GLASGOW SCHOOL OF ART.

167 RENFREW STREET, GLASGOW, G3 6RQ

Company Number: SC002271
Incorporation date: 04-Feb-1892
Status: Active
Entity type: PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIC codes:
85421 First-degree level higher education





SUMMARY

This company is 132.2 years old and is currently active. The latest reported revenue figure is GBP 5.1 trillion which is up 20% on previous year's figure of GBP 4.1 trillion. The company has 18 active officers (directors or partners) who are or were officers of 62 other companies, 20 (32.3%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Apr-2025
Accounts Filed: GROUP (31-Jul-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Jul-2019 GBP 5,055,551,044,000 24,077,000 -6,386,000
31-Jul-2018 GBP 4,058,045,798,000 -72,000 -19,302,000
31-Jul-2016 GBP


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Jul-2019 GBP 208,826,000 23,125,000 21,000 22,000
31-Jul-2018 GBP 4,417,000 30,537,000 13,991,000 60,833,000
31-Jul-2016 GBP 506,000 16,974,000 63,539,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Emma WILLIAMS 07 Sep 2023 28 Mar 2024 1 - 0
Resigned Andrew MENZIES 04 May 2022 07 Sep 2023 0 - 1
Resigned Craig James WILLIAMSON 01 Sep 2019 15 Apr 2022 0 - 1
Resigned Alastair Harvey MILLOY 01 Jan 2017 31 Aug 2019 0 - 1
Resigned Eliot Steven LEVITEN 02 Jul 2001 31 Dec 2016 Chartered Accountant British 2 - 9
Resigned James Young MILLER 01 Jan 2001 29 Jun 2001 0 - 9
Resigned Michael Leonard FOLEY 01 Jan 1994 31 Dec 2000 0 - 3
Resigned Francis Watson KEAN 31 Dec 1993 0 - 1

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Stephen Ray HODDER 01 Dec 2023 Architect British 1 - 00 (0.0%)
Active Jacqueline Coyle DOW 01 Sep 2023 Student Recruitment Manager British 2 - 00 (0.0%)
Active Jacqueline Coyle DOW 01 Aug 2023 Student Recruitment Manager British 2 - 00 (0.0%)
Active Alicia BICKERSTAFF 01 Aug 2023 Students' Association Vice President Scottish 2 - 00 (0.0%)
Active David NUTTER 01 Dec 2021 Lecturer British 1 - 00 (0.0%)
Active Graham Douglas, Professor CAIE 01 Aug 2021 Retired British 1 - 20 (0.0%)
Resigned Josephine KAY-OGUNSOLA 01 Aug 2021 31 Jul 2023 Vice-President Of The Students' Association British 0 - 10 (0.0%)
Resigned Rory O'NEILL 01 Aug 2021 27 Mar 2023 President Of The Students' Association British 0 - 10 (0.0%)
Active Anne Elizabeth, Professor TREFETHEN 26 Jul 2021 Pro-Vice-Chancellor British 1 - 61 (14.3%)
Active Simon Martin, Dr LEAROYD 26 Jul 2021 Retired British 4 - 1612 (60.0%)
Active Graham William, Dr SHARP 13 Jul 2021 N/A British 1 - 10 (0.0%)
Resigned Marianne Louise MCINNES 01 Jun 2021 26 Jan 2023 Director Operations, The Innovation School British 1 - 10 (0.0%)
Resigned Spike WRIGHT 01 Dec 2020 31 Jul 2021 Vice President Of The Gsa Students' Association British 0 - 10 (0.0%)
Active Thomas Charles GREENOUGH 01 Dec 2020 Head Of International Academic Development, Gsa British 1 - 32 (50.0%)
Resigned Kathy MOLLOY 01 Dec 2020 30 Nov 2023 Head Of Library Services Scottish 0 - 10 (0.0%)
Active Penelope Anne MACBETH 25 May 2020 Director Of The Glasgow School Of Art British 1 - 10 (0.0%)
Resigned Barbara RIDLEY 26 Feb 2020 30 Nov 2020 Head Of The School Of Design, Gsa British 0 - 10 (0.0%)
Active Tsz Wing WU 01 Nov 2019 Technical Director British 5 - 00 (0.0%)
Resigned Ann FAULDS 01 Nov 2019 31 May 2022 Former Solicitor British,Irish 0 - 81 (12.5%)
Active Kristen Genevieve BENNIE 01 Nov 2019 Business, Product And Service Innovator American 3 - 23 (60.0%)
