Background WavePink WaveYellow Wave

GLASGOW WOMEN'S LIBRARY LIMITED (SC178507)

GLASGOW WOMEN'S LIBRARY LIMITED (SC178507) is an active UK company. incorporated on 3 September 1997. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. GLASGOW WOMEN'S LIBRARY LIMITED has been registered for 28 years. Current directors include ASANTE, Sheila Ama, DEVINE, Kirsty Watson, FERRY, Tessa Laughlin and 4 others.

Company Number
SC178507
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 September 1997
Age
28 years
Address
23 Landressy Street, Glasgow, G40 1BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
ASANTE, Sheila Ama, DEVINE, Kirsty Watson, FERRY, Tessa Laughlin, HAMBLIN, Hannah Clare, MAHN, Churnjeet Kaur, MAHONEY, Cheyenne, WILLETTS, Jennifer, Dr
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW WOMEN'S LIBRARY LIMITED

GLASGOW WOMEN'S LIBRARY LIMITED is an active company incorporated on 3 September 1997 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. GLASGOW WOMEN'S LIBRARY LIMITED was registered 28 years ago.(SIC: 91020)

Status

active

Active since 28 years ago

Company No

SC178507

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 3 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

23 Landressy Street Glasgow, G40 1BP,

Previous Addresses

15 Berkeley Street Glasgow Strathclyde G3 7BW Scotland
From: 7 September 2010To: 19 November 2013
81 Parnie Street Glasgow G1 5RH
From: 3 September 1997To: 7 September 2010
Timeline

48 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Nov 09
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Aug 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Feb 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Apr 17
Loan Secured
Dec 17
Director Joined
Nov 18
Director Left
May 20
Director Joined
May 20
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

JOHN, Susan Alison

Active
Landressy Street, GlasgowG40 1BP
Secretary
Appointed 07 Oct 2004

ASANTE, Sheila Ama

Active
Landressy Street, GlasgowG40 1BP
Born June 1980
Director
Appointed 16 Dec 2021

DEVINE, Kirsty Watson

Active
Landressy Street, GlasgowG40 1BP
Born June 1970
Director
Appointed 28 Oct 2021

FERRY, Tessa Laughlin

Active
Landressy Street, GlasgowG40 1BP
Born April 1987
Director
Appointed 10 Jan 2022

HAMBLIN, Hannah Clare

Active
Landressy Street, GlasgowG40 1BP
Born January 1992
Director
Appointed 26 Aug 2025

MAHN, Churnjeet Kaur

Active
Landressy Street, GlasgowG40 1BP
Born July 1980
Director
Appointed 16 Sept 2025

MAHONEY, Cheyenne

Active
Landressy Street, GlasgowG40 1BP
Born August 1979
Director
Appointed 26 Aug 2025

WILLETTS, Jennifer, Dr

Active
Landressy Street, GlasgowG40 1BP
Born September 1988
Director
Appointed 26 Aug 2025

PATRICK, Adele

Resigned
72 Davaar, GlasgowG2 7PA
Secretary
Appointed 03 Sept 1997
Resigned 07 Oct 2004

ALEXANDER-MCGARRY, Kirsten Iona

Resigned
Landressy Street, GlasgowG40 1BP
Born August 1996
Director
Appointed 15 Nov 2018
Resigned 14 Sept 2023

ANDERSON, Helen

Resigned
Landressy Street, GlasgowG40 1BP
Born August 1975
Director
Appointed 01 Mar 2011
Resigned 14 Sept 2023

ANG, Magda

Resigned
1 Todd Building, GlasgowG1 1EX
Born August 1956
Director
Appointed 07 Oct 2004
Resigned 17 Jun 2006

ATKINSON, Valerie Grace Ross

Resigned
Lismore House, GlasgowG20 8QL
Born December 1944
Director
Appointed 05 Sept 2005
Resigned 30 Jun 2008

BARBER, Judith Ann

Resigned
Landressy Street, GlasgowG40 1BP
Born May 1973
Director
Appointed 21 Jul 2016
Resigned 26 Aug 2025

BIRCH, Karen Elizabeth

Resigned
Landressy Street, GlasgowG40 1BP
Born February 1960
Director
Appointed 14 Dec 2011
Resigned 01 Oct 2021

