WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED - GLASGOW


Company Profile Company Filings

Overview

WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLASGOW and has the status: Active.
WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED was incorporated 47 years ago on 01/04/1977 and has the registered number: SC062117. The accounts status is GROUP and accounts are next due on 31/12/2024.

WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED - GLASGOW

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE BRIGGAIT
GLASGOW
LANARKSHIRE
G1 5HZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KAREN EFFIE WILSON ANDERSON May 1961 British Director 2023-03-09 CURRENT
MS NICOLA SAMANTHA WALLS Oct 1966 British Director 2021-04-23 CURRENT
MRS AUDREY VIOLET CARLIN Jan 1969 British Director 2015-03-05 CURRENT
MS ERIN DELAINE FORSTER Jun 1974 Canadian,Irish Director 2020-09-10 CURRENT
MS NIKKI KANE Feb 1989 British Director 2020-03-19 CURRENT
ALISON LEFROY-BROOKS Dec 1961 British Director 2016-03-10 CURRENT
HILARY NICOLL Feb 1966 British Director 2016-03-10 CURRENT
MRS DYAN ELIZABETH OWEN Apr 1986 Scottish Director 2018-09-13 CURRENT
DAME SEONA ELIZABETH REID Jan 1950 British Director 2020-09-10 CURRENT
MHORA MARSHALL SAMUEL Aug 1963 British Director 2020-03-19 CURRENT
MR ALASDAIR WILLIAM TWEEDIE Jul 1972 British Director 2021-04-23 CURRENT
MRS NICOLA MACK Secretary 2023-03-09 CURRENT
BARBARA MARIE MCQUILLAN Dec 1960 British Director 2005-08-28 UNTIL 2011-02-24 RESIGNED
MR GERALD ANTHONY GRAMS Jul 1959 British Director 1995-04-04 UNTIL 2012-10-31 RESIGNED
KAREN MCKIMMIE Jul 1965 British Director 2001-05-31 UNTIL 2010-04-16 RESIGNED
MR KENNETH STUART MCCUE-DICK Dec 1968 British Director 2015-03-05 UNTIL 2021-12-09 RESIGNED
ALEXANDER LESLIE MCLEAN Apr 1948 British Director 1990-05-15 UNTIL 1993-01-18 RESIGNED
ROSEMARY VALDA MACARTHUR Mar 1945 British Director 1993-05-24 UNTIL 2001-01-10 RESIGNED
DR JANET LOWE Sep 1950 British Director 1990-12-04 UNTIL 1993-02-19 RESIGNED
MR DAVID KENNETH LOGUE Aug 1962 British Director 2015-09-23 UNTIL 2023-09-06 RESIGNED
THOMAS LOGAN Jul 1954 Scottish Director RESIGNED
MR WILLIAM DAVID COOK Sep 1966 British Secretary 1993-02-20 UNTIL 2014-12-05 RESIGNED
JAMES HENRY JOHNSON May 1933 British Director RESIGNED
MR KENNETH STUART MCCUE-DICK Secretary 2015-03-05 UNTIL 2021-12-09 RESIGNED
DR JANET LOWE Sep 1950 British Secretary 1990-12-04 UNTIL 1993-02-19 RESIGNED
ROBERT MCGILVRAY Feb 1952 British Director RESIGNED
LINDA GALBRAITH Secretary RESIGNED
MR MALCOLM CAIRNS MACAULEY Jul 1959 British Director 2013-01-24 UNTIL 2021-04-23 RESIGNED
MR STEPHEN JOHN INCH Aug 1953 British Director 2012-12-10 UNTIL 2015-06-04 RESIGNED
JANE THERESE JACKSON Nov 1955 British Director RESIGNED
THOMAS LAURIE Nov 1938 British Director RESIGNED
MR ANTHONY PETER HAMILTON ANDREWS Dec 1946 British Director 1990-12-04 UNTIL 1993-11-15 RESIGNED
SHEILA HELEN FAICHNEY Jul 1953 British Director 1994-08-08 UNTIL 1995-12-31 RESIGNED
MR JOHN FRANKLYN CRALLAN Jul 1940 British Director 2001-08-23 UNTIL 2015-09-23 RESIGNED
MR ANDREW WILLIAM LAWRENCE BURRELL Jun 1951 British Director 2014-08-28 UNTIL 2023-03-09 RESIGNED
HUGO AYLESFORD BURGE Apr 1972 British Director 2018-09-13 UNTIL 2023-05-10 RESIGNED
MRS ANNETTE BRUTON Apr 1955 British Director 2014-08-28 UNTIL 2015-12-10 RESIGNED
BRIDGET BROWN British Director RESIGNED
WILLIAM BROTHERSTON Apr 1943 British Director RESIGNED
MR DAVID ALEXANDER BANKIER Mar 1949 British Director 2014-08-28 UNTIL 2021-04-23 RESIGNED
JOHN FORBES May 1955 British Director 1991-11-28 UNTIL 2005-02-22 RESIGNED
