Warning: file_put_contents(c/bec78515dea8a32b38f72c6a9533e257.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
House For An Art Lover, G41 5BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOUSE FOR AN ART LOVER

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

This company is commonly known as House For An Art Lover. The company was founded 29 years ago and was given the registration number SC156871. The firm's registered office is in GLASGOW. You can find them at Bellahouston Park, 10 Dumbreck Road, Glasgow, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:HOUSE FOR AN ART LOVER
Company Number:SC156871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1995
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Bellahouston Park, 10 Dumbreck Road, Glasgow, G41 5BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 Deanwood Avenue, Netherlee, Glasgow, G44 3RQ

Secretary15 January 2009Active
White Gables, 135 Mugdock Road, Milngavie, Glasgow, Scotland, G62 8NN

Director20 April 1995Active
33, Marlborough Avenue, Glasgow, Scotland, G11 7BP

Director16 December 2004Active
71 Deanwood Avenue, Netherlee, Glasgow, G44 3RQ

Director30 August 2009Active
3, Dam Park, Dunlop, Kilmarnock, Scotland, KA3 4BZ

Director30 May 2013Active
Bellahouston Park, 10 Dumbreck Road, Glasgow, G41 5BW

Director29 March 2012Active
15 Beech Road, Kirkintilloch, Glasgow, G66 4HN

Secretary20 March 1995Active
37 Firwood Road, Newton Mearns, Glasgow, G77 5LR

Secretary28 November 1997Active
Bellahouston Park, 10 Dumbreck Road, Glasgow, G41 5BW

Director01 January 2011Active
Upper Galla Knowe 8a Ardrossan Road, Seamill, West Kilbride, KA23 9LR

Director26 November 1999Active
Ground Floor Flat Bardowie Castle, Bardowie Milngavie, Glasgow, G62 6EY

Director09 June 1997Active
64 Dumgoyne Drive, Bearsden, Glasgow, G61 3AW

Director20 March 1995Active
02 The Exchange 3, Caledon Street, Glasgow, Scotland, G12 9DY

Director25 March 2015Active
G/1 64, Springhill Gardens, Glasgow, G41 2EZ

Director17 April 2008Active
2 Kirklee Terrace, Glasgow, G12 0TQ

Director20 April 1995Active
12 Victoria Crescent, Glasgow, G76 8BP

Director25 October 2006Active
13, Kilmardinny Gate, Bearsden, Glasgow, G61 3ND

Director20 April 1995Active
31 First Avenue, Netherlee, Glasgow, G44 3UA

Director20 March 1995Active
The Penthouse, 28 Wilson Street, Glasgow, G1 1SS

Director20 March 1995Active
21 Kirklee Road, Glasgow, G12 0RQ

Director01 January 2009Active
2-2, Park Gardens, Glasgow, Scotland, G3 7YE

Director15 December 2011Active
4, Drumlin Drive, Milngavie, Glasgow, Scotland, G62 6LN

Director30 May 2013Active
9 Whitelea Crescent, Kilmacolm, PA13 4JP

Director24 May 2005Active
7, Walmer Crescent, Glasgow, Scotland, G51 1AT

Director14 December 2012Active

People with Significant Control

Professor Alison Jane Harley
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:United Kingdom
Address:Bellahouston Park, Glasgow, G41 5BW
Nature of control:
  • Significant influence or control as trust
Mr David James Leslie
Notified on:06 April 2016
Status:Active
Date of birth:May 1932
Nationality:United Kingdom
Address:Bellahouston Park, Glasgow, G41 5BW
Nature of control:
  • Significant influence or control as trust
Mr Torquil Niall Maclellan Macfadyen
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:United Kingdom
Address:Bellahouston Park, Glasgow, G41 5BW
Nature of control:
  • Significant influence or control as trust
Mr Garry Paul Sanderson
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:United Kingdom
Address:Bellahouston Park, Glasgow, G41 5BW
Nature of control:
  • Significant influence or control as trust
Mr Nicholas Alexander Blair
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Bellahouston Park, Glasgow, G41 5BW
Nature of control:
  • Significant influence or control as trust
Mr Richard Sohrab Rutnagur
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Bellahouston Park, Glasgow, G41 5BW
Nature of control:
  • Significant influence or control as trust
Mr John Alexander Batters
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:United Kingdom
Address:Bellahouston Park, Glasgow, G41 5BW
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 (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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Accounts

Accounts with accounts type group.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type group.

Download
2022-08-14Persons with significant control

Cessation of a person with significant control.

Download
2022-08-14Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type group.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type group.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type group.

Download
2019-04-13Officers

Change person director company with change date.

Download
2019-04-13Persons with significant control

Change to a person with significant control.

Download
2019-04-13Persons with significant control

Change to a person with significant control.

Download
2019-04-13Officers

Change person director company with change date.

Download
2019-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type group.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type group.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2016-07-04Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.