Background WavePink WaveYellow Wave

THE VILLAGE STORYTELLING CENTRE (SC268124)

THE VILLAGE STORYTELLING CENTRE (SC268124) is an active UK company. incorporated on 19 May 2004. with registered office in Glasgow. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. THE VILLAGE STORYTELLING CENTRE has been registered for 21 years. Current directors include COUPER, June, DUNNE, Rebecca, KEHINDE, Gladys and 5 others.

Company Number
SC268124
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 May 2004
Age
21 years
Address
69 Langton Halls, Glasgow, G53 5DD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COUPER, June, DUNNE, Rebecca, KEHINDE, Gladys, KHAN, Amadu Wurie, Dr, MCDONALD, Robert David, MORRISON, Elizabeth Thompson Mellis, RICH, Fiona Marie, SCOTT, Elizabeth
SIC Codes
85590, 90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VILLAGE STORYTELLING CENTRE

THE VILLAGE STORYTELLING CENTRE is an active company incorporated on 19 May 2004 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. THE VILLAGE STORYTELLING CENTRE was registered 21 years ago.(SIC: 85590, 90010, 90020)

Status

active

Active since 21 years ago

Company No

SC268124

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 19 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

69 Langton Halls Langton Road Glasgow, G53 5DD,

Previous Addresses

St James (Pollok) Parish Church 183 Meiklerig Crescent Glasgow Strathclyde G53 5NA
From: 19 May 2004To: 25 August 2017
Timeline

68 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jul 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 11
Director Left
Jul 11
Director Left
Sept 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Oct 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Aug 17
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Left
Feb 20
Director Left
Mar 20
Director Joined
May 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
May 21
Director Left
May 21
Director Joined
Oct 21
Director Left
Aug 22
Director Left
Oct 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Feb 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

COUPER, June

Active
82 Invergarry Drive, GlasgowG46 8UN
Born June 1952
Director
Appointed 19 May 2004

DUNNE, Rebecca

Active
Langton Halls, GlasgowG53 5DD
Born December 1990
Director
Appointed 12 Sept 2024

KEHINDE, Gladys

Active
Langton Halls, GlasgowG53 5DD
Born May 1982
Director
Appointed 31 Mar 2024

KHAN, Amadu Wurie, Dr

Active
Langton Halls, GlasgowG53 5DD
Born October 1965
Director
Appointed 07 Mar 2024

MCDONALD, Robert David

Active
Langton Halls, GlasgowG53 5DD
Born February 1983
Director
Appointed 04 Sept 2025

MORRISON, Elizabeth Thompson Mellis

Active
Langton Halls, GlasgowG53 5DD
Born March 1959
Director
Appointed 11 May 2020

RICH, Fiona Marie

Active
Langton Halls, GlasgowG53 5DD
Born December 1984
Director
Appointed 01 Jul 2020

SCOTT, Elizabeth

Active
Langton Halls, GlasgowG53 5DD
Born August 1980
Director
Appointed 28 Apr 2023

MACDONALD, William Kenneth

Resigned
58 Blackstone Crescent, GlasgowG53 5DN
Secretary
Appointed 19 May 2004
Resigned 07 Nov 2007

THOMPSON, Margaret Ferguson

Resigned
273 Brockburn Road, GlasgowG53 5TL
Secretary
Appointed 05 Dec 2007
Resigned 26 Jun 2013

ARBUCKLE, Catherine Campbell

Resigned
279 Ashdale Drive, GlasgowG52 1PN
Born August 1938
Director
Appointed 19 May 2004
Resigned 08 Nov 2010

ARBUCKLE, Elaine

Resigned
32 Auchmannoch Avenue, PaisleyPA1 3AQ
Born March 1966
Director
Appointed 19 May 2004
Resigned 30 Nov 2006

BEKETCH, Londi Luyeye

Resigned
183 Meiklerig Crescent, GlasgowG53 5NA
Born March 1961
Director
Appointed 17 Nov 2010
Resigned 21 Oct 2015

BOYD, Sheena Kempock

Resigned
183 Meiklerig Crescent, GlasgowG53 5NA
Born June 1965
Director
Appointed 19 Jun 2012
Resigned 24 Jun 2015

BRIGGS CONSTABLE, Bryce

Resigned
Langton Halls, GlasgowG53 5DD
Born July 1985
Director
Appointed 21 Feb 2019
Resigned 09 Mar 2020

