Glasgow
G41 2JE
Scotland
Director Name | Mr Stephen Greer |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | College Lecturer |
Country of Residence | Scotland |
Correspondence Address | 1/2, 12 Willowbank Street Glasgow G3 6LZ Scotland |
Director Name | Mrs Anna Larissa Porubcansky |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 April 2022(8 years after company formation) |
Appointment Duration | 2 years |
Role | Director Of Performing Arts Company |
Country of Residence | Scotland |
Correspondence Address | 1/1 24 Leven Street Glasgow G41 2JE Scotland |
Director Name | Ms Ayo RenÉE Schwartz |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Head Of Hr |
Country of Residence | Scotland |
Correspondence Address | 23 Napiershall Street Glasgow G20 6EZ Scotland |
Director Name | Dr Marc Albert Silberschatz |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 May 2023(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Head Of Classical And Contemporary Text |
Country of Residence | Scotland |
Correspondence Address | 1/1 24 Leven Street Glasgow G41 2JE Scotland |
Director Name | Anna Larissa Porubcansky |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Director Of Arts Organisation |
Country of Residence | United Kingdom |
Correspondence Address | 1/1 24 Leven Street Glasgow G41 2JE Scotland |
Director Name | Ewan Downie |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/1 24 Leven Street Glasgow G41 2JE Scotland |
Director Name | Mr Alan David Richardson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Director Of Arts Org. |
Country of Residence | Scotland |
Correspondence Address | Unit 225 The Briggait 141 Bridgegate Glasgow Strathclyde G1 5HZ Scotland |
Director Name | Mrs Sue Jane Paterson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 March 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Stables Wood Of Arbeadie Banchory AB31 4EP Scotland |
Website | companyofwolves.org.uk |
---|---|
Email address | [email protected] |
Telephone | 07 500258404 |
Telephone region | Mobile |
Registered Address | 1/1 24 Leven Street Glasgow G41 2JE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
---|---|
14 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 October 2019 | Appointment of Ms Sue Paterson as a director on 11 October 2019 (2 pages) |
24 October 2019 | Appointment of Mr Stephen Greer as a director on 11 October 2019 (2 pages) |
15 August 2019 | Resolutions
|
15 August 2019 | Memorandum and Articles of Association (11 pages) |
16 May 2019 | Termination of appointment of Anna Larissa Porubcansky as a director on 19 April 2019 (1 page) |
17 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 January 2019 | Appointment of Miss Severine Jeanette Wyper as a director on 22 October 2018 (2 pages) |
27 November 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
20 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 April 2016 | Annual return made up to 4 April 2016 no member list (3 pages) |
13 April 2016 | Annual return made up to 4 April 2016 no member list (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 April 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
9 April 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
9 April 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
12 January 2015 | Registered office address changed from 3/1, 18 Battlefield Gardens Glasgow Scotland G42 9JP to 1/1 24 Leven Street Glasgow G41 2JE on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 3/1, 18 Battlefield Gardens Glasgow Scotland G42 9JP to 1/1 24 Leven Street Glasgow G41 2JE on 12 January 2015 (1 page) |
4 April 2014 | Incorporation (32 pages) |
4 April 2014 | Incorporation (32 pages) |