WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED - GLASGOW


Company Profile Company Filings

Overview

WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLASGOW and has the status: Active.
WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED was incorporated 47 years ago on 01/04/1977 and has the registered number: SC062117. The accounts status is GROUP and accounts are next due on 31/12/2024.

WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED - GLASGOW

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE BRIGGAIT
GLASGOW
LANARKSHIRE
G1 5HZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DEV SANTINI SINGH BASRA Jun 1992 British Director 2024-02-12 CURRENT
MS NICOLA SAMANTHA WALLS Oct 1966 British Director 2021-04-23 CURRENT
MR ALASDAIR WILLIAM TWEEDIE Jul 1972 British Director 2021-04-23 CURRENT
MS FIONA SALZEN Oct 1959 British Director 2024-03-13 CURRENT
MRS NICOLA MACK Secretary 2023-03-09 CURRENT
MS KAREN EFFIE WILSON ANDERSON May 1961 British Director 2023-03-09 CURRENT
MRS DYAN ELIZABETH OWEN Apr 1986 Scottish Director 2018-09-13 CURRENT
MR STEVEN ANDERSON Feb 1975 British Director 2024-02-12 CURRENT
MRS AUDREY VIOLET CARLIN Jan 1969 British Director 2015-03-05 CURRENT
MR DOMINIC ECHLIN Sep 1967 British Director 2024-02-12 CURRENT
MS ERIN DELAINE FORSTER Jun 1974 Canadian,Irish Director 2020-09-10 CURRENT
MS NIKKI KANE Feb 1989 British Director 2020-03-19 CURRENT
ALISON LEFROY-BROOKS Dec 1961 British Director 2016-03-10 CURRENT
MISS ANNE CAMPBELL MCGREGOR Mar 1963 British Director 2024-02-12 CURRENT
HILARY NICOLL Feb 1966 British Director 2016-03-10 CURRENT
DAME SEONA ELIZABETH REID Jan 1950 British Director 2020-09-10 CURRENT
DR JANET LOWE Sep 1950 British Secretary 1990-12-04 UNTIL 1993-02-19 RESIGNED
MR GERALD ANTHONY GRAMS Jul 1959 British Director 1995-04-04 UNTIL 2012-10-31 RESIGNED
LINDA GALBRAITH Secretary RESIGNED
MR WILLIAM DAVID COOK Sep 1966 British Secretary 1993-02-20 UNTIL 2014-12-05 RESIGNED
JAMES HENRY JOHNSON May 1933 British Director RESIGNED
JOHN FORBES May 1955 British Director 1991-11-28 UNTIL 2005-02-22 RESIGNED
MICHAEL BRUCE FOULIS Aug 1956 British Director 2008-08-28 UNTIL 2011-03-18 RESIGNED
ROBERT MCGILVRAY Feb 1952 British Director RESIGNED
MR KENNETH STUART MCCUE-DICK Secretary 2015-03-05 UNTIL 2021-12-09 RESIGNED
MR ANTHONY PETER HAMILTON ANDREWS Dec 1946 British Director 1990-12-04 UNTIL 1993-11-15 RESIGNED
MR DAVID ALEXANDER BANKIER Mar 1949 British Director 2014-08-28 UNTIL 2021-04-23 RESIGNED
WILLIAM BROTHERSTON Apr 1943 British Director RESIGNED
BRIDGET BROWN British Director RESIGNED
MRS ANNETTE BRUTON Apr 1955 British Director 2014-08-28 UNTIL 2015-12-10 RESIGNED
MR ANDREW WILLIAM LAWRENCE BURRELL Jun 1951 British Director 2014-08-28 UNTIL 2023-03-09 RESIGNED
MR MALCOLM CAIRNS MACAULEY Jul 1959 British Director 2013-01-24 UNTIL 2021-04-23 RESIGNED
MR JOHN FRANKLYN CRALLAN Jul 1940 British Director 2001-08-23 UNTIL 2015-09-23 RESIGNED
HUGO AYLESFORD BURGE Apr 1972 British Director 2018-09-13 UNTIL 2023-05-10 RESIGNED
PATRICIA FLEMING Jan 1968 British Director 1993-03-29 UNTIL 2013-05-23 RESIGNED
MR KENNETH STUART MCCUE-DICK Dec 1968 British Director 2015-03-05 UNTIL 2021-12-09 RESIGNED
MR PETER GERALD DANIEL MCCAUGHEY Oct 1964 British Director 2012-08-17 UNTIL 2020-03-19 RESIGNED
MS ELEANOR CATHERINE MCALLISTER Dec 1953 British Director 2013-01-22 UNTIL 2014-11-27 RESIGNED
MS ELEANOR CATHERINE MCALLISTER Dec 1953 British Director 2015-03-04 UNTIL 2019-12-31 RESIGNED
