Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-04-30 |
2024-03-09 |
delete person Jude Browning |
2024-03-09 |
delete phone +44 (0) 141 2589124 |
2024-03-09 |
delete source_ip 185.199.220.48 |
2024-03-09 |
insert source_ip 77.72.1.54 |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES |
2023-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH MACKENZIE |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-29 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-12-21 |
insert about_pages_linkeddomain instagram.com |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-05-03 |
delete source_ip 77.72.1.15 |
2022-05-03 |
insert source_ip 185.199.220.48 |
2022-04-20 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-10-06 |
update statutory_documents DIRECTOR APPOINTED MS. ROSIE BEA KATHLEEN O'GRADY |
2021-10-01 |
update statutory_documents DIRECTOR APPOINTED MS STEPHANIE EMMA STRAINE |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
2021-04-28 |
insert otherexecutives Rosie O'Grady |
2021-04-28 |
insert otherexecutives Stephanie Straine |
2021-04-28 |
insert person Rosie O'Grady |
2021-04-28 |
insert person Stephanie Straine |
2021-04-26 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-02-03 |
insert about_pages_linkeddomain glasgowartmap.com |
2020-10-09 |
insert otherexecutives Mick Peter |
2020-10-09 |
delete source_ip 95.142.152.194 |
2020-10-09 |
insert person Jude Browning |
2020-10-09 |
insert person Mick Peter |
2020-10-09 |
insert source_ip 77.72.1.15 |
2020-10-09 |
update person_title Caitlin Merrett King: Programme Assistant => Programme Coordinator |
2020-09-08 |
update statutory_documents DIRECTOR APPOINTED MR MICK PETER |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
2019-03-29 |
delete management_pages_linkeddomain eventbrite.co.uk |
2019-03-29 |
update person_title Winnie Herbstein: Co - Curated by LUX Scotland and => Co - Programmed by LUX Scotland and |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-04-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-21 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-10-16 |
delete otherexecutives Jackie Shearer |
2017-10-16 |
delete person Jackie Shearer |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-04-26 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-03-02 |
update statutory_documents 30/04/16 TOTAL EXEMPTION FULL |
2017-02-01 |
delete person James Lee |
2017-02-01 |
insert contact_pages_linkeddomain facebook.com |
2017-02-01 |
insert contact_pages_linkeddomain instagram.com |
2017-02-01 |
insert contact_pages_linkeddomain twitter.com |
2016-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SENAN KELLEHER |
2016-11-14 |
delete otherexecutives Senan Kelleher |
2016-11-14 |
delete person Senan Kelleher |
2016-07-13 |
update website_status NoTargetPages => OK |
2016-07-13 |
insert otherexecutives Jackie Shearer |
2016-07-13 |
insert otherexecutives Lauren Dyer |
2016-07-13 |
insert otherexecutives Senan Kelleher |
2016-07-13 |
delete address 161 Broad Street
Bridgeton
Glasgow
G40 2QR |
2016-07-13 |
delete email el..@daviddalegallery.co.uk |
2016-07-13 |
delete email ma..@daviddalegallery.co.uk |
2016-07-13 |
delete email ma..@daviddalegallery.co.uk |
2016-07-13 |
delete person Mark McQueen |
2016-07-13 |
delete source_ip 192.185.20.91 |
2016-07-13 |
insert address 161 Broad Street
Glasgow
G40 2QR |
2016-07-13 |
insert person Caitlin Merrett King |
2016-07-13 |
insert person Jackie Shearer |
2016-07-13 |
insert person James Lee |
2016-07-13 |
insert person Lauren Dyer |
2016-07-13 |
insert person Senan Kelleher |
2016-07-13 |
insert source_ip 95.142.152.194 |
2016-07-13 |
update primary_contact 161 Broad Street
Bridgeton
Glasgow
G40 2QR => 161 Broad Street
Glasgow
G40 2QR |
2016-05-12 |
update returns_last_madeup_date 2015-04-27 => 2016-04-27 |
2016-05-12 |
