Scottish Writers Centre GLASGOW


Scottish Writers Centre was officially closed on 2023-07-11. Scottish Writers Centre was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that could have been found at 350 Sauchiehall Street, Glasgow, G2 3JD. Its total net worth was valued to be 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally started on 2008-09-29) was run by 6 directors.
Director Mark T. who was appointed on 12 January 2021.
Director George G. who was appointed on 12 January 2021.
Director George W. who was appointed on 12 January 2021.

The company was classified as "operation of arts facilities" (90040). According to the CH data, there was a name alteration on 2013-03-25, their previous name was The Scottish Writers' Centre. The latest confirmation statement was filed on 2022-02-07 and last time the accounts were filed was on 31 December 2021. 2015-12-29 is the date of the most recent annual return.

Scottish Writers Centre Address / Contact

Office Address 350 Sauchiehall Street
Town Glasgow
Post code G2 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC349247
Date of Incorporation Mon, 29th Sep 2008
Date of Dissolution Tue, 11th Jul 2023
Industry Operation of arts facilities
End of financial Year 31st December
Company age 15 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 21st Feb 2023
Last confirmation statement dated Mon, 7th Feb 2022

Company staff

Mark T.

Position: Director

Appointed: 12 January 2021

George G.

Position: Director

Appointed: 12 January 2021

George W.

Position: Director

Appointed: 12 January 2021

Emma M.

Position: Director

Appointed: 12 January 2021

Sheila W.

Position: Director

Appointed: 11 February 2020

Magnus W.

Position: Director

Appointed: 30 September 2019

Nalini P.

Position: Director

Appointed: 30 April 2020

Resigned: 12 January 2021

Derek P.

Position: Director

Appointed: 11 February 2020

Resigned: 03 July 2020

Eveline P.

Position: Director

Appointed: 30 September 2019

Resigned: 11 July 2020

Lesley M.

Position: Director

Appointed: 30 September 2019

Resigned: 20 October 2020

David M.

Position: Director

Appointed: 30 September 2019

Resigned: 01 September 2020

Rose R.

Position: Director

Appointed: 15 November 2018

Resigned: 20 October 2020

Laura F.

Position: Director

Appointed: 11 June 2018

Resigned: 04 October 2021

Anne S.

Position: Director

Appointed: 11 June 2018

Resigned: 18 October 2018

George G.

Position: Director

Appointed: 13 January 2018

Resigned: 28 November 2019

Charles G.

Position: Director

Appointed: 13 January 2018

Resigned: 13 January 2021

Stuart D.

Position: Director

Appointed: 28 November 2016

Resigned: 29 December 2017

Carolyn M.

Position: Director

Appointed: 28 November 2016

Resigned: 28 January 2018

Derek P.

Position: Director

Appointed: 13 January 2015

Resigned: 13 January 2018

Robina M.

Position: Director

Appointed: 07 October 2014

Resigned: 29 December 2017

Carolyn R.

Position: Director

Appointed: 25 March 2014

Resigned: 09 January 2015

Steve R.

Position: Director

Appointed: 01 October 2013

Resigned: 01 September 2016

Mary B.

Position: Director

Appointed: 06 March 2013

Resigned: 14 March 2014

Catherine C.

Position: Director

Appointed: 01 February 2013

Resigned: 15 July 2016

Rita C.

Position: Director

Appointed: 04 April 2012

Resigned: 13 November 2012

Gordon R.

Position: Director

Appointed: 01 April 2012

Resigned: 13 November 2012

Janette C.

Position: Director

Appointed: 01 April 2012

Resigned: 13 November 2012

Ellen M.

Position: Director

Appointed: 24 February 2011

Resigned: 13 November 2012

Ellen M.

Position: Secretary

Appointed: 27 January 2011

Resigned: 13 November 2012

Derek M.

Position: Director

Appointed: 27 January 2011

Resigned: 07 October 2014

David M.

Position: Director

Appointed: 01 December 2010

Resigned: 20 April 2013

David K.

Position: Director

Appointed: 29 September 2008

Resigned: 18 December 2009

Gerrie F.

Position: Director

Appointed: 29 September 2008

Resigned: 31 October 2010

Gerald L.

Position: Director

Appointed: 29 September 2008

Resigned: 28 July 2011

David K.

Position: Secretary

Appointed: 29 September 2008

Resigned: 18 December 2009

People with significant control

Robina M.

Notified on 6 April 2016
Ceased on 29 December 2017
Nature of control: right to appoint and remove directors

Company previous names

The Scottish Writers' Centre March 25, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets3781 05722 71819 13917 87410 142
Net Assets Liabilities221 05722 71816 52317 4749 098
Other
Creditors400 4002 6164001 044
Net Current Assets Liabilities221 05718 83316 52317 4749 098
Total Assets Less Current Liabilities221 05722 71816 52317 4749 098

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
Free Download (3 pages)

Company search

Advertisements