Resigned Hubert John, Professor FRENCH 01 Nov 2019 09 Nov 2022 Executive Director British 0 - 10 (0.0%)
Active Martin, Dr HERBERT 01 Nov 2019 Director And Global Lead For Experience Design British 1 - 00 (0.0%)
Resigned Alessandro Jacopo MARINI 01 Aug 2019 31 Jul 2021 President Of The Students' Association British,Italian 1 - 31 (25.0%)
Resigned Sarah Anne, Doctor SMITH 01 Dec 2018 30 Nov 2021 Head Of Fine Art Critical Studies Irish 0 - 20 (0.0%)
Resigned Irene Helen MCARA MCWILLIAM 26 Nov 2018 24 May 2020 Director Of Gsa British 0 - 10 (0.0%)
Resigned Harriet GOULD 01 Aug 2018 31 Jul 2019 President Of Student'S Association British 0 - 10 (0.0%)
Active Harry Paul RICH 01 Jun 2018 Executive Coach British 4 - 134 (23.5%)
Active Katherine Mary Lampitt ADEY 01 Jun 2018 Creative Practitioner British 1 - 00 (0.0%)
Active Habib MOTANI 01 Jun 2018 Lawyer British 1 - 00 (0.0%)
Active James William Grant SANDERSON 01 Mar 2018 Architect British 4 - 00 (0.0%)
Resigned Michael Gerard MCAULEY 01 Mar 2018 30 Sep 2022 Solicitor British 0 - 83 (37.5%)
Resigned Polly EADIE 01 Oct 2017 26 May 2021 University Archival Administration British 0 - 10 (0.0%)
Resigned Johnny, Professor RODGER 01 Dec 2016 30 Nov 2019 Professor Of Architecture British 0 - 10 (0.0%)
Active Andrew Campbell SUTHERLAND 01 Oct 2016 Chartered Accountant British 4 - 267 (23.3%)
Resigned Nora, Professor KEARNEY 01 Oct 2016 03 Sep 2020 University Professor British 0 - 20 (0.0%)
Resigned Laura GLENNIE 01 Aug 2016 31 Jul 2018 President, Students' Association British 0 - 10 (0.0%)
Resigned Charles Allison BEATTIE 01 Mar 2016 11 Feb 2019 Chartered Accountant British 0 - 121 (8.3%)
Resigned Susan Anna, Dr MITCHELL 01 Mar 2016 28 Feb 2019 Scientist British 1 - 10 (0.0%)
Resigned Sarah Anne, Doctor SMITH 01 Oct 2015 30 Sep 2018 Lecturer Irish 0 - 20 (0.0%)
Resigned Lewis PROSSER 01 Aug 2015 31 Jul 2016 President, Gsa Students' Association British 0 - 21 (50.0%)
Resigned Will JUDGE 01 Aug 2014 31 Jul 2015 President, Students' Association British 0 - 10 (0.0%)
Resigned Muriel GRAY 01 Dec 2013 30 Sep 2021 Media Producer British 0 - 10 (0.0%)
Resigned Tom, Professor INNS 16 Sep 2013 02 Nov 2018 Director, Glasgow School Of Art British 0 - 10 (0.0%)
Resigned Lesley Ann THOMSON 01 Jun 2013 13 Dec 2021 Media Consultant British 4 - 93 (23.1%)
Resigned Sam DE SANTIS 01 Aug 2012 31 Jul 2014 President, Students' Association British 0 - 21 (50.0%)
Resigned Kenneth Thomas Wood NEIL 19 Jan 2012 23 Jan 2020 Academic British 0 - 20 (0.0%)
Resigned Linda Sally, Professor DREW 29 Aug 2011 31 Dec 2014 Educational Administration British 3 - 90 (0.0%)
Resigned Sinead O'Donnell DUNN 01 Aug 2011 31 Jul 2012 Student President British 0 - 10 (0.0%)
Resigned Kenneth ROSS 13 Jun 2011 30 Jun 2020 Renewable Energy British 0 - 10 (0.0%)
Resigned Daniel IBBOTSON 07 Feb 2011 06 May 2015 Designer British 1 - 11 (50.0%)
Resigned Alison Willow YARRINGTON 07 Feb 2011 06 Feb 2020 University Professor British 0 - 30 (0.0%)
Resigned Philip Emanuel RODNEY 19 Apr 2010 30 Nov 2013 Lawyer British 1 - 112 (16.7%)
Resigned Christa REEKIE 14 Dec 2009 31 Dec 2018 Commercial Director Austrian 0 - 10 (0.0%)
Resigned Simon GROOM 19 Oct 2009 31 Oct 2015 Museum Curator British 0 - 10 (0.0%)
Resigned Muir, Sir RUSSELL 19 Oct 2009 31 Oct 2018 Retired Vice-Chancellor British 0 - 10 (0.0%)
Resigned Tom ELDER 19 Oct 2009 07 Feb 2011 Architect British 0 - 10 (0.0%)
Resigned Kerry AYLIN 04 Sep 2009 17 Apr 2017 Senior Technician British 0 - 10 (0.0%)
Resigned Michael Asbury Marshall WHITE 01 Aug 2009 31 Jul 2011 Student President British 0 - 10 (0.0%)
