Company NameRoyal Scottish National Orchestra Society Limited
Company StatusActive
Company NumberSC027809
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 1950(73 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr John Brian Heasley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(65 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameDame Susan Margaret Bruce
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(65 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameDavur Juul Magnussen
Date of BirthNovember 1985 (Born 38 years ago)
NationalityFaroese
StatusCurrent
Appointed25 August 2017(67 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleMusician
Country of ResidenceScotland
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameMr Constantine George Pilavachi
Date of BirthMay 1951 (Born 73 years ago)
NationalityGreek
StatusCurrent
Appointed27 October 2017(67 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameNeil Douglas Roderick McLennan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(67 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameMr Alistair Andrew Mackie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(68 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameSophie Rathbone
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(69 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleMusician
Country of ResidenceScotland
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameMs Katrina Heathcote
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(69 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameMr David Gordon Robinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(69 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameLorna Rough
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(70 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleMusician
Country of ResidenceScotland
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameMr David Hubbard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(71 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleMusician
Country of ResidenceScotland
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameCllr Edward Thornley
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(72 years after company formation)
Appointment Duration1 year, 9 months
RoleCouncillor
Country of ResidenceScotland
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameJohn William Stewart
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(72 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameKatherine Elizabeth Bryan
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(73 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleMusician
Country of ResidenceScotland
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameMr Christopher Luke Hart
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(73 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleMusician
Country of ResidenceScotland
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameMr Kenneth Stewart Hay
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(73 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameMr Donald Frank Glendinning Macleod
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed29 September 2023(73 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameMr David George Strachan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(73 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Secretary NameMs Julia Caroline Miller
StatusCurrent
Appointed08 November 2023(73 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameIan Barr
NationalityBritish
StatusResigned
Appointed07 November 1988(38 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 1990)
RoleCompany Director
Correspondence Address9 Ravelston Heights
Edinburgh
Midlothian
EH4 3LX
Scotland
Secretary NameMr Gordon Lindsay Kevan Murray
NationalityBritish
StatusResigned
Appointed07 November 1988(38 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrinity House
West Linton
Peebleshire
EH46 7EA
Scotland
Director NameChristopher Sayles Bishop
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 1993)
RoleChief Executive
Correspondence Address81 Hyndland Road
Glasgow
Lanarkshire
G12 9JE
Scotland
Secretary NameJames Anthony Kelly Dunlop
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address48 Brisbane Road
Largs
Ayrshire
KA30 8NJ
Scotland
Director NameGeorge McPherson Barnes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(42 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 March 1994)
RoleSelf Employed
Correspondence Address77 Watson Crescent
Peterhead
Aberdeenshire
AB42 2WS
Scotland
Director NameIan Christopher Budd
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(43 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 1995)
RoleMusician
Correspondence Address13 Elmbank Drive
Kilmarnock
Ayrshire
KA1 3AT
Scotland
Director NameIan Christopher Budd
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(51 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 August 2007)
RoleMusician
Correspondence Address3 Villafield Loan
Bishopbriggs
Glasgow
G64 3NZ
Scotland
Director NameColin Alexander Mason Buchan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(52 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address36 St Andrews Square
Edinburgh
Midlothian
EH2 2YB
Scotland
Director NameKenneth Gordon Blackwood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(52 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 February 2003)
RoleMusician
Correspondence Address118 Norse Road
Scotstoun
Glasgow
G14 9EQ
Scotland
Director NameCllr Deirdre Leanne Brock
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(57 years, 2 months after company formation)
Appointment Duration5 years (resigned 24 August 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address133 Restalrig Road
Edinburgh
Midlothian
EH7 6HN
Scotland
Director NameMs Norma May Austin Hart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(62 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressCity Chambers 253 High Street
Edinburgh
EH1 1YJ
Scotland
Director NameMr Mark Thomas Scott Batho
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(63 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 August 2019)
RoleUniversity Administration
Country of ResidenceScotland
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameMrs Janet Elizabeth Burnley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(64 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 August 2021)
RoleMusician
Country of ResidenceScotland
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameHugh William Douglas Bruce-Watt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(67 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 September 2022)
RoleLawyer
Country of ResidenceScotland
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland
Director NameHelen Brew
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(71 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2023)
RoleMusician
Country of ResidenceScotland
Correspondence Address19 Killermont Street
Glasgow
G2 3NX
Scotland

Contact

Websitersno.org.uk
Telephone0141 2263868
Telephone regionGlasgow

Location

Registered Address19 Killermont Street
Glasgow
G2 3NX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£7,474,840
Net Worth£719,754
Cash£1,983,187
Current Liabilities£1,693,944

