UKBizDB.co.uk

GARRET MASK AND PUPPET CENTRE TRUST LIMITED, THE

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

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.

Company Information

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:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:8-10 Balcarres Avenue, Glasgow, G12 0QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

Director20 October 2019Active
Flat C, 40 Hilton Gardens, Glasgow, G13 1DB

Director04 June 2006Active
2/1 130, Fergus Drive, Glasgow, Scotland, G20 6AT

Director29 April 2014Active
27-33 Grosvenor Lane, 27-33 Grosvenor Lane, Dowanhill, Glasgow, Scotland, G12 9AA

Director08 January 2024Active
G/1, Hayburn Court, Hayburn Street Partick, Glasgow, Great Britain, G11 6EA

Director23 January 2014Active
8c, St. Leonards Wynd, Ayr, Scotland, KA7 2PA

Director29 April 2014Active
1, Marchmont Terrace, Dowanhill, Glasgow, Scotland, G12 9LT

Director22 April 2014Active
16, Cartside Road, Busby, Glasgow, Gb-Gbr, G76 8QQ

Director19 November 2012Active
2 Glenbank Road, Kirkintilloch, Glasgow, G66 5AF

Director-Active
9 Royal Terrace, Glasgow, G3 7NT

Director-Active
12 Woodside Road, Brookfield, PA5 8UB

Director06 June 2003Active
25 Cleveden Drive, Glasgow, G12 0SD

Director12 April 1990Active
14 Lockerbie Avenue, Newlands, Glasgow, G43 2HF

Director31 December 1991Active
Top Left Flat 25 Bearsden Road, Anniesland, Glasgow, G13 1YL

Director-Active
242 Wilton Street, Glasgow, G20 6BJ

Director28 December 1997Active
253 Garrioch Road, Glasgow, G20 8QZ

Director16 October 1989Active
253 Garrioch Road, Glasgow, G20 8QZ

Director16 October 1989Active
9 Kew Terrace, Glasgow, G12 0TD

Director08 October 1996Active
75a Great King Street, Edinburgh, EH3 6RN

Director01 September 1993Active
1 Darvel Drive, Newton Mearns, Glasgow, G77 5SQ

Director04 June 2006Active
Flat 1/5, 43 Garnethill Street, Glasgow, G3 6QD

Director07 July 2003Active
10 Hamilton Drive, Glasgow, G12 8DR

Director-Active
1 Davidson Gardens, Jordanhill, Glasgow, G14 9JH

Director25 November 1995Active

People with Significant Control

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:
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-01-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption full.

Download
2016-01-04Annual return

Annual return company with made up date no member list.

Download
2015-12-10Accounts

Accounts with accounts type total exemption full.

Download
2015-01-16Annual return

Annual return company with made up date no member list.

Download
2014-09-02Accounts

Accounts with accounts type total exemption full.

Download
2014-04-29Officers

Appoint person director company with name.

Download
2014-04-29Officers

Appoint person director company with name.

Download
2014-04-22Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.