Govan
Glasgow
G51 3UW
Scotland
Director Name | Rosamund Eloise Grimshaw |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Robert Przekwas |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Water Row Glasgow G51 3UW Scotland |
Director Name | Carrie Westwater |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Artistic Director |
Country of Residence | Scotland |
Correspondence Address | 7 Water Row Glasgow Lanarkshire G51 3UW Scotland |
Director Name | Mrs Una McDade |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 7 Water Row Govan G51 3UW Scotland |
Director Name | Mr David Newman |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Row Govan Glasgow Strathclyde G51 3UW Scotland |
Secretary Name | David Matthew Hughes |
---|---|
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Water Row Govan Glasgow Lanarkshire G51 3UW Scotland |
Director Name | Mr Jamie Wardrop |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 June 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 May 2019) |
Role | Theatre Practitioner |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Mr Jon-Leigh Cassells |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2017) |
Role | Artistic Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Mr Edward Samuel Delieu Crawley |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(4 years after company formation) |
Appointment Duration | 9 months (resigned 01 October 2015) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 7 Water Row Govan Glasgow Lanarkshire G51 3UW Scotland |
Secretary Name | Miss Sarah Jane Neal |
---|---|
Status | Resigned |
Appointed | 01 January 2015(4 years after company formation) |
Appointment Duration | 12 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 7 Water Row Govan Glasgow Lanarkshire G51 3UW Scotland |
Director Name | Mr Jon-Leigh Cassells |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(6 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2018) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Mr Paul Michael Henry |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 February 2018(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 2018) |
Role | Independent Artist |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Miss Rhianwen Lowry Thomas |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 October 2018) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Mr Iain Alexander MacDonald |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 February 2018(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 2018) |
Role | Circus Artist |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Ms Isabel Nicolas Dickens |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 November 2019) |
Role | Advocacy Worker |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 7 Water Row Govan Glasgow G51 3UW Scotland |
Website | mailboxglasgow.com |
---|
Registered Address | 4th Floor 7 Water Row Govan Glasgow G51 3UW Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Year | 2014 |
---|---|
Net Worth | £6,184 |
Cash | £6,184 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 January 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 February 2024 (overdue) |
12 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
19 November 2019 | Termination of appointment of Isabel Nicolas Dickens as a director on 19 November 2019 (1 page) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 August 2019 | Notification of a person with significant control statement (2 pages) |
6 August 2019 | Appointment of Ms Isabel Nicolas Dickens as a director on 6 August 2019 (2 pages) |
6 May 2019 | Cessation of Jamie Wardrop as a person with significant control on 5 May 2019 (1 page) |
6 May 2019 | Termination of appointment of Jamie Wardrop as a director on 5 May 2019 (1 page) |
30 December 2018 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
6 December 2018 | Termination of appointment of Isabel Nicolas Dickens as a director on 6 December 2018 (1 page) |
15 October 2018 | Appointment of Miss Isabel Nicolas Dickens as a director on 15 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of Rhianwen Lowry Thomas as a director on 15 October 2018 (1 page) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 September 2018 | Termination of appointment of Paul Michael Henry as a director on 21 September 2018 (1 page) |
21 September 2018 | Termination of appointment of Iain Alexander Macdonald as a director on 21 September 2018 (1 page) |
1 March 2018 | Director's details changed for Ms Rhianwen Lowry Thomas on 1 March 2018 (2 pages) |
1 March 2018 | Termination of appointment of Jon-Leigh Cassells as a director on 28 February 2018 (1 page) |
1 March 2018 | Appointment of Mr Paul Michael Henry as a director on 28 February 2018 (2 pages) |
