About

Registered Number: SC293107
Date of Incorporation: 13/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Queens Cross Church, 870 Garscube Road, Glasgow, G20 7EL

 

The Charles Rennie Mackintosh Society was registered on 13 November 2005 and are based in Glasgow, it's status is listed as "Active". The business has 26 directors listed as Brown, Alison Joanna Crawford, Cairns, Daniel David, Crawford, Helen Marie, Anne, Elliott, John Ian, Hallett, Moira Margaret, Moir, Ruairidh Campbell, Rostek, Charlotte, Sanderson, Garry Paul, Bell, Mairi Helen, Benham, Kathleen Veronica, Bernard, Deirdre, Dunlop, Lesley, Ellis, Anne, Freedman, Pamela Miriam, Hay, Charles Wilson, Matthews, Carol Pamela, Porter, David Martin, Reynolds, Catriona Elizabeth, Robertson, Pamela Beaumont, Professor, Robertson, Stuart Dean, Silber, Evelyn Ann, Smart, Jack Morton, Stark, Thomas David, Trowles, Peter Albert, Wieber, Sabine, Dr, Williams, Suzanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Alison Joanna Crawford 05 June 2010 - 1
CAIRNS, Daniel David 08 June 2019 - 1
CRAWFORD, Helen Marie, Anne 07 June 2014 - 1
ELLIOTT, John Ian 03 June 2017 - 1
HALLETT, Moira Margaret 05 September 2020 - 1
MOIR, Ruairidh Campbell 03 June 2017 - 1
ROSTEK, Charlotte 10 September 2016 - 1
SANDERSON, Garry Paul 08 June 2013 - 1
BELL, Mairi Helen 18 August 2009 08 June 2019 1
BENHAM, Kathleen Veronica 31 August 2006 25 November 2008 1
BERNARD, Deirdre 27 July 2006 09 June 2012 1
DUNLOP, Lesley 10 February 2006 05 June 2010 1
ELLIS, Anne 10 February 2006 10 June 2006 1
FREEDMAN, Pamela Miriam 09 June 2012 06 June 2017 1
HAY, Charles Wilson 08 October 2007 03 September 2013 1
MATTHEWS, Carol Pamela 09 June 2012 08 June 2019 1
PORTER, David Martin 10 February 2006 10 June 2006 1
REYNOLDS, Catriona Elizabeth 22 January 2008 07 June 2014 1
ROBERTSON, Pamela Beaumont, Professor 07 June 2014 09 June 2018 1
ROBERTSON, Stuart Dean 13 November 2005 10 February 2006 1
SILBER, Evelyn Ann 04 July 2006 09 June 2012 1
SMART, Jack Morton 10 February 2006 31 August 2006 1
STARK, Thomas David 04 July 2006 14 May 2007 1
TROWLES, Peter Albert 10 June 2006 04 June 2011 1
WIEBER, Sabine, Dr 04 June 2011 07 June 2014 1
WILLIAMS, Suzanne 10 February 2006 10 June 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
AP01 - Appointment of director 05 September 2020
AA - Annual Accounts 24 August 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 29 August 2019
AP01 - Appointment of director 11 June 2019
AP01 - Appointment of director 11 June 2019
TM01 - Termination of appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 19 September 2018
CH01 - Change of particulars for director 27 August 2018
CH03 - Change of particulars for secretary 27 August 2018
TM01 - Termination of appointment of director 11 June 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 16 August 2017
AP01 - Appointment of director 12 June 2017
AP01 - Appointment of director 09 June 2017
TM01 - Termination of appointment of director 06 June 2017
CS01 - N/A 14 November 2016
AP01 - Appointment of director 22 September 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 07 July 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 29 July 2014
AP01 - Appointment of director 20 June 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AR01 - Annual Return 27 November 2013
TM01 - Termination of appointment of director 03 October 2013
AP01 - Appointment of director 09 July 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 31 August 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 05 December 2011
AP01 - Appointment of director 08 July 2011
TM01 - Termination of appointment of director 24 June 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 08 December 2010
RESOLUTIONS - N/A 08 October 2010
MEM/ARTS - N/A 08 October 2010
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
AA - Annual Accounts 20 July 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
363a - Annual Return 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 26 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
363a - Annual Return 05 December 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
AA - Annual Accounts 08 September 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
363a - Annual Return 07 December 2006
410(Scot) - N/A 25 November 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
RESOLUTIONS - N/A 13 June 2006
MEM/ARTS - N/A 13 June 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
MEM/ARTS - N/A 06 February 2006
RESOLUTIONS - N/A 05 February 2006
225 - Change of Accounting Reference Date 16 November 2005
NEWINC - New incorporation documents 13 November 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 14 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.