Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CRYPTIC GLASGOW LTD
Company Information for

CRYPTIC GLASGOW LTD

CCA, 350 SAUCHIEHALL STREET, GLASGOW, G2 3JD,
Company Registration Number
SC150281
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Cryptic Glasgow Ltd
CRYPTIC GLASGOW LTD was founded on 1994-04-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". Cryptic Glasgow Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRYPTIC GLASGOW LTD
 
Legal Registered Office
CCA
350 SAUCHIEHALL STREET
GLASGOW
G2 3JD
Other companies in G2
 
Previous Names
THEATRE CRYPTIC29/01/2013
Filing Information
Company Number SC150281
Company ID Number SC150281
Date formed 1994-04-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB652491922  
Last Datalog update: 2023-11-06 13:56:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRYPTIC GLASGOW LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRYPTIC GLASGOW LTD

Current Directors
Officer Role Date Appointed
CATHIE DONNA BOYD
Director 1994-04-18
BOB DOWNES
Director 2016-04-25
ALAN WILLIAM ECCLES
Director 2013-07-01
SUSAN JANE ROBERTSON
Director 2017-12-22
IAN DUNCAN CHARLES SMITH
Director 2017-09-11
GINA MARY WILSON
Director 2013-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN SPIER
Director 2011-11-21 2018-04-03
APRIL WENDY CHAMBERLAIN
Director 2010-08-18 2017-12-04
PAUL MICHAEL CHAPMAN
Director 2011-08-30 2016-10-03
SUSAN ROBERTSON
Company Secretary 2011-11-21 2015-08-03
SUSAN ROBERTSON
Director 2009-05-19 2015-08-03
MICHAEL JOHN ELLIOTT
Director 2014-03-25 2014-10-27
ALAN WILLIAM ECCLES
Company Secretary 2013-07-01 2013-07-01
HUGH ROBERT NICHOL MACDONALD
Director 2007-02-27 2012-09-13
JAMES JON PAUL GIBB
Director 2010-08-18 2012-02-29
YVONNE LOUISE DUNN
Company Secretary 2004-09-30 2011-11-14
YVONNE LOUISE DUNN
Director 2002-03-21 2011-11-14
IAN ALBERT KERR
Director 2005-03-22 2010-11-23
SEBASTIEN ROLAND JOUAN
Director 2007-08-01 2009-11-04
JOHN LAWSON GRAHAM
Director 2007-12-01 2008-07-29
ROBERT MALCOLM LOVE
Director 2001-09-17 2007-11-13
JAMES WALTER FORRESTER BAIRD
Director 2004-06-29 2006-12-04
SIMON DRYSDALE
Director 2005-03-22 2006-06-08
WJM SECRETARIES LIMITED
Company Secretary 2002-12-20 2004-09-30
JOHN LAWSON GRAHAM
Director 1997-11-18 2003-12-01
ROGER ALAN POLLEN
Director 1997-11-18 2003-04-10
CLAIRE FINDLAY
Company Secretary 1997-11-18 2002-12-20
HILDE MARIA BOLLEN
Director 1997-11-18 2002-03-21
PAULINE ANNE ORR
Director 1999-04-28 2001-07-06
CHARLES FERRIER RICHARDSON
Director 1997-11-18 2000-08-31
PATRICIA MCDAID
Company Secretary 1994-04-18 1997-11-18
JENNY SCOTT
Company Secretary 1995-10-01 1997-11-18
JENNY SCOTT
Director 1995-07-01 1997-11-18
BRIAN REID
Nominated Secretary 1994-04-18 1994-04-18
STEPHEN MABBOTT
Nominated Director 1994-04-18 1994-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM ECCLES MITRE NOMINEES LIMITED Director 2014-06-02 CURRENT 1989-01-16 Active
ALAN WILLIAM ECCLES BRODIES & CO. (TRUSTEES) LIMITED Director 2014-06-02 CURRENT 1961-10-03 Active
ALAN WILLIAM ECCLES BRODIES NOMINEES LIMITED Director 2014-06-02 CURRENT 2009-01-27 Active
ALAN WILLIAM ECCLES SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED Director 2010-03-01 CURRENT 1992-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11DIRECTOR APPOINTED BAILIE ANNETTE CHRISTIE
2023-10-25SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-08-30DIRECTOR APPOINTED MR PAUL CONDRON
2023-04-27APPOINTMENT TERMINATED, DIRECTOR ZARAH BUTT
2023-04-21CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-01-27APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEAN KASANGA MATHESON
2023-01-13APPOINTMENT TERMINATED, DIRECTOR BOB DOWNES
2023-01-13APPOINTMENT TERMINATED, DIRECTOR YVONNE WHITEHOUSE
2022-10-11APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN CHARLES SMITH
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-06-18AP01DIRECTOR APPOINTED MISS ZARAH BUTT
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-03-24CH01Director's details changed for Ms Gina Mary Wilson on 2021-03-19
2021-03-04AP01DIRECTOR APPOINTED MS GINA MARY WILSON
2021-02-24AP01DIRECTOR APPOINTED MR DONALD MACLEAN KASANGA MATHESON
2020-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GINA MARY WILSON
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM ECCLES
2019-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-10-03AP01DIRECTOR APPOINTED YVONNE WHITEHOUSE
2019-06-17AP01DIRECTOR APPOINTED HANNAH MOORE
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SPIER
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-01-04AP01DIRECTOR APPOINTED MRS SUSAN JANE ROBERTSON
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR APRIL WENDY CHAMBERLAIN
2017-09-19AP01DIRECTOR APPOINTED MR IAN DUNCAN CHARLES SMITH
2017-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL CHAPMAN
2016-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-04-26AP01DIRECTOR APPOINTED MR BOB DOWNES
