THE GLASGOW FILM THEATRE - GLASGOW


Company Profile Company Filings

Overview

THE GLASGOW FILM THEATRE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLASGOW and has the status: Active.
THE GLASGOW FILM THEATRE was incorporated 38 years ago on 18/02/1986 and has the registered number: SC097369. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE GLASGOW FILM THEATRE - GLASGOW

This company is listed in the following categories:
59140 - Motion picture projection activities

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

12 ROSE STREET
GLASGOW
G3 6RB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/08/2023 14/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID MARK GATTENS Secretary 2015-08-07 CURRENT
MS VICTORIA ELIZABETH COWAN Sep 1975 Scottish Director 2021-08-10 CURRENT
MS MICHELLE CONLIN Mar 1994 British Director 2022-09-23 CURRENT
MS LAYLA-ROXANNE HILL Oct 1984 British Director 2021-08-10 CURRENT
MR DAVID KENNETH LOGUE Aug 1962 British Director 2023-08-15 CURRENT
MR ROBERT DAVID MCDONALD Feb 1983 Scottish Director 2023-08-15 CURRENT
MS JUDITH STEVENSON Dec 1966 British Director 2021-08-10 CURRENT
MS CARMEN PATRICIA CECILIA THOMPSON Apr 1990 British Director 2021-08-10 CURRENT
MS THERESA TURNER Aug 1994 British Director 2022-08-09 CURRENT
DR SARAH ELIZABETH WISHART Sep 1972 British Director 2022-11-28 CURRENT
MR YAYA BARRY Sep 1983 Swedish Director 2023-08-15 CURRENT
ANDREW DOUGLAS LEITCH Mar 1961 British Director 2008-10-31 UNTIL 2012-12-31 RESIGNED
JOHN MACDONALD CAUGHIE May 1944 British Director RESIGNED
COLIN MACLEAN BEATTIE May 1953 British Director 2008-10-24 UNTIL 2014-08-08 RESIGNED
MS. ASHRAFUNNEESA HUSSAIN Sep 1961 British Director 2006-10-27 UNTIL 2011-10-31 RESIGNED
RONNIE MACKIE Aug 1952 British Director 1995-01-11 UNTIL 2008-10-31 RESIGNED
SHEILA HAMILTON Jun 1949 British Director 1995-03-07 UNTIL 1996-12-02 RESIGNED
DAVID CARGILL GORDON Feb 1955 British Director 1994-11-24 UNTIL 2008-10-31 RESIGNED
MR DAVID CARGILL GORDON Feb 1955 British Director 2016-08-05 UNTIL 2022-08-09 RESIGNED
NIGEL DEWAR GIBB Jun 1932 Scottish Director 1996-10-21 UNTIL 2002-10-29 RESIGNED
JANICE LILIAN FORSYTH Aug 1959 British Director 1992-07-06 UNTIL 1995-07-11 RESIGNED
DAVID CARGILL GORDON Feb 1955 British Secretary 1992-05-26 UNTIL 2015-08-07 RESIGNED
ERIKA ELIZABETH KING Nov 1952 Secretary 1990-02-22 UNTIL 1992-03-31 RESIGNED
MR BERNARD KIERNAN MACLAVERTY Sep 1942 Irish Director 2004-10-26 UNTIL 2010-10-29 RESIGNED
MR GEORGE MORE PATTISON Secretary RESIGNED
STUART GULLIVER Jan 1941 British Director 2002-10-29 UNTIL 2005-10-31 RESIGNED
RT. HON THOMAS CLARKE Jan 1941 British Director 2004-10-26 UNTIL 2010-10-29 RESIGNED
MR NEIL DAVID CLITHEROE Jan 1973 British Director 2008-10-31 UNTIL 2010-06-30 RESIGNED
JAMES REYNOLDS DUFFIN Dec 1945 British Director RESIGNED
FRANK DOCHERTY Dec 1957 United Kingdom Director 2009-10-01 UNTIL 2019-01-15 RESIGNED
MIKE JAMES FAIRLEY ALEXANDER May 1945 British Director 1999-01-19 UNTIL 2005-10-31 RESIGNED
MR. RICHARD CAIRNS May 1958 British Director 2013-07-26 UNTIL 2019-08-13 RESIGNED
MR. RICHARD CAIRNS May 1958 British Director 2020-11-03 UNTIL 2023-08-15 RESIGNED
DAVID BRUCE Jun 1939 British Director 2002-10-29 UNTIL 2008-10-31 RESIGNED
