UKBizDB.co.uk

CULTURE REPUBLIC

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

This company is commonly known as Culture Republic. The company was founded 11 years ago and was given the registration number SC428873. The firm's registered office is in GLASGOW. You can find them at 4th Floor,, 58 Waterloo Street, Glasgow, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:CULTURE REPUBLIC
Company Number:SC428873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 July 2012
End of financial year:31 March 2017
Jurisdiction:Scotland
Industry Codes:
  • 73200 - Market research and public opinion polling
  • 90020 - Support activities to performing arts
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:4th Floor,, 58 Waterloo Street, Glasgow, G2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor,, 58 Waterloo Street, Glasgow, G2 7DA

Secretary24 September 2014Active
4th Floor,, 58 Waterloo Street, Glasgow, G2 7DA

Director19 August 2015Active
135, Baberton Mains Drive, Edinburgh, Scotland, EH14 3EA

Director13 January 2016Active
14, High Street, Edinburgh, Scotland, EH1 1TE

Director22 September 2016Active
31, Bellevue Gardens, Edinburgh, Scotland, EH7 4JX

Director25 November 2015Active
99, George Street, Technology & Innovation Centre, Uni Of Strathclyde, Glasgow, Scotland, G1 1RD

Director14 October 2015Active
Herriot Mill, Herriot Mill, Heriot, Scotland, EH38 5YE

Director23 September 2013Active
Robinsfield Gatehouse, Bardowie, Milngavie, Glasgow, Scotland, G62 6ER

Director23 July 2012Active
3f2, 30 Forbes Road, Edinburgh, Scotland, EH10 4ED

Secretary23 September 2013Active
6, Dixon Street, Suite 1/1, Glasgow, United Kingdom, G1 4AX

Secretary23 July 2012Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary23 July 2012Active
33, Mayfield Road, Edinburgh, Scotland, EH9 2NQ

Director23 July 2012Active
15, Ormonde Avenue, Glasgow, Scotland, G44 3QU

Director23 September 2013Active
Bandrum Lodge, By Saline, Dunfermline, Uk, KY12 9HR

Director23 July 2012Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director23 July 2012Active
21, Cleveden Road, Glasgow, Scotland, G12 0PQ

Director23 September 2013Active
6, Hillfoot Drive, Bearsden, Glasgow, Scotland, G61 3QQ

Director23 September 2013Active
Dundee Rep, Tay Square, Dundee, Scotland, DD1 1PB

Director17 June 2015Active
8, Darnley Road, Glasgow, Scotland, G41 4NB

Director23 July 2012Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-06Gazette

Gazette dissolved liquidation.

Download
2022-07-06Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2018-09-10Address

Change registered office address company with date old address new address.

Download
2018-09-10Resolution

Resolution.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-11-10Officers

Appoint person director company with name date.

Download
2016-11-01Accounts

Accounts with accounts type full.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-01-26Officers

Appoint person director company with name date.

Download
2015-12-21Officers

Appoint person director company with name date.

Download
2015-12-21Officers

Termination director company with name termination date.

Download
2015-12-21Officers

Termination director company with name termination date.

Download
2015-12-21Accounts

Accounts with accounts type full.

Download
2015-11-05Officers

Appoint person director company with name date.

Download
2015-09-11Officers

Appoint person director company with name date.

Download
2015-07-30Annual return

Annual return company with made up date no member list.

Download
2015-07-30Officers

Change person director company with change date.

Download
2015-07-02Officers

Appoint person director company with name date.

Download
2015-01-14Address

Change registered office address company with date old address new address.

Download
2014-12-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.