Theatre Gu Leor GLASGOW


Founded in 2016, Theatre Gu Leor, classified under reg no. SC524180 is an active company. Currently registered at Unit 3 G11 5QP, Glasgow the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Michelle M., Catherine T. and Rosemary W. and others. Of them, Mairi T., Michael O. have been with the company the longest, being appointed on 22 May 2018 and Michelle M. has been with the company for the least time - from 21 September 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alison B. who worked with the the company until 22 May 2018.

Theatre Gu Leor Address / Contact

Office Address Unit 3
Office Address2 22 Mansfield Street
Town Glasgow
Post code G11 5QP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC524180
Date of Incorporation Wed, 13th Jan 2016
Industry Performing arts
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Michelle M.

Position: Director

Appointed: 21 September 2022

Catherine T.

Position: Director

Appointed: 01 August 2019

Rosemary W.

Position: Director

Appointed: 01 August 2019

Mairi T.

Position: Director

Appointed: 22 May 2018

Michael O.

Position: Director

Appointed: 22 May 2018

Seona M.

Position: Director

Appointed: 21 September 2022

Resigned: 05 June 2023

Derek M.

Position: Director

Appointed: 22 May 2018

Resigned: 01 March 2019

Patricia M.

Position: Director

Appointed: 22 May 2018

Resigned: 21 October 2021

Simon I.

Position: Director

Appointed: 22 May 2018

Resigned: 14 December 2022

Alison L.

Position: Director

Appointed: 07 November 2016

Resigned: 15 December 2021

John S.

Position: Director

Appointed: 13 January 2016

Resigned: 12 December 2018

Lisa N.

Position: Director

Appointed: 13 January 2016

Resigned: 22 May 2018

Alison B.

Position: Director

Appointed: 13 January 2016

Resigned: 22 May 2018

Alison B.

Position: Secretary

Appointed: 13 January 2016

Resigned: 22 May 2018

Tony K.

Position: Director

Appointed: 13 January 2016

Resigned: 22 May 2018

Margaret M.

Position: Director

Appointed: 13 January 2016

Resigned: 22 May 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Margaret M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is John S. This PSC has significiant influence or control over the company,. Then there is Alison B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Margaret M.

Notified on 6 April 2016
Ceased on 12 December 2018
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Ceased on 12 December 2018
Nature of control: significiant influence or control

Alison B.

Notified on 6 April 2016
Ceased on 22 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 20346 26350 14369 267193 930225 190214 769
Current Assets8 15453 96474 843113 489193 930235 013292 448
Debtors2 9517 70124 70044 222 9 82377 679
Net Assets Liabilities6 03926 27458 947108 226177 882203 641223 676
Other Debtors  24 70044 222 9 82377 679
Other
Charity Funds6 03926 27458 947108 226177 882203 641156 948
Charity Registration Number England Wales     47 09247 092
Cost Charitable Activity90015 70050 067193 835130 69011 4464 310
Donations Legacies   219 560201 014221 732276 333
Expenditure117 512121 864256 554195 035131 770202 996334 866
Expenditure Material Fund 121 864256 554 131 770 334 866
Income Endowments123 551142 099289 227244 314201 426228 755354 901
Income From Charitable Activity112 904124 839212 49824 7544127 02378 568
Income Material Fund 142 099289 227 201 426 354 901
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses6 03920 23532 67349 27969 65625 75920 035
Average Number Employees During Period   2233
Creditors2 11527 69015 8965 26316 04831 37268 772
Net Current Assets Liabilities6 03926 27458 947108 226177 882203 641223 676
Other Creditors2 11527 32614 8394 17014 53529 67267 376
Other Taxation Social Security Payable 3641 0571 0931 5131 7001 396
Pension Other Post-employment Benefit Costs Other Pension Costs   2 1812 1962 2462 702
Total Assets Less Current Liabilities6 03926 27458 947108 226177 882203 641223 676
Trade Debtors Trade Receivables2 9517 701     
Wages Salaries 14 80050 06758 38056 33863 08985 565

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (14 pages)

Company search