GLASGOW SCHOOL OF ART.

Register to unlock more data on OkredoRegister

GLASGOW SCHOOL OF ART.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC002271

Incorporation date

04/02/1892

Size

Group

Contacts

Registered address

Registered address

167 Renfrew Street, Glasgow, G3 6RQCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon07/04/2026
Group of companies' accounts made up to 2025-07-31
dot icon03/04/2026
Termination of appointment of Catriona Campbell as a director on 2026-03-30
dot icon25/03/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon28/01/2026
Termination of appointment of Katherine Mary Lampitt Adey as a director on 2026-01-19
dot icon07/11/2025
Termination of appointment of Andrew Campbell Sutherland as a director on 2025-09-30
dot icon07/11/2025
Termination of appointment of Tsz Wing Wu as a director on 2025-10-31
dot icon14/08/2025
Appointment of Mr Rufus Horton as a director on 2025-08-01
dot icon14/08/2025
Appointment of Miss Charli Runcie as a director on 2025-08-01
dot icon08/08/2025
Termination of appointment of Rachel Dennis as a director on 2025-07-31
dot icon08/08/2025
Termination of appointment of Alicia Bickerstaff as a director on 2025-07-31
dot icon10/07/2025
Director's details changed for Mr Simon Martin Learoyd on 2025-07-10
dot icon25/04/2025
Appointment of Dr Catriona Campbell as a director on 2025-04-17
dot icon14/04/2025
Group of companies' accounts made up to 2024-07-31
dot icon21/03/2025
Appointment of Ms Marion Venman as a director on 2025-03-14
dot icon17/02/2025
Appointment of Ms Sarah Louise Lavers as a director on 2025-02-03
dot icon17/02/2025
Appointment of Ms Jane Morrison-Ross as a director on 2025-02-05
dot icon16/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon14/08/2024
Appointment of Rachel Dennis as a director on 2024-08-01
dot icon13/08/2024
Termination of appointment of Ted Ellis Tinkler as a director on 2024-07-31
dot icon11/07/2024
Termination of appointment of Martin Herbert as a director on 2024-06-15
dot icon11/06/2024
Termination of appointment of Habib Motani as a director on 2024-05-31
dot icon19/02/2024
Group of companies' accounts made up to 2023-07-31
dot icon19/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon22/12/2023
Appointment of Professor Adrienne Scullion as a director on 2023-12-01
dot icon15/12/2023
Appointment of Professor Stephen Ray Hodder as a director on 2023-12-01
dot icon15/12/2023
Appointment of Professor Andrea Mae Siodmok as a director on 2023-12-01
dot icon01/12/2023
Termination of appointment of Kathy Molloy as a director on 2023-11-30
dot icon01/12/2023
Appointment of Mr Craig Laurie as a director on 2023-12-01
dot icon07/09/2023
Appointment of Ms Emma Williams as a secretary on 2023-09-07
dot icon07/09/2023
Termination of appointment of Andrew Menzies as a secretary on 2023-09-07
dot icon04/09/2023
Second filing for the appointment of Jacquline Coyle Dow as a director
dot icon01/08/2023
Appointment of Ted Tinkler as a director on 2023-08-01
dot icon01/08/2023
Appointment of Ms Alicia Bickerstaff as a director on 2023-08-01
dot icon01/08/2023
Appointment of Jacqueline Coyle Dow as a director on 2023-08-01
dot icon31/07/2023
Termination of appointment of Josephine Kay-Ogunsola as a director on 2023-07-31
dot icon16/05/2023
Termination of appointment of Rory O'neill as a director on 2023-03-27
dot icon06/03/2023
Group of companies' accounts made up to 2022-07-31
dot icon08/02/2023
Termination of appointment of Marianne Louise Mcinnes as a director on 2023-01-26
dot icon05/02/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon22/01/2023
Satisfaction of charge 1 in full
dot icon22/01/2023
Satisfaction of charge 3 in full
dot icon22/01/2023
Satisfaction of charge 4 in full
dot icon11/01/2023
Termination of appointment of Hubert John French as a director on 2022-11-09
dot icon02/11/2022
Termination of appointment of Michael Gerard Mcauley as a director on 2022-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
06/01/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

164
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Ray Hodder
Director
01/12/2023 - Present
8
Wright, Daniel Whitelaw, Professor
Director
01/01/1989 - 09/04/1992
19
Davies, Graeme John, Professor Sir
Director
01/10/2003 - 16/06/2008
24
Marshall, Valerie Margaret
Director
01/01/1989 - 01/10/1990
10
Faulds, James Joseph Michael
Director
06/02/2003 - 16/04/2007
43

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLASGOW SCHOOL OF ART.

GLASGOW SCHOOL OF ART. is an(a) Active company incorporated on 04/02/1892 with the registered office located at 167 Renfrew Street, Glasgow, G3 6RQ. There are currently 22 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLASGOW SCHOOL OF ART.?

toggle

GLASGOW SCHOOL OF ART. is currently Active. It was registered on 04/02/1892 .

Where is GLASGOW SCHOOL OF ART. located?

toggle

GLASGOW SCHOOL OF ART. is registered at 167 Renfrew Street, Glasgow, G3 6RQ.

What does GLASGOW SCHOOL OF ART. do?

toggle

GLASGOW SCHOOL OF ART. operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for GLASGOW SCHOOL OF ART.?

toggle

The latest filing was on 07/04/2026: Group of companies' accounts made up to 2025-07-31.