Company NameGsasa Limited
Company StatusDissolved
Company NumberSC440108
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)
Dissolution Date22 December 2023 (4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
SIC 56301Licenced clubs
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Alessandro Jacopo Marini
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish,Italian
StatusClosed
Appointed22 July 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 22 December 2023)
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameMr Alessandro Marini
StatusClosed
Appointed22 July 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 22 December 2023)
RoleCompany Director
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address167 Renfrew Street
Glasgow
G3 6RQ
Scotland
Director NameMr Sam De Santis
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2014)
RolePresident Of The Gsa Students' Association
Country of ResidenceScotland
Correspondence AddressFlat 1/2 Number 1 Westbank Quadrant
Glasgow
G12 8NT
Scotland
Director NameAlexander Michael Drake Misick
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2014)
RoleEvents Manager & Vp Of Gsa Students' Assoc
Country of ResidenceScotland
Correspondence AddressFlat 2/1 23 Dunearn Street
Glasgow
G4 9ED
Scotland
Director NameLauren Wells
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2014)
RoleStudent
Country of ResidenceScotland
Correspondence AddressFlat 5/2 560 Pollokshaws Road
Glasgow
G41 2PF
Scotland
Director NameEliot Steven Leviten
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Woodhill Road
Bishopbriggs
Glasgow
G64 1AR
Scotland
Director NameMr Seumas Macinnes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(5 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 2019)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address49 Monreith Road
Glasgow
G43 2NZ
Scotland
Director NameJonathan George Wilkes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(5 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 15 May 2019)
RoleDj, Producer & Artist
Country of ResidenceScotland
Correspondence Address41 West Princes Street
Glasgow
G4 9BS
Scotland
Director NameMr Will Judge
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 year, 6 months after company formation)
Appointment Duration12 months (resigned 31 July 2015)
RoleSabbatical Student
Country of ResidenceScotland
Correspondence AddressThe Art School 20 Scott Street
Glasgow
G3 6PE
Scotland
Director NameMr Matthieu Robin
Date of BirthDecember 1991 (Born 32 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2014(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 31 July 2016)
RoleVice President And Events Convenor Of The Gsasa
Country of ResidenceScotland
Correspondence Address20 Scott Street
Glasgow
G3 6PE
Scotland
Director NameMr Stephen Manners
Date of BirthOctober 1993 (Born 30 years ago)
NationalityScottish
StatusResigned
Appointed27 November 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2016)
RoleStudent
Country of ResidenceScotland
Correspondence Address11 Victoria Way
Stewarton
Kilmarnock
Ayrshire
KA3 5PJ
Scotland
Director NameMr Lewis Prosser
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 August 2017)
RoleStudent
Country of ResidenceScotland
Correspondence Address20 Scott Street
Glasgow
G3 6PE
Scotland
Director NameLaura Glennie
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2018)
RolePresident Students Association
Country of ResidenceScotland
Correspondence Address20 Scott Street
Glasgow
G3 6PE
Scotland
Director NameMr Zachary Charles Wood
Date of BirthDecember 1993 (Born 30 years ago)
NationalityNorthern Irish
StatusResigned
Appointed01 August 2017(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 2019)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address59 Cranley Road
Bangor
BT19 7HE
Northern Ireland
Secretary NameMr Guillaume Jean Claude Robert CoËT
StatusResigned
Appointed08 August 2018(5 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 July 2019)
RoleCompany Director
Correspondence Address20 Scott Street
Glasgow
G3 6PE
Scotland
Director NameMs Harriet Gould
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 October 2019)
RoleStudent President
Country of ResidenceScotland
Correspondence Address20 Scott Street
Glasgow
G3 6PE
Scotland
Secretary NameMr Graham Kelly
StatusResigned
Appointed29 July 2019(6 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 October 2019)
RoleCompany Director
Correspondence Address20 Scott Street
Glasgow
G3 6PE
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Glasgow School Of Art Students Association Scio
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

3 November 2017Appointment of Mr. Zachary Charles Wood as a director on 1 August 2017 (2 pages)
2 November 2017Termination of appointment of Eliot Steven Leviten as a director on 1 December 2016 (1 page)
2 November 2017Termination of appointment of Lewis Prosser as a director on 1 August 2017 (1 page)
2 November 2017Cessation of Eliot Leviten as a person with significant control on 1 December 2016 (1 page)
6 July 2017Accounts for a small company made up to 31 July 2016 (6 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (9 pages)
10 October 2016Termination of appointment of Matthieu Robin as a director on 31 July 2016 (1 page)
10 October 2016Termination of appointment of Stephen Manners as a director on 31 July 2016 (1 page)
10 October 2016Appointment of Laura Glennie as a director on 1 August 2016 (2 pages)
17 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
(8 pages)
14 February 2016Registered 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 2015Termination of appointment of Will Judge as a director on 31 July 2015 (1 page)
18 August 2015Appointment of Mr Lewis Prosser as a director on 1 August 2015 (2 pages)
18 August 2015Appointment of Mr Lewis Prosser as a director on 1 August 2015 (2 pages)
1 May 2015Director's details changed for Seamus Macinnes on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Seamus Macinnes on 1 May 2015 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 March 2015Director's details changed for Jonnie Wilkes on 24 March 2015 (2 pages)
11 February 2015Termination of appointment of Lauren Wells as a director on 27 November 2014 (1 page)
11 February 2015Appointment of Mr Stephen Manners as a director on 27 November 2014 (2 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(8 pages)
20 January 2015Appointment of Mr Matthieu Robin as a director on 1 August 2014 (2 pages)
20 January 2015Termination of appointment of Sam De Santis as a director on 1 August 2014 (1 page)
20 January 2015Appointment of Mr Will Judge as a director on 1 August 2014 (2 pages)
20 January 2015Appointment of Mr Will Judge as a director on 1 August 2014 (2 pages)
20 January 2015Termination of appointment of Sam De Santis as a director on 1 August 2014 (1 page)
20 January 2015Termination of appointment of Alexander Michael Drake Misick as a director on 1 August 2014 (1 page)
20 January 2015Termination of appointment of Alexander Michael Drake Misick as a director on 1 August 2014 (1 page)
20 January 2015Appointment of Mr Matthieu Robin as a director on 1 August 2014 (2 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(8 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 July 2013Appointment of Alexander Michael Drake Misick as a director (2 pages)
16 July 2013Termination of appointment of Alan Barr as a director (1 page)
16 July 2013Appointment of Jonnie Wilkes as a director (2 pages)
16 July 2013Appointment of Eliot Leviten as a director (2 pages)
16 July 2013Appointment of Seamus Macinnes as a director (2 pages)
16 July 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 16 July 2013 (1 page)
16 July 2013Appointment of Mr Sam De Santis as a director (2 pages)
16 July 2013Appointment of Lauren Wells as a director (2 pages)
22 February 2013Current accounting period shortened from 31 January 2014 to 31 July 2013 (1 page)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)