This company is commonly known as Garret Mask And Puppet Centre Trust Limited, The. The company was founded 38 years ago and was given the registration number SC094166. The firm's registered office is in . You can find them at 8-10 Balcarres Avenue, Glasgow, , . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | GARRET MASK AND PUPPET CENTRE TRUST LIMITED, THE |
---|---|---|
Company Number | : | SC094166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 8-10 Balcarres Avenue, Glasgow, G12 0QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Grosvenor Crescent, Dowanhill, Glasgow, Scotland. U.K., G12 9AF | Secretary | - | Active |
34 Elderpark Street, Flat 3/1,, 34 Elderpark Street, Flat 3/1, Glasgow, Scotland, G51 3SH | Director | 20 October 2019 | Active |
Flat C, 40 Hilton Gardens, Glasgow, G13 1DB | Director | 04 June 2006 | Active |
2/1 130, Fergus Drive, Glasgow, Scotland, G20 6AT | Director | 29 April 2014 | Active |
27-33 Grosvenor Lane, 27-33 Grosvenor Lane, Dowanhill, Glasgow, Scotland, G12 9AA | Director | 08 January 2024 | Active |
G/1, Hayburn Court, Hayburn Street Partick, Glasgow, Great Britain, G11 6EA | Director | 23 January 2014 | Active |
8c, St. Leonards Wynd, Ayr, Scotland, KA7 2PA | Director | 29 April 2014 | Active |
1, Marchmont Terrace, Dowanhill, Glasgow, Scotland, G12 9LT | Director | 22 April 2014 | Active |
16, Cartside Road, Busby, Glasgow, Gb-Gbr, G76 8QQ | Director | 19 November 2012 | Active |
2 Glenbank Road, Kirkintilloch, Glasgow, G66 5AF | Director | - | Active |
9 Royal Terrace, Glasgow, G3 7NT | Director | - | Active |
12 Woodside Road, Brookfield, PA5 8UB | Director | 06 June 2003 | Active |
25 Cleveden Drive, Glasgow, G12 0SD | Director | 12 April 1990 | Active |
14 Lockerbie Avenue, Newlands, Glasgow, G43 2HF | Director | 31 December 1991 | Active |
Top Left Flat 25 Bearsden Road, Anniesland, Glasgow, G13 1YL | Director | - | Active |
242 Wilton Street, Glasgow, G20 6BJ | Director | 28 December 1997 | Active |
253 Garrioch Road, Glasgow, G20 8QZ | Director | 16 October 1989 | Active |
253 Garrioch Road, Glasgow, G20 8QZ | Director | 16 October 1989 | Active |
9 Kew Terrace, Glasgow, G12 0TD | Director | 08 October 1996 | Active |
75a Great King Street, Edinburgh, EH3 6RN | Director | 01 September 1993 | Active |
1 Darvel Drive, Newton Mearns, Glasgow, G77 5SQ | Director | 04 June 2006 | Active |
Flat 1/5, 43 Garnethill Street, Glasgow, G3 6QD | Director | 07 July 2003 | Active |
10 Hamilton Drive, Glasgow, G12 8DR | Director | - | Active |
1 Davidson Gardens, Jordanhill, Glasgow, G14 9JH | Director | 25 November 1995 | Active |
Dr Malcolm Yates Knight | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | 8-10 Balcarres Avenue, G12 0QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-04 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-16 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-04-29 | Officers | Appoint person director company with name. | Download |
2014-04-29 | Officers | Appoint person director company with name. | Download |
2014-04-22 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.