THE PAN AFRICAN ARTS (SCOTLAND) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G20 7YE

Company number SC127976
Status Active
Incorporation Date 17 October 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COMMUNITY CENTRALS, 304 MARYHILL ROAD, GLASGOW, G20 7YE
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Annual return made up to 17 October 2013 no member list; Registered office address changed from Community Central Halls, 304 Maryhill Road Room 5, Community Central Halls 304 Maryhill Road Glasgow G20 7YE Scotland to Community Centrals 304 Maryhill Road Glasgow G20 7YE on 30 January 2015; Registered office address changed from Suite 3 & 4 Napiershall Street Centre 39 Napiershall Street Glasgow Strathclyde G20 6EZ Scotland to Community Centrals 304 Maryhill Road Glasgow G20 7YE on 30 January 2015. The most likely internet sites of THE PAN AFRICAN ARTS (SCOTLAND) LIMITED are www.thepanafricanartsscotland.co.uk, and www.the-pan-african-arts-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The Pan African Arts Scotland Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC127976. The Pan African Arts Scotland Limited has been working since 17 October 1990. The present status of the company is Active. The registered address of The Pan African Arts Scotland Limited is Community Centrals 304 Maryhill Road Glasgow G20 7ye. . ADUPONG, Charles Teddy is a Director of the company. NAKURE CLAYTON, Virginie is a Director of the company. NDLOVU, Nkosi Bona is a Director of the company. QUARSHIE, Mary Leona is a Director of the company. Secretary TORDZRO, Kofi has been resigned. Director AGBEMETSI, Margaret Aku Sika has been resigned. Director AMU LOGOTSE, Gift has been resigned. Director ATABU, Felix Kwame has been resigned. Director BAKAR, Ali Muhamed Abu has been resigned. Director EVANS, June Erlene has been resigned. Director FREMPONG, Owusu has been resigned. Director GIBBS, Kenneth has been resigned. Director LYLE, Kaliani has been resigned. Director MCCRUM, Mukami Irene Ndegwa has been resigned. Director TORDZRO, Kofi has been resigned. The company operates in "Artistic creation".


Current Directors

Director
ADUPONG, Charles Teddy
Appointed Date: 01 March 2010
57 years old

Director
NAKURE CLAYTON, Virginie
Appointed Date: 01 March 2010
54 years old

Director
NDLOVU, Nkosi Bona
Appointed Date: 24 January 1995
65 years old

Director
QUARSHIE, Mary Leona
Appointed Date: 01 March 2010
62 years old

Resigned Directors

Secretary
TORDZRO, Kofi
Resigned: 14 June 2008
Appointed Date: 17 October 1990

Director
AGBEMETSI, Margaret Aku Sika
Resigned: 24 January 1995
Appointed Date: 17 October 1990
78 years old

Director
AMU LOGOTSE, Gift
Resigned: 10 June 1996
Appointed Date: 30 March 1993
66 years old

Director
ATABU, Felix Kwame
Resigned: 14 June 2008
Appointed Date: 30 March 1993
68 years old

Director
BAKAR, Ali Muhamed Abu
Resigned: 24 January 1995
Appointed Date: 17 October 1990
88 years old

Director
EVANS, June Erlene
Resigned: 16 October 1992
Appointed Date: 17 October 1990
74 years old

Director
FREMPONG, Owusu
Resigned: 15 October 2001
Appointed Date: 17 October 1990
71 years old

Director
GIBBS, Kenneth
Resigned: 24 January 1995
Appointed Date: 17 October 1990
89 years old

Director
LYLE, Kaliani
Resigned: 16 October 1992
Appointed Date: 17 October 1990
79 years old

Director
MCCRUM, Mukami Irene Ndegwa
Resigned: 01 April 2011
Appointed Date: 17 October 1990
76 years old

Director
TORDZRO, Kofi
Resigned: 14 June 2008
Appointed Date: 17 October 1990
68 years old

THE PAN AFRICAN ARTS (SCOTLAND) LIMITED Events

30 Jan 2015
Annual return made up to 17 October 2013 no member list
30 Jan 2015
Registered office address changed from Community Central Halls, 304 Maryhill Road Room 5, Community Central Halls 304 Maryhill Road Glasgow G20 7YE Scotland to Community Centrals 304 Maryhill Road Glasgow G20 7YE on 30 January 2015
30 Jan 2015
Registered office address changed from Suite 3 & 4 Napiershall Street Centre 39 Napiershall Street Glasgow Strathclyde G20 6EZ Scotland to Community Centrals 304 Maryhill Road Glasgow G20 7YE on 30 January 2015
08 Mar 2013
Total exemption small company accounts made up to 31 March 2012
16 Jan 2013
Annual return made up to 17 October 2012 no member list
...
... and 55 more events
04 Dec 1992
Annual return made up to 17/10/92
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed

03 Feb 1992
Full accounts made up to 16 October 1991

03 Feb 1992
Accounting reference date shortened from 31/10 to 16/10

15 Jan 1992
Annual return made up to 17/10/91

17 Oct 1990
Incorporation