update returns_next_due_date 2016-05-25 => 2017-05-25 |
2016-04-28 |
update statutory_documents 27/04/16 NO MEMBER LIST |
2016-03-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-05 |
update statutory_documents 30/04/15 TOTAL EXEMPTION FULL |
2015-09-22 |
update statutory_documents DIRECTOR APPOINTED MS LAUREN DYER AMAZEEN |
2015-09-20 |
update statutory_documents DIRECTOR APPOINTED MR RALPH HECTOR MACKENZIE |
2015-09-20 |
update statutory_documents DIRECTOR APPOINTED MR SENAN ANTHONY KELLEHER |
2015-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN SLAVEN |
2015-09-14 |
update website_status OK => NoTargetPages |
2015-06-07 |
update returns_last_madeup_date 2014-04-27 => 2015-04-27 |
2015-06-07 |
update returns_next_due_date 2015-05-25 => 2016-05-25 |
2015-05-09 |
update statutory_documents 27/04/15 NO MEMBER LIST |
2015-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR ROYLE / 16/05/2014 |
2015-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN SLAVEN / 16/05/2014 |
2015-04-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-03-02 |
update statutory_documents 30/04/14 TOTAL EXEMPTION FULL |
2014-10-10 |
delete email ra..@daviddalegallery.co.uk |
2014-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH MACKENZIE |
2014-10-06 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2014-05-07 |
delete address 161 BROAD STREET GLASGOW SCOTLAND G40 2QR |
2014-05-07 |
insert address 161 BROAD STREET GLASGOW G40 2QR |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-27 => 2014-04-27 |
2014-05-07 |
update returns_next_due_date 2014-05-25 => 2015-05-25 |
2014-04-28 |
update statutory_documents 27/04/14 NO MEMBER LIST |
2014-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-16 |
update statutory_documents DIRECTOR APPOINTED MR RALPH HECTOR MACKENZIE |
2014-02-04 |
update statutory_documents 30/04/13 TOTAL EXEMPTION FULL |
2013-12-17 |
insert email el..@daviddalegallery.co.uk |
2013-10-25 |
delete email el..@daviddalegallery.co.uk |
2013-10-25 |
insert email ma..@daviddalegallery.co.uk |
2013-10-25 |
insert person Mark McQueen |
2013-10-11 |
delete source_ip 174.120.150.154 |
2013-10-11 |
insert source_ip 192.185.20.91 |
2013-06-26 |
update returns_last_madeup_date 2012-04-27 => 2013-04-27 |
2013-06-26 |
update returns_next_due_date 2013-05-25 => 2014-05-25 |
2013-06-25 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-05 |
update statutory_documents 27/04/13 NO MEMBER LIST |
2013-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR ROYLE / 30/09/2012 |
2013-02-08 |
update website_status OK |
2013-02-01 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2012 FROM
C/O ELEANOR ROYLE
1/1 164
THOMSON STREET
GLASGOW
G31 1RN
UNITED KINGDOM |
2012-05-02 |
update statutory_documents 27/04/12 NO MEMBER LIST |
2012-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
C/O MAXIMILIAN SLAVEN
71 - 73
BROOK STREET
GLASGOW
G40 2AB
SCOTLAND |
2011-11-01 |
update statutory_documents 30/04/11 TOTAL EXEMPTION FULL |
2011-05-12 |
update statutory_documents 27/04/11 NO MEMBER LIST |
2011-04-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-04-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-04-28 |
update statutory_documents ALTER ARTICLES 12/04/2011 |
2011-01-12 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2010 FROM
C/O MAXIMILIAN SLAVEN
71 - 73
BROOK STREET
GLASGOW
G40 2AB
SCOTLAND |
2010-05-17 |
update statutory_documents 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 |
2010-05-17 |
update statutory_documents 27/04/10 NO MEMBER LIST |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR ROYLE / 27/04/2010 |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN SLAVEN / 27/04/2010 |
2010-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2010 FROM
MAXIMILIAN SLAVEN 159 BROAD STREET
GLASGOW
G40 2QR |
2009-04-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |