CENTRE FOR CONTEMPORARY ARTS - GLASGOW
Company Profile | Company Filings |
Overview
CENTRE FOR CONTEMPORARY ARTS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW and has the status: Active.
CENTRE FOR CONTEMPORARY ARTS was incorporated 31 years ago on 28/10/1992 and has the registered number: SC140944. The accounts status is SMALL and accounts are next due on 31/12/2024.
CENTRE FOR CONTEMPORARY ARTS was incorporated 31 years ago on 28/10/1992 and has the registered number: SC140944. The accounts status is SMALL and accounts are next due on 31/12/2024.
CENTRE FOR CONTEMPORARY ARTS - GLASGOW
This company is listed in the following categories:
90030 - Artistic creation
90030 - Artistic creation
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
350 SAUCHIEHALL STREET
GLASGOW
G2 3JD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/10/2023 | 11/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TURCAN CONNELL | Corporate Secretary | 2010-09-06 | CURRENT | ||
MR GUILLAUME JEAN-CLAUDE ROBERT COET | Secretary | 2022-09-05 | CURRENT | ||
MR ANDREW JOHN BELL | Jun 1986 | British | Director | 2019-06-06 | CURRENT |
MISS JEAN MARIA CAMERON | Jan 1969 | Scottish | Director | 2022-11-21 | CURRENT |
MR FARIS DANNAN | Feb 1988 | Syrian | Director | 2019-12-10 | CURRENT |
MS LESLEY ANNE DAVIDSON | May 1969 | British | Director | 2019-11-25 | CURRENT |
ALISON ELIZABETH FRANCES MACKAY | Aug 1967 | British | Director | 2019-11-25 | CURRENT |
MR MARTIN MACDONALD MINTON | Feb 1983 | British | Director | 2018-01-22 | CURRENT |
DR. IMA JACKSON | Mar 1964 | British | Director | 2016-09-29 UNTIL 2023-06-15 | RESIGNED |
MR STEWART THOMAS LAING | Jul 1961 | British | Director | 2004-04-20 UNTIL 2006-02-21 | RESIGNED |
ALISTAIR LIDDELL | Jan 1944 | British | Director | 2002-10-31 UNTIL 2005-01-27 | RESIGNED |
MR PETER WILLIAM KYLE | Nov 1948 | British | Director | 1993-02-01 UNTIL 1997-10-27 | RESIGNED |
SHONA MARSHALL KINLOCH | Apr 1952 | British | Director | 1992-11-16 UNTIL 1995-06-26 | RESIGNED |
MICHAEL KILMURRAY | Aug 1956 | British | Director | 2004-02-17 UNTIL 2005-01-27 | RESIGNED |
FIONA JANE FERGUSON | Jan 1973 | Scottish | Director | 2009-11-20 UNTIL 2014-05-06 | RESIGNED |
KEVIN DAVID KANE | Jan 1961 | British | Director | 1998-12-03 UNTIL 2003-12-09 | RESIGNED |
MR RORY ALEXANDER MURRAY KENNEDY | Dec 1977 | British | Director | 2011-12-06 UNTIL 2016-09-29 | RESIGNED |
MRS ALISON ANN FITZSIMONS | Jan 1983 | British | Director | 2013-07-26 UNTIL 2017-11-11 | RESIGNED |
MR STEPHEN HURREL | May 1965 | British | Director | 2005-04-18 UNTIL 2006-02-21 | RESIGNED |
KENNY HUNTER | Feb 1962 | British | Director | 2004-02-17 UNTIL 2006-02-21 | RESIGNED |
DR RICHARD FREDERICK HOLLOWAY | Nov 1933 | British | Director | 2006-02-21 UNTIL 2008-02-05 | RESIGNED |
MS SALLY HOBSON | May 1961 | British | Director | 2008-02-05 UNTIL 2009-01-09 | RESIGNED |
MS AAYUSHI GUPTA | Mar 1996 | Indian | Director | 2022-09-05 UNTIL 2023-06-15 | RESIGNED |