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

8 August 2017Delivered on: 9 August 2017
Persons entitled: Creative Scotland

Classification: A registered charge
Particulars: Lease of part of the concert hall, glasgow.
Outstanding
16 March 2001Delivered on: 22 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

19 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
15 November 2023Full accounts made up to 31 March 2023 (47 pages)
8 November 2023Termination of appointment of Gordon Lindsay Kevan Murray as a secretary on 8 November 2023 (1 page)
8 November 2023Appointment of Ms Julia Caroline Miller as a secretary on 8 November 2023 (2 pages)
4 October 2023Appointment of Mr Donald Frank Glendinning Macleod as a director on 29 September 2023 (2 pages)
3 October 2023Appointment of Mr Kenneth Stewart Hay as a director on 29 September 2023 (2 pages)
3 October 2023Appointment of Katherine Elizabeth Bryan as a director on 29 September 2023 (2 pages)
2 October 2023Appointment of Mr Christopher Luke Hart as a director on 29 September 2023 (2 pages)
30 September 2023Appointment of Mr David George Strachan as a director on 29 September 2023 (2 pages)
30 September 2023Termination of appointment of Paul Andrew Philbert as a director on 29 September 2023 (1 page)
30 September 2023Termination of appointment of Jane Frances Wood as a director on 29 September 2023 (1 page)
30 September 2023Termination of appointment of Gurjit Singh Lalli as a director on 29 September 2023 (1 page)
30 September 2023Termination of appointment of Linda Joy Holden as a director on 29 September 2023 (1 page)
30 September 2023Termination of appointment of Helen Brew as a director on 29 September 2023 (1 page)
2 March 2023Appointment of John William Stewart as a director on 24 February 2023 (2 pages)
9 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 December 2022Full accounts made up to 31 March 2022 (49 pages)
15 September 2022Termination of appointment of Hugh William Douglas Bruce-Watt as a director on 2 September 2022 (1 page)
26 August 2022Termination of appointment of Francis John Docherty as a director on 18 May 2022 (1 page)
11 July 2022Termination of appointment of Lezley Marion Cameron as a director on 30 June 2022 (1 page)
11 July 2022Appointment of Councillor Edward Thornley as a director on 30 June 2022 (2 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Full accounts made up to 31 March 2021 (51 pages)
28 October 2021Appointment of Mr David Hubbard as a director on 22 October 2021 (2 pages)
26 October 2021Termination of appointment of Kennedy James Leitch as a director on 26 August 2021 (1 page)
26 October 2021Appointment of Helen Brew as a director on 22 October 2021 (2 pages)
26 October 2021Termination of appointment of Janet Elizabeth Burnley as a director on 26 August 2021 (1 page)
8 April 2021Full accounts made up to 31 March 2020 (56 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 October 2020Appointment of Lorna Rough as a director on 25 September 2020 (2 pages)
6 October 2020Termination of appointment of Ursula Heidecker Allen as a director on 25 September 2020 (1 page)
6 October 2020Termination of appointment of Lisa Jane Rourke as a director on 25 September 2020 (1 page)
6 October 2020Appointment of Paul Philbert as a director on 25 September 2020 (2 pages)
20 April 2020Appointment of Mr David Gordon Robinson as a director on 17 April 2020 (2 pages)
9 March 2020Appointment of Mrs Katrina Heathcote as a director on 6 March 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 September 2019Full accounts made up to 31 March 2019 (42 pages)
26 August 2019Termination of appointment of John Clark as a director on 23 August 2019 (1 page)
26 August 2019Appointment of Sophie Rathbone as a director on 23 August 2019 (2 pages)
26 August 2019Termination of appointment of Mark Thomas Scott Batho as a director on 23 August 2019 (1 page)
10 June 2019Director's details changed for Chief Executive Alistair Andrew Mackie on 23 April 2019 (2 pages)
10 June 2019Appointment of Mr Alistair Andrew Mackie as a director on 23 April 2019 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 November 2018Termination of appointment of Krishna Thiagarajan as a director on 24 August 2018 (1 page)
5 November 2018Termination of appointment of Alison Sarah Newton as a director on 24 August 2018 (1 page)
30 July 2018Group of companies' accounts made up to 31 March 2018 (46 pages)
5 March 2018Appointment of Mrs Lezley Marion Cameron as a director on 14 December 2017 (2 pages)
2 March 2018Termination of appointment of Donald Caig Wilson as a director on 14 December 2017 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 November 2017Group of companies' accounts made up to 31 March 2017 (56 pages)
