UKBizDB.co.uk

GLASGOW PHOTOGRAPHY GROUP

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

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.

Company Information

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:
  • 90030 - Artistic creation
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Trongate 103, Glasgow, Glasgow, G1 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trongate 103, Glasgow, Glasgow, G1 5HD

Secretary06 November 2006Active
Trongate 103, Glasgow, Glasgow, G1 5HD

Director30 May 2007Active
Trongate 103, Glasgow, Glasgow, G1 5HD

Director26 May 2021Active
Trongate 103, Glasgow, Glasgow, G1 5HD

Director26 May 2021Active
Trongate 103, Glasgow, Glasgow, G1 5HD

Director23 July 2020Active
Trongate 103, Glasgow, Glasgow, Scotland, G1 5HD

Director04 May 2011Active
Trongate 103, Glasgow, Glasgow, G1 5HD

Director08 June 2020Active
Trongate 103, Glasgow, Glasgow, G1 5HD

Director08 June 2020Active
Trongate 103, Glasgow, Glasgow, G1 5HD

Director26 May 2021Active
89 Main Street, Dunlop, KA3 4AJ

Secretary08 May 2002Active
129 Buccleuch Street, Glasgow, G3 6QN

Secretary24 September 1997Active
145 2r Whitehill Street, Glasgow, G31 2LS

Secretary18 August 1993Active
Ground Left, 11 Naseby Avenue, Broomhill, Glasgow, G11 7JQ

Secretary02 June 1999Active
32 Falkland Street, Glasgow, G12 9QY

Secretary25 May 1990Active
2 Oakley Drive, Glasgow, G44 3PY

Secretary-Active
1 Mcconnell Road, Lochwinnoch, PA12 4EB

Secretary04 February 2004Active
B2 255 Wilton Street, Glasgow, G20 6DE

Secretary02 December 1998Active
Trongate 103, Glasgow, Glasgow, G1 5HD

Director25 June 2008Active
40, Dixon Avenue, Glasgow, G42 8EJ

Director28 May 2008Active
Trongate 103, Glasgow, Glasgow, Scotland, G1 5HD

Director17 August 2011Active
18 Botanic Crescent, Glasgow, G20 8QJ

Director24 September 1997Active
Trongate 103, Glasgow, Glasgow, G1 5HD

Director01 December 2016Active
Flat G6 17 Stewartville Street, Glasgow, G11 5HR

Director-Active
30 Hillhead Street, Hillhead, Glasgow, Scotland, G12 8PZ

Director24 June 1992Active
123 Buccleuch Street, Glasgow, G3 6QN

Director18 August 1993Active
Flat 1 2, 972 Argyle Street, Glasgow,

Director20 November 1991Active
7 Brownside Avenue, Cambuslang, Glasgow, G72 8BL

Director-Active
3-5, Charles Place, London, England, NW1 2HW

Director25 May 2016Active
89 Main Street, Dunlop, KA3 4AJ

Director21 May 1997Active
Grange Courtyard, Linlithgow, EH49 7RW

Director15 August 1991Active
25 Belhaven Terrace West, Glasgow, G12 0UL

Director26 April 1995Active
93 Balshagray Avenue, Glasgow, G11 7EQ

Director-Active
Trongate 103, Glasgow, Glasgow, G1 5HD

Director05 October 2017Active
31, Westbourne Gardens, Glasgow, G12 9PF

Director28 May 2008Active
2 Wallace Building, Falkirk, FK2 7DR

Director14 March 1991Active

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 (6 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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.