Resigned James Douglas BROWN 01 Jul 2009 01 Jul 2018 Architect British 3 - 1611 (57.9%)
Resigned Robert DOWNES 01 Jul 2009 30 Jun 2013 Director British 2 - 94 (36.4%)
Resigned Charles Blair JENKINS 08 Dec 2008 31 Jul 2012 Consultant Scottish 1 - 41 (20.0%)
Resigned Timothy Richard, Dr SHARPE 08 Dec 2008 19 Dec 2011 Senior Lecturer British 1 - 10 (0.0%)
Resigned Linda Jane MCTAVISH 16 Jun 2008 30 Jun 2017 Retired British 0 - 134 (30.8%)
Resigned Janet Marjorie, Dr BROWN 14 Apr 2008 31 Mar 2017 Chief Executive British 5 - 93 (21.4%)
Resigned Sharon Marie BAMFORD 08 Oct 2007 12 Dec 2013 Ceo British 0 - 50 (0.0%)
Resigned Douglas Macdonald KINNAIRD 08 Oct 2007 31 Oct 2016 Chartered Accountant British 1 - 50 (0.0%)
Resigned Colin MCKEAN 01 Aug 2007 15 Jun 2009 Src President British 0 - 10 (0.0%)
Resigned Singh Gill, Dr CHARAN 16 Apr 2007 10 Dec 2007 Director British 0 - 10 (0.0%)
Resigned Alison Sally LEFROY BROOKS 05 Feb 2007 29 Feb 2016 Group Treasurer British 0 - 50 (0.0%)
Resigned Eleanor Catherine Mary MCALLISTER 11 Dec 2006 31 Dec 2017 Retired British 0 - 125 (41.7%)
Resigned Pamela Beaumont, Professor ROBERTSON 11 Dec 2006 13 Dec 2010 Gallery Curator British 0 - 20 (0.0%)
Resigned Kathy MOLLOY 01 Aug 2006 15 Jun 2009 Administrator British 0 - 10 (0.0%)
Resigned Nicholas Martin ODDY 15 Jun 2006 31 Jul 2015 Lecturer British 2 - 10 (0.0%)
Resigned Paul COSGROVE 01 Oct 2005 16 Jun 2008 Lecturer British 0 - 10 (0.0%)
Resigned Amanda Louise DOBBRATZ 01 Aug 2005 31 Jul 2007 Src President American 0 - 21 (50.0%)
Resigned Rosalind Elaine MICKLEM 15 Jun 2005 08 Oct 2007 Gollege Principal British 0 - 20 (0.0%)
Resigned Paul David MUGNAIONI 15 Jun 2005 07 Feb 2009 Chairman British 0 - 1816 (88.9%)
Resigned John MCCORMICK 15 Dec 2004 10 Dec 2007 Company Director British 1 - 176 (33.3%)
Resigned William Neil CLEMENTS 01 Aug 2004 01 Aug 2005 Sa President British 0 - 10 (0.0%)
Resigned Afzal KHUSHI 21 Jun 2004 11 Dec 2006 Director British 28 - 148 (19.0%)
Resigned David James Buchanan SHEARER 21 Jun 2004 13 Dec 2010 Company Director British 0 - 94 (44.4%)
Resigned Katrina Mcrae BROWN 21 Jun 2004 20 Apr 2009 Curator British 2 - 30 (0.0%)
Resigned Allan, Professor WALKER 01 Jun 2004 23 Sep 2011 Deputy Director British 0 - 10 (0.0%)
Resigned Roberta DOYLE 23 Apr 2004 30 Apr 2013 Director Of External Affairs British 4 - 143 (16.7%)
Resigned Graeme John, Professor Sir DAVIES 01 Oct 2003 16 Jun 2008 Vice Chancellor British 0 - 3310 (30.3%)
Resigned Ian Mcdonald, Professor PIRIE 01 Sep 2003 12 Mar 2004 Deputy Principal British 0 - 20 (0.0%)
Resigned Lesley Ann THOMSON 01 Aug 2003 17 Sep 2003 Management Consultant British 4 - 93 (23.1%)
Resigned Nicholas John LOGAN 01 Aug 2003 01 Aug 2004 Artist British 0 - 10 (0.0%)
Resigned Mark Howard BAINES 01 Jun 2003 12 Jun 2006 Lecturer British 0 - 31 (33.3%)
Resigned James Joseph Michael FAULDS 06 Feb 2003 16 Apr 2007 Company Director British 0 - 72 (28.6%)
Resigned Tanya Karen ECCLESTON 01 Sep 2002 31 Aug 2005 Lecturer British 0 - 10 (0.0%)
Resigned Elaine DEARIE 01 Aug 2002 31 Jul 2003 Src President British 0 - 10 (0.0%)
Resigned Alfred Charles SHEDDEN 18 Mar 2002 07 Feb 2011 Independent Director British 0 - 279 (33.3%)
Resigned Thomas Anthony ELDER 28 Sep 2001 19 May 2009 Architect British 0 - 30 (0.0%)
Resigned Alex WILDE 01 Aug 2001 01 Aug 2002 Src President British 0 - 10 (0.0%)
Resigned Nicholas Christopher Dwelly, Professor KUENSSBERG 20 Jun 2001 21 Jun 2010 Businessman British 1 - 5414 (25.5%)
Resigned Janette ANDERSON 09 Oct 2000 09 Oct 2006 Director British 0 - 30 (0.0%)