2016-04-08AR0108/04/16 ANNUAL RETURN FULL LIST
2015-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBERTSON
2015-09-04TM02Termination of appointment of Susan Robertson on 2015-08-03
2015-04-08AR0108/04/15 ANNUAL RETURN FULL LIST
2014-10-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ELLIOTT
2014-04-22AR0108/04/14 ANNUAL RETURN FULL LIST
2014-03-26AP01DIRECTOR APPOINTED MR MICHAEL JOHN ELLIOTT
2013-10-16AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-05AP01DIRECTOR APPOINTED MR ALAN WILLIAM ECCLES
2013-09-04TM02APPOINTMENT TERMINATED, SECRETARY ALAN ECCLES
2013-07-01AP03SECRETARY APPOINTED MR ALAN WILLIAM ECCLES
2013-04-25AR0108/04/13 NO MEMBER LIST
2013-02-12AP01DIRECTOR APPOINTED MISS GINA MARY WILSON
2013-01-29RES15CHANGE OF NAME 29/11/2012
2013-01-29CERTNMCOMPANY NAME CHANGED THEATRE CRYPTIC CERTIFICATE ISSUED ON 29/01/13
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STEELE
2012-10-17AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MACDONALD
2012-07-30AP01DIRECTOR APPOINTED MR MARTIN GERARD STEELE
2012-04-10AR0108/04/12 NO MEMBER LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GIBB
2011-11-21AP03SECRETARY APPOINTED MRS SUSAN ROBERTSON
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE DUNN
2011-11-21TM02APPOINTMENT TERMINATED, SECRETARY YVONNE DUNN
2011-11-21AP01DIRECTOR APPOINTED PROFESSOR STEVEN SPIER
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-20AP01DIRECTOR APPOINTED DR PAUL CHAPMAN
2011-04-18AR0108/04/11 NO MEMBER LIST
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN KERR
2010-10-19AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-07AP01DIRECTOR APPOINTED MR JAMES JON PAUL GIBB
2010-09-03AP01DIRECTOR APPOINTED MS APRIL CHAMBERLAIN
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LOUISE DUNN / 29/01/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROBERTSON / 29/01/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALBERT KERR / 29/01/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHIE DONNA BOYD / 29/01/2010
2010-05-25AR0108/04/10 NO MEMBER LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE DUNN / 01/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROBERTSON / 01/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALBERT KERR / 01/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHIE DONNA BOYD / 01/04/2010
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN JOUAN
2009-09-23AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-08288aDIRECTOR APPOINTED SUSAN ROBERTSON
2009-06-08363aANNUAL RETURN MADE UP TO 08/04/09
2009-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRAHAM
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / YVONNE DUNN / 07/05/2008
2008-05-20363aANNUAL RETURN MADE UP TO 08/04/08
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM CCA,350 SAUCHIEHALL STREET GLASGOW G2 3JD
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288bDIRECTOR RESIGNED
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-23363aANNUAL RETURN MADE UP TO 08/04/07
2007-05-23288bDIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-06-20288bDIRECTOR RESIGNED
2006-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-20363sANNUAL RETURN MADE UP TO 08/04/06
2005-12-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-28363sANNUAL RETURN MADE UP TO 08/04/05
2005-06-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
We could not find any licences issued to CRYPTIC GLASGOW LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRYPTIC GLASGOW LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRYPTIC GLASGOW LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts

Intangible Assets
Patents
We have not found any records of CRYPTIC GLASGOW LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CRYPTIC GLASGOW LTD
Trademarks
We have not found any records of CRYPTIC GLASGOW LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRYPTIC GLASGOW LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90010 - Performing arts) as CRYPTIC GLASGOW LTD are:

UNDERBELLY LIMITED £ 237,551
SPILLERS PANTOMIMES LIMITED £ 235,126
UK PRODUCTIONS LIMITED £ 152,906
EVOLUTION PRODUCTIONS LIMITED £ 120,582
OPEN MINDS THEATRE COMPANY (SOUTH YORKSHIRE) £ 82,210
MIDDLE GROUND THEATRE COMPANY LTD. £ 62,831
SPIRIT PRODUCTIONS (WORLDWIDE) LTD £ 61,813
FLYING ENTERTAINMENT LIMITED £ 57,010
ROYAL PHILHARMONIC ORCHESTRA LIMITED £ 54,869
CIRQUE DE GLACE LIMITED £ 52,124
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
Outgoings
Business Rates/Property Tax
No properties were found where CRYPTIC GLASGOW LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CRYPTIC GLASGOW LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0085415000Semiconductor devices, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRYPTIC GLASGOW LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRYPTIC GLASGOW LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.