SARAH JANE MCKENZIE SMITH Jan 1965 British Director 2000-03-09 UNTIL 2010-04-15 RESIGNED
MICHAEL BRUCE FOULIS Aug 1956 British Director 2008-08-28 UNTIL 2011-03-18 RESIGNED
PATRICIA FLEMING Jan 1968 British Director 1993-03-29 UNTIL 2013-05-23 RESIGNED
MR PETER GERALD DANIEL MCCAUGHEY Oct 1964 British Director 2012-08-17 UNTIL 2020-03-19 RESIGNED
ALEXANDER HIDALGO Dec 1938 American Director RESIGNED
MS ELEANOR CATHERINE MCALLISTER Dec 1953 British Director 2013-01-22 UNTIL 2014-11-27 RESIGNED
MS ELEANOR CATHERINE MCALLISTER Dec 1953 British Director 2015-03-04 UNTIL 2019-12-31 RESIGNED
HUGH MACRAE British Director RESIGNED
MR STUART MACDONALD Sep 1948 British Director 2015-09-23 UNTIL 2016-06-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BURRELL COMPANY (DEVELOPMENTS) LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 41100 - Development of building projects
THE BURRELL COMPANY (VENTURES) LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
URBAN RENAISSANCE LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
THE BURRELL COMPANY LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
CHAMBERS DEVELOPMENTS LIMITED 6 BRUNTSFIELD TERRACE Dissolved... FULL 7011 - Development & sell real estate
NEW LAURIESTON (GLASGOW) LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BUREDI LIMITED EDINBURGH SCOTLAND Dissolved... SMALL 41100 - Development of building projects
BUREDI COALHILL LIMITED EDINBURGH Dissolved... FULL 7011 - Development & sell real estate
HENDERSON LOGGIE FINANCIAL PLANNING LIMITED DUNDEE Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
THE GLENKENS COMMUNITY AND ARTS TRUST LIMITED CASTLE DOUGLAS SCOTLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
BELL'S MILLS LIMITED EDINBURGH Dissolved... FULL 41100 - Development of building projects
UPPER STRAND DEVELOPMENTS LIMITED Active FULL 41100 - Development of building projects
SCOTTISH HISTORIC BUILDINGS TRUST EDINBURGH SCOTLAND Active FULL 41201 - Construction of commercial buildings
PREMIER BURRELL LIMITED GLASGOW Dissolved... FULL 68100 - Buying and selling of own real estate
ARCHITECTURE AND DESIGN SCOTLAND EDINBURGH Active FULL 84110 - General public administration activities
BURRELL INPARTNERSHIP LIMITED EDINBURGH SCOTLAND Dissolved... AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
HENDERSON LOGGIE HOLDINGS LIMITED DUNDEE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WASPS CREATIVE INDUSTRIES C.I.C. GLASGOW Active SMALL 68209 - Other letting and operating of own or leased real estate
HENDERSON LOGGIE LLP DUNDEE Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE NATIONAL YOUTH ORCHESTRAS OF SCOTLAND LIMITED GLASGOW SCOTLAND Active SMALL 85520 - Cultural education
LIMELIGHT MUSIC GLASGOW Active TOTAL EXEMPTION FULL 90030 - Artistic creation
INHOUSE STEWARDS LTD GLASGOW SCOTLAND Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
ARTY PRODUCTIONS LIMITED GLASGOW UNITED KINGDOM Active UNAUDITED ABRIDGED 90020 - Support activities to performing arts
INHOUSE VENUES LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 56302 - Public houses and bars
INHOUSE EVENT SOLUTIONS CIC GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
GLASGOW INITIATIVE OF FACILITATION AND THERAPY CIC GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
NEUTO LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 62012 - Business and domestic software development
ANAM CREATIVE CIC GLASGOW SCOTLAND Active NO ACCOUNTS FILED 90030 - Artistic creation
CONSIDERATE DIGITAL LIMITED GLASGOW SCOTLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities