Dundee
DD1 4QB
Scotland
Secretary Name | Mr Alessandro Marini |
---|---|
Status | Current |
Appointed | 22 July 2019(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Alan Lamont Barr |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 167 Renfrew Street Glasgow G3 6RQ Scotland |
Director Name | Mr Seumas Macinnes |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 May 2019) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 49 Monreith Road Glasgow G43 2NZ Scotland |
Director Name | Jonathan George Wilkes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 May 2019) |
Role | Dj, Producer & Artist |
Country of Residence | Scotland |
Correspondence Address | 41 West Princes Street Glasgow G4 9BS Scotland |
Director Name | Mr Sam De Santis |
---|---|
Date of Birth | January 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2014) |
Role | President Of The Gsa Students' Association |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2 Number 1 Westbank Quadrant Glasgow G12 8NT Scotland |
Director Name | Alexander Michael Drake Misick |
---|---|
Date of Birth | August 1988 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2014) |
Role | Events Manager & Vp Of Gsa Students' Assoc |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1 23 Dunearn Street Glasgow G4 9ED Scotland |
Director Name | Lauren Wells |
---|---|
Date of Birth | December 1981 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2014) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Flat 5/2 560 Pollokshaws Road Glasgow G41 2PF Scotland |
Director Name | Eliot Steven Leviten |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Woodhill Road Bishopbriggs Glasgow G64 1AR Scotland |
Director Name | Mr Matthieu Robin |
---|---|
Date of Birth | December 1991 (Born 31 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2016) |
Role | Vice President And Events Convenor Of The Gsasa |
Country of Residence | Scotland |
Correspondence Address | 20 Scott Street Glasgow G3 6PE Scotland |
Director Name | Mr Will Judge |
---|---|
Date of Birth | September 1992 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(1 year, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2015) |
Role | Sabbatical Student |
Country of Residence | Scotland |
Correspondence Address | The Art School 20 Scott Street Glasgow G3 6PE Scotland |
Director Name | Mr Stephen Manners |
---|---|
Date of Birth | October 1993 (Born 29 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 November 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2016) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 11 Victoria Way Stewarton Kilmarnock Ayrshire KA3 5PJ Scotland |
Director Name | Mr Lewis Prosser |
---|---|
Date of Birth | September 1992 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2017) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 20 Scott Street Glasgow G3 6PE Scotland |
Director Name | Laura Glennie |
---|---|
Date of Birth | January 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2018) |
Role | President Students Association |
Country of Residence | Scotland |
Correspondence Address | 20 Scott Street Glasgow G3 6PE Scotland |
Director Name | Mr Zachary Charles Wood |
---|---|
Date of Birth | December 1993 (Born 29 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 01 August 2017(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 October 2019) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cranley Road Bangor BT19 7HE Northern Ireland |
Secretary Name | Mr Guillaume Jean Claude Robert CoËT |
---|---|
Status | Resigned |
Appointed | 08 August 2018(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 July 2019) |
Role | Company Director |
Correspondence Address | 20 Scott Street Glasgow G3 6PE Scotland |
Director Name | Ms Harriet Gould |
---|---|
Date of Birth | March 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 2019) |
Role | Student President |
Country of Residence | Scotland |
Correspondence Address | 20 Scott Street Glasgow G3 6PE Scotland |
Secretary Name | Mr Graham Kelly |
---|---|
Status | Resigned |
Appointed | 29 July 2019(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 October 2019) |
Role | Company Director |