BURGESS, Claire Alison

Resigned
Langton Halls, GlasgowG53 5DD
Born March 1971
Director
Appointed 18 Feb 2011
Resigned 28 Apr 2023

BUTLER, Julia Kathleen

Resigned
60 Southwold Road, PaisleyPA1 3AL
Born September 1956
Director
Appointed 19 May 2004
Resigned 19 May 2006

CAIRNIE, Maria

Resigned
Langton Halls, GlasgowG53 5DD
Born April 1974
Director
Appointed 11 Feb 2016
Resigned 11 May 2020

CIARAMICOLI, Cynthia

Resigned
Langton Halls, GlasgowG53 5DD
Born September 1964
Director
Appointed 28 Apr 2023
Resigned 10 Feb 2025

CURTICE, Lisa Joan, Dr

Resigned
Langton Halls, GlasgowG53 5DD
Born April 1953
Director
Appointed 23 Oct 2014
Resigned 27 Jan 2020

DAVIDSON, Lesley

Resigned
183 Meiklerig Crescent, GlasgowG53 5NA
Born September 1961
Director
Appointed 09 Feb 2011
Resigned 19 Jun 2012

DOIG, Victoria

Resigned
Langton Halls, GlasgowG53 5DD
Born January 1984
Director
Appointed 26 Nov 2018
Resigned 26 Feb 2024

DRUMM, Michelle Jane

Resigned
Langton Halls, GlasgowG53 5DD
Born December 1974
Director
Appointed 16 Mar 2017
Resigned 30 Sept 2022

FERRY, Clare

Resigned
183 Meiklerig Crescent, GlasgowG53 5NA
Born March 1975
Director
Appointed 17 Nov 2010
Resigned 23 Jan 2014

FRANCIS, Anne

Resigned
Flat 10b, GlasgowG51 4NQ
Born October 1942
Director
Appointed 19 May 2004
Resigned 17 Nov 2010

GOODALL, Louise Kissell

Resigned
98 Drumcross Road, GlasgowG53 5LN
Born October 1940
Director
Appointed 19 May 2004
Resigned 08 Nov 2010

GRAHAM, Isobel

Resigned
Langton Halls, GlasgowG53 5DD
Born December 1967
Director
Appointed 16 Mar 2017
Resigned 11 Jul 2018

HAMILTON, Ian

Resigned
169 Potterhill Road, GlasgowG53 5UX
Born February 1947
Director
Appointed 19 May 2004
Resigned 31 Mar 2011

HAMILTON, Mary Campbell

Resigned
169 Potterhill Road, GlasgowG53 5UX
Born November 1946
Director
Appointed 19 May 2004
Resigned 18 Dec 2019

INGLIS, Emma Louise

Resigned
183 Meiklerig Crescent, GlasgowG53 5NA
Born October 1972
Director
Appointed 30 Jun 2010
Resigned 15 Dec 2015

MACDONALD, William Kenneth

Resigned
58 Blackstone Crescent, GlasgowG53 5DN
Born February 1953
Director
Appointed 19 May 2004
Resigned 05 Dec 2007

MALLIN, Andy

Resigned
183 Meiklerig Crescent, GlasgowG53 5NA
Born October 1968
Director
Appointed 25 Nov 2010
Resigned 24 Sept 2011

MANN, John William

Resigned
30 Ralston Avenue, GlasgowG52 3NA
Born December 1953
Director
Appointed 19 May 2004
Resigned 30 Jun 2011

MCCARTHY, Margaret

Resigned
2 Potassels Road 2 Potassels Road, GlasgowG69 9EL
Born November 1968
Director
Appointed 19 May 2006
Resigned 30 Nov 2006

MCCORMACK, John

Resigned
Langton Halls, GlasgowG53 5DD
Born June 1956
Director
Appointed 28 Oct 2018
Resigned 28 Jul 2019
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Termination Secretary Company With Name
10 July 2013
TM02Termination of Secretary
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Secretary Company With Name
10 July 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Resolution
9 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
287Change of Registered Office
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288cChange of Particulars
Legacy
21 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
288cChange of Particulars
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 June 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
225Change of Accounting Reference Date
Incorporation Company
19 May 2004
NEWINCIncorporation