22 November 2017Group of companies' accounts made up to 31 March 2017 (56 pages)
7 November 2017Appointment of Constantine George Pilavachi as a director on 27 October 2017 (2 pages)
7 November 2017Appointment of Constantine George Pilavachi as a director on 27 October 2017 (2 pages)
31 October 2017Appointment of Hugh William Douglas Bruce-Watt as a director on 27 October 2017 (2 pages)
31 October 2017Appointment of Hugh William Douglas Bruce-Watt as a director on 27 October 2017 (2 pages)
30 October 2017Appointment of Neil Douglas Roderick Mclennan as a director on 27 October 2017 (2 pages)
30 October 2017Appointment of Neil Douglas Roderick Mclennan as a director on 27 October 2017 (2 pages)
6 September 2017Appointment of Gurjit Singh Lalli as a director on 25 August 2017 (2 pages)
6 September 2017Appointment of Gurjit Singh Lalli as a director on 25 August 2017 (2 pages)
5 September 2017Appointment of Cllr Donald Caig Wilson as a director on 25 August 2017 (2 pages)
5 September 2017Appointment of Cllr Donald Caig Wilson as a director on 25 August 2017 (2 pages)
30 August 2017Appointment of Davur Juul Magnussen as a director on 25 August 2017 (2 pages)
30 August 2017Appointment of Davur Juul Magnussen as a director on 25 August 2017 (2 pages)
26 August 2017Director's details changed for Mr Mark Thomas Scott Batho on 25 August 2017 (2 pages)
26 August 2017Director's details changed for Mr Mark Thomas Scott Batho on 25 August 2017 (2 pages)
26 August 2017Termination of appointment of Karen Doran as a director on 25 August 2017 (1 page)
26 August 2017Termination of appointment of Karen Doran as a director on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Eric Macfie Young as a director on 25 August 2017 (1 page)
25 August 2017Appointment of Mrs Jane Frances Wood as a director on 25 August 2017 (2 pages)
25 August 2017Termination of appointment of Eric Macfie Young as a director on 25 August 2017 (1 page)
25 August 2017Appointment of Mrs Jane Frances Wood as a director on 25 August 2017 (2 pages)
25 August 2017Termination of appointment of Andrew Howard Thomas Cornall as a director on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Andrew Howard Thomas Cornall as a director on 25 August 2017 (1 page)
9 August 2017Registration of charge SC0278090002, created on 8 August 2017 (5 pages)
9 August 2017Registration of charge SC0278090002, created on 8 August 2017 (5 pages)
19 July 2017Termination of appointment of William Glenn Chandler as a director on 17 July 2017 (1 page)
19 July 2017Termination of appointment of William Glenn Chandler as a director on 17 July 2017 (1 page)
30 May 2017Termination of appointment of Christiaan Richard David Van Der Kuyl as a director on 28 October 2016 (1 page)
30 May 2017Termination of appointment of Christiaan Richard David Van Der Kuyl as a director on 28 October 2016 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
4 November 2016Group of companies' accounts made up to 31 March 2016 (49 pages)
4 November 2016Group of companies' accounts made up to 31 March 2016 (49 pages)
9 May 2016Appointment of Mrs Linda Joy Holden as a director on 29 April 2016 (2 pages)
9 May 2016Appointment of Mrs Linda Joy Holden as a director on 29 April 2016 (2 pages)
8 January 2016Annual return made up to 31 December 2015 no member list (13 pages)
8 January 2016Annual return made up to 31 December 2015 no member list (13 pages)
3 December 2015Registered office address changed from 73 Claremont Street Glasgow G3 7JB to 19 Killermont Street Glasgow G2 3NX on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 73 Claremont Street Glasgow G3 7JB to 19 Killermont Street Glasgow G2 3NX on 3 December 2015 (1 page)
1 December 2015Appointment of Dame Susan Margaret Bruce as a director on 28 August 2015 (2 pages)
1 December 2015Appointment of Dame Susan Margaret Bruce as a director on 28 August 2015 (2 pages)
18 September 2015Appointment of Mr John Brian Heasley as a director on 28 August 2015 (2 pages)
18 September 2015Appointment of Mr John Brian Heasley as a director on 28 August 2015 (2 pages)
10 September 2015Appointment of Councillor Karen Doran as a director on 25 June 2015 (2 pages)
10 September 2015Appointment of Councillor Karen Doran as a director on 25 June 2015 (2 pages)
8 September 2015Termination of appointment of Stephen Carter as a director on 28 August 2015 (1 page)
8 September 2015Termination of appointment of Stephen Carter as a director on 28 August 2015 (1 page)
8 September 2015Termination of appointment of Keith Robertson Cochrane as a director on 28 August 2015 (1 page)
8 September 2015Termination of appointment of Brian Andrew Lang as a director on 28 August 2015 (1 page)
