Background WavePink WaveYellow Wave

CRYPTIC GLASGOW LTD (SC150281)

CRYPTIC GLASGOW LTD (SC150281) is an active UK company. incorporated on 18 April 1994. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. CRYPTIC GLASGOW LTD has been registered for 31 years. Current directors include BOYD, Cathie Donna, CHRISTIE, Annette, Bailie, CONDRON, Paul and 5 others.

Company Number
SC150281
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 April 1994
Age
31 years
Address
Cca, Glasgow, G2 3JD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BOYD, Cathie Donna, CHRISTIE, Annette, Bailie, CONDRON, Paul, MOIR, David, PRZEPIORA, Kaja, SABARATNAM, Shirani, SIMMONS, Paul, WILSON, Gina Mary
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYPTIC GLASGOW LTD

CRYPTIC GLASGOW LTD is an active company incorporated on 18 April 1994 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. CRYPTIC GLASGOW LTD was registered 31 years ago.(SIC: 90010)

Status

active

Active since 31 years ago

Company No

SC150281

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 18 April 1994

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

THEATRE CRYPTIC
From: 18 April 1994To: 29 January 2013
Contact
Address

Cca 350 Sauchiehall Street Glasgow, G2 3JD,

Timeline

43 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Nov 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Sept 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Left
Oct 14
Director Left
Sept 15
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Sept 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Apr 18
Director Joined
Jun 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
Aug 23
Director Joined
Mar 24
Director Joined
Sept 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Dec 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BOYD, Cathie Donna

Active
27 Marywood Square, GlasgowG41 2BW
Born September 1971
Director
Appointed 18 Apr 1994

CHRISTIE, Annette, Bailie

Active
Easterhill Street, GlasgowG32 8LD
Born January 1967
Director
Appointed 07 Mar 2024

CONDRON, Paul

Active
Williamwood Park West, GlasgowG44 3TE
Born September 1973
Director
Appointed 30 Aug 2023

MOIR, David

Active
350 Sauchiehall Street, GlasgowG2 3JD
Born July 1981
Director
Appointed 04 Sept 2024

PRZEPIORA, Kaja

Active
350 Sauchiehall Street, GlasgowG2 3JD
Born February 2005
Director
Appointed 16 Apr 2025

SABARATNAM, Shirani

Active
350 Sauchiehall Street, GlasgowG2 3JD
Born May 1976
Director
Appointed 21 Nov 2022

SIMMONS, Paul

Active
350 Sauchiehall Street, GlasgowG2 3JD
Born April 1967
Director
Appointed 01 May 2023

WILSON, Gina Mary

Active
350 Sauchiehall Street, GlasgowG2 3JD
Born July 1980
Director
Appointed 02 Dec 2020

DUNN, Yvonne Louise

Resigned
Flat G/L, 8 Marchmont Terrace, GlasgowG12 9LS
Secretary
Appointed 30 Sept 2004
Resigned 14 Nov 2011

ECCLES, Alan William

Resigned
Ravenscliffe Drive, GlasgowG46 7QS
Secretary
Appointed 01 Jul 2013
Resigned 01 Jul 2013

FINDLAY, Claire

Resigned
Flat 1/1, GlasgowG11 7SS
Secretary
Appointed 18 Nov 1997
Resigned 20 Dec 2002

MCDAID, Patricia

Resigned
588 Maryhill Road, GlasgowG20 7ED
Secretary
Appointed 18 Apr 1994
Resigned 18 Nov 1997

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 18 Apr 1994
Resigned 18 Apr 1994

ROBERTSON, Susan

Resigned
350 Sauchiehall Street, GlasgowG2 3JD
Secretary
Appointed 21 Nov 2011
Resigned 03 Aug 2015

SCOTT, Jenny

Resigned
10 Kingsborough Gardens, GlasgowG12 9QB
Secretary
Appointed 01 Oct 1995
Resigned 18 Nov 1997

WJM SECRETARIES LIMITED

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 20 Dec 2002
Resigned 30 Sept 2004

BAIRD, James Walter Forrester

Resigned
Deloitte & Touche, Saltire Court, EdinburghEH1 2DB
Born May 1964
Director
Appointed 29 Jun 2004
Resigned 04 Dec 2006

