UKBizDB.co.uk

THE COMMON GUILD LIMITED

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

This company is commonly known as The Common Guild Limited. The company was founded 31 years ago and was given the registration number SC142622. The firm's registered office is in GLASGOW. You can find them at 21 Woodlands Terrace, , Glasgow, Strathclyde. This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:THE COMMON GUILD LIMITED
Company Number:SC142622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1993
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:21 Woodlands Terrace, Glasgow, Strathclyde, G3 6DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Woodlands Terrace, Glasgow, G3 6DF

Secretary09 December 2015Active
32/3, Buchanan Street, Edinburgh, Scotland, EH6 8RE

Director31 December 2017Active
1/3/ 3 Cordiner Street, Cordiner Street, Glasgow, Scotland, G44 4TY

Director01 June 2019Active
21, Clouston Street, Glasgow, Great Britain, G20 8QR

Director25 November 2008Active
63, Lauderdale Gardens, Glasgow, Scotland, G12 9QU

Director31 December 2017Active
21, Woodlands Terrace, Glasgow, G3 6DF

Director20 June 2017Active
59, Second Avenue, Glasgow, United Kingdom, G44 4TD

Director15 December 2010Active
21, Woodlands Terrace, Glasgow, G3 6DF

Director09 December 2014Active
28, Belhaven Terrace West, Glasgow, G12 0UL

Secretary30 November 2006Active
28, Belhaven Terrace West, Glasgow, G12 0UL

Secretary12 February 1998Active
9, Strathallan Wynd, East Kilbride, United Kingdom, G75 8GU

Secretary25 November 2008Active
2-145 Whitehill Street, Glasgow, G31 2LJ

Secretary12 February 1993Active
29 Hamilton Drive, Glasgow, G12 8DN

Secretary10 March 1999Active
28/3 Gayfield Square, Edinburgh, EH1 3PA

Director08 January 2007Active
73 Robertson St, Flat 3/1, Glasgow, G2 8QD

Director05 February 2002Active
28, Belhaven Terrace West, Glasgow, G12 0UL

Director12 February 1993Active
275 Perth Road, Dundee, DD2 1JS

Director12 April 1999Active
9, Strathallan Wynd, East Kilbride, United Kingdom, G75 8GU

Director25 November 2008Active
6 Darnaway Street, Edinburgh, EH3 6BG

Director12 February 1993Active
34, Nutgrove Avenue, Bristol, England, BS3 4QF

Director01 April 2015Active
17 Eyre Crescent, Edinburgh, EH3 5EU

Director10 April 1997Active
159 College Road, Moseley, Birmingham, B13 9LJ

Director12 February 1993Active
163 Waller Road, London, SE14 5LX

Director12 February 1993Active
77 Clouston Street, Glasgow, G20 8QW

Director07 February 2005Active
5 Greenfield Place, Harold's Cross, Dublin, Ireland, DUBLIN 6

Director08 January 2007Active
7 Bowmont Gardens, Glasgow, G12 9LR

Director12 February 1993Active
2-145 Whitehill Street, Glasgow, G31 2LJ

Director12 February 1993Active
1/2 Gratthie Drive, Partick, Glasgow, G11

Director12 February 1993Active
2/01, 15 Beaumont Gate, Glasgow, G12 9EE

Director12 April 1999Active
29 Hamilton Drive, Glasgow, G12 8DN

Director10 April 1997Active
Letter Layo, Peaton, By Cove, Argyll & Bute, United Kingdom, G84 0NZ

Director18 November 2009Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Incorporation

Memorandum articles.

Download
2022-08-18Resolution

Resolution.

Download
2022-08-18Change of constitution

Statement of companys objects.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Officers

Appoint person director company with name date.

Download
2017-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.