Correspondence Address | 20 Scott Street Glasgow G3 6PE Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Glasgow School Of Art Students Association Scio 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 11 January 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 25 January 2020 (overdue) |
27 February 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
22 January 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
17 January 2020 | Registered office address changed from 20 Scott Street Glasgow G3 6PE Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 17 January 2020 (2 pages) |
21 October 2019 | Termination of appointment of Zachary Charles Wood as a director on 21 October 2019 (1 page) |
21 October 2019 | Termination of appointment of Harriet Gould as a director on 16 October 2019 (1 page) |
21 October 2019 | Notification of Alessandro Jacopo Marini as a person with significant control on 1 August 2019 (2 pages) |
21 October 2019 | Termination of appointment of Graham Kelly as a secretary on 19 October 2019 (1 page) |
29 July 2019 | Appointment of Mr Graham Kelly as a secretary on 29 July 2019 (2 pages) |
29 July 2019 | Cessation of Jonathan George Wilkes as a person with significant control on 15 May 2019 (1 page) |
29 July 2019 | Cessation of Seumas Macinnes as a person with significant control on 10 May 2019 (1 page) |
29 July 2019 | Termination of appointment of Guillaume Jean Claude Robert Coët as a secretary on 22 July 2019 (1 page) |
22 July 2019 | Appointment of Mr Alessandro Jacopo Marini as a director on 22 July 2019 (2 pages) |
22 July 2019 | Appointment of Mr Alessandro Marini as a secretary on 22 July 2019 (2 pages) |
15 May 2019 | Termination of appointment of Jonathan George Wilkes as a director on 15 May 2019 (1 page) |
10 May 2019 | Termination of appointment of Seumas Macinnes as a director on 10 May 2019 (1 page) |
10 May 2019 | Accounts for a small company made up to 31 July 2018 (23 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
21 December 2018 | Termination of appointment of Laura Glennie as a director on 21 December 2018 (1 page) |
21 December 2018 | Cessation of Laura Glennie as a person with significant control on 21 December 2018 (1 page) |
28 September 2018 | Appointment of Ms Harriet Gould as a director on 18 September 2018 (2 pages) |
17 August 2018 | Appointment of Mr Guillaume Jean Claude Robert Coët as a secretary on 8 August 2018 (2 pages) |
3 May 2018 | Accounts for a small company made up to 31 July 2017 (24 pages) |
24 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
24 January 2018 | Cessation of Lewis Prosser as a person with significant control on 1 December 2017 (1 page) |
3 November 2017 | Appointment of Mr. Zachary Charles Wood as a director on 1 August 2017 (2 pages) |
3 November 2017 | Appointment of Mr. Zachary Charles Wood as a director on 1 August 2017 (2 pages) |
2 November 2017 | Termination of appointment of Lewis Prosser as a director on 1 August 2017 (1 page) |
2 November 2017 | Termination of appointment of Eliot Steven Leviten as a director on 1 December 2016 (1 page) |
2 November 2017 | Cessation of Eliot Leviten as a person with significant control on 1 December 2016 (1 page) |
2 November 2017 | Termination of appointment of Lewis Prosser as a director on 1 August 2017 (1 page) |
2 November 2017 | Termination of appointment of Eliot Steven Leviten as a director on 1 December 2016 (1 page) |
2 November 2017 | Cessation of Eliot Leviten as a person with significant control on 1 December 2016 (1 page) |
6 July 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
6 July 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (9 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (9 pages) |
10 October 2016 | Termination of appointment of Matthieu Robin as a director on 31 July 2016 (1 page) |
10 October 2016 | Appointment of Laura Glennie as a director on 1 August 2016 (2 pages) |
10 October 2016 | Termination of appointment of Stephen Manners as a director on 31 July 2016 (1 page) |
10 October 2016 | Termination of appointment of Matthieu Robin as a director on 31 July 2016 (1 page) |
10 October 2016 | Appointment of Laura Glennie as a director on 1 August 2016 (2 pages) |
10 October 2016 | Termination of appointment of Stephen Manners as a director on 31 July 2016 (1 page) |
17 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Registered office address changed from 167 Renfrew Street Glasgow G3 6RQ to 20 Scott Street Glasgow G3 6PE on 14 February 2016 (1 page) |
