GLASGOW SCULPTURE STUDIOS LIMITED - GLASGOW


Company Profile Company Filings

Overview

GLASGOW SCULPTURE STUDIOS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLASGOW and has the status: Active.
GLASGOW SCULPTURE STUDIOS LIMITED was incorporated 35 years ago on 25/04/1988 and has the registered number: SC110743. The accounts status is FULL and accounts are next due on 31/12/2024.

GLASGOW SCULPTURE STUDIOS LIMITED - GLASGOW

This company is listed in the following categories:
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 WHISKY BOND
GLASGOW
G4 9SS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/10/2023 27/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER JOHN EARNSHAW BIRD Secretary 2023-06-13 CURRENT
ANDREW JAMES WODEHOUSE Aug 1976 British Director 2019-01-18 CURRENT
MS JENNY BROWNRIGG Jun 1971 British Director 2019-05-08 CURRENT
MS SIOBHAN HEALY Sep 1976 Scottish Director 2023-06-08 CURRENT
MS IRENE KERNAN Aug 1966 Irish Director 2019-05-08 CURRENT
FIONA JEAN MCGOWAN Oct 1965 British Director 2022-11-28 CURRENT
MRS RHONA JANE WARWICK PATERSON Nov 1972 Scottish,British Director 2023-06-08 CURRENT
MS SARAH JEMIMA AITKEN ROSE Jul 1985 New Zealander,British Director 2023-07-11 CURRENT
CHRISTOPHER JOHN EARNSHAW BIRD Jan 1962 British Director 2022-11-28 CURRENT
MS ELIZABETH ODESSA MIRANDA FORDE Apr 1977 Other Secretary 2008-12-17 UNTIL 2010-01-26 RESIGNED
MS ANNE AGNES CAMPBELL Dec 1959 British Director 2008-12-17 UNTIL 2015-02-11 RESIGNED
MS NICOLA JANE CATTERALL Dec 1958 British Director 2015-12-10 UNTIL 2018-03-27 RESIGNED
MS MINTY DONALD Mar 1961 British Director 2008-12-17 UNTIL 2014-03-13 RESIGNED
PATRICIA BROWN May 1939 British Director 2005-10-16 UNTIL 2007-12-17 RESIGNED
MRS CATHERINE ANNE CHAFFIN Feb 1956 British Director 2012-11-08 UNTIL 2019-05-08 RESIGNED
ALISON ELLIS BELL Jun 1967 British Secretary 1998-09-08 UNTIL 1998-12-31 RESIGNED
MISS LORRAINE AARON Feb 1972 British Secretary 1999-01-13 UNTIL 2004-05-05 RESIGNED
MS CATHERINE ANNE CHAFFIN Secretary 2015-02-11 UNTIL 2018-03-27 RESIGNED
MR DEREK MARK HARTE Secretary 2010-01-26 UNTIL 2015-02-11 RESIGNED
ALISON DOYLE Nov 1965 British Secretary 1991-01-07 UNTIL 1991-06-30 RESIGNED
MR BENJAMIN SPENCER Jul 1961 British Secretary 2003-06-24 UNTIL 2008-12-17 RESIGNED
ANDREW MILLER Mar 1969 British Secretary 2006-08-01 UNTIL 2008-12-17 RESIGNED
JOHN KEITH DONNELLY Sep 1955 British Director 1999-03-09 UNTIL 2001-05-10 RESIGNED
MR TIMOTHY COLLINS Secretary 2018-03-27 UNTIL 2023-06-13 RESIGNED
GRAEME WOOLASTON Nov 1949 Secretary 1991-07-08 UNTIL 1998-09-04 RESIGNED
SIBYLLE KARIN ALEXANDRA VON HALEM Sep 1963 British Secretary 1988-06-09 UNTIL 1989-10-21 RESIGNED
MICHAEL VISOCCHI May 1977 Secretary 2005-04-13 UNTIL 2006-07-31 RESIGNED
KATHARINE CECILIA TURNER THOMSON Oct 1961 Secretary 1988-04-25 UNTIL 1989-10-21 RESIGNED
JULIA RADCLIFFE Secretary RESIGNED
JAMES BOYD Feb 1937 British Director 1991-06-01 UNTIL 1993-06-01 RESIGNED
ALISON ELLIS BELL Jun 1967 British Director 1994-10-10 UNTIL 1998-12-31 RESIGNED
MR FERGUS CARSON PATTISON BELL Apr 1963 British Director 2010-01-14 UNTIL 2016-06-08 RESIGNED
MS TARA SIOBHAN BEALL Dec 1970 American Director 2010-11-18 UNTIL 2017-04-26 RESIGNED
CHRISTOPHER ANDREW BARROWMAN May 1972 British Director 2001-08-01 UNTIL 2005-02-11 RESIGNED
RUTH BARKER Jun 1979 British Director 2006-12-05 UNTIL 2008-12-17 RESIGNED
SAMANTHA AINSLEY Mar 1950 British Director 2005-04-13 UNTIL 2009-05-12 RESIGNED
PETER NORRIS BEVAN Mar 1946 British Director 1996-11-21 UNTIL 2000-05-08 RESIGNED
MISS LORRAINE AARON Feb 1972 British Director 1998-09-08 UNTIL 2004-05-05 RESIGNED
MR NICHOLAS ALEXANDER BLAIR Oct 1970 British Director 2010-01-14 UNTIL 2017-04-26 RESIGNED
MISS CLAIRE WILSON BARCLAY Sep 1968 Scottish Director 2007-12-13 UNTIL 2009-05-12 RESIGNED
ALEXANDER RENNIE CAMPBELL Sep 1936 British Director 1997-07-10 UNTIL 1998-09-01 RESIGNED
GAIL ISOBEL BOARDMAN Mar 1953 British Director 1991-12-03 UNTIL 1993-09-13 RESIGNED
JOHN CLARK Dec 1964 British Director RESIGNED
MR TIMOTHY COLLINS Aug 1956 American Director 2017-04-26 UNTIL 2023-06-13 RESIGNED
