Glasgow
G41 3LP
Scotland
Director Name | Ms Hannah Absolom |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2023(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Student |
Country of Residence | England |
Correspondence Address | Unit 16, 30 Dornoch Street Glasgow G40 2QT Scotland |
Director Name | Ms Rosemary Ellen Patterson |
---|---|
Date of Birth | April 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2023(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Film Editor |
Country of Residence | Scotland |
Correspondence Address | Unit 16, 30 Dornoch Street Glasgow G40 2QT Scotland |
Director Name | Alice Mary Cornelia |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(same day as company formation) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 1221 Argyle Street Flat 2/2 Glasgow G3 8TQ Scotland |
Director Name | Joana Johanne Deffarges |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 2019(same day as company formation) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 43 Queensborough Gardens Flat 3/1 Glasgow G12 9QP Scotland |
Director Name | Coco Blue Kay-Main |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(same day as company formation) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 43 Marwick Street Flat 0/2 Glasgow G31 3NE Scotland |
Director Name | Claire Carden Elizabeth McGinlay |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(same day as company formation) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 26 Lochaline Drive Glasgow G44 3NZ Scotland |
Director Name | Ms Aqsa Arif |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(same day as company formation) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Office 16 30 Dornoch Street Bridgeton Glasgow G40 2QT Scotland |
Director Name | Mrs Susan Patterson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 May 2023) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Dolleriemuir Lodge Dolleriemuir Crieff PH7 3NX Scotland |
Director Name | Mr Alistair Philip Bamforth |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 October 2022) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 11 Dunkeld Place Newton Mearns Glasgow G77 5UB Scotland |
Director Name | Ms Alice Cornelia |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2022(2 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 27 May 2023) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Flat 3/1 104 Cumming Drive Glasgow G42 9BW Scotland |
Registered Address | Office 16 30 Dornoch Street Bridgeton Glasgow G40 2QT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
14 February 2024 | Micro company accounts made up to 30 June 2023 (11 pages) |
---|---|
23 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
27 May 2023 | Termination of appointment of Susan Patterson as a director on 27 May 2023 (1 page) |
27 May 2023 | Appointment of Ms Hannah Absolom as a director on 27 May 2023 (2 pages) |
27 May 2023 | Appointment of Ms Rosemary Ellen Patterson as a director on 27 May 2023 (2 pages) |
27 May 2023 | Termination of appointment of Alice Cornelia as a director on 27 May 2023 (1 page) |
6 March 2023 | Micro company accounts made up to 30 June 2022 (10 pages) |
7 October 2022 | Termination of appointment of Alistair Philip Bamforth as a director on 6 October 2022 (1 page) |
9 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
3 June 2022 | Appointment of Ms Holly Osborne as a director on 30 May 2022 (2 pages) |
3 June 2022 | Appointment of Ms Alice Cornelia as a director on 30 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Aqsa Arif as a director on 31 May 2022 (1 page) |
26 May 2022 | Registered 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 2022 | Micro company accounts made up to 30 June 2021 (12 pages) |
30 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 30 June 2020 (11 pages) |
29 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
30 October 2019 | Termination of appointment of Alice Mary Cornelia as a director on 30 October 2019 (1 page) |
30 October 2019 | Appointment of Mr Alistair Philip Bamforth as a director on 30 October 2019 (2 pages) |
28 October 2019 | Appointment of Mrs Susan Patterson as a director on 28 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Joana Johanne Deffarges as a director on 28 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Claire Carden Elizabeth Mcginlay as a director on 28 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Coco Blue Kay-Main as a director on 28 October 2019 (1 page) |
3 October 2019 | Registered 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 2019 | Incorporation of a Community Interest Company (30 pages) |