Resigned Alexander PAGE 01 Jun 2000 31 May 2003 Architect Academic British 0 - 31 (33.3%)
Resigned Timothy Emlyn, Professor JONES 01 Nov 1999 31 Dec 2002 Deputy Director British 0 - 10 (0.0%)
Resigned Andrew Alexander MCCRORY 04 Oct 1999 01 Jan 2001 Retired British 0 - 50 (0.0%)
Resigned Seona Elizabeth, Dame REID 06 Sep 1999 31 Aug 2013 Director British 3 - 125 (33.3%)
Resigned Thomas Joshua COOPER 01 Sep 1999 31 Aug 2002 Lecturer American 1 - 20 (0.0%)
Resigned Neil MCGUIRE 01 Aug 1999 31 Jul 2001 Student Union Sabbatical Offic British 2 - 11 (33.3%)
Resigned Janice Mary KIRKPATRICK 01 Apr 1999 07 Feb 2011 Designer British 3 - 41 (14.3%)
Resigned Ruth WISHART 01 Dec 1998 03 Mar 2004 Journalist British 1 - 90 (0.0%)
Resigned Paul Barclay DOWDS 01 Dec 1998 11 Jul 2003 Chartered Civil Engineer British 0 - 61 (16.7%)
Resigned Stephanie CONNELLY 01 Aug 1998 31 Jul 1999 Company Director British 0 - 10 (0.0%)
Resigned Ian THOMSON 01 Jun 1998 12 Jun 2006 Head Of International & Home R British 0 - 10 (0.0%)
Resigned Andrew PLUNKETT 01 Jun 1998 31 Aug 1999 Lecturer British 0 - 10 (0.0%)
Resigned Christine Millar HAMILTON 04 Feb 1998 14 Dec 2009 Director British 2 - 122 (14.3%)
Resigned Paul Dominic ANDERSON 10 Nov 1997 31 May 2000 Director Digital Design Studio British 0 - 62 (33.3%)
Resigned James Niall SCOTT 01 Aug 1997 11 Oct 2001 Lawyer British 0 - 91 (11.1%)
Resigned John Alexander BATTERS 03 Dec 1996 08 Dec 2008 Solicitor British 2 - 63 (37.5%)
Resigned Marie Ann COWAN 01 Aug 1996 31 Jul 1998 President Student Rep Council British 0 - 10 (0.0%)
Resigned Samantha AINSLEY 01 Sep 1995 31 May 1998 Lecturer Gsa British 0 - 10 (0.0%)
Resigned Blanche CAMERON 01 Aug 1995 31 Jul 1996 President Of The Students Couc British 0 - 10 (0.0%)
Resigned David COCHRANE 01 Jun 1995 31 May 1998 Maintenance Staff British 0 - 10 (0.0%)
Resigned Robert GRIEVE 29 Aug 1994 31 Aug 1995 President Students Association British 0 - 10 (0.0%)
Resigned Maurice HICKEY 01 May 1994 25 Nov 2001 Retired British 0 - 20 (0.0%)
Resigned William John ENGLISH 01 May 1994 12 Jun 2006 Retired British 0 - 93 (33.3%)
Resigned Don Johnstone KINLOCH 01 May 1994 31 May 2003 Retired British 0 - 113 (27.3%)
Resigned Walter Ralph ELLIS 01 Oct 1992 06 Jun 1995 Director British 0 - 64 (66.7%)
Resigned William Robertson HARDIE 08 Sep 1992 07 Sep 2004 Director British 0 - 21 (50.0%)
Resigned George Edward WEBSTER 01 Aug 1992 31 Jul 2001 Chartered Surveyor British 2 - 2612 (42.9%)
Resigned John Mcleod QUINN 13 Jul 1992 26 Aug 1994 Director British 0 - 21 (50.0%)
Resigned Jacki Faye PARRY 13 Mar 1992 31 May 1995 Head Of Printmaking Australian 0 - 30 (0.0%)
Resigned John Jamieson BLANCHE 26 Feb 1992 12 Feb 1994 Consultant British 0 - 62 (33.3%)
Resigned Dugald, Professor CAMERON 06 Sep 1991 04 Oct 1999 Director Glasgow School Of Art British 0 - 31 (33.3%)
Resigned Amanda Jayne BAKER 01 Jul 1991 10 Jul 1992 Union Convener British 0 - 10 (0.0%)
Resigned Eleanor TAFFNER 21 Jun 1991 01 Mar 2003 Television Executive American 0 - 10 (0.0%)
Resigned Simon Francis PATERSON 21 Jun 1991 02 Aug 2003 Agent British 0 - 41 (25.0%)
Resigned John Edward Michael WHITEMAN 01 Dec 1990 28 Aug 1991 Director British 0 - 21 (50.0%)
Resigned Alan HENDERSON 17 Jul 1990 31 Jan 1991 Mangement Consultant British 0 - 10 (0.0%)
Resigned Brian Mitchell JAMIESON 12 Jul 1990 11 Jul 1999 Solicitor British 0 - 82 (25.0%)
Resigned Paul MURRAY 08 Jun 1990 28 Jun 1991 Skc President British 0 - 60 (0.0%)
Resigned John Richard TOMLINSON 01 Feb 1990 31 Aug 1997 Lecturer British 0 - 10 (0.0%)
