UKBizDB.co.uk

RICEFIELD ARTS AND CULTURAL CENTRE

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

This company is commonly known as Ricefield Arts And Cultural Centre. The company was founded 17 years ago and was given the registration number SC330231. The firm's registered office is in GLASGOW. You can find them at Suite B32 Baltic Chambers, 50 Wellington Street, Glasgow, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:RICEFIELD ARTS AND CULTURAL CENTRE
Company Number:SC330231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2007
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Suite B32 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 519 Baltic Chambers, 50 Wellington Street, Glasgow, Scotland, G2 6HJ

Director01 April 2023Active
Suite 519 Baltic Chambers, 50 Wellington Street, Glasgow, Scotland, G2 6HJ

Director31 May 2017Active
Suite 519 Baltic Chambers, 50 Wellington Street, Glasgow, Scotland, G2 6HJ

Director24 November 2015Active
Suite 519 Baltic Chambers, 50 Wellington Street, Glasgow, Scotland, G2 6HJ

Director24 October 2016Active
Flat 1, 18 Dowanside Road, Glasgow, Uk, G12 9DA

Secretary09 March 2008Active
33 Ferndale Place, Glasgow, G23 5BW

Secretary03 September 2007Active
11 West Road, Irvine, KA12 8RE

Secretary28 May 2009Active
40, Speirs Wharf, Speirs Wharf, Glasgow, G4 9TH

Director11 June 2013Active
2/1, 43 St. Andrews Square, Glasgow, Scotland, G1 5PP

Director01 June 2012Active
14 Lochview Place, Glasgow, G33 1QB

Director03 September 2007Active
2/1, 415 Sauchiehall Street, Glasgow, Scotland, G2 3LG

Director23 April 2015Active
Suite 519 Baltic Chambers, 50 Wellington Street, Glasgow, Scotland, G2 6HJ

Director16 May 2019Active
3rd, Floor, 34 Albion Street, Glasgow, Scotland, G1 1LH

Director10 December 2009Active
Suite B32, Baltic Chambers, 50 Wellington Street, Glasgow, Scotland, G2 6HJ

Director23 September 2014Active
11 Melrose Gardens, North Kelvinside, Glasgow, G20 6RB

Director03 September 2007Active
Flat 3/2, 111 Petershill Road, Glasgow, G21 4AF

Director03 September 2007Active
3rd, Floor, 34 Albion Street, Glasgow, Scotland, G1 1LH

Director10 May 2010Active
40, Speirs Wharf, Speirs Wharf, Glasgow, Scotland, G4 9TH

Director10 October 2009Active
Suite B32, Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ

Director02 March 2016Active
Suite B32, Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ

Director31 May 2017Active
3rd, Floor, 34 Albion Street, Glasgow, Scotland, G1 1LH

Director10 May 2010Active
B/0, 85 Leslie Street, Glasgow, Scotland, G41 2RS

Director12 November 2013Active
3rd, Floor, 34 Albion Street, Glasgow, Scotland, G1 1LH

Director10 May 2010Active
Suite B32, Baltic Chambers, 50 Wellington Street, Glasgow, Scotland, G2 6HJ

Director12 February 2014Active
Flat 2-1, 10 Fergus Drive, Glasgow, G20 6AG

Director14 May 2009Active
40, Speirs Wharf, Glasgow, Scotland, G4 9TH

Director21 August 2013Active
Suite B32, Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ

Director27 April 2016Active
40, Speirs Wharf, Speirs Wharf, Glasgow, Scotland, G4 9TH

Director10 December 2009Active
Suite B32, Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ

Director31 May 2017Active
Gmac 5th, Floor, Trongate 103, Glasgow, Scotland, G1 5HD

Director09 May 2011Active
48, Bellwood Street, Glasgow, Scotland, G41 3ES

Director23 April 2015Active
1/2, 17 Prince Edward Street, Glasgow, Scotland, G42 8LU

Director19 March 2012Active
Suite B32, Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ

Director27 April 2016Active
2/2, 1, Hopehill Gardens, Glasgow, Scotland, G20 7JR

Director23 April 2012Active
5/2, 10 Clyde Street, Carrick Quay, Glasgow, G1 4LH

Director14 May 2009Active

People with Significant Control

Mr Scott Charles Mcewan
Notified on:01 June 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:Scotland
Address:Suite 519 Baltic Chambers, 50 Wellington Street, Glasgow, Scotland, G2 6HJ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Marie Li Cheung
Notified on:27 April 2016
Status:Active
Date of birth:September 1990
Nationality:Canadian
Address:Suite B32, Baltic Chambers, Glasgow, G2 6HJ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
Ms Pei Ying Kek
Notified on:27 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:Scotland
Address:Suite 519 Baltic Chambers, 50 Wellington Street, Glasgow, Scotland, G2 6HJ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.