UKBizDB.co.uk

CRYPTIC GLASGOW LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cryptic Glasgow Ltd. The company was founded 30 years ago and was given the registration number SC150281. The firm's registered office is in GLASGOW. You can find them at Cca, 350 Sauchiehall Street, Glasgow, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:CRYPTIC GLASGOW LTD
Company Number:SC150281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1994
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Cca, 350 Sauchiehall Street, Glasgow, G2 3JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Marywood Square, Glasgow, G41 2BW

Director18 April 1994Active
191, Easterhill Street, Glasgow, Scotland, G32 8LD

Director07 March 2024Active
16, Williamwood Park West, Glasgow, Scotland, G44 3TE

Director30 August 2023Active
Cca, 350 Sauchiehall Street, Glasgow, G2 3JD

Director10 June 2019Active
40, Broompark Drive, Newton Mearns, Glasgow, Scotland, G77 5DZ

Director22 December 2017Active
Cca, 350 Sauchiehall Street, Glasgow, G2 3JD

Director21 November 2022Active
Cca, 350 Sauchiehall Street, Glasgow, G2 3JD

Director01 May 2023Active
Cca, 350 Sauchiehall Street, Glasgow, G2 3JD

Director02 December 2020Active
Flat G/L, 8 Marchmont Terrace, Dowanhill, Glasgow, G12 9LS

Secretary30 September 2004Active
49, Ravenscliffe Drive, Giffnock, Glasgow, Scotland, G46 7QS

Secretary01 July 2013Active
Flat 1/1, 8 Fairlie Park Drive, Glasgow, G11 7SS

Secretary18 November 1997Active
588 Maryhill Road, Glasgow, G20 7ED

Secretary18 April 1994Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary18 April 1994Active
Cca, 350 Sauchiehall Street, Glasgow, G2 3JD

Secretary21 November 2011Active
10 Kingsborough Gardens, Glasgow, G12 9QB

Secretary01 October 1995Active
302 St Vincent Street, Glasgow, G2 5RZ

Corporate Secretary20 December 2002Active
Deloitte & Touche, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB

Director29 June 2004Active
130 Wilton Street, Glasgow, G20 6QZ

Director18 November 1997Active
Cca, 350 Sauchiehall Street, Glasgow, G2 3JD

Director10 June 2021Active
Cca, 350 Sauchiehall Street, Glasgow, G2 3JD

Director18 August 2010Active
Cca, 350 Sauchiehall Street, Glasgow, G2 3JD

Director30 August 2011Active
Cca, 350 Sauchiehall Street, Glasgow, G2 3JD

Director25 April 2016Active
6-1 53 Hutcheson Street, Glasgow, G1 1SJ

Director22 March 2005Active
Citypoint, One Ropemaker Street, London, EC2Y 9AH

Director21 March 2002Active
49, Ravenscliffe Drive, Glasgow, United Kingdom, G46 7QS

Director01 July 2013Active
Cca, 350 Sauchiehall Street, Glasgow, G2 3JD

Director25 March 2014Active
Cca, 350 Sauchiehall Street, Glasgow, G2 3JD

Director18 August 2010Active
337a Albert Drive, Glasgow, G41 5HJ

Director01 December 2007Active
337a Albert Drive, Glasgow, G41 5HJ

Director18 November 1997Active
4 Stirling Avenue, Westerton, Glasgow, G61 1PE

Director01 August 2007Active
84, Hyndland Road, Glasgow, Scotland, G12 9PZ

Director22 March 2005Active
6 Beaumont Gate, Glasgow, G12 9EE

Director17 September 2001Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director18 April 1994Active
4 Balvie Road, Milngavie, Glasgow, G62 7TA

Director27 February 2007Active
Cca, 350 Sauchiehall Street, Glasgow, G2 3JD

Director24 February 2021Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2023-10-25Accounts

Accounts with accounts type small.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-10-25Accounts

Accounts with accounts type small.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2020-07-13Accounts

Accounts with accounts type small.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.