Background WavePink WaveYellow Wave

THE WORK ROOM (DANCE) (SC343929)

THE WORK ROOM (DANCE) (SC343929) is an active UK company. incorporated on 5 June 2008. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE WORK ROOM (DANCE) has been registered for 17 years. Current directors include ALEXANDER, Kirsty Jane, Dr, CAIRNEY, Ndalinoshisho Liita-Iyaloo, Dr, GORDON, Kathryn and 4 others.

Company Number
SC343929
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 June 2008
Age
17 years
Address
Tramway, Glasgow, G41 2PE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ALEXANDER, Kirsty Jane, Dr, CAIRNEY, Ndalinoshisho Liita-Iyaloo, Dr, GORDON, Kathryn, MCINTOSH, Helen Catriona, MUGISHA, Dorine, PARKINSON, Joy, VAHERLEHTO, Sam Patrik Johannes
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORK ROOM (DANCE)

THE WORK ROOM (DANCE) is an active company incorporated on 5 June 2008 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE WORK ROOM (DANCE) was registered 17 years ago.(SIC: 90040)

Status

active

Active since 17 years ago

Company No

SC343929

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

Age

17 Years

Incorporated 5 June 2008

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 28 October 2025 (6 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 8 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Tramway 25 Albert Drive Glasgow, G41 2PE,

Timeline

46 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Oct 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Feb 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Mar 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Feb 26
Director Left
Apr 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

CLARK, Anita

Active
25 Albert Drive, GlasgowG41 2PE
Secretary
Appointed 28 Nov 2016

ALEXANDER, Kirsty Jane, Dr

Active
25 Albert Drive, GlasgowG41 2PE
Born November 1961
Director
Appointed 15 Jan 2025

CAIRNEY, Ndalinoshisho Liita-Iyaloo, Dr

Active
25 Albert Drive, GlasgowG41 2PE
Born November 1983
Director
Appointed 15 Jan 2025

GORDON, Kathryn

Active
25 Albert Drive, GlasgowG41 2PE
Born May 1989
Director
Appointed 07 Nov 2021

MCINTOSH, Helen Catriona

Active
25 Albert Drive, GlasgowG41 2PE
Born December 1989
Director
Appointed 09 Feb 2020

MUGISHA, Dorine

Active
25 Albert Drive, GlasgowG41 2PE
Born June 1993
Director
Appointed 15 Jan 2025

PARKINSON, Joy

Active
25 Albert Drive, GlasgowG41 2PE
Born July 1990
Director
Appointed 09 Feb 2020

VAHERLEHTO, Sam Patrik Johannes

Active
25 Albert Drive, GlasgowG41 2PE
Born November 1986
Director
Appointed 07 Nov 2021

DODS, Roanne

Resigned
25 Albert Drive, GlasgowG41 2PE
Secretary
Appointed 01 Dec 2013
Resigned 28 Nov 2016

DODS, Roanne Watson

Resigned
11 Glencairn Drive, GlasgowG41 4QP
Secretary
Appointed 05 Jun 2008
Resigned 22 Jun 2010

ALBERT, Clive Andrew

Resigned
25 Albert Drive, GlasgowG41 2PE
Born June 1964
Director
Appointed 20 Apr 2012
Resigned 22 Jan 2017

ARCHER, Janet

Resigned
25 Albert Drive, GlasgowG41 2PE
Born August 1960
Director
Appointed 22 Jun 2010
Resigned 31 Dec 2013

BACHMANN, Michael, Dr

Resigned
25 Albert Drive, GlasgowG41 2PE
Born February 1977
Director
Appointed 05 Feb 2018
Resigned 15 Jan 2025

CAMERON, Jean Maria

Resigned
25 Albert Drive, GlasgowG41 2PE
Born January 1969
Director
Appointed 22 Jun 2010
Resigned 05 Jun 2012

DODS, Roanne Watson

Resigned
25 Albert Drive, GlasgowG41 2PE
Born September 1965
Director
Appointed 01 Dec 2013
Resigned 22 Jan 2017

DODS, Roanne Watson

Resigned
11 Glencairn Drive, GlasgowG41 4QP
Born September 1965
Director
Appointed 05 Jun 2008
Resigned 22 Jun 2010

EDGAR, Rachel Ann

Resigned
25 Albert Drive, GlasgowG41 2PE
Born April 1963
Director
Appointed 01 May 2014
Resigned 10 Feb 2019

HAMMOND, Ashley Smith, Dr

Resigned
Onslow Drive, GlasgowG31 2LY
Born August 1975
Director
Appointed 05 Feb 2018
Resigned 23 Jan 2019

KABASO, Chinyanta

Resigned
25 Albert Drive, GlasgowG41 2PE
Born January 1997
Director
Appointed 07 Nov 2021
Resigned 23 Feb 2026

KELLY, David James

Resigned
25 Albert Drive, GlasgowG41 2PE
Born November 1976
Director
Appointed 01 May 2014
Resigned 21 Mar 2021

KRZYSTEK, Anna Maria

Resigned
Rosslyn Terrace, GlasgowG12 9NA
Born September 1968
Director
Appointed 06 Mar 2009
Resigned 22 Jun 2010

LEWIS, William Michael

Resigned
25 Albert Drive, GlasgowG41 2PE
Born November 1957
Director
Appointed 05 Feb 2018
Resigned 06 Mar 2024

LLOYD JONES, Kally

Resigned
Whittingehame Drive, GlasgowG12 0XS
Born March 1965
Director
Appointed 05 Jun 2008
Resigned 22 Jun 2010

LLOYD-JONES, Kally

Resigned
25 Albert Drive, GlasgowG41 2PE
Born March 1965
Director
Appointed 01 May 2014
Resigned 21 Mar 2021

MAINLAND, Kathleen Mary

Resigned
25 Albert Drive, GlasgowG41 2PE
Born May 1969
Director
Appointed 17 Apr 2015
Resigned 30 Jan 2016

PARK, Emma Jayne

Resigned
25 Albert Drive, GlasgowG41 2PE
Born July 1985
Director
Appointed 10 Feb 2019
Resigned 15 Jan 2025

PAUL, Jesse

Resigned
25 Albert Drive, GlasgowG41 2PE
Born July 1971
Director
Appointed 07 Nov 2021
Resigned 24 Mar 2026

PAYNE, Linda Anne

Resigned
Flat 2, LangsideG42 9RJ
Born August 1976
Director
Appointed 05 Jun 2008
Resigned 22 Jun 2010

SETOHY, Saffinez

Resigned
25 Albert Drive, GlasgowG41 2PE
Born January 1983
Director
Appointed 10 Feb 2017
Resigned 15 Jan 2025

STURGEON SHEA, Fiona

Resigned
25 Albert Drive, GlasgowG41 2PE
Born June 1968
Director
Appointed 22 Jun 2010
Resigned 15 Jun 2015

TAKAHASHI, Fiona Helen

Resigned
25 Albert Drive, GlasgowG41 2PE
Born June 1965
Director
Appointed 01 May 2014
Resigned 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Resolution
17 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Statement Of Companys Objects
15 February 2017
CC04CC04
Resolution
15 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
19 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
18 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Gazette Notice Compulsary
3 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Gazette Notice Compulsary
7 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
18 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
190190
Legacy
30 June 2009
353353
Legacy
30 June 2009
287Change of Registered Office
Legacy
29 June 2009
288aAppointment of Director or Secretary
Incorporation Company
5 June 2008
NEWINCIncorporation