This company is commonly known as Glasgow Photography Group. The company was founded 35 years ago and was given the registration number SC113667. The firm's registered office is in GLASGOW. You can find them at Trongate 103, Glasgow, Glasgow, . This company's SIC code is 90030 - Artistic creation.
Name | : | GLASGOW PHOTOGRAPHY GROUP |
---|---|---|
Company Number | : | SC113667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Trongate 103, Glasgow, Glasgow, G1 5HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trongate 103, Glasgow, Glasgow, G1 5HD | Secretary | 06 November 2006 | Active |
Trongate 103, Glasgow, Glasgow, G1 5HD | Director | 30 May 2007 | Active |
Trongate 103, Glasgow, Glasgow, G1 5HD | Director | 26 May 2021 | Active |
Trongate 103, Glasgow, Glasgow, G1 5HD | Director | 26 May 2021 | Active |
Trongate 103, Glasgow, Glasgow, G1 5HD | Director | 23 July 2020 | Active |
Trongate 103, Glasgow, Glasgow, Scotland, G1 5HD | Director | 04 May 2011 | Active |
Trongate 103, Glasgow, Glasgow, G1 5HD | Director | 08 June 2020 | Active |
Trongate 103, Glasgow, Glasgow, G1 5HD | Director | 08 June 2020 | Active |
Trongate 103, Glasgow, Glasgow, G1 5HD | Director | 26 May 2021 | Active |
89 Main Street, Dunlop, KA3 4AJ | Secretary | 08 May 2002 | Active |
129 Buccleuch Street, Glasgow, G3 6QN | Secretary | 24 September 1997 | Active |
145 2r Whitehill Street, Glasgow, G31 2LS | Secretary | 18 August 1993 | Active |
Ground Left, 11 Naseby Avenue, Broomhill, Glasgow, G11 7JQ | Secretary | 02 June 1999 | Active |
32 Falkland Street, Glasgow, G12 9QY | Secretary | 25 May 1990 | Active |
2 Oakley Drive, Glasgow, G44 3PY | Secretary | - | Active |
1 Mcconnell Road, Lochwinnoch, PA12 4EB | Secretary | 04 February 2004 | Active |
B2 255 Wilton Street, Glasgow, G20 6DE | Secretary | 02 December 1998 | Active |
Trongate 103, Glasgow, Glasgow, G1 5HD | Director | 25 June 2008 | Active |
40, Dixon Avenue, Glasgow, G42 8EJ | Director | 28 May 2008 | Active |
Trongate 103, Glasgow, Glasgow, Scotland, G1 5HD | Director | 17 August 2011 | Active |
18 Botanic Crescent, Glasgow, G20 8QJ | Director | 24 September 1997 | Active |
Trongate 103, Glasgow, Glasgow, G1 5HD | Director | 01 December 2016 | Active |
Flat G6 17 Stewartville Street, Glasgow, G11 5HR | Director | - | Active |
30 Hillhead Street, Hillhead, Glasgow, Scotland, G12 8PZ | Director | 24 June 1992 | Active |
123 Buccleuch Street, Glasgow, G3 6QN | Director | 18 August 1993 | Active |
Flat 1 2, 972 Argyle Street, Glasgow, | Director | 20 November 1991 | Active |
7 Brownside Avenue, Cambuslang, Glasgow, G72 8BL | Director | - | Active |
3-5, Charles Place, London, England, NW1 2HW | Director | 25 May 2016 | Active |
89 Main Street, Dunlop, KA3 4AJ | Director | 21 May 1997 | Active |
Grange Courtyard, Linlithgow, EH49 7RW | Director | 15 August 1991 | Active |
25 Belhaven Terrace West, Glasgow, G12 0UL | Director | 26 April 1995 | Active |
93 Balshagray Avenue, Glasgow, G11 7EQ | Director | - | Active |
Trongate 103, Glasgow, Glasgow, G1 5HD | Director | 05 October 2017 | Active |
31, Westbourne Gardens, Glasgow, G12 9PF | Director | 28 May 2008 | Active |
2 Wallace Building, Falkirk, FK2 7DR | Director | 14 March 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Officers | Change person director company with change date. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.