Ricefield Arts And Cultural Centre GLASGOW


Founded in 2007, Ricefield Arts And Cultural Centre, classified under reg no. SC330231 is an active company. Currently registered at Suite 519 Baltic Chambers G2 6HJ, Glasgow the company has been in the business for seventeen years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

The company has 4 directors, namely Wensi C., James H. and Scott M. and others. Of them, Pei K. has been with the company the longest, being appointed on 24 November 2015 and Wensi C. has been with the company for the least time - from 1 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ricefield Arts And Cultural Centre Address / Contact

Office Address Suite 519 Baltic Chambers
Office Address2 50 Wellington Street
Town Glasgow
Post code G2 6HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC330231
Date of Incorporation Mon, 3rd Sep 2007
Industry Artistic creation
End of financial Year 28th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Wensi C.

Position: Director

Appointed: 01 April 2023

James H.

Position: Director

Appointed: 31 May 2017

Scott M.

Position: Director

Appointed: 24 October 2016

Pei K.

Position: Director

Appointed: 24 November 2015

Xiao Z.

Position: Director

Appointed: 01 October 2019

Resigned: 08 November 2021

Yujing C.

Position: Director

Appointed: 16 May 2019

Resigned: 23 December 2022

Laura M.

Position: Director

Appointed: 31 May 2017

Resigned: 21 May 2018

Zhao H.

Position: Director

Appointed: 31 May 2017

Resigned: 30 May 2019

Chantel N.

Position: Director

Appointed: 27 April 2016

Resigned: 13 October 2016

Xianpeng L.

Position: Director

Appointed: 27 April 2016

Resigned: 07 June 2016

Bella H.

Position: Director

Appointed: 02 March 2016

Resigned: 31 May 2017

Marie C.

Position: Director

Appointed: 23 April 2015

Resigned: 31 May 2017

Kirsty N.

Position: Director

Appointed: 23 April 2015

Resigned: 12 October 2015

Renxuan D.

Position: Director

Appointed: 23 September 2014

Resigned: 27 April 2016

Xinyang Y.

Position: Director

Appointed: 10 July 2014

Resigned: 04 December 2014

Adam P.

Position: Director

Appointed: 10 June 2014

Resigned: 27 August 2015

Jia X.

Position: Director

Appointed: 10 March 2014

Resigned: 01 October 2015

Lei L.

Position: Director

Appointed: 12 February 2014

Resigned: 27 April 2016

Yin Z.

Position: Director

Appointed: 12 February 2014

Resigned: 13 November 2015

Maria K.

Position: Director

Appointed: 12 November 2013

Resigned: 23 April 2015

Tao L.

Position: Director

Appointed: 21 August 2013

Resigned: 04 December 2014

James B.

Position: Director

Appointed: 11 June 2013

Resigned: 04 December 2014

Thomas B.

Position: Director

Appointed: 01 June 2012

Resigned: 14 April 2014

Yao P.

Position: Director

Appointed: 23 April 2012

Resigned: 01 December 2013

Surangana S.

Position: Director

Appointed: 19 March 2012

Resigned: 01 December 2013

Fraser N.

Position: Director

Appointed: 19 March 2012

Resigned: 30 November 2013

Dong W.

Position: Director

Appointed: 19 March 2012

Resigned: 01 December 2013

Tim W.

Position: Director

Appointed: 01 December 2011

Resigned: 27 April 2016

Jenifer M.

Position: Director

Appointed: 09 May 2011

Resigned: 20 February 2012

Qing T.

Position: Director

Appointed: 10 January 2011

Resigned: 01 December 2013

Thomas J.

Position: Director

Appointed: 10 May 2010

Resigned: 10 January 2011

Peter K.

Position: Director

Appointed: 10 May 2010

Resigned: 23 July 2010

Tian G.

Position: Director

Appointed: 10 May 2010

Resigned: 23 July 2010

Adam P.

Position: Director

Appointed: 24 January 2010

Resigned: 20 February 2012

Donna V.

Position: Director

Appointed: 10 December 2009

Resigned: 23 April 2015

Yupin C.

Position: Director

Appointed: 10 December 2009

Resigned: 10 January 2011

Lynne M.

Position: Director

Appointed: 10 December 2009

Resigned: 14 April 2014

Simon S.

Position: Director

Appointed: 10 December 2009

Resigned: 20 February 2012

Edwin H.

Position: Director

Appointed: 10 October 2009

Resigned: 01 December 2013

James T.

Position: Secretary

Appointed: 28 May 2009

Resigned: 18 August 2011

Yimin L.

Position: Director

Appointed: 14 May 2009

Resigned: 26 February 2010

James T.

Position: Director

Appointed: 14 May 2009

Resigned: 30 November 2013

Angela P.

Position: Director

Appointed: 14 May 2009

Resigned: 30 November 2013

Jo C.

Position: Secretary

Appointed: 09 March 2008

Resigned: 14 May 2009

Hooi E.

Position: Director

Appointed: 03 September 2007

Resigned: 09 March 2008

Guan G.

Position: Director

Appointed: 03 September 2007

Resigned: 09 March 2008

Lin C.

Position: Director

Appointed: 03 September 2007

Resigned: 14 May 2009

Tony L.

Position: Secretary

Appointed: 03 September 2007

Resigned: 09 March 2008

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Pei K. The abovementioned PSC. Another entity in the PSC register is Scott M. This PSC . Then there is Marie C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC .

Pei K.

Notified on 27 April 2016
Nature of control: right to appoint and remove directors

Scott M.

Notified on 1 June 2017
Nature of control: right to appoint and remove directors

Marie C.

Notified on 27 April 2016
Ceased on 1 March 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth-1 82811 24012 771      
Balance Sheet
Current Assets2 33211 70712 28919 98335 79940 18454 72655 16157 709
Net Assets Liabilities  12 77119 48435 32538 23652 17154 38759 198
Net Assets Liabilities Including Pension Asset Liability-1 82811 24012 771      
Reserves/Capital
Profit Loss Account Reserve 4 4225 828      
Shareholder Funds-1 82811 24012 771      
Other
Average Number Employees During Period    21111
Creditors  1449988752 2732 555775771
Fixed Assets124106626499401325   
Net Current Assets Liabilities-1 95211 13412 14518 98534 92437 91152 17154 38759 198
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       6102 260
Total Assets Less Current Liabilities-1 82811 24012 77119 48435 32538 23652 17154 38759 198
Creditors Due Within One Year4 284573144      
Other Aggregate Reserves 6 8186 943      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search