BOLLEN, Hilde Maria

Resigned
130 Wilton Street, GlasgowG20 6QZ
Born November 1959
Director
Appointed 18 Nov 1997
Resigned 21 Mar 2002

BUTT, Zarah

Resigned
350 Sauchiehall Street, GlasgowG2 3JD
Born January 2000
Director
Appointed 10 Jun 2021
Resigned 24 Apr 2023

CHAMBERLAIN, April Wendy

Resigned
350 Sauchiehall Street, GlasgowG2 3JD
Born April 1959
Director
Appointed 18 Aug 2010
Resigned 04 Dec 2017

CHAPMAN, Paul Michael, Dr

Resigned
350 Sauchiehall Street, GlasgowG2 3JD
Born March 1974
Director
Appointed 30 Aug 2011
Resigned 03 Oct 2016

DOWNES, Bob

Resigned
350 Sauchiehall Street, GlasgowG2 3JD
Born August 1951
Director
Appointed 25 Apr 2016
Resigned 09 Dec 2022

DRYSDALE, Simon

Resigned
6-1 53 Hutcheson Street, GlasgowG1 1SJ
Born April 1966
Director
Appointed 22 Mar 2005
Resigned 08 Jun 2006

DUNN, Yvonne Louise

Resigned
Citypoint, LondonEC2Y 9AH
Born April 1972
Director
Appointed 21 Mar 2002
Resigned 14 Nov 2011

ECCLES, Alan William

Resigned
Ravenscliffe Drive, GlasgowG46 7QS
Born November 1980
Director
Appointed 01 Jul 2013
Resigned 04 Dec 2019

ELLIOTT, Michael John

Resigned
350 Sauchiehall Street, GlasgowG2 3JD
Born August 1953
Director
Appointed 25 Mar 2014
Resigned 27 Oct 2014

GIBB, James Jon Paul

Resigned
350 Sauchiehall Street, GlasgowG2 3JD
Born November 1975
Director
Appointed 18 Aug 2010
Resigned 29 Feb 2012

GRAHAM, John Lawson

Resigned
337a Albert Drive, GlasgowG41 5HJ
Born February 1937
Director
Appointed 01 Dec 2007
Resigned 29 Jul 2008

GRAHAM, John Lawson

Resigned
337a Albert Drive, GlasgowG41 5HJ
Born February 1937
Director
Appointed 18 Nov 1997
Resigned 01 Dec 2003

JOUAN, Sebastien Roland

Resigned
4 Stirling Avenue, GlasgowG61 1PE
Born June 1973
Director
Appointed 01 Aug 2007
Resigned 04 Nov 2009

KERR, Ian Albert

Resigned
Hyndland Road, GlasgowG12 9PZ
Born June 1952
Director
Appointed 22 Mar 2005
Resigned 23 Nov 2010

LOVE, Robert Malcolm

Resigned
6 Beaumont Gate, GlasgowG12 9EE
Born January 1936
Director
Appointed 17 Sept 2001
Resigned 13 Nov 2007

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 18 Apr 1994
Resigned 18 Apr 1994

MACDONALD, Hugh Robert Nichol

Resigned
4 Balvie Road, GlasgowG62 7TA
Born October 1948
Director
Appointed 27 Feb 2007
Resigned 13 Sept 2012

MATHESON, Donald Maclean Kasanga

Resigned
350 Sauchiehall Street, GlasgowG2 3JD
Born October 2000
Director
Appointed 24 Feb 2021
Resigned 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

177

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Certificate Change Of Name Company
29 January 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Small
2 February 2009
AAAnnual Accounts
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288cChange of Particulars
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
287Change of Registered Office
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
363sAnnual Return (shuttle)
Resolution
9 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
30 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Resolution
16 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 June 2003
AAAnnual Accounts
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 October 2002
AAAnnual Accounts
Legacy
21 June 2002
288cChange of Particulars
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
6 September 2001
287Change of Registered Office
Legacy
16 August 2001
287Change of Registered Office
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
23 September 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288cChange of Particulars
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
1 December 1999
225Change of Accounting Reference Date
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
28 August 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
225(1)225(1)
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
287Change of Registered Office
Legacy
10 October 1995
287Change of Registered Office
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
21 July 1995
288288
Legacy
30 January 1995
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
224224
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Incorporation Company
18 April 1994
NEWINCIncorporation