GLASGOW FOLK-MUSIC WORKSHOP LTD

John Wheatley Building John Wheatley Building, Glasgow, G31 3SR, Scotland
StatusACTIVE
Company No.SC343670
Category
Incorporated30 May 2008
Age15 years, 11 months, 7 days
JurisdictionScotland

SUMMARY

GLASGOW FOLK-MUSIC WORKSHOP LTD is an active with number SC343670. It was incorporated 15 years, 11 months, 7 days ago, on 30 May 2008. The company address is John Wheatley Building John Wheatley Building, Glasgow, G31 3SR, Scotland.



People

REID, Frank Patrick

Secretary

ACTIVE

Assigned on 17 Jun 2019

Current time on role 4 years, 10 months, 19 days

ALLISON, Marie-Therese

Director

Retired

ACTIVE

Assigned on 04 Jun 2018

Current time on role 5 years, 11 months, 2 days

DOWENS, Valerie June

Director

Civil Servant

ACTIVE

Assigned on 24 Apr 2022

Current time on role 2 years, 12 days

KING, Sam Shaw

Director

Allied Health Professional (Nhs)

ACTIVE

Assigned on 25 Apr 2022

Current time on role 2 years, 11 days

LANE, Kim Andrea

Director

Shop Assistant

ACTIVE

Assigned on 03 Jun 2020

Current time on role 3 years, 11 months, 3 days

MELROSE, Ronald John

Director

Retired

ACTIVE

Assigned on 23 Jun 2014

Current time on role 9 years, 10 months, 13 days

MERRIMAN, Helen

Director

Housing Manager

ACTIVE

Assigned on 22 Jun 2020

Current time on role 3 years, 10 months, 14 days

REID, Frank Patrick

Director

Charteted Acountant

ACTIVE

Assigned on 25 Jun 2017

Current time on role 6 years, 10 months, 11 days

RETSON, John Lindsay

Director

Retired

ACTIVE

Assigned on 10 Oct 2019

Current time on role 4 years, 6 months, 27 days

WARRILOW, Margaret Mcpherson

Director

Teacher

ACTIVE

Assigned on 15 Jun 2015

Current time on role 8 years, 10 months, 21 days

LAMONT, Averil Margaret

Secretary

RESIGNED

Assigned on 30 May 2008

Resigned on 06 Jul 2010

Time on role 2 years, 1 month, 7 days

UNEY, Cliff

Secretary

RESIGNED

Assigned on 06 Jul 2010

Resigned on 17 Jun 2019

Time on role 8 years, 11 months, 11 days

ALLISON, Marie Therese

Director

Lecturer

RESIGNED

Assigned on 30 May 2008

Resigned on 23 Jun 2014

Time on role 6 years, 24 days

ANDERSON, Virginia Katherine

Director

Development Manager

RESIGNED

Assigned on 28 Jul 2008

Resigned on 15 Jun 2015

Time on role 6 years, 10 months, 18 days

BRADY, Scott Christopher

Director

Programme Manager

RESIGNED

Assigned on 08 Jul 2020

Resigned on 25 Apr 2024

Time on role 3 years, 9 months, 17 days

CAMPBELL, Allan

Director

Engineer

RESIGNED

Assigned on 30 May 2008

Resigned on 05 Jun 2009

Time on role 1 year, 6 days

CAMPBELL, Lorraine Rose

Director

Social Worker

RESIGNED

Assigned on 07 Mar 2016

Resigned on 04 Jun 2018

Time on role 2 years, 2 months, 28 days

CAREN, Linda

Director

Nurse

RESIGNED

Assigned on 07 Mar 2016

Resigned on 08 Oct 2019

Time on role 3 years, 7 months, 1 day

CLARK, Christine

Director

Dog Walker

RESIGNED

Assigned on 23 Jun 2014

Resigned on 15 Jun 2015

Time on role 11 months, 22 days

DICK, Michael James Taylor

Director

Guitarist

RESIGNED

Assigned on 25 Jun 2017

Resigned on 10 Jun 2019

Time on role 1 year, 11 months, 15 days

FERNANDEZ, David

Director

Software Engineer

RESIGNED

Assigned on 20 Aug 2018

Resigned on 10 Jul 2020

Time on role 1 year, 10 months, 21 days

HILL (SENIOR), John Scott

Director

Boat Builder

RESIGNED

Assigned on 09 Feb 2015

Resigned on 05 May 2022

Time on role 7 years, 2 months, 24 days

IRVING, Kenneth

Director

Retired

RESIGNED

Assigned on 23 Jun 2014

Resigned on 13 Feb 2015

Time on role 7 months, 20 days

JOHNSON, Susan

Director

Teacher

RESIGNED

Assigned on 21 Aug 2017

Resigned on 04 Jun 2018

Time on role 9 months, 14 days

LAMB, Thomas

Director

Retired

RESIGNED

Assigned on 08 Oct 2012

Resigned on 23 Jun 2014

Time on role 1 year, 8 months, 15 days

MACLACHLAN, Averil Margaret

Director

Risk Manager (Retired)