Resigned Martin TIERNEY 31 Jul 1989 07 Jun 1990 Convener Src British 0 - 10 (0.0%)
Resigned William Menzies BUCHANAN 01 Jun 1989 31 Dec 1991 Acting Director British 0 - 31 (33.3%)
Resigned James MCCALL 12 Jan 1989 31 Dec 1988 Vice Principal British 0 - 20 (0.0%)
Resigned Geoffrey SQUIRE 12 Jan 1989 31 May 1990 Artist British 0 - 10 (0.0%)
Resigned Robert S, Professor DOWNIE 12 Jan 1989 31 May 1990 University Professor British 0 - 10 (0.0%)
Resigned Catherine Anne STEVENSON 01 Jan 1989 31 May 1995 Departmental Administrator British 0 - 10 (0.0%)
Resigned Daniel Whitelaw, Professor WRIGHT 01 Jan 1989 09 Apr 1992 Company Director & Professional Engineer British 2 - 164 (22.2%)
Resigned Valerie Margaret MARSHALL 01 Jan 1989 01 Oct 1990 Head Of Business Enterprise British 1 - 157 (43.8%)
Resigned Austin MERRILLS 01 Jan 1989 02 Sep 1997 Company Director British 0 - 51 (20.0%)
Resigned Eric HAGMAN 01 Jan 1989 31 Dec 1991 Ca British 1 - 163 (17.6%)
Resigned Thomas Harry Bentley PANNELL 31 May 1989 Director British 0 - 10 (0.0%)
Resigned Robert Brian STRANGE 17 Mar 1989 Sabbatical Officer Src British 0 - 10 (0.0%)
Resigned William WATSON 25 Jun 1993 Chartered Designer British 0 - 10 (0.0%)
Resigned Patrick WATTERS 31 Dec 1988 Councillor British 0 - 51 (20.0%)
Resigned Henry Charles ABRAM 31 Dec 1991 Shipping Contractor British 0 - 30 (0.0%)
Resigned Michael John WILKINSON 31 Dec 1988 Depute Chief Executive British 0 - 10 (0.0%)
Resigned William WHYTE 31 Dec 1991 Solicitor British 0 - 31 (33.3%)
Resigned David WALKER 31 Dec 1989 Solicitor British 0 - 31 (33.3%)
Resigned Alexander Moncrieff Mitchell STEPHEN 31 Dec 1988 Engineer British 1 - 104 (36.4%)
Resigned Alexander Francis, Deputy Lieutenant MOSSON 31 Dec 1988 Industrial Appeals Organiser British 0 - 155 (33.3%)
Resigned Robert Silcock DOWNIE 31 May 1990 Professor British 0 - 20 (0.0%)
Resigned Geoffrey Cheyne Calderhead DUNCAN 31 Dec 1988 Solicitor British 0 - 125 (41.7%)
Resigned Paul Patrick MCNALLY 31 Dec 1988 Student British 0 - 10 (0.0%)
Resigned Hilary Lilian FRASER 31 Dec 1988 Retired Doctor British 0 - 10 (0.0%)
Resigned William Crocket MCDOWALL 31 Dec 1988 Retired British 0 - 10 (0.0%)
Resigned James MCCALL 31 Mar 1998 Professor&Dean Of Education British 0 - 20 (0.0%)
Resigned Robert Whyte MCARTHUR 31 Dec 1988 Retired British 0 - 21 (50.0%)
Resigned Robert Mcgathan FINNIE 31 Dec 1989 Lecturer British 0 - 10 (0.0%)
Resigned David James LESLIE 31 May 1997 Architect United Kingdom 0 - 51 (20.0%)
Resigned Joyce Blair, Dr DEANS 31 Mar 1998 Architect British 0 - 20 (0.0%)
Resigned William Moncrieff CUTHBERT 15 May 1989 Company Manager British 0 - 61 (16.7%)
Resigned John Archibald Amoor SPEIRS 31 Dec 1988 Chartered Surveyor British 0 - 60 (0.0%)
Resigned Alexander Steele SOUTAR 31 Dec 1988 Personnel Director British 0 - 20 (0.0%)
Resigned William SMITH 31 Dec 1988 Retired Solicitor British 0 - 40 (0.0%)
Resigned John Malloy SMITH 31 Dec 1988 Development Director British 0 - 10 (0.0%)
Resigned Clifford Rhys BOWEN 31 Dec 1988 Senior Lecturer British 0 - 10 (0.0%)
Resigned Hilda Anne BUTLER 31 Dec 1988 Private Secretary British 0 - 10 (0.0%)
Resigned Richard Edward Ion CALVOCORESSI 21 Jun 1991 Museum Curator British 4 - 40 (0.0%)
Resigned Peter Arthur REED 31 May 1994 University Professor And Architect British 0 - 10 (0.0%)
Resigned John Bruce PARK 05 Oct 1992 Master Plumber British 1 - 153 (18.8%)
Resigned James COSGROVE 18 Oct 1999 Dep Directorglasgow School Art British 0 - 41 (25.0%)
