About

Registered Number: SC144017
Date of Incorporation: 23/04/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 1a Macarthur Drive, East Kilbride, Glasgow, G74 4TN,

 

Theatre Guild Glasgow Ltd was registered on 23 April 1993 with its registered office in Glasgow, it has a status of "Active". The current directors of this organisation are listed as Robb, Sandra Sylvia, Dr, Brown, Karen, Gray, Karen, Mcgowan, Gill, Cuthbertson, John, Hepburn, Rachael, Mcdougall, Karen Mary, Monroe, James, Ridyard, Victoria Margaret, Bedford, Dorothy, Bell, Iain, Brown, David, Cuthbertson, John, Dunbar, Wylma, Duncan, Jean Macdonald, Higgins, Charles Gerard, Hooper, Leslie Henderson, Hosie, Robert Elliot, Love, William Paterson, Lowe, Cameron, Macdougall, Campbell, Macpherson, John, Mcmurray, Louise, Paterson, Wilson Ian, Ridyard, Victoria Margaret, Rutherford, James Robert, Smith, Anthony, Sturgeon, David, Sturgeon, David, Telfer, Andrew Crawford, Telfer, Caroline, Woods, John. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Karen 21 June 2015 - 1
GRAY, Karen 20 June 2011 - 1
MCGOWAN, Gill 25 June 2019 - 1
BEDFORD, Dorothy 21 June 2015 15 February 2018 1
BELL, Iain 05 December 2017 25 June 2019 1
BROWN, David 22 June 2010 21 June 2015 1
CUTHBERTSON, John 28 June 2005 23 June 2009 1
DUNBAR, Wylma 20 June 1995 28 June 2005 1
DUNCAN, Jean Macdonald 23 April 1993 31 August 1994 1
HIGGINS, Charles Gerard 23 April 1993 25 July 1993 1
HOOPER, Leslie Henderson 04 June 2003 22 June 2010 1
HOSIE, Robert Elliot 20 June 1995 22 January 1997 1
LOVE, William Paterson 23 April 1993 22 January 1997 1
LOWE, Cameron 02 April 1997 01 June 2008 1
MACDOUGALL, Campbell 20 June 2011 21 June 2015 1
MACPHERSON, John 02 April 1997 23 June 1998 1
MCMURRAY, Louise 25 November 2017 15 February 2018 1
PATERSON, Wilson Ian 28 June 2005 15 May 2006 1
RIDYARD, Victoria Margaret 23 June 2009 21 June 2011 1
RUTHERFORD, James Robert 23 April 1993 22 January 1997 1
SMITH, Anthony 28 June 2005 31 March 2007 1
STURGEON, David 05 December 2017 15 February 2018 1
STURGEON, David 01 July 2008 23 June 2010 1
TELFER, Andrew Crawford 22 June 2010 21 June 2011 1
TELFER, Caroline 01 April 2007 23 June 2010 1
WOODS, John 22 June 2010 21 June 2014 1
Secretary Name Appointed Resigned Total Appointments
ROBB, Sandra Sylvia, Dr 09 November 2017 - 1
CUTHBERTSON, John 23 June 2006 23 June 2009 1
HEPBURN, Rachael 21 June 2015 09 November 2017 1
MCDOUGALL, Karen Mary 26 June 2012 23 June 2015 1
MONROE, James 21 June 2015 15 February 2018 1
RIDYARD, Victoria Margaret 23 June 2009 26 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 03 December 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
CS01 - N/A 28 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 29 April 2018
TM01 - Termination of appointment of director 17 February 2018
TM01 - Termination of appointment of director 17 February 2018
TM01 - Termination of appointment of director 17 February 2018
TM02 - Termination of appointment of secretary 17 February 2018
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 30 November 2017
AD01 - Change of registered office address 09 November 2017
AP03 - Appointment of secretary 09 November 2017
TM02 - Termination of appointment of secretary 09 November 2017
CS01 - N/A 23 April 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 11 May 2016
AP01 - Appointment of director 11 May 2016
AP01 - Appointment of director 11 May 2016
AP03 - Appointment of secretary 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 27 April 2016
AP03 - Appointment of secretary 19 January 2016
TM02 - Termination of appointment of secretary 23 November 2015
AD01 - Change of registered office address 02 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 04 May 2015
CH01 - Change of particulars for director 04 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 03 June 2013
TM02 - Termination of appointment of secretary 02 June 2013
AP03 - Appointment of secretary 02 June 2013
AD01 - Change of registered office address 17 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 20 May 2012
AA - Annual Accounts 20 January 2012
TM01 - Termination of appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
TM02 - Termination of appointment of secretary 30 July 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
TM01 - Termination of appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AP01 - Appointment of director 20 July 2010
AP03 - Appointment of secretary 20 July 2010
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
CERTNM - Change of name certificate 12 July 2006
MEM/ARTS - N/A 12 July 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 30 January 2006
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
287 - Change in situation or address of Registered Office 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
363s - Annual Return 25 May 2005
287 - Change in situation or address of Registered Office 12 October 2004
AA - Annual Accounts 31 August 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 05 July 2004
288c - Notice of change of directors or secretaries or in their particulars 27 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
363s - Annual Return 08 June 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 02 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
AA - Annual Accounts 02 July 2001
363s - Annual Return 15 May 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 10 July 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 08 July 1999
288b - Notice of resignation of directors or secretaries 09 November 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 26 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
AA - Annual Accounts 30 January 1995
288 - N/A 28 December 1994
363s - Annual Return 15 August 1994
288 - N/A 14 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
NEWINC - New incorporation documents 23 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.