SANDRA TELFER GUNN | Nov 1954 | British | Director | 2016-09-29 UNTIL 2018-10-31 | RESIGNED |
PROFESSOR EDWARD JOSEPH FRIEL | Sep 1941 | British | Director | 1998-08-11 UNTIL 2002-06-25 | RESIGNED |
ANGELA FLYNN | Aug 1980 | British | Director | 2009-11-20 UNTIL 2011-03-15 | RESIGNED |
KLAUS WILHELM JUNG | Mar 1955 | German | Director | 2008-02-05 UNTIL 2009-11-20 | RESIGNED |
WYLIE FRAME CHARTERED ACCOUNTANTS | Secretary | 1993-10-04 UNTIL 2000-03-31 | RESIGNED | ||
PKF | Secretary | 2000-03-31 UNTIL 2004-06-24 | RESIGNED | ||
JOANNA SUSAN BOAG-THOMSON | Aug 1966 | British | Director | 2004-04-30 UNTIL 2006-02-21 | RESIGNED |
ST JOHN'S SQUARE SECRETARIES LIMITED | Corporate Secretary | 2004-06-24 UNTIL 2006-02-21 | RESIGNED | ||
TRACY LOUISE MACKENNA | Jan 1963 | British | Director | 1994-04-11 UNTIL 1996-02-13 | RESIGNED |
MS FINELLA DEVITT | Feb 1966 | British | Director | 2004-02-17 UNTIL 2006-01-24 | RESIGNED |
MR SUSHIL KUMAR DADE | Jul 1966 | British | Director | 2018-01-22 UNTIL 2019-06-25 | RESIGNED |
MARIO COCOZZA | Jan 1951 | British | Director | 1994-02-07 UNTIL 2002-12-01 | RESIGNED |
ELIZABETH ANNE CAMERON | Jul 1969 | British | Director | 1998-11-19 UNTIL 2002-12-01 | RESIGNED |
MRS KATHLEEN PATRICIA CAIN | Apr 1963 | British | Director | 2016-01-11 UNTIL 2018-03-24 | RESIGNED |
ALASTAIR JOHN BYRNE | Jul 1971 | British | Director | 2008-02-05 UNTIL 2012-12-04 | RESIGNED |
MR NEIL BUTLER | Jun 1953 | British | Director | 1996-10-07 UNTIL 2002-06-25 | RESIGNED |
PROFESSOR PAVEL BUCHLER | Jun 1952 | British | Director | 1992-11-16 UNTIL 2000-12-19 | RESIGNED |
FIONA MARY LOGUE | May 1956 | British | Director | 1992-11-16 UNTIL 1996-10-07 | RESIGNED |
MR PAUL DOMINIC ANDERSON | Dec 1961 | British | Director | 1999-10-26 UNTIL 2005-01-27 | RESIGNED |
MAY ANDERSON | May 1952 | British | Director | 1998-08-11 UNTIL 2003-12-09 | RESIGNED |
MS LAUREN DYER AMAZEEN | Mar 1951 | American,British,Swedish | Director | 2008-02-05 UNTIL 2018-04-16 | RESIGNED |
VIRGINIA KATHERINE ANDERSON | Feb 1975 | British | Director | 2016-09-29 UNTIL 2020-09-04 | RESIGNED |
WILLIAM JOHN ENGLISH | Aug 1934 | British | Director | 2006-02-21 UNTIL 2008-02-05 | RESIGNED |
MR CHRISTOPHER DOLAN | Aug 1957 | British | Director | 2000-12-19 UNTIL 2006-02-21 | RESIGNED |
BURNESS LLP | Corporate Secretary | 2006-09-12 UNTIL 2010-09-06 | RESIGNED | ||
COUNCILLOR JOHN LYNCH | Nov 1949 | British | Director | 2003-12-09 UNTIL 2006-02-21 | RESIGNED |
GORDON MACDIARMID | Jun 1951 | British | Director | 1992-10-28 UNTIL 1998-11-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Creative Scotland | 2016-04-06 - 2017-09-11 | Edinburgh | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - CENTRE FOR CONTEMPORARY ARTS | 2015-10-20 | 31-03-2015 | £70,170 Cash £108,107 equity |
Abbreviated Company Accounts - CENTRE FOR CONTEMPORARY ARTS | 2014-12-20 | 31-03-2014 | £86,709 Cash £84,256 equity |