Resigned Alec, Dr JAMES 31 Dec 1988 Senior Lecturer British 0 - 32 (66.7%)
Number of active directors: 19
Average tenure of active directors: 3.5 years
Average tenure of resigned directors: 3.6 years
Average active director Dissolution Rate: 12.2%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
FERNTURN 12 LIMITED (00311218) - Dissolved
ADVERTISING STANDARDS AUTHORITY LIMITED(THE) (00733214) - Active
THE HARBOUR FOUNDATION (00975116) - Active
NUMERICAL ALGORITHMS GROUP LIMITED (THE) (01249803) - Active
ELEVEN CHRISTCHURCH AVENUE MANAGEMENT LIMITED (01646937) - Active
CASTLEFIELD GALLERY (01838334) - Active
OPEN COLLEGE OF THE ARTS (02125674) - Active
COMMUNITY INTEGRATED CARE (02225727) - Active
NAB INVESTMENTS LIMITED (02418245) - Active
OLD JOURNALS LIMITED (02775655) - Dissolved
JISC SERVICES LIMITED (02881024) - Active
WAVE (NO.3) LIMITED (02995522) - Dissolved
MACROCAPITAL LIMITED (04014398) - Active
VSN INTERNATIONAL LIMITED (04027977) - Active
THE DEEP IN HULL LIMITED (04120421) - Active
INSPIRIT CARE LIMITED (04180614) - Active
NATIONAL CAPITAL INVESTMENTS LIMITED (04277344) - Dissolved
WAVE (NO.2) LIMITED (04311042) - Dissolved
TOKENHOUSE INVESTMENTS LIMITED (04443353) - Dissolved
RIBA 1834 LIMITED (04604934) - Active
RIBA FINANCIAL SERVICES LIMITED (04604947) - Active
ENTERPRISE UNITED KINGDOM (05562447) - Dissolved
BERWICK FILM AND MEDIA ARTS FESTIVAL (05622380) - Active
CLYDESDALE GROUP INVESTMENTS LIMITED (05684064) - Dissolved
JISC (05747339) - Active
CLYDESDALE INVESTMENTS UK LIMITED (05987757) - Dissolved
PEA INVESTMENTS LIMITED (06032201) - Dissolved
OXFORD FINANCIAL COMPUTING LIMITED (06880959) - Dissolved
PINK SQUID LIMITED (07036553) - Active
RIBA JOURNALS LIMITED (07349901) - Active
ACORN WILLOW LIMITED (09699331) - Active
MORE POTENTIAL LIMITED (11073250) - Active
FABLE DATA LIMITED (11108980) - Active
WILLOW SQ LTD (11966427) - Active
SQUID OCEAN LTD (13913370) - Active
NAGEO B.V. (FC022580) - Converted / Closed
P.F.A. (UK) LIMITED (FC023759) - Converted / Closed
MACHILL INVESTMENTS LIMITED (FC024011) - Converted / Closed
CB GROUP INVESTMENTS LIMITED (FC027432) - Converted / Closed
GLASGOW SCHOOL OF ART. (SC002271) - Active
QUEEN MARGARET UNIVERSITY, EDINBURGH (SC007335) - Active
J.C. PEACOCK & CO., LIMITED (SC025860) - Active
SPEEDY LCH GENERATORS LIMITED (SC068997) - Active
WAVE (NO.4) LIMITED (SC080960) - Dissolved
WESCOT CREDIT SERVICES LIMITED (SC084131) - Active
GRAVEN IMAGES LIMITED (SC138119) - Active
SYSTEM LEVEL INTEGRATION LIMITED (SC188661) - Dissolved
GARTMORE HOUSE (SC200806) - Active
3FOLD LIMITED (SC206181) - Active
AUTONOMOUS SOFTWARE LIMITED (SC221636) - Dissolved
SCOTTISH LANGUAGE DICTIONARIES LIMITED (SC230070) - Active
ROYAL BURGH OF PITTENWEEM ARTS FESTIVAL (SC233084) - Active
FAIRWEATHER BENNIE LIMITED (SC305080) - Dissolved
BKF FORTY-NINE LIMITED (SC342983) - Dissolved
LEGNAME LIMITED (SC355633) - Active
THE LEPROSY MISSION SCOTLAND (SC356041) - Active
NATIONAL LIBRARY OF SCOTLAND FOUNDATION (SC442292) - Active
CODECLAN LIMITED (SC506766) - Liquidation
HARRISON HUNT (BALLAM ROAD, LYTHAM) LIMITED (SC585825) - Active
HARRISON HUNT (VICARAGE GARDENS) LTD (SC604558) - Active
TUFTED FLYCATCHER LTD (SC779849) - Active
HARRISON HUNT (HALLHILL DUNBAR PHASE 2) LTD (SC782147) - Active
JAGGED FRONTIER LIMITED (SC782954) - Active

SHAREHOLDERS (BETA)

This entity is a 'PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)' which is a legal form with no shareholders.

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

GLASGOW SCHOOL OF ART.