HUGH MACRAE British Director RESIGNED
MR STUART MACDONALD Sep 1948 British Director 2015-09-23 UNTIL 2016-06-03 RESIGNED
ALEXANDER HIDALGO Dec 1938 American Director RESIGNED
ROSEMARY VALDA MACARTHUR Mar 1945 British Director 1993-05-24 UNTIL 2001-01-10 RESIGNED
DR JANET LOWE Sep 1950 British Director 1990-12-04 UNTIL 1993-02-19 RESIGNED
MR DAVID KENNETH LOGUE Aug 1962 British Director 2015-09-23 UNTIL 2023-09-06 RESIGNED
THOMAS LOGAN Jul 1954 Scottish Director RESIGNED
SHEILA HELEN FAICHNEY Jul 1953 British Director 1994-08-08 UNTIL 1995-12-31 RESIGNED
THOMAS LAURIE Nov 1938 British Director RESIGNED
JANE THERESE JACKSON Nov 1955 British Director RESIGNED
MR STEPHEN JOHN INCH Aug 1953 British Director 2012-12-10 UNTIL 2015-06-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ACADEMY OF URBANISM LIMITED CAMBRIDGE Active DORMANT 85320 - Technical and vocational secondary education
THE ACADEMY OF URBANISM (NUMBER 2) LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
THE BURRELL COMPANY (DEVELOPMENTS) LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 41100 - Development of building projects
THE BURRELL COMPANY (VENTURES) LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
URBAN RENAISSANCE LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
THE BURRELL COMPANY LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ARCHES RETAIL COMPANY LIMITED RENFREW Dissolved... SMALL 96090 - Other service activities n.e.c.
CHAMBERS DEVELOPMENTS LIMITED 6 BRUNTSFIELD TERRACE Dissolved... FULL 7011 - Development & sell real estate
NEW LAURIESTON (GLASGOW) LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BUREDI LIMITED EDINBURGH SCOTLAND Dissolved... SMALL 41100 - Development of building projects
BUREDI COALHILL LIMITED EDINBURGH Dissolved... FULL 7011 - Development & sell real estate
BELL'S MILLS LIMITED EDINBURGH Dissolved... FULL 41100 - Development of building projects
UPPER STRAND DEVELOPMENTS LIMITED Active FULL 41100 - Development of building projects
SCOTTISH HISTORIC BUILDINGS TRUST EDINBURGH SCOTLAND Active FULL 41201 - Construction of commercial buildings
PREMIER BURRELL LIMITED GLASGOW Dissolved... FULL 68100 - Buying and selling of own real estate
ARCHITECTURE AND DESIGN SCOTLAND EDINBURGH Active FULL 84110 - General public administration activities
BURRELL INPARTNERSHIP LIMITED EDINBURGH SCOTLAND Dissolved... AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
WASPS CREATIVE INDUSTRIES C.I.C. GLASGOW Active SMALL 68209 - Other letting and operating of own or leased real estate
THE BURRELL COMPANY FIC LIMITED EDINBURGH SCOTLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE NATIONAL YOUTH ORCHESTRAS OF SCOTLAND LIMITED GLASGOW SCOTLAND Active SMALL 85520 - Cultural education
COLOURS MODEL MANAGEMENT LIMITED GLASGOW SCOTLAND Active DORMANT 73120 - Media representation services
COLOURS EVENT MANAGEMENT LIMITED GLASGOW SCOTLAND Active DORMANT 73120 - Media representation services
COLOURS MANAGEMENT LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 73120 - Media representation services
ECO DRAMA GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
WASPS CREATIVE INDUSTRIES C.I.C. GLASGOW Active SMALL 68209 - Other letting and operating of own or leased real estate
ARTY PRODUCTIONS LIMITED GLASGOW UNITED KINGDOM Active UNAUDITED ABRIDGED 90020 - Support activities to performing arts
INKEDIN LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
CONCRETE NATURE LTD GLASGOW SCOTLAND Active MICRO ENTITY 58190 - Other publishing activities