MS JENNY CROWE Apr 1969 British Director 2016-10-10 UNTIL 2023-06-13 RESIGNED
DEREK CUNNINGHAM Mar 1965 British Director 1996-11-21 UNTIL 1998-07-22 RESIGNED
ALISON DOYLE Nov 1965 British Director 1999-01-13 UNTIL 2000-12-01 RESIGNED
MS NATHALIE DE BRIEY Sep 1970 Belgian Director 2007-12-13 UNTIL 2008-12-17 RESIGNED
JAMES ANTHONY BUCKLEY Nov 1957 Irish Director 1988-04-25 UNTIL 1991-12-03 RESIGNED
EWEN DAVID MCLEAN CAMERON May 1955 British Director 1990-11-10 UNTIL 1994-06-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Fiona Jean Mcgowan 2022-11-28 10/1965 Glasgow   Significant influence or control as trust
Ms Irene Kernan 2019-05-08 - 2022-11-28 8/1966 Edinburgh   Significant influence or control
Significant influence or control as trust
Catherine Anne Chaffin 2017-04-26 - 2019-05-08 2/1956 Glasgow   Significant influence or control
Mr Nicholas Blair 2016-04-06 - 2017-04-26 10/1970 Glasgow   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYAL SOCIETY OF SCULPTORS Active FULL 90040 - Operation of arts facilities
BEACONHURST GRANGE LIMITED EDINBURGH Dissolved... FULL 85100 - Pre-primary education
PEACOCK VISUAL ARTS LIMITED Active SMALL 90040 - Operation of arts facilities
THE SCOTTISH SCULPTURE WORKSHOP ABERDEENSHIRE Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
BARCLAY PROPERTY INVESTMENTS 2004 LTD. GLASGOW SCOTLAND Active MICRO ENTITY 55900 - Other accommodation
HOUSE FOR AN ART LOVER GLASGOW Active GROUP 91012 - Archives activities
HAL COMMERCIAL COMPANY LIMITED GLASGOW Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
SCOTT ASSOCIATES SCULPTURE & DESIGN LTD. 24 CRAIGMONT STREET GLASGOW Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
ZM ARCHITECTURE LTD. LANARKSHIRE Active TOTAL EXEMPTION FULL 71111 - Architectural activities
LONG ROOM DEVELOPMENTS LIMITED GLASGOW Active DORMANT 41100 - Development of building projects
THE ARCHITECTS PROFESSIONAL EXAMINATIONS AUTHORITY IN SCOTLAND LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE PIER ARTS CENTRE ORKNEY Active FULL 90040 - Operation of arts facilities
CRAIGNISH COMMUNITY COMPANY LIMITED LOCHGILPHEAD SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ABERDEEN CORPORATE SERVICES LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GLASGOW CITY HERITAGE TRUST GLASGOW Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BELL AND CRAIG LIMITED STIRLING Active TOTAL EXEMPTION FULL 69102 - Solicitors
GEAC TRADING LIMITED GLASGOW Active DORMANT 82990 - Other business support service activities n.e.c.
ATLAS ARTS PORTREE SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ONE LINLITHGOW LTD. LINLITHGOW SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Glasgow Sculpture Studios Limited - Charities report - 22.2 2023-12-21 31-03-2023 £291,347 Cash
Glasgow Sculpture Studios Limited - Charities report - 22.2 2022-12-23 31-03-2022 £274,090 Cash
Glasgow Sculpture Studios Limited - Charities report - 21.2 2021-12-22 31-03-2021 £191,875 Cash
Glasgow Sculpture Studios Limited - Charities report - 20.2 2021-03-31 31-03-2020 £47,683 Cash
Glasgow Sculpture Studios Limited - Charities report - 18.1 2018-12-20 31-03-2018 £21,373 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RIGHTSBRIDGE LTD GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
THE KSG GROUP LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TWH SCOTLAND LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
PROPER EVENTS LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
ESTEEM TRAINING HOLDINGS LIMITED GLASGOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ESTEEM EOT LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
MAKE IT GLASGOW CIC GLASGOW SCOTLAND Active NO ACCOUNTS FILED 23310 - Manufacture of ceramic tiles and flags
FROMAGE À TROIS LTD GLASGOW UNITED KINGDOM Active NO ACCOUNTS FILED 59112 - Video production activities
SPEYSIDE CAPITAL LIMITED GLASGOW UNITED KINGDOM Active NO ACCOUNTS FILED 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
PORTER POWER ELECTRICAL SERVICES LTD. GLASGOW SCOTLAND Active NO ACCOUNTS FILED 35140 - Trade of electricity