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2019-08-01 2020-01-31 27 6% 6% 29259
2019-02-01 2019-07-31 27 8% 24% 21483
2018-08-01 2019-01-31 28 10% 24% 13545
2018-02-01 2018-07-31 26 9% 24% 6562
2017-08-01 2018-01-31 25 6% 25% 1148


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 85421 First-degree level higher education)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
UNIVERSITY OF GREENWICH OLD ROYAL NAVAL COLLEGE, PARK ROW, GREENWICH, LONDON, SE10 9LS 00986729 2018-07-31 202,710,000 16,562,000 85422-Post-graduate level higher education
CANTERBURY CHRIST CHURCH UNIVERSITY ANSELM, NORTH HOLMES ROAD, CANTERBURY, ENGLAND, CT1 1QU 04793659 2018-07-31 130,874,000 -139,000 85422-Post-graduate level higher education
UNIVERSITY OF GLOUCESTERSHIRE FULLWOOD HOUSE UNIVERSITY OF GLOUCESTERSHIRE, THE PARK, CHELTENHAM, ENGLAND, GL50 2RH 06023243 2018-07-31 84,967,000 3,480,000 85422-Post-graduate level higher education
LONDON METROPOLITAN UNIVERSITY LONDON METROPOLITAN UNIVERSITY, 166-220 HOLLOWAY ROAD, LONDON, N7 8DB 00974438 2018-11-30 76,019,000 1,943,000 85422-Post-graduate level higher education
UNIVERSITY OF WINCHESTER SPARKFORD ROAD, WINCHESTER, HAMPSHIRE, SO22 4NR 05969256 2017-07-31 74,992,000 7,498,000 85422-Post-graduate level higher education
YORK ST JOHN UNIVERSITY LORD MAYORS WALK, YORK, NORTH YORKSHIRE, YO31 7EX 04498683 2018-07-31 64,306,000 11,001,000 85422-Post-graduate level higher education
THE UNIVERSITY OF CUMBRIA FUSEHILL STREET, CARLISLE, CUMBRIA, CA1 2HH 06033238 2018-07-31 59,133,000 13,124,000 85422-Post-graduate level higher education
THE UNIVERSITY OF CHICHESTER BISHOP OTTER CAMPUS, COLLEGE LANE, CHICHESTER, WEST SUSSEX, PO19 6PE 04740553 2018-07-31 56,429,000 -2,705,000 85422-Post-graduate level higher education
LIVERPOOL HOPE UNIVERSITY HOPE PARK LIVERPOOL, L16 9JD 03285547 2017-12-31 52,041,522 9,011,292
REGENT'S UNIVERSITY LONDON FIRST FLOOR FIRST FLOOR, 85 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 7LT 01791760 2018-07-31 45,867,000 2,502,000 85422-Post-graduate level higher education
HARPER ADAMS UNIVERSITY HARPER ADAMS UNIVERSITY, EDGMOND, NEWPORT, SHROPSHIRE, TF10 8NB 08049710 2018-07-31 40,655,000 4,055,000 85422-Post-graduate level higher education
85590-Other education not elsewhere classified
GLASGOW SCHOOL OF ART. 167 RENFREW STREET, GLASGOW, G3 6RQ SC002271 2018-07-31 40,580,000 -26,194,000
UNIVERSITY OF SUFFOLK LTD WATERFRONT BUILDING, NEPTUNE QUAY, IPSWICH, SUFFOLK, IP4 1QJ 05078498 2018-07-31 40,178,000 1,272,000 85422-Post-graduate level higher education
QUEEN MARGARET UNIVERSITY, EDINBURGH QUEEN MARGARET UNIVERSITY DRIVE, MUSSELBURGH, EAST LOTHIAN, EH21 6UU SC007335 2018-07-31 37,034,000 -5,373,000 85422-Post-graduate level higher education
LEEDS TRINITY UNIVERSITY BROWNBERRIE LANE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 5HD 06305220 2018-07-31 32,712,155 2,557,511
ROYAL CONSERVATOIRE OF SCOTLAND 100 RENFREW STREET, GLASGOW, G2 3DB SC004703 2018-07-31 23,669,000 563,000 85422-Post-graduate level higher education
85590-Other education not elsewhere classified
LCA LONDON LIMITED 19 CHARTERHOUSE STREET, LONDON, EC1N 6RA 03914791 2017-12-31 18,876,412 0 85422-Post-graduate level higher education
MONT ROSE COLLEGE OF MANAGEMENT AND SCIENCES LIMITED M R C MONT ROSE HOUSE 412-416, EASTERN AVENUE, ILFORD, ENGLAND, IG2 6NQ 05809678 2017-08-31 5,528,074 0
PEARSON COLLEGE LIMITED 6 MITRE PASSAGE, LONDON, ENGLAND, SE10 0ER 07967446 2017-12-31 3,906,000 -5,639,000
