DAVID DALE GALLERY AND STUDIOS

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Ms Sarah Louise Smith as a director on 2025-08-06

View Document

02/05/252 May 2025 Termination of appointment of Rosie Bea Kathleen O'grady as a director on 2025-05-01

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/01/2522 January 2025 Appointment of Mr Hardeep Pandhal as a director on 2025-01-09

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

11/05/2311 May 2023 Termination of appointment of Ralph Hector Mackenzie as a director on 2023-03-20

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

06/10/216 October 2021 Appointment of Ms. Rosie Bea Kathleen O'grady as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Ms Stephanie Emma Straine as a director on 2021-09-22

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

21/03/1821 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

02/03/172 March 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR SENAN KELLEHER

View Document

28/04/1628 April 2016 27/04/16 NO MEMBER LIST

View Document

05/02/165 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MS LAUREN DYER AMAZEEN

View Document

20/09/1520 September 2015 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN SLAVEN

View Document

20/09/1520 September 2015 DIRECTOR APPOINTED MR SENAN ANTHONY KELLEHER

View Document

20/09/1520 September 2015 DIRECTOR APPOINTED MR RALPH HECTOR MACKENZIE

View Document

09/05/159 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN SLAVEN / 16/05/2014

View Document

09/05/159 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR ROYLE / 16/05/2014

View Document

09/05/159 May 2015 27/04/15 NO MEMBER LIST

View Document

02/03/152 March 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

06/10/146 October 2014 TERMINATE DIR APPOINTMENT

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR RALPH MACKENZIE

View Document

28/04/1428 April 2014 27/04/14 NO MEMBER LIST

View Document

16/02/1416 February 2014 DIRECTOR APPOINTED MR RALPH HECTOR MACKENZIE

View Document

04/02/144 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

05/05/135 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR ROYLE / 30/09/2012

View Document

05/05/135 May 2013 27/04/13 NO MEMBER LIST

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 27/04/12 NO MEMBER LIST

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM C/O ELEANOR ROYLE 1/1 164 THOMSON STREET GLASGOW G31 1RN UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM C/O MAXIMILIAN SLAVEN 71 - 73 BROOK STREET GLASGOW G40 2AB SCOTLAND

View Document

01/11/111 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 27/04/11 NO MEMBER LIST

View Document

28/04/1128 April 2011 ALTER ARTICLES 12/04/2011

View Document

28/04/1128 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/04/1128 April 2011 ARTICLES OF ASSOCIATION

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM C/O MAXIMILIAN SLAVEN 71 - 73 BROOK STREET GLASGOW G40 2AB SCOTLAND

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN SLAVEN / 27/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR ROYLE / 27/04/2010

View Document

17/05/1017 May 2010 27/04/10 NO MEMBER LIST

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM C/O MAXIMILIAN SLAVEN DAVID DALE GALLERY AND STUDIOS 71 - 73 BROOK STREET BRIDGETON GLASGOW G40 2QD SCOTLAND

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM MAXIMILIAN SLAVEN 159 BROAD STREET GLASGOW G40 2QR

View Document

27/04/0927 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information