This company is commonly known as Glasgow Women's Library Limited. The company was founded 26 years ago and was given the registration number SC178507. The firm's registered office is in GLASGOW. You can find them at 23 Landressy Street, , Glasgow, . This company's SIC code is 91020 - Museums activities.
Name | : | GLASGOW WOMEN'S LIBRARY LIMITED |
---|---|---|
Company Number | : | SC178507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 23 Landressy Street, Glasgow, G40 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Landressy Street, Glasgow, G40 1BP | Secretary | 07 October 2004 | Active |
23, Landressy Street, Glasgow, G40 1BP | Director | 16 December 2021 | Active |
23, Landressy Street, Glasgow, G40 1BP | Director | 21 July 2016 | Active |
23, Landressy Street, Glasgow, G40 1BP | Director | 28 April 2022 | Active |
23, Landressy Street, Glasgow, G40 1BP | Director | 28 October 2021 | Active |
23, Landressy Street, Glasgow, G40 1BP | Director | 10 January 2022 | Active |
23, Landressy Street, Glasgow, G40 1BP | Director | 27 February 2014 | Active |
72 Davaar, 421 Blythswood Court, Glasgow, G2 7PA | Secretary | 03 September 1997 | Active |
23, Landressy Street, Glasgow, G40 1BP | Director | 15 November 2018 | Active |
23, Landressy Street, Glasgow, Scotland, G40 1BP | Director | 01 March 2011 | Active |
1 Todd Building, 70 Ingram Street, Glasgow, G1 1EX | Director | 07 October 2004 | Active |
Lismore House, 115 Kelvin Drive, Glasgow, G20 8QL | Director | 05 September 2005 | Active |
23, Landressy Street, Glasgow, Scotland, G40 1BP | Director | 14 December 2011 | Active |
23, Landressy Street, Glasgow, Scotland, G40 1BP | Director | 14 December 2011 | Active |
Flat 2/2, 121 Garthland Drive, Glasgow, G31 2SQ | Director | 10 November 2005 | Active |
71a Ravenswood Avenue, Edinburgh, EH16 5TG | Director | 07 October 2004 | Active |
Craigholme, 63 Dalziel Drive, Glasgow, G41 4NY | Director | 07 October 2004 | Active |
2/1, 34 Middleton Street, Glasgow, G51 1AL | Director | 26 August 2009 | Active |
23, Landressy Street, Glasgow, G40 1BP | Director | 21 July 2016 | Active |
8 Inchbrae Road, Glasgow, G52 3HA | Director | 07 October 2004 | Active |
15, Berkeley Street, Glasgow, Scotland, G3 7BW | Director | 14 December 2011 | Active |
15, Berkeley Street, Glasgow, Scotland, G3 7BW | Director | 14 December 2011 | Active |
72 Davaar, Blythswood Court, Glasgow, G2 7PA | Director | 03 September 1997 | Active |
29 Moray Place, Strathbungo, Glasgow, G41 2BL | Director | 07 October 2004 | Active |
Flat 135 Davaar, 421 Blythswood Court, Glasgow, G2 7PA | Director | 03 September 1997 | Active |
138, Camphill Avenue, Glasgow, G41 3DT | Director | 26 August 2009 | Active |
10 Roxburgh Street, Glasgow, G12 9AP | Director | 07 October 2004 | Active |
38, Etive Drive, Giffnock, Glasgow, G46 6PN | Director | 10 November 2005 | Active |
20 Evan Drive, Giffnock, Glasgow, G46 6NN | Director | 10 November 2005 | Active |
72 Davaar, 421 Blythswood Court, Glasgow, G2 7PA | Director | 03 September 1997 | Active |
71 Burnlee Road, Holmfirth, HD7 1PS | Director | 01 April 1998 | Active |
17e 25 Mingarry Street, Glasgow, G20 8NS | Director | 07 October 2004 | Active |
2/1, 35 Melville Street, Glasgow, Scotland, G41 2JL | Director | 28 February 2014 | Active |
Flat G/L, 18 Melville Street, Glasgow, G41 2LW | Director | 23 November 2006 | Active |
8 Havelock Street (1/L), Glasgow, G11 5JA | Director | 23 November 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type small. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type small. | Download |
2022-05-02 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2021-12-18 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type small. | Download |
2020-09-08 | Accounts | Accounts with accounts type small. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Officers | Appoint person director company with name date. | Download |
2020-05-25 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type small. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Accounts | Accounts with accounts type small. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.