Company NameSaltspace Coop Cic
Company StatusActive
Company NumberSC634438
CategoryCommunity Interest Company
Incorporation Date26 June 2019(4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Holly Osborne
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleArtist
Country of ResidenceScotland
Correspondence Address3/1 149 Deanston Drive
Glasgow
G41 3LP
Scotland
Director NameMs Hannah Absolom
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2023(3 years, 11 months after company formation)
Appointment Duration11 months, 1 week
RoleStudent
Country of ResidenceEngland
Correspondence AddressUnit 16, 30 Dornoch Street
Glasgow
G40 2QT
Scotland
Director NameMs Rosemary Ellen Patterson
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2023(3 years, 11 months after company formation)
Appointment Duration11 months, 1 week
RoleFilm Editor
Country of ResidenceScotland
Correspondence AddressUnit 16, 30 Dornoch Street
Glasgow
G40 2QT
Scotland
Director NameAlice Mary Cornelia
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(same day as company formation)
RoleArtist
Country of ResidenceScotland
Correspondence Address1221 Argyle Street
Flat 2/2
Glasgow
G3 8TQ
Scotland
Director NameJoana Johanne Deffarges
Date of BirthDecember 1996 (Born 27 years ago)
NationalityFrench
StatusResigned
Appointed26 June 2019(same day as company formation)
RoleArtist
Country of ResidenceScotland
Correspondence Address43 Queensborough Gardens
Flat 3/1
Glasgow
G12 9QP
Scotland
Director NameCoco Blue Kay-Main
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(same day as company formation)
RoleArtist
Country of ResidenceScotland
Correspondence Address43 Marwick Street
Flat 0/2
Glasgow
G31 3NE
Scotland
Director NameClaire Carden Elizabeth McGinlay
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(same day as company formation)
RoleArtist
Country of ResidenceScotland
Correspondence Address26 Lochaline Drive
Glasgow
G44 3NZ
Scotland
Director NameMs Aqsa Arif
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(same day as company formation)
RoleArtist
Country of ResidenceScotland
Correspondence AddressOffice 16 30 Dornoch Street
Bridgeton
Glasgow
G40 2QT
Scotland
Director NameMrs Susan Patterson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(4 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 May 2023)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressDolleriemuir Lodge Dolleriemuir
Crieff
PH7 3NX
Scotland
Director NameMr Alistair Philip Bamforth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 2022)
RoleArtist
Country of ResidenceScotland
Correspondence Address11 Dunkeld Place
Newton Mearns
Glasgow
G77 5UB
Scotland
Director NameMs Alice Cornelia
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2022(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 27 May 2023)
RoleArtist
Country of ResidenceScotland
Correspondence AddressFlat 3/1 104 Cumming Drive
Glasgow
G42 9BW
Scotland

Location

Registered AddressOffice 16 30 Dornoch Street
Bridgeton
Glasgow
G40 2QT
Scotland
ConstituencyGlasgow Central
WardCalton

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

14 February 2024Micro company accounts made up to 30 June 2023 (11 pages)
23 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
27 May 2023Termination of appointment of Susan Patterson as a director on 27 May 2023 (1 page)
27 May 2023Appointment of Ms Hannah Absolom as a director on 27 May 2023 (2 pages)
27 May 2023Appointment of Ms Rosemary Ellen Patterson as a director on 27 May 2023 (2 pages)
27 May 2023Termination of appointment of Alice Cornelia as a director on 27 May 2023 (1 page)
6 March 2023Micro company accounts made up to 30 June 2022 (10 pages)
7 October 2022Termination of appointment of Alistair Philip Bamforth as a director on 6 October 2022 (1 page)
9 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
3 June 2022Appointment of Ms Holly Osborne as a director on 30 May 2022 (2 pages)
3 June 2022Appointment of Ms Alice Cornelia as a director on 30 May 2022 (2 pages)
1 June 2022Termination of appointment of Aqsa Arif as a director on 31 May 2022 (1 page)
26 May 2022Registered office address changed from 142 Saltmarket Glasgow G1 5LB Scotland to Office 16 30 Dornoch Street Bridgeton Glasgow G40 2QT on 26 May 2022 (1 page)
19 April 2022Micro company accounts made up to 30 June 2021 (12 pages)
30 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 30 June 2020 (11 pages)
29 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 October 2019Termination of appointment of Alice Mary Cornelia as a director on 30 October 2019 (1 page)
30 October 2019Appointment of Mr Alistair Philip Bamforth as a director on 30 October 2019 (2 pages)
28 October 2019Appointment of Mrs Susan Patterson as a director on 28 October 2019 (2 pages)
28 October 2019Termination of appointment of Joana Johanne Deffarges as a director on 28 October 2019 (1 page)
28 October 2019Termination of appointment of Claire Carden Elizabeth Mcginlay as a director on 28 October 2019 (1 page)
28 October 2019Termination of appointment of Coco Blue Kay-Main as a director on 28 October 2019 (1 page)
3 October 2019Registered office address changed from 9 Dalmellington Drive Glasgow G53 7GD Scotland to 142 Saltmarket Glasgow G1 5LB on 3 October 2019 (1 page)
26 June 2019Incorporation of a Community Interest Company (30 pages)