14 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Registered office address changed from 167 Renfrew Street Glasgow G3 6RQ to 20 Scott Street Glasgow G3 6PE on 14 February 2016 (1 page) |
18 August 2015 | Appointment of Mr Lewis Prosser as a director on 1 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Will Judge as a director on 31 July 2015 (1 page) |
18 August 2015 | Appointment of Mr Lewis Prosser as a director on 1 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Lewis Prosser as a director on 1 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Will Judge as a director on 31 July 2015 (1 page) |
1 May 2015 | Director's details changed for Seamus Macinnes on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Seamus Macinnes on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Seamus Macinnes on 1 May 2015 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 March 2015 | Director's details changed for Jonnie Wilkes on 24 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Jonnie Wilkes on 24 March 2015 (2 pages) |
11 February 2015 | Appointment of Mr Stephen Manners as a director on 27 November 2014 (2 pages) |
11 February 2015 | Termination of appointment of Lauren Wells as a director on 27 November 2014 (1 page) |
11 February 2015 | Appointment of Mr Stephen Manners as a director on 27 November 2014 (2 pages) |
11 February 2015 | Termination of appointment of Lauren Wells as a director on 27 November 2014 (1 page) |
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
20 January 2015 | Appointment of Mr Matthieu Robin as a director on 1 August 2014 (2 pages) |
20 January 2015 | Appointment of Mr Will Judge as a director on 1 August 2014 (2 pages) |
20 January 2015 | Termination of appointment of Alexander Michael Drake Misick as a director on 1 August 2014 (1 page) |
20 January 2015 | Termination of appointment of Sam De Santis as a director on 1 August 2014 (1 page) |
20 January 2015 | Appointment of Mr Matthieu Robin as a director on 1 August 2014 (2 pages) |
20 January 2015 | Appointment of Mr Will Judge as a director on 1 August 2014 (2 pages) |
20 January 2015 | Termination of appointment of Alexander Michael Drake Misick as a director on 1 August 2014 (1 page) |
20 January 2015 | Termination of appointment of Sam De Santis as a director on 1 August 2014 (1 page) |
20 January 2015 | Appointment of Mr Matthieu Robin as a director on 1 August 2014 (2 pages) |
20 January 2015 | Appointment of Mr Will Judge as a director on 1 August 2014 (2 pages) |
20 January 2015 | Termination of appointment of Alexander Michael Drake Misick as a director on 1 August 2014 (1 page) |
20 January 2015 | Termination of appointment of Sam De Santis as a director on 1 August 2014 (1 page) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
16 July 2013 | Appointment of Lauren Wells as a director (2 pages) |
16 July 2013 | Appointment of Seamus Macinnes as a director (2 pages) |
16 July 2013 | Appointment of Jonnie Wilkes as a director (2 pages) |
16 July 2013 | Appointment of Eliot Leviten as a director (2 pages) |
16 July 2013 | Appointment of Alexander Michael Drake Misick as a director (2 pages) |
16 July 2013 | Termination of appointment of Alan Barr as a director (1 page) |
16 July 2013 | Appointment of Mr Sam De Santis as a director (2 pages) |
16 July 2013 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 16 July 2013 (1 page) |
16 July 2013 | Appointment of Lauren Wells as a director (2 pages) |
16 July 2013 | Appointment of Seamus Macinnes as a director (2 pages) |
16 July 2013 | Appointment of Jonnie Wilkes as a director (2 pages) |
16 July 2013 | Appointment of Eliot Leviten as a director (2 pages) |
16 July 2013 | Appointment of Alexander Michael Drake Misick as a director (2 pages) |
16 July 2013 | Termination of appointment of Alan Barr as a director (1 page) |
16 July 2013 | Appointment of Mr Sam De Santis as a director (2 pages) |
16 July 2013 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 16 July 2013 (1 page) |
22 February 2013 | Current accounting period shortened from 31 January 2014 to 31 July 2013 (1 page) |
22 February 2013 | Current accounting period shortened from 31 January 2014 to 31 July 2013 (1 page) |
11 January 2013 | Incorporation
|
11 January 2013 | Incorporation
|