CENTRE FOR CONTEMPORARY ARTS
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 3JD

Company number SC140944
Status Active
Incorporation Date 28 October 1992
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 350 SAUCHIEHALL STREET, GLASGOW, G2 3JD
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 October 2016 with updates; Appointment of Ms. Sandra Gunn as a director on 29 September 2016. The most likely internet sites of CENTRE FOR CONTEMPORARY ARTS are www.centreforcontemporary.co.uk, and www.centre-for-contemporary.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.9 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centre For Contemporary Arts is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC140944. Centre For Contemporary Arts has been working since 28 October 1992. The present status of the company is Active. The registered address of Centre For Contemporary Arts is 350 Sauchiehall Street Glasgow G2 3jd. . TURCAN CONNELL is a Secretary of the company. AMAZEEN, Lauren Dyer is a Director of the company. ANDERSON, Virginia Katherine is a Director of the company. CAIN, Kathleen Patricia is a Director of the company. FITZSIMONS, Alison Ann is a Director of the company. GUNN, Sandra Telfer is a Director of the company. JACKSON, Ima, Dr. is a Director of the company. MACKENZIE, Alastair John is a Director of the company. NICOLSON, Emma Louise is a Director of the company. PATERSON, Dominic Andrew James, Dr is a Director of the company. SULLIVAN, Richard Alan is a Director of the company. Secretary PKF has been resigned. Secretary WYLIE FRAME CHARTERED ACCOUNTANTS has been resigned. Secretary BURNESS LLP has been resigned. Secretary ST JOHN'S SQUARE SECRETARIES LIMITED has been resigned. Director ANDERSON, May has been resigned. Director ANDERSON, Paul Dominic has been resigned. Director BOAG-THOMSON, Joanna Susan has been resigned. Director BUCHLER, Pavel, Professor has been resigned. Director BUTLER, Neil has been resigned. Director BYRNE, Alistair John has been resigned. Director CAMERON, Elizabeth Anne has been resigned. Director COCOZZA, Mario Giacinto has been resigned. Director DEVITT, Finella has been resigned. Director DOLAN, Christopher has been resigned. Director ENGLISH, William John has been resigned. Director FERGUSON, Fiona Jane has been resigned. Director FLYNN, Angela has been resigned. Director FRIEL, Edward Joseph, Professor has been resigned. Director HOBSON, Sally has been resigned. Director HOLLOWAY, Richard Frederick, Dr has been resigned. Director HUNTER, Kenny has been resigned. Director HURREL, Stephen has been resigned. Director JUNG, Klaus Wilhelm has been resigned. Director KANE, Kevin David has been resigned. Director KENNEDY, Rory Alexander Murray has been resigned. Director KILMURRAY, Michael has been resigned. Director KINLOCH, Shona Marshall has been resigned. Director KYLE, Peter William has been resigned. Director LAING, Stewart Thomas has been resigned. Director LIDDELL, Alistair has been resigned. Director LOGUE, Fiona Mary has been resigned. Director LYNCH, John, Councillor has been resigned. Director MACDIARMID, Gordon has been resigned. Director MACKENNA, Tracy has been resigned. Director MCCHLERY, Anne has been resigned. Director MCCOOL, Patricia Susan has been resigned. Director MCGARRY, Margaret has been resigned. Director MCKENZIE, Graham has been resigned. Director MORELAND, John Scotland has been resigned. Director PATRICK, Stuart Leslie has been resigned. Director SCHUSTER-DAVIS, Trevor Martin has been resigned. Director SCULLION, Louise has been resigned. Director SIRC, Nadia Rebecca Nikolaya has been resigned. Director SMITH, Grahame Francis, Professor has been resigned. Director STEPHENSON, Nicola has been resigned. Director TAYLOR, Scott has been resigned. Director VELLA, Veronique has been resigned. Director WATSON, Simon James has been resigned. Director WHITELAW, Paul has been resigned. Director WILLIAMS, Ruth Jennifer has been resigned. Director WISHART, Ruth, Dr has been resigned. Director WOOLMAN, Paul Stephen, Dr has been resigned. Director YADAV, Mamta has been resigned. Director YOUNG, Linsey has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
TURCAN CONNELL
Appointed Date: 06 September 2010

Director
AMAZEEN, Lauren Dyer
Appointed Date: 05 February 2008
74 years old

Director
ANDERSON, Virginia Katherine
Appointed Date: 29 September 2016
50 years old