BRACKE, Maud Anne, Dr

Resigned
Landressy Street, GlasgowG40 1BP
Born June 1973
Director
Appointed 14 Dec 2011
Resigned 26 Mar 2015

BRADLEY, Gracie Mae

Resigned
Landressy Street, GlasgowG40 1BP
Born July 1990
Director
Appointed 28 Apr 2022
Resigned 15 Oct 2025

CAMPBELL, Catherine Elizabeth

Resigned
Flat 2/2, 121 Garthland Drive, GlasgowG31 2SQ
Born April 1978
Director
Appointed 10 Nov 2005
Resigned 13 Dec 2006

CAMPBELL, Jennifer

Resigned
71a Ravenswood Avenue, EdinburghEH16 5TG
Born May 1949
Director
Appointed 07 Oct 2004
Resigned 21 Feb 2006

CARLIN, Louise Elizabeth Anne

Resigned
Craigholme, GlasgowG41 4NY
Born March 1970
Director
Appointed 07 Oct 2004
Resigned 16 Jun 2006

CRAVEN, Shona Louise

Resigned
34 Middleton Street, GlasgowG51 1AL
Born September 1981
Director
Appointed 26 Aug 2009
Resigned 14 Dec 2011

CURRIE, Louisina Donnelly

Resigned
Landressy Street, GlasgowG40 1BP
Born June 1959
Director
Appointed 21 Jul 2016
Resigned 21 May 2020

CURRIE, Pamela Jane

Resigned
8 Inchbrae Road, GlasgowG52 3HA
Born October 1975
Director
Appointed 07 Oct 2004
Resigned 28 Sept 2006

FIGUEIREDO, Silka

Resigned
Landressy Street, GlasgowG40 1BP
Born April 1979
Director
Appointed 27 Feb 2014
Resigned 20 Sept 2024

GRAY, Angela Maria

Resigned
Berkeley Street, GlasgowG3 7BW
Born September 1977
Director
Appointed 14 Dec 2011
Resigned 31 Jan 2013

HAUGHEY, Lucy

Resigned
Berkeley Street, GlasgowG3 7BW
Born July 1980
Director
Appointed 14 Dec 2011
Resigned 14 Feb 2012

HENDERSON, Kate

Resigned
72 Davaar, GlasgowG2 7PA
Born May 1964
Director
Appointed 03 Sept 1997
Resigned 01 Apr 1998

ILETT, Rosemary Catherine

Resigned
29 Moray Place, GlasgowG41 2BL
Born May 1960
Director
Appointed 07 Oct 2004
Resigned 26 May 2005

JOHN, Susan Alison

Resigned
Flat 135 Davaar, GlasgowG2 7PA
Born March 1963
Director
Appointed 03 Sept 1997
Resigned 07 Oct 2004

LENNON, Ashley

Resigned
Camphill Avenue, GlasgowG41 3DT
Born January 1972
Director
Appointed 26 Aug 2009
Resigned 27 Feb 2014

MARSACK, Robyn Louise, Dr

Resigned
10 Roxburgh Street, GlasgowG12 9AP
Born January 1953
Director
Appointed 07 Oct 2004
Resigned 16 Jun 2006

MARTIN, Catherine Lucy, Dr

Resigned
Etive Drive, GlasgowG46 6PN
Born June 1974
Director
Appointed 10 Nov 2005
Resigned 04 Nov 2010

MCLELLAND, Dorothy, Dr

Resigned
20 Evan Drive, GlasgowG46 6NN
Born November 1934
Director
Appointed 10 Nov 2005
Resigned 04 Nov 2009

PATRICK, Adele

Resigned
72 Davaar, GlasgowG2 7PA
Born December 1961
Director
Appointed 03 Sept 1997
Resigned 07 Oct 2004

PATRICK, Christine

Resigned
71 Burnlee Road, HolmfirthHD7 1PS
Born March 1943
Director
Appointed 01 Apr 1998
Resigned 07 Oct 2004
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 September 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288cChange of Particulars
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
287Change of Registered Office
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Memorandum Articles
6 March 2000
MEM/ARTSMEM/ARTS
Resolution
6 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
20 July 1998
225Change of Accounting Reference Date
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Incorporation Company
3 September 1997
NEWINCIncorporation