years, 5 months after company formation)
Appointment Duration9 months (resigned 28 February 2018)
RoleArtist
Country of ResidenceScotland
Correspondence Address4th Floor 7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMr Paul Michael Henry
Date of BirthMay 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed28 February 2018(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 September 2018)
RoleIndependent Artist
Country of ResidenceScotland
Correspondence Address4th Floor 7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMiss Rhianwen Lowry Thomas
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(7 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 October 2018)
RoleStudent
Country of ResidenceScotland
Correspondence Address4th Floor 7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMr Iain Alexander MacDonald
Date of BirthJuly 1993 (Born 30 years ago)
NationalityScottish
StatusResigned
Appointed28 February 2018(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 September 2018)
RoleCircus Artist
Country of ResidenceScotland
Correspondence Address4th Floor 7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMs Isabel Nicolas Dickens
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(8 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 November 2019)
RoleAdvocacy Worker
Country of ResidenceScotland
Correspondence Address4th Floor 7 Water Row
Govan
Glasgow
G51 3UW
Scotland

Contact

Websitemailboxglasgow.com

Location

Registered Address4th Floor 7 Water Row
Govan
Glasgow
G51 3UW
Scotland
ConstituencyGlasgow South West
WardGovan

Financials

Year2014
Net Worth£6,184
Cash£6,184

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 January 2023 (1 year, 1 month ago)
Next Return Due13 February 2024 (overdue)

Filing History

12 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
19 November 2019Termination of appointment of Isabel Nicolas Dickens as a director on 19 November 2019 (1 page)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 August 2019Notification of a person with significant control statement (2 pages)
6 August 2019Appointment of Ms Isabel Nicolas Dickens as a director on 6 August 2019 (2 pages)
6 May 2019Cessation of Jamie Wardrop as a person with significant control on 5 May 2019 (1 page)
6 May 2019Termination of appointment of Jamie Wardrop as a director on 5 May 2019 (1 page)
30 December 2018Confirmation statement made on 30 December 2018 with no updates (3 pages)
6 December 2018Termination of appointment of Isabel Nicolas Dickens as a director on 6 December 2018 (1 page)
15 October 2018Appointment of Miss Isabel Nicolas Dickens as a director on 15 October 2018 (2 pages)
15 October 2018Termination of appointment of Rhianwen Lowry Thomas as a director on 15 October 2018 (1 page)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 September 2018Termination of appointment of Paul Michael Henry as a director on 21 September 2018 (1 page)
21 September 2018Termination of appointment of Iain Alexander Macdonald as a director on 21 September 2018 (1 page)
1 March 2018Director's details changed for Ms Rhianwen Lowry Thomas on 1 March 2018 (2 pages)
1 March 2018Termination of appointment of Jon-Leigh Cassells as a director on 28 February 2018 (1 page)
1 March 2018Appointment of Mr Paul Michael Henry as a director on 28 February 2018 (2 pages)
1 March 2018Appointment of Mr Iain Alexander Macdonald as a director on 28 February 2018 (2 pages)
1 March 2018Appointment of Ms Rhianwen Lowry Thomas as a director on 28 February 2018 (2 pages)
1 March 2018Appointment of Ms Monika Smekot as a director on 28 February 2018 (2 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 May 2017Appointment of Mr Jon-Leigh Cassells as a director on 29 May 2017 (2 pages)
29 May 2017Appointment of Mr Jon-Leigh Cassells as a director on 29 May 2017 (2 pages)
1 May 2017Termination of appointment of Jon-Leigh Cassells as a director on 1 May 2017 (1 page)
1 May 2017Termination of appointment of Jon-Leigh Cassells as a director on 1 May 2017 (1 page)
28 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
27 September 2016Registered office address changed from 7 Water Row Govan Glasgow Lanarkshire G51 3UW to 4th Floor 7 Water Row Govan Glasgow G51 3UW on 27 September 2016 (1 page)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 September 2016Registered office address changed from 7 Water Row Govan Glasgow Lanarkshire G51 3UW to 4th Floor 7 Water Row Govan Glasgow G51 3UW on 27 September 2016 (1 page)
8 January 2016Annual return made up to 15 December 2015 no member list (3 pages)
8 January 2016Termination of appointment of Sarah Jane Neal as a secretary on 31 December 2015 (1 page)
8 January 2016Annual return made up to 15 December 2015 no member list (3 pages)
8 January 2016Termination of appointment of Sarah Jane Neal as a secretary on 31 December 2015 (1 page)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
1 October 2015Termination of appointment of Edward Samuel Delieu Crawley as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Edward Samuel Delieu Crawley as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Edward Samuel Delieu Crawley as a director on 1 October 2015 (1 page)
20 January 2015Annual return made up to 15 December 2014 no member list (5 pages)
20 January 2015Annual return made up to 15 December 2014 no member list (5 pages)
19 January 2015Termination of appointment of Una Mcdade as a director on 21 December 2014 (1 page)
19 January 2015Termination of appointment of David Newman as a director on 21 December 2014 (1 page)
19 January 2015Termination of appointment of Una Mcdade as a director on 21 December 2014 (1 page)
19 January 2015Appointment of Mr Edward Samuel Delieu Crawley as a director on 1 January 2015 (2 pages)
19 January 2015Termination of appointment of David Matthew Hughes as a secretary on 21 December 2014 (1 page)
19 January 2015Appointment of Miss Sarah Jane Neal as a secretary on 1 January 2015 (2 pages)
19 January 2015Termination of appointment of David Matthew Hughes as a secretary on 21 December 2014 (1 page)
19 January 2015Appointment of Mr Edward Samuel Delieu Crawley as a director on 1 January 2015 (2 pages)
19 January 2015Appointment of Miss Sarah Jane Neal as a secretary on 1 January 2015 (2 pages)
19 January 2015Appointment of Mr Edward Samuel Delieu Crawley as a director on 1 January 2015 (2 pages)
19 January 2015Appointment of Miss Sarah Jane Neal as a secretary on 1 January 2015 (2 pages)
19 January 2015Termination of appointment of David Newman as a director on 21 December 2014 (1 page)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
20 February 2014Annual return made up to 15 December 2013 no member list (6 pages)
20 February 2014Termination of appointment of Carrie Westwater as a director (1 page)
20 February 2014Annual return made up to 15 December 2013 no member list (6 pages)
20 February 2014Termination of appointment of Carrie Westwater as a director (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
1 October 2013Appointment of Mr Jon-Leigh Cassells as a director (2 pages)
1 October 2013Termination of appointment of Robert Przekwas as a director (1 page)
1 October 2013Termination of appointment of Robert Przekwas as a director (1 page)
1 October 2013Termination of appointment of a director (1 page)
1 October 2013Termination of appointment of a director (1 page)
1 October 2013Appointment of Mr Jon-Leigh Cassells as a director (2 pages)
1 March 2013Annual return made up to 15 December 2012 no member list (7 pages)
1 March 2013Annual return made up to 15 December 2012 no member list (7 pages)
23 February 2013Termination of appointment of Rosamund Grimshaw as a director (1 page)
23 February 2013Termination of appointment of Rosamund Grimshaw as a director (1 page)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
27 January 2012Annual return made up to 15 December 2011 no member list (8 pages)
27 January 2012Appointment of Mr Jamie Wardrop as a director (2 pages)
27 January 2012Annual return made up to 15 December 2011 no member list (8 pages)
27 January 2012Appointment of Mr Jamie Wardrop as a director (2 pages)
15 December 2010Incorporation (46 pages)
15 December 2010Incorporation (46 pages)