Director
CAIN, Kathleen Patricia
Appointed Date: 11 January 2016
62 years old

Director
FITZSIMONS, Alison Ann
Appointed Date: 26 July 2013
42 years old

Director
GUNN, Sandra Telfer
Appointed Date: 29 September 2016
70 years old

Director
JACKSON, Ima, Dr.
Appointed Date: 29 September 2016
61 years old

Director
MACKENZIE, Alastair John
Appointed Date: 15 September 2015
60 years old

Director
NICOLSON, Emma Louise
Appointed Date: 06 December 2011
58 years old

Director
PATERSON, Dominic Andrew James, Dr
Appointed Date: 18 June 2014
49 years old

Director
SULLIVAN, Richard Alan
Appointed Date: 24 July 2013
46 years old

Resigned Directors

Secretary
PKF
Resigned: 24 June 2004
Appointed Date: 31 March 2000

Secretary
WYLIE FRAME CHARTERED ACCOUNTANTS
Resigned: 31 March 2000
Appointed Date: 04 October 1993

Secretary
BURNESS LLP
Resigned: 06 September 2010
Appointed Date: 12 September 2006

Secretary
ST JOHN'S SQUARE SECRETARIES LIMITED
Resigned: 21 February 2006
Appointed Date: 24 June 2004

Director
ANDERSON, May
Resigned: 09 December 2003
Appointed Date: 11 August 1998
73 years old

Director
ANDERSON, Paul Dominic
Resigned: 27 January 2005
Appointed Date: 26 October 1999
63 years old

Director
BOAG-THOMSON, Joanna Susan
Resigned: 21 February 2006
Appointed Date: 30 April 2004
59 years old

Director
BUCHLER, Pavel, Professor
Resigned: 19 December 2000
Appointed Date: 16 November 1992
73 years old

Director
BUTLER, Neil
Resigned: 25 June 2002
Appointed Date: 07 October 1996
72 years old

Director
BYRNE, Alistair John
Resigned: 04 December 2012
Appointed Date: 05 February 2008
54 years old

Director
CAMERON, Elizabeth Anne
Resigned: 01 December 2002
Appointed Date: 19 November 1998
56 years old

Director
COCOZZA, Mario Giacinto
Resigned: 01 December 2002
Appointed Date: 07 February 1994
74 years old

Director
DEVITT, Finella
Resigned: 24 January 2006
Appointed Date: 17 February 2004
59 years old

Director
DOLAN, Christopher
Resigned: 21 February 2006
Appointed Date: 19 December 2000
68 years old

Director
ENGLISH, William John
Resigned: 05 February 2008
Appointed Date: 21 February 2006
91 years old

Director
FERGUSON, Fiona Jane
Resigned: 06 May 2014
Appointed Date: 20 November 2009
52 years old

Director
FLYNN, Angela
Resigned: 15 March 2011
Appointed Date: 20 November 2009
45 years old

Director
FRIEL, Edward Joseph, Professor
Resigned: 25 June 2002
Appointed Date: 11 August 1998
84 years old

Director
HOBSON, Sally
Resigned: 09 January 2009
Appointed Date: 05 February 2008
64 years old

Director
HOLLOWAY, Richard Frederick, Dr
Resigned: 05 February 2008
Appointed Date: 21 February 2006
91 years old

Director
HUNTER, Kenny
Resigned: 21 February 2006
Appointed Date: 17 February 2004
63 years old

Director
HURREL, Stephen
Resigned: 21 February 2006
Appointed Date: 18 April 2005
60 years old

Director
JUNG, Klaus Wilhelm
Resigned: 20 November 2009
Appointed Date: 05 February 2008
70 years old

Director
KANE, Kevin David
Resigned: 09 December 2003
Appointed Date: 03 December 1998
64 years old

Director
KENNEDY, Rory Alexander Murray
Resigned: 29 September 2016
Appointed Date: 06 December 2011
47 years old

Director
KILMURRAY, Michael
Resigned: 27 January 2005
Appointed Date: 17 February 2004
69 years old

Director
KINLOCH, Shona Marshall
Resigned: 26 June 1995
Appointed Date: 16 November 1992
73 years old

Director
KYLE, Peter William
Resigned: 27 October 1997
Appointed Date: 01 February 1993
76 years old

Director
LAING, Stewart Thomas
Resigned: 21 February 2006
Appointed Date: 20 April 2004
64 years old

Director
LIDDELL, Alistair
Resigned: 27 January 2005
Appointed Date: 31 October 2002
81 years old

