Glasgow
G41 3NN
Scotland
Director Name | Ms Fatima Uygun |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 06 March 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 September 2023) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 126 Kilmarnock Road Glasgow G41 3NN Scotland |
Director Name | David John Cherry |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(same day as company formation) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | Orkney Street Enterprises Centre 18-20 Orkney Stre Govan Glasgow G51 2BX Scotland |
Director Name | Gary Andrew Cushway |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(same day as company formation) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | Orkney Street Enterprises Centre 18-20 Orkney Stre Govan Glasgow G51 2BX Scotland |
Director Name | Miss Megan Marie Curran |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | Scottish,Irish |
Status | Resigned |
Appointed | 30 January 2020(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2021) |
Role | Festival Manager |
Country of Residence | Scotland |
Correspondence Address | 126 Kilmarnock Road Glasgow G41 3NN Scotland |
Registered Address | 126 Kilmarnock Road Glasgow G41 3NN Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
12 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2022 | Director's details changed for Hannah Corinna Martin on 1 April 2022 (2 pages) |
3 May 2022 | Director's details changed for Hannah Corinna Martin on 1 November 2021 (2 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
30 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
31 May 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
10 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
19 March 2021 | Appointment of Ms Fatima Uygun as a director on 6 March 2021 (2 pages) |
19 March 2021 | Termination of appointment of Megan Marie Curran as a director on 6 March 2021 (1 page) |
19 January 2021 | Previous accounting period extended from 31 May 2020 to 31 July 2020 (1 page) |
13 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
5 February 2020 | Termination of appointment of David John Cherry as a director on 30 January 2020 (1 page) |
5 February 2020 | Registered office address changed from Orkney Street Enterprises Centre 18-20 Orkney Street Govan Glasgow G51 2BX United Kingdom to 126 Kilmarnock Road Glasgow G41 3NN on 5 February 2020 (1 page) |
5 February 2020 | Termination of appointment of Gary Andrew Cushway as a director on 30 January 2020 (1 page) |
5 February 2020 | Appointment of Miss Megan Marie Curran as a director on 30 January 2020 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
3 July 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
2 May 2018 | Incorporation of a Community Interest Company (61 pages) |