Common Weal Limited GLASGOW


Founded in 2014, Common Weal, classified under reg no. SC483485 is an active company. Currently registered at 13 East Campbell Street G1 5DT, Glasgow the company has been in the business for ten years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has 11 directors, namely Allison G., Ruth W. and Keith B. and others. Of them, Robin M. has been with the company the longest, being appointed on 1 August 2014 and Allison G. and Ruth W. have been with the company for the least time - from 5 July 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Common Weal Limited Address / Contact

Office Address 13 East Campbell Street
Office Address2 Glasgow Collective
Town Glasgow
Post code G1 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC483485
Date of Incorporation Fri, 1st Aug 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Allison G.

Position: Director

Appointed: 05 July 2023

Ruth W.

Position: Director

Appointed: 05 July 2023

Keith B.

Position: Director

Appointed: 04 July 2023

Catriona M.

Position: Director

Appointed: 04 July 2023

Tommy S.

Position: Director

Appointed: 01 May 2022

Frances G.

Position: Director

Appointed: 01 May 2022

Iain B.

Position: Director

Appointed: 12 March 2018

Isobel L.

Position: Director

Appointed: 01 October 2014

Patrick K.

Position: Director

Appointed: 01 October 2014

Alexander F.

Position: Director

Appointed: 01 October 2014

Robin M.

Position: Director

Appointed: 01 August 2014

Gehan M.

Position: Director

Appointed: 01 September 2020

Resigned: 01 May 2022

Sorcha M.

Position: Secretary

Appointed: 04 March 2020

Resigned: 20 April 2022

Gehan M.

Position: Director

Appointed: 21 September 2017

Resigned: 22 April 2021

Sarah B.

Position: Director

Appointed: 06 June 2016

Resigned: 27 November 2019

Tiffany K.

Position: Secretary

Appointed: 01 April 2016

Resigned: 18 March 2020

Christopher S.

Position: Director

Appointed: 01 April 2015

Resigned: 21 September 2017

David M.

Position: Director

Appointed: 01 February 2015

Resigned: 21 September 2017

Cat B.

Position: Director

Appointed: 01 October 2014

Resigned: 04 March 2020

Willie S.

Position: Director

Appointed: 01 October 2014

Resigned: 25 January 2021

Lesley O.

Position: Director

Appointed: 01 October 2014

Resigned: 09 September 2020

Ivan M.

Position: Director

Appointed: 01 October 2014

Resigned: 28 June 2018

Lynne S.

Position: Secretary

Appointed: 25 September 2014

Resigned: 01 April 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand5 3495 4556 126
Current Assets25 67326 17326 454
Debtors 3944
Other Debtors 3944
Total Inventories20 32420 32420 324
Other
Accumulated Depreciation Impairment Property Plant Equipment1 2661 266 
Average Number Employees During Period1196
Creditors8 91015 42915 726
Net Current Assets Liabilities16 76310 74410 728
Other Creditors4 0074 9109 199
Other Taxation Social Security Payable-97 4 603
Property Plant Equipment Gross Cost1 2661 266 
Total Assets Less Current Liabilities16 76310 74410 728
Trade Creditors Trade Payables5 00010 5191 924

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director was appointed on 5th July 2023
filed on: 18th, July 2023
Free Download (2 pages)

Company search