Director
LOGUE, Fiona Mary
Resigned: 07 October 1996
Appointed Date: 16 November 1992
69 years old

Director
LYNCH, John, Councillor
Resigned: 21 February 2006
Appointed Date: 09 December 2003
75 years old

Director
MACDIARMID, Gordon
Resigned: 19 November 1998
Appointed Date: 28 October 1992
74 years old

Director
MACKENNA, Tracy
Resigned: 13 February 1996
Appointed Date: 11 April 1994
62 years old

Director
MCCHLERY, Anne
Resigned: 01 December 2002
Appointed Date: 09 May 1994
65 years old

Director
MCCOOL, Patricia Susan
Resigned: 21 February 2006
Appointed Date: 16 August 2005
70 years old

Director
MCGARRY, Margaret
Resigned: 21 February 2006
Appointed Date: 31 October 2002
78 years old

Director
MCKENZIE, Graham
Resigned: 17 November 1997
Appointed Date: 06 December 1995
67 years old

Director
MORELAND, John Scotland
Resigned: 03 October 1994
Appointed Date: 28 October 1992
94 years old

Director
PATRICK, Stuart Leslie
Resigned: 14 April 1998
Appointed Date: 01 April 1996
63 years old

Director
SCHUSTER-DAVIS, Trevor Martin
Resigned: 01 December 2002
Appointed Date: 16 November 1992
78 years old

Director
SCULLION, Louise
Resigned: 15 August 2000
Appointed Date: 07 October 1996
59 years old

Director
SIRC, Nadia Rebecca Nikolaya
Resigned: 15 June 2015
Appointed Date: 09 December 2008
48 years old

Director
SMITH, Grahame Francis, Professor
Resigned: 09 March 2015
Appointed Date: 05 February 2008
92 years old

Director
STEPHENSON, Nicola
Resigned: 26 October 1999
Appointed Date: 07 October 1996
69 years old

Director
TAYLOR, Scott
Resigned: 09 December 2003
Appointed Date: 25 June 2002
63 years old

Director
VELLA, Veronique
Resigned: 19 July 2011
Appointed Date: 20 November 2009
46 years old

Director
WATSON, Simon James
Resigned: 20 May 2013
Appointed Date: 06 December 2011
51 years old

Director
WHITELAW, Paul
Resigned: 28 September 2015
Appointed Date: 18 June 2014
50 years old

Director
WILLIAMS, Ruth Jennifer
Resigned: 10 December 2013
Appointed Date: 06 December 2011
47 years old

Director
WISHART, Ruth, Dr
Resigned: 09 December 2003
Appointed Date: 10 June 1997
80 years old

Director
WOOLMAN, Paul Stephen, Dr
Resigned: 10 June 2013
Appointed Date: 20 November 2009
67 years old

Director
YADAV, Mamta
Resigned: 18 July 1995
Appointed Date: 16 November 1992
67 years old

Director
YOUNG, Linsey
Resigned: 29 September 2016
Appointed Date: 26 July 2013
44 years old

Persons With Significant Control

Creative Scotland
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CENTRE FOR CONTEMPORARY ARTS Events

30 Dec 2016
Full accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 28 October 2016 with updates
12 Oct 2016
Appointment of Ms. Sandra Gunn as a director on 29 September 2016
06 Oct 2016
Appointment of Miss Virginia Katherine Anderson as a director on 29 September 2016
06 Oct 2016
Appointment of Dr. Ima Jackson as a director on 29 September 2016
...
... and 185 more events
02 Dec 1992
New director appointed

02 Dec 1992
New director appointed

02 Dec 1992
New director appointed

23 Nov 1992
Accounting reference date notified as 31/03

28 Oct 1992
Incorporation

CENTRE FOR CONTEMPORARY ARTS Charges

20 December 1999
Standard security
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: The Scottish Arts Council
Description: 7 scott street, glasgow.
10 September 1999
Standard security
Delivered: 15 September 1999
Status: Outstanding
Persons entitled: The Scottish Arts Council
Description: 3 scott street, glasgow.
26 August 1999
Standard security
Delivered: 16 September 1999
Status: Outstanding
Persons entitled: The Scottish Arts Council
Description: 346 sauchiehall street glasgow.
26 August 1999
Standard security
Delivered: 16 September 1999
Status: Outstanding
Persons entitled: The Scottish Arts Council
Description: 1 scott street, glasgow.
20 August 1999
Standard security
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: The Scottish Arts Council
Description: The cotton club, 5/7 scott street, glasgow.