LIRAL VEGET COLLEGE LONDON LIMITED 148-150 OLD KENT ROAD, LONDON, ENGLAND, SE1 5TY 07167936 2018-02-28 419,569 0 85590-Other education not elsewhere classified
MARINE LEARNING ALLIANCE LTD THE MERCHANT, ST ANDREW STREET, PLYMOUTH, DEVON, UNITED KINGDOM, PL1 2AX 09188277 2017-09-30 390,381 0 85422-Post-graduate level higher education
JURIS ANGLIAE SCIENTIA LIMITED CENTRE FOR EUROPEAN LEGAL, STUDIES, FACULTY OF LAW, UNIVERSITY OF CAMBRIDGE, 10 WEST ROAD CAMBRIDGE, CB3 9BZ 02659061 2017-08-31 146,102 0 85422-Post-graduate level higher education
85590-Other education not elsewhere classified
SOUTH LEICESTER TEACHING PRACTICES LTD ROBERT WHITEHEAD, TWO STEEPLES MEDICAL CENTRE, ABINGTON CLOSE, WIGSTON, LEICESTERSHIRE, LE18 2EW 09104876 2018-08-31 143,750 0
CCS TRAINING LIMITED NEWCASTLE BUSINESS VILLAGE, 33 BELLINGHAM DRIVE, BENTON, TYNE AND WEAR, NE12 9SZ 06621258 2017-06-30 71,816 0
BEST CONNOLLY LIMITED 21 CHESHOLM ROAD, LONDON, N16 0DP 07911404 2018-01-31 45,083 0
DEWI LLOYD MANAGEMENT TRAINING LTD 1018 WARWICK ROAD, ACOCKS GREEN, BIRMINGHAM, WEST MIDLANDS, B27 6QS 08465436 2019-03-31 44,107 0
S, J AND D GREEN & CO. LIMITED 50 BARRASFORD ROAD, DURHAM, UNITED KINGDOM, DH1 5NB 10122421 2019-04-23 22,317 0
WMCGC LIMITED 50 MURRAYFIELD AVENUE, EDINBURGH, EH12 6AY SC476446 2019-05-31 19,887 0
NEXASTEM LIMITED 39 HOGSDEN LEYS, ST. NEOTS, UNITED KINGDOM, PE19 6AD 10503039 2018-11-30 19,218 0 85422-Post-graduate level higher education
85590-Other education not elsewhere classified
85600-Educational support services
PMP2 TRAINING LIMITED 1 GROVE TERRACE, TAUNTON, ENGLAND, TA2 6HA 09811002 2018-10-31 16,525 0
CAMPANILLA CONSULTING LIMITED 4 SUTCLIFFE WOOD LANE, HALIFAX, UNITED KINGDOM, HX3 8PR 10669408 2018-03-31 16,269 0 85422-Post-graduate level higher education
TESOL TRAINING UK LTD. 43 NETHERGREEN ROAD, SHEFFIELD, UNITED KINGDOM, S11 7EH 10568610 2018-01-31 11,912 0
AUDABILITY LIMITED 69 THE DRIVE, BECKENHAM, BR3 1EE 08214877 2018-09-30 9,730 0
GALE AND GRAHAM LTD BRANDON HOUSE, 90 THE BROADWAY, CHESHAM, BUCKS, ENGLAND, HP5 1EG 07280909 2018-06-30 8,112 0
BLUEPRINT CONSULTING LTD 12 ROCKFIELD CLOSE, TEIGNMOUTH, ENGLAND, TQ14 8TS 07492887 2019-01-31 6,940 0
MEDISENSE MEDICAL EDUCATION LTD 12 MAIN STREET, MARKET OVERTON, OAKHAM, RUTLAND, ENGLAND, LE15 7PL 09635136 2018-06-30 4,745 0 85590-Other education not elsewhere classified
SYSMED LTD 17 TRIBECA COURT, 2 CRYSTAL PALACE ROAD, LONDON, ENGLAND, SE22 9BF 10241223 2018-06-30 3,915 0
HOSTERT TRAINING AND CONSULTANCY LTD 78B ST. THOMAS'S ROAD, LONDON, UNITED KINGDOM, N4 2QW 08664998 2019-08-31 2,600 0
CY CONSULTING LIMITED 28 CRAIG YR EOS ROAD, OGMORE-BY-SEA, BRIDGEND, MID GLAMORGAN, WALES, CF32 0PG 06810783 2019-05-04 1,650 0
STIRLINGACADEMICS LIMITED 23 BALKERACH STREET, DOUNE, PERTHSHIRE, FK16 6DE SC462257 2018-10-31 749 0 85422-Post-graduate level higher education
A. + D. TYLER LIMITED CLIFDEN, 2C CLARENCE ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4AJ 03881639 2018-12-31 0 0
JAYTEACH LTD. 6 ASTOR CLOSE, KINGSTON UPON THAMES, SURREY, KT2 7LT 07749497 2018-08-31 0 0 85422-Post-graduate level higher education
UNIVERSITIES UK WOBURN HOUSE, 20 TAVISTOCK SQUARE, LONDON, WC1H 9HQ 02517018 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
GLASGOW SCHOOL OF ART. 0.7% 4.0% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.6% 1.5% 2.5% Medium
Accounting Month 0.6% 7.2% 9.6% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public