WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED

WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC062117
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Operation of arts facilities (90040) / Arts, entertainment and recreation

    Where is WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED located?

    Registered Office Address
    The Briggait
    141 Bridgegate
    G1 5HZ Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueYes

    What are the latest filings for WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    35 pagesAA

    Appointment of Ms Katharine Rachael Anne Gray as a director on Aug 04, 2025

    2 pagesAP01

    Appointment of Mr David Stewart as a director on Jun 04, 2025

    2 pagesAP01

    Appointment of Miss Kayleigh Sarah Mcguinness as a director on Jun 04, 2025

    2 pagesAP01

    Termination of appointment of Audrey Violet Carlin as a director on Apr 04, 2025

    1 pagesTM01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Dyan Elizabeth Owen as a director on Dec 04, 2024

    1 pagesTM01

    Termination of appointment of Alasdair William Tweedie as a director on Dec 04, 2024

    1 pagesTM01

    Termination of appointment of Steven Anderson as a director on Dec 04, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    35 pagesAA

    Appointment of Mr Konstantinos Sahinis as a secretary on Sep 06, 2024

    2 pagesAP03

    Termination of appointment of Nicola Mack as a secretary on Sep 06, 2024

    1 pagesTM02

    Appointment of Mrs Kirsty Macari as a director on Aug 14, 2024

    2 pagesAP01

    Appointment of Ms Janette Aitchison Harkess as a director on Aug 14, 2024

    2 pagesAP01

    Director's details changed for Ms Nikki Kane on Aug 09, 2024

    2 pagesCH01

    Termination of appointment of Hilary Nicoll as a director on Jun 12, 2024

    1 pagesTM01

    Termination of appointment of Alison Lefroy-Brooks as a director on Jun 12, 2024

    1 pagesTM01

    Appointment of Ms Fiona Salzen as a director on Mar 13, 2024

    2 pagesAP01

    Director's details changed for Miss Anne Campbell Mcgregor on Mar 13, 2024

    2 pagesCH01

    Director's details changed for Mr Dominic Echlin on Mar 13, 2024

    2 pagesCH01

    Director's details changed for Mr Dev Santini Singh Basra on Mar 13, 2024

    2 pagesCH01

    Director's details changed for Mr Steven Anderson on Mar 13, 2024

    2 pagesCH01

    Appointment of Mr Dominic Echlin as a director on Feb 12, 2024

    2 pagesAP01

    Appointment of Miss Anne Mcgregor as a director on Feb 12, 2024

    2 pagesAP01

    Appointment of Mr Steven Anderson as a director on Feb 12, 2024

    2 pagesAP01

    Who are the officers of WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAHINIS, Konstantinos
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Secretary
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    327237960001
    ANDERSON, Karen Effie Wilson
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    ScotlandBritish306949380001
    BASRA, Dev Santini Singh
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    ScotlandBritish319306320002
    ECHLIN, Dominic
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    ScotlandBritish319308680001
    FORSTER, Erin Delaine
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    ScotlandCanadian,Irish274385900001
    GRAY, Katharine Rachael Anne
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    ScotlandBritish338746860001
    HARKESS, Janette Aitchison
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    United KingdomBritish326353890001
    KANE, Nikki
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    United KingdomBritish268849000002
    MACARI, Kirsty
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    ScotlandBritish240166110001
    MCGREGOR, Anne Campbell
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    ScotlandScottish134939940001
    MCGUINNESS, Kayleigh Sarah
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    United KingdomScottish336576400001
    REID, Seona Elizabeth, Dame
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    ScotlandBritish65955070002
    SALZEN, Fiona
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    ScotlandBritish320961100001
    STEWART, David
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    ScotlandBritish336576520001
    WALLS, Nicola Samantha
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    ScotlandBritish282627350001
    COOK, William David
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Scotland
    Secretary
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Scotland
    British116566210001
    GALBRAITH, Linda
    26 King Street
    G1 5QP Glasgow
    Lanarkshire
    Secretary
    26 King Street
    G1 5QP Glasgow
    Lanarkshire
    British541100001
    LOWE, Janet, Dr
    42 Gamekeepers Road
    Kinnesswood
    KY13 9JR Kinross
    Perth & Kinross
    Secretary
    42 Gamekeepers Road
    Kinnesswood
    KY13 9JR Kinross
    Perth & Kinross
    British127861300001
    MACK, Nicola
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Secretary
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    306949800001
    MCCUE-DICK, Kenneth Stuart
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Secretary
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    197275750001
    ANDERSON, Steven
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    ScotlandBritish319307640002
    ANDREWS, Anthony Peter Hamilton
    Milton Of Finavon House
    DD8 3PY Forfar
    Angus
    Director
    Milton Of Finavon House
    DD8 3PY Forfar
    Angus
    United KingdomBritish43107640001
    BANKIER, David Alexander
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    ScotlandBritish295983950001
    BROTHERSTON, William
    3 Abbotsford Park
    EH10 5DX Edinburgh
    Midlothian
    Director
    3 Abbotsford Park
    EH10 5DX Edinburgh
    Midlothian
    British541170001
    BROWN, Bridget
    Arts In Fife Markinch Centre
    KY7 6BD Markinch
    Fife
    Director
    Arts In Fife Markinch Centre
    KY7 6BD Markinch
    Fife
    British541150001
    BRUTON, Annette
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    ScotlandBritish192942580001
    BURGE, Hugo Aylesford
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    United KingdomBritish244257620001
    BURRELL, Andrew William Lawrence
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    ScotlandBritish70737480002
    CARLIN, Audrey Violet
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    Director
    141 Bridgegate
    G1 5HZ Glasgow
    The Briggait
    Lanarkshire
    ScotlandBritish197276070001
    CRALLAN, John Franklyn
    Waukmill
    New Galloway
    DG7 3SB Castle Douglas
    Kirkcudbrightshire
    Director
    Waukmill
    New Galloway
    DG7 3SB Castle Douglas
    Kirkcudbrightshire
    ScotlandBritish77524630001
    FAICHNEY, Sheila Helen
    21 Beacon Terrace
    Ferryden
    DD10 9RU Montrose
    Angus
    Director
    21 Beacon Terrace
    Ferryden
    DD10 9RU Montrose
    Angus
    British40032320001
    FLEMING, Patricia
    Regwood Street
    Shawlands
    G41 3JL Glasgow
    16
    Scotland
    Director
    Regwood Street
    Shawlands
    G41 3JL Glasgow
    16
    Scotland
    ScotlandBritish37688210003
    FORBES, John
    Eskside House
    EH22 2AH Dalkeith
    Director
    Eskside House
    EH22 2AH Dalkeith
    United KingdomBritish395530001
    FOULIS, Michael Bruce
    Scottish Government
    1g South, Victoria Quay
    EH6 6QQ Edinburgh
    Housing And Regeneration
    United Kingdom
    Director
    Scottish Government
    1g South, Victoria Quay
    EH6 6QQ Edinburgh
    Housing And Regeneration
    United Kingdom
    ScotlandBritish133881630002
    GRAMS, Gerald Anthony
    22 Victoria Crescent Road
    G12 9DD Glasgow
    Lanarkshire
    Director
    22 Victoria Crescent Road
    G12 9DD Glasgow
    Lanarkshire
    ScotlandBritish3197930001

    What are the latest statements on persons with significant control for WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0