About

Registered Number: SC268124
Date of Incorporation: 19/05/2004 (20 years ago)
Company Status: Active
Registered Address: 69 Langton Halls, Langton Road, Glasgow, G53 5DD,

 

The Village Storytelling Centre was established in 2004, it's status is listed as "Active". We don't know the number of employees at The Village Storytelling Centre. This company has 36 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Claire Alison 18 February 2011 - 1
COUPER, June 19 May 2004 - 1
DOIG, Victoria 26 November 2018 - 1
DRUMM, Michelle Jane 16 March 2017 - 1
MCGINLEY, Alison Catherine 23 May 2019 - 1
MCKERRACHER, Graeme 23 July 2019 - 1
RICH, Fiona Marie 01 July 2020 - 1
SIME, Matthew 01 November 2018 - 1
ARBUCKLE, Elaine 19 May 2004 30 November 2006 1
BEKETCH, Londi Luyeye 17 November 2010 21 October 2015 1
BRIGGS CONSTABLE, Bryce 21 February 2019 09 March 2020 1
BUTLER, Julia Kathleen 19 May 2004 19 May 2006 1
CAIRNIE, Maria 11 February 2016 11 May 2020 1
CURTICE, Lisa Joan, Dr 23 October 2014 27 January 2020 1
DAVIDSON, Lesley 09 February 2011 19 June 2012 1
FERRY, Clare 17 November 2010 23 January 2014 1
FRANCIS, Anne 19 May 2004 17 November 2010 1
GOODALL, Louise Kissell 19 May 2004 08 November 2010 1
GRAHAM, Isobel 16 March 2017 11 July 2018 1
HAMILTON, Ian 19 May 2004 31 March 2011 1
HAMILTON, Mary Campbell 19 May 2004 18 December 2019 1
INGLIS, Emma Louise 30 June 2010 15 December 2015 1
MACDONALD, William Kenneth 19 May 2004 05 December 2007 1
MALLIN, Andy 25 November 2010 24 September 2011 1
MANN, John William 19 May 2004 30 June 2011 1
MCCORMACK, John 28 October 2018 28 July 2019 1
MCDONALD, Robert David, Councillor 19 March 2015 01 June 2017 1
MCKENZIE, Lorraine Anne 17 November 2010 10 December 2014 1
MERRILEES, Mary Ann Brown 19 May 2004 19 May 2006 1
MUNRO, Pauline 14 August 2015 16 October 2018 1
NELSON, Debbie 25 January 2007 27 June 2013 1
OAKMAN, Beverley 30 November 2006 04 June 2008 1
THOMPSON, Margaret Ferguson 19 May 2004 22 June 2013 1
THOMSON, Annie Campbell Walker 19 May 2004 05 December 2010 1
WALLIS, Wendy Margaret 07 February 2007 07 March 2007 1
WATTS, Emily Louise 19 February 2015 21 October 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 01 July 2020
CS01 - N/A 18 May 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
TM01 - Termination of appointment of director 19 March 2020
TM01 - Termination of appointment of director 04 February 2020
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 07 October 2019
TM01 - Termination of appointment of director 30 July 2019
AP01 - Appointment of director 23 July 2019
AP01 - Appointment of director 23 May 2019
CS01 - N/A 16 May 2019
AP01 - Appointment of director 21 February 2019
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 24 October 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 23 July 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 06 September 2017
AD01 - Change of registered office address 25 August 2017
TM01 - Termination of appointment of director 25 August 2017
CS01 - N/A 18 May 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 30 March 2017
AA - Annual Accounts 16 August 2016
CH01 - Change of particulars for director 29 July 2016
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 25 May 2016
TM01 - Termination of appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
AP01 - Appointment of director 20 August 2015
AA - Annual Accounts 19 August 2015
TM01 - Termination of appointment of director 30 July 2015
AR01 - Annual Return 19 May 2015
AP01 - Appointment of director 19 March 2015
AP01 - Appointment of director 26 February 2015
TM01 - Termination of appointment of director 17 December 2014
AP01 - Appointment of director 28 October 2014
CH01 - Change of particulars for director 17 September 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 20 May 2014
TM01 - Termination of appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 10 July 2013
TM02 - Termination of appointment of secretary 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
TM02 - Termination of appointment of secretary 10 July 2013
CH01 - Change of particulars for director 16 November 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 06 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 18 May 2012
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 19 May 2011
TM01 - Termination of appointment of director 13 April 2011
CH01 - Change of particulars for director 25 February 2011
AP01 - Appointment of director 18 February 2011
AP01 - Appointment of director 10 February 2011
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
CH01 - Change of particulars for director 19 October 2010
RESOLUTIONS - N/A 09 August 2010
AP01 - Appointment of director 08 July 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AA - Annual Accounts 16 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 06 June 2005
225 - Change of Accounting Reference Date 11 March 2005
NEWINC - New incorporation documents 19 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.