Company NameArtvillage Cic
Company StatusDissolved
Company NumberSC495286
CategoryCommunity Interest Company
Incorporation Date16 January 2015(9 years, 3 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Patrick William Joseph Evans
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShawlands Shopping Centre, 104 Kilmarnock Road
Glasgow
G41 3NN
Scotland
Director NameMiss Alison McIntyre Collingham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2016(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 28 February 2017)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressUnit H, Shawlands Shopping Centre 104 Kilmarnock R
Shawlands
Glasgow
G41 3NN
Scotland
Director NameMs Juliane Dost
Date of BirthMarch 1983 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed16 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShawlands Shopping Centre, 104 Kilmarnock Road
Glasgow
G41 3NN
Scotland
Director NameMr David Charlesworth
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(1 year, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 02 June 2016)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressUnit H, Shawlands Shopping Centre 104 Kilmarnock R
Shawlands
Glasgow
G41 3NN
Scotland
Secretary NameMr David Charlesworth
StatusResigned
Appointed13 May 2016(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 13 May 2016)
RoleCompany Director
Correspondence AddressUnit H, Shawlands Shopping Centre 104 Kilmarnock R
Shawlands
Glasgow
G41 3NN
Scotland
Director NameMrs Lisa Simone Charlesworth
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(1 year, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 02 June 2016)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressUnit H, Shawlands Shopping Centre 104 Kilmarnock R
Shawlands
Glasgow
G41 3NN
Scotland

Location

Registered AddressUnit H, Shawlands Shopping Centre 104 Kilmarnock Road
Shawlands
Glasgow
G41 3NN
Scotland
ConstituencyGlasgow South
WardPollokshields

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2016Appointment of Miss Alison Mcintyre Collingham as a director on 17 June 2016 (2 pages)
20 June 2016Appointment of Miss Alison Mcintyre Collingham as a director on 17 June 2016 (2 pages)
2 June 2016Termination of appointment of David Charlesworth as a director on 2 June 2016 (1 page)
2 June 2016Termination of appointment of David Charlesworth as a director on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Lisa Simone Charlesworth as a director on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Lisa Simone Charlesworth as a director on 2 June 2016 (1 page)
17 May 2016Appointment of Mrs Lisa Simone Charlesworth as a director on 17 May 2016 (2 pages)
17 May 2016Appointment of Mrs Lisa Simone Charlesworth as a director on 17 May 2016 (2 pages)
13 May 2016Appointment of Mr David Charlesworth as a director on 13 May 2016 (2 pages)
13 May 2016Appointment of Mr David Charlesworth as a director on 13 May 2016 (2 pages)
13 May 2016Termination of appointment of David Charlesworth as a secretary on 13 May 2016 (1 page)
13 May 2016Termination of appointment of David Charlesworth as a secretary on 13 May 2016 (1 page)
13 May 2016Appointment of Mr David Charlesworth as a secretary on 13 May 2016 (2 pages)
13 May 2016Appointment of Mr David Charlesworth as a secretary on 13 May 2016 (2 pages)
31 March 2016Termination of appointment of Juliane Dost as a director on 1 February 2016 (2 pages)
31 March 2016Termination of appointment of Juliane Dost as a director on 1 February 2016 (2 pages)
20 January 2016Annual return made up to 16 January 2016 no member list (3 pages)
20 January 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
20 January 2016Annual return made up to 16 January 2016 no member list (3 pages)
20 January 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
6 January 2016Registered office address changed from B/2, 88 Leslie Street Glasgow G41 to Unit H, Shawlands Shopping Centre 104 Kilmarnock Road Shawlands Glasgow G41 3NN on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from B/2, 88 Leslie Street Glasgow G41 to Unit H, Shawlands Shopping Centre 104 Kilmarnock Road Shawlands Glasgow G41 3NN on 6 January 2016 (2 pages)
16 January 2015Incorporation of a Community Interest Company (68 pages)
16 January 2015Incorporation of a Community Interest Company (68 pages)