Company NameCompany Of Wolves Ltd
Company StatusActive
Company NumberSC474449
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 April 2014(10 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMiss Severine Jeanette Wyper
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleTheatre Producer And Manager
Country of ResidenceScotland
Correspondence Address1/1 24 Leven Street
Glasgow
G41 2JE
Scotland
Director NameMr Stephen Greer
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCollege Lecturer
Country of ResidenceScotland
Correspondence Address1/2, 12 Willowbank Street
Glasgow
G3 6LZ
Scotland
Director NameMrs Anna Larissa Porubcansky
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2022(8 years after company formation)
Appointment Duration2 years
RoleDirector Of Performing Arts Company
Country of ResidenceScotland
Correspondence Address1/1 24 Leven Street
Glasgow
G41 2JE
Scotland
Director NameMs Ayo RenÉE Schwartz
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Hr
Country of ResidenceScotland
Correspondence Address23 Napiershall Street
Glasgow
G20 6EZ
Scotland
Director NameDr Marc Albert Silberschatz
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed16 May 2023(9 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleHead Of Classical And Contemporary Text
Country of ResidenceScotland
Correspondence Address1/1 24 Leven Street
Glasgow
G41 2JE
Scotland
Director NameAnna Larissa Porubcansky
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleDirector Of Arts Organisation
Country of ResidenceUnited Kingdom
Correspondence Address1/1 24 Leven Street
Glasgow
G41 2JE
Scotland
Director NameEwan Downie
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address1/1 24 Leven Street
Glasgow
G41 2JE
Scotland
Director NameMr Alan David Richardson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleDirector Of Arts Org.
Country of ResidenceScotland
Correspondence AddressUnit 225 The Briggait
141 Bridgegate
Glasgow
Strathclyde
G1 5HZ
Scotland
Director NameMrs Sue Jane Paterson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 March 2024)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Stables Wood Of Arbeadie
Banchory
AB31 4EP
Scotland

Contact

Websitecompanyofwolves.org.uk
Email address[email protected]
Telephone07 500258404
Telephone regionMobile

Location

Registered Address1/1 24 Leven Street
Glasgow
G41 2JE
Scotland
ConstituencyGlasgow Central
WardPollokshields

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks, 3 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 October 2019Appointment of Ms Sue Paterson as a director on 11 October 2019 (2 pages)
24 October 2019Appointment of Mr Stephen Greer as a director on 11 October 2019 (2 pages)
15 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 August 2019Memorandum and Articles of Association (11 pages)
16 May 2019Termination of appointment of Anna Larissa Porubcansky as a director on 19 April 2019 (1 page)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 January 2019Appointment of Miss Severine Jeanette Wyper as a director on 22 October 2018 (2 pages)
27 November 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
20 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2016Annual return made up to 4 April 2016 no member list (3 pages)
13 April 2016Annual return made up to 4 April 2016 no member list (3 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 April 2015Annual return made up to 4 April 2015 no member list (3 pages)
9 April 2015Annual return made up to 4 April 2015 no member list (3 pages)
9 April 2015Annual return made up to 4 April 2015 no member list (3 pages)
12 January 2015Registered 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 2015Registered 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 2014Incorporation (32 pages)
4 April 2014Incorporation (32 pages)