JOHN BROWN Jul 1944 English Director 1989-11-15 UNTIL 1996-10-21 RESIGNED
JOHN BROWN Jul 1944 English Director 1999-01-19 UNTIL 2001-09-25 RESIGNED
MR JOHN REID BOWMAN Apr 1956 British Director 1991-04-29 UNTIL 1998-12-09 RESIGNED
MR JAMES NEIL BAXTER May 1960 British Director 2009-10-31 UNTIL 2014-05-31 RESIGNED
MR DAVID ARCHIBALD Dec 1964 Scottish Director 2015-10-30 UNTIL 2021-08-10 RESIGNED
JANET ANDREWS Oct 1933 British Director 1992-05-26 UNTIL 1999-03-31 RESIGNED
MR STEPHEN JOHN INCH Aug 1953 British Director 2011-01-28 UNTIL 2015-08-07 RESIGNED
MR RASHID RISHAAD AIT EL MOUDDEN May 1989 English Director 2018-01-30 UNTIL 2023-08-15 RESIGNED
BAILLIE DR ELIZABETH ANNE CAMERON Jul 1949 British Director 2004-10-26 UNTIL 2017-08-15 RESIGNED
ANDREA CALDERWOOD Mar 1965 British Director 1995-10-19 UNTIL 1998-03-12 RESIGNED
ALEX CLARK Jan 1922 British Director RESIGNED
RONALD BAIRD MACLUSKIE Nov 1941 British Director RESIGNED
MRS ABIGAIL ANNE KINSELLA Oct 1965 British Director 2018-01-30 UNTIL 2023-08-15 RESIGNED
ERIKA ELIZABETH KING Nov 1952 Director RESIGNED
JONATHAN KENNEDY Aug 1968 British Director 2006-10-27 UNTIL 2009-10-31 RESIGNED
MR STUART ALLAN MACLEAN Aug 1977 British Director 2016-08-05 UNTIL 2020-02-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C.F.D. BILLBOARDS LIMITED LONDON ... DORMANT 74990 - Non-trading company
INSTITUTE OF ECONOMIC DEVELOPMENT WARRINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHESTER SQUARE LIMITED BATH Dissolved... DORMANT 74990 - Non-trading company
C.S.L. MEDIA LIMITED BATH Dissolved... DORMANT 74990 - Non-trading company
ALOCASIA LIMITED LONDON Dissolved... FULL 7499 - Non-trading company
ARL REALISATIONS 2014 LIMITED LONDON Dissolved... FULL 58110 - Book publishing
ABACUS BOWMAN LIMITED BATH ENGLAND Active UNAUDITED ABRIDGED 69201 - Accounting and auditing activities
BUTE NEWSPAPERS LIMITED ISLE OF BUTE Dissolved... DORMANT 58130 - Publishing of newspapers
ANGUS COUNTY PRESS LIMITED GLASGOW Dissolved... FULL 58130 - Publishing of newspapers
CLEAR CHANNEL (CENTRAL) LIMITED GLASGOW Dissolved... DORMANT 73110 - Advertising agencies
CLYDEBANK PROPERTY COMPANY LIMITED DUMBARTON SCOTLAND Active SMALL 41201 - Construction of commercial buildings
REGIONAL SCREEN SCOTLAND EDINBURGH SCOTLAND Active SMALL 59140 - Motion picture projection activities
HUB WEST SCOTLAND LIMITED GLASGOW UNITED KINGDOM Active FULL 70100 - Activities of head offices
HUB WEST SCOTLAND HOLDCO (NO.5) LIMITED EDINBURGH UNITED KINGDOM Active SMALL 41100 - Development of building projects
HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED EDINBURGH UNITED KINGDOM Active SMALL 41100 - Development of building projects
HUB WEST SCOTLAND HOLDCO (NO.6) LIMITED EDINBURGH UNITED KINGDOM Active SMALL 41100 - Development of building projects
HUB WEST SCOTLAND PROJECT COMPANY (NO.6) LIMITED EDINBURGH UNITED KINGDOM Active SMALL 41100 - Development of building projects
HUB WEST SCOTLAND HOLDCO (NO.7) LIMITED EDINBURGH UNITED KINGDOM Active SMALL 41100 - Development of building projects
HUB WEST SCOTLAND PROJECT COMPANY (NO.7) LIMITED EDINBURGH UNITED KINGDOM Active FULL 41100 - Development of building projects