RESIGNED

Assigned on 30 May 2008

Resigned on 08 Aug 2008

Time on role 2 months, 9 days

NEWMAN, John Glen

Director

Architect

RESIGNED

Assigned on 28 Jul 2008

Resigned on 23 Jun 2014

Time on role 5 years, 10 months, 26 days

PAUL, Stephen

Director

Director

RESIGNED

Assigned on 28 Jul 2008

Resigned on 20 Apr 2010

Time on role 1 year, 8 months, 23 days

PURVIS, James

Director

Retired

RESIGNED

Assigned on 10 Jun 2020

Resigned on 25 Apr 2022

Time on role 1 year, 10 months, 15 days

RENNIE, Fenella

Director

Physician

RESIGNED

Assigned on 23 Jun 2014

Resigned on 06 Feb 2018

Time on role 3 years, 7 months, 13 days

ROBB, Ian Mckechnie

Director

Dentist (Retired)

RESIGNED

Assigned on 30 May 2008

Resigned on 08 Feb 2010

Time on role 1 year, 8 months, 9 days

ROBERTSON, Susan Tracy

Director

Physiotherapist

RESIGNED

Assigned on 21 Nov 2019

Resigned on 14 Jun 2023

Time on role 3 years, 6 months, 23 days

ROSS, Janice

Director

Student

RESIGNED

Assigned on 21 Aug 2017

Resigned on 19 Sep 2019

Time on role 2 years, 29 days

SAKURAI, Kae

Director

Finance Assistant

RESIGNED

Assigned on 20 Apr 2010

Resigned on 18 Jul 2011

Time on role 1 year, 2 months, 28 days

SEMPLE, Doreen

Director

Education Officer

RESIGNED

Assigned on 23 Jun 2014

Resigned on 03 Dec 2015

Time on role 1 year, 5 months, 10 days

SHUTE, Alan

Director

Local Govt Officer

RESIGNED

Assigned on 28 Jul 2008

Resigned on 06 May 2009

Time on role 9 months, 9 days

STANIFORTH, Aisla Janie

Director

Self Employed Caterer

RESIGNED

Assigned on 05 Jun 2009

Resigned on 20 Apr 2010

Time on role 10 months, 15 days

TOPPIN, Archibald Michael, Mr.

Director

Consultant

RESIGNED

Assigned on 12 Aug 2011

Resigned on 01 Dec 2011

Time on role 3 months, 20 days

TURNER, Michael George

Director

Retired

RESIGNED

Assigned on 23 Jun 2014

Resigned on 09 Aug 2018

Time on role 4 years, 1 month, 16 days

UNEY, Clifford Stanley

Director

Retired

RESIGNED

Assigned on 23 Jun 2014

Resigned on 13 May 2019

Time on role 4 years, 10 months, 20 days


Some Companies

BLACK CULM LIMITED

LAVENDER COTTAGE,WARMINSTER,BA12 8QA

Number:05107075
Status:ACTIVE
Category:Private Limited Company

EMERTON CONSULTANCY LIMITED

16 WALKERS WAY,PETERBOROUGH,PE3 9AX

Number:11737293
Status:ACTIVE
Category:Private Limited Company

HARVEST BUNDLE LIMITED

85 GREAT PORTLAND STREET, FIRST FLOOR,LONDON,W1W 7LT

Number:11798456
Status:ACTIVE
Category:Private Limited Company

KAM SURVEYING LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:10640554
Status:ACTIVE
Category:Private Limited Company

PROTOPAY LTD.

214 DITCHLING ROAD,BRIGHTON,BN1 6JE

Number:10869753
Status:ACTIVE
Category:Private Limited Company

RADICAL BIOMASS LIMITED

BECCLES BUSINESS PARK ANSON WAY,BECCLES,NR34 7TL

Number:09699193
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source