1 March 2018 | Appointment of Mr Iain Alexander Macdonald as a director on 28 February 2018 (2 pages) |
1 March 2018 | Appointment of Ms Rhianwen Lowry Thomas as a director on 28 February 2018 (2 pages) |
1 March 2018 | Appointment of Ms Monika Smekot as a director on 28 February 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
29 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 May 2017 | Appointment of Mr Jon-Leigh Cassells as a director on 29 May 2017 (2 pages) |
29 May 2017 | Appointment of Mr Jon-Leigh Cassells as a director on 29 May 2017 (2 pages) |
1 May 2017 | Termination of appointment of Jon-Leigh Cassells as a director on 1 May 2017 (1 page) |
1 May 2017 | Termination of appointment of Jon-Leigh Cassells as a director on 1 May 2017 (1 page) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
27 September 2016 | Registered 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 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 September 2016 | Registered 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 2016 | Annual return made up to 15 December 2015 no member list (3 pages) |
8 January 2016 | Termination of appointment of Sarah Jane Neal as a secretary on 31 December 2015 (1 page) |
8 January 2016 | Annual return made up to 15 December 2015 no member list (3 pages) |
8 January 2016 | Termination of appointment of Sarah Jane Neal as a secretary on 31 December 2015 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
1 October 2015 | Termination of appointment of Edward Samuel Delieu Crawley as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Edward Samuel Delieu Crawley as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Edward Samuel Delieu Crawley as a director on 1 October 2015 (1 page) |
20 January 2015 | Annual return made up to 15 December 2014 no member list (5 pages) |
20 January 2015 | Annual return made up to 15 December 2014 no member list (5 pages) |
19 January 2015 | Termination of appointment of Una Mcdade as a director on 21 December 2014 (1 page) |
19 January 2015 | Termination of appointment of David Newman as a director on 21 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Una Mcdade as a director on 21 December 2014 (1 page) |
19 January 2015 | Appointment of Mr Edward Samuel Delieu Crawley as a director on 1 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of David Matthew Hughes as a secretary on 21 December 2014 (1 page) |
19 January 2015 | Appointment of Miss Sarah Jane Neal as a secretary on 1 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of David Matthew Hughes as a secretary on 21 December 2014 (1 page) |
19 January 2015 | Appointment of Mr Edward Samuel Delieu Crawley as a director on 1 January 2015 (2 pages) |
19 January 2015 | Appointment of Miss Sarah Jane Neal as a secretary on 1 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Edward Samuel Delieu Crawley as a director on 1 January 2015 (2 pages) |
19 January 2015 | Appointment of Miss Sarah Jane Neal as a secretary on 1 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of David Newman as a director on 21 December 2014 (1 page) |
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
20 February 2014 | Annual return made up to 15 December 2013 no member list (6 pages) |
20 February 2014 | Termination of appointment of Carrie Westwater as a director (1 page) |
20 February 2014 | Annual return made up to 15 December 2013 no member list (6 pages) |
20 February 2014 | Termination of appointment of Carrie Westwater as a director (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
1 October 2013 | Appointment of Mr Jon-Leigh Cassells as a director (2 pages) |
1 October 2013 | Termination of appointment of Robert Przekwas as a director (1 page) |
1 October 2013 | Termination of appointment of Robert Przekwas as a director (1 page) |
1 October 2013 | Termination of appointment of a director (1 page) |
1 October 2013 | Termination of appointment of a director (1 page) |
1 October 2013 | Appointment of Mr Jon-Leigh Cassells as a director (2 pages) |
1 March 2013 | Annual return made up to 15 December 2012 no member list (7 pages) |
1 March 2013 | Annual return made up to 15 December 2012 no member list (7 pages) |
23 February 2013 | Termination of appointment of Rosamund Grimshaw as a director (1 page) |
23 February 2013 | Termination of appointment of Rosamund Grimshaw as a director (1 page) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
27 January 2012 | Annual return made up to 15 December 2011 no member list (8 pages) |
27 January 2012 | Appointment of Mr Jamie Wardrop as a director (2 pages) |
27 January 2012 | Annual return made up to 15 December 2011 no member list (8 pages) |
27 January 2012 | Appointment of Mr Jamie Wardrop as a director (2 pages) |
15 December 2010 | Incorporation (46 pages) |
15 December 2010 | Incorporation (46 pages) |