8 September 2015Termination of appointment of Norma May Austin Hart as a director on 25 June 2015 (1 page)
8 September 2015Termination of appointment of Norma May Austin Hart as a director on 25 June 2015 (1 page)
8 September 2015Termination of appointment of Brian Andrew Lang as a director on 28 August 2015 (1 page)
8 September 2015Termination of appointment of Keith Robertson Cochrane as a director on 28 August 2015 (1 page)
1 September 2015Appointment of Dr Krishna Thiagarajan as a director on 3 August 2015 (2 pages)
1 September 2015Appointment of Dr Krishna Thiagarajan as a director on 3 August 2015 (2 pages)
7 July 2015Group of companies' accounts made up to 31 March 2015 (40 pages)
7 July 2015Group of companies' accounts made up to 31 March 2015 (40 pages)
15 June 2015Appointment of Mrs Janet Burnley as a director on 20 February 2015 (2 pages)
15 June 2015Appointment of Mrs Janet Burnley as a director on 20 February 2015 (2 pages)
13 January 2015Termination of appointment of Harriet Wilson as a director on 24 October 2014 (1 page)
13 January 2015Termination of appointment of Harriet Wilson as a director on 24 October 2014 (1 page)
13 January 2015Termination of appointment of Michael John Elliott as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Michael John Elliott as a director on 31 December 2014 (1 page)
13 January 2015Annual return made up to 31 December 2014 no member list (16 pages)
13 January 2015Annual return made up to 31 December 2014 no member list (16 pages)
18 September 2014Appointment of William Glenn Chandler as a director on 29 August 2014 (2 pages)
18 September 2014Appointment of William Glenn Chandler as a director on 29 August 2014 (2 pages)
12 September 2014Appointment of Eric Macfie Young as a director on 29 August 2014 (2 pages)
12 September 2014Appointment of Eric Macfie Young as a director on 29 August 2014 (2 pages)
12 September 2014Appointment of Mr Andrew Howard Thomas Cornall as a director on 29 August 2014 (2 pages)
12 September 2014Appointment of Mr Andrew Howard Thomas Cornall as a director on 29 August 2014 (2 pages)
6 September 2014Appointment of Lisa Jane Rourke as a director on 29 August 2014 (2 pages)
6 September 2014Appointment of Ursula Heidecker Allen as a director on 29 August 2014 (2 pages)
6 September 2014Termination of appointment of Dorothy Elizabeth Lowry as a director on 29 August 2014 (1 page)
6 September 2014Appointment of Ursula Heidecker Allen as a director on 29 August 2014 (2 pages)
6 September 2014Termination of appointment of Barbara Catherine Paterson as a director on 29 August 2014 (1 page)
6 September 2014Termination of appointment of Dorothy Elizabeth Lowry as a director on 29 August 2014 (1 page)
6 September 2014Termination of appointment of Martin Gibson as a director on 29 August 2014 (1 page)
6 September 2014Termination of appointment of John Norman Cushing as a director on 29 August 2014 (1 page)
6 September 2014Termination of appointment of Lorna Rough as a director on 29 August 2014 (1 page)
6 September 2014Termination of appointment of Peter James Bailey Shakeshaft as a director on 29 August 2014 (1 page)
6 September 2014Appointment of Kennedy James Leitch as a director on 29 August 2014 (2 pages)
6 September 2014Termination of appointment of Peter James Bailey Shakeshaft as a director on 29 August 2014 (1 page)
6 September 2014Termination of appointment of Martin Gibson as a director on 29 August 2014 (1 page)
6 September 2014Termination of appointment of John Norman Cushing as a director on 29 August 2014 (1 page)
6 September 2014Termination of appointment of Barbara Catherine Paterson as a director on 29 August 2014 (1 page)
6 September 2014Termination of appointment of Lorna Rough as a director on 29 August 2014 (1 page)
6 September 2014Appointment of Kennedy James Leitch as a director on 29 August 2014 (2 pages)
6 September 2014Appointment of Lisa Jane Rourke as a director on 29 August 2014 (2 pages)
4 September 2014Group of companies' accounts made up to 31 March 2014 (40 pages)
4 September 2014Group of companies' accounts made up to 31 March 2014 (40 pages)
7 January 2014Annual return made up to 31 December 2013 no member list (19 pages)
7 January 2014Annual return made up to 31 December 2013 no member list (19 pages)
11 December 2013Termination of appointment of Agnes Robson as a director (1 page)
11 December 2013Termination of appointment of Andrew Cornall as a director (1 page)
11 December 2013Termination of appointment of David Hubbard as a director (1 page)
11 December 2013Appointment of John Clark as a director (2 pages)
11 December 2013Appointment of Mr. Mark Thomas Scott Batho as a director (2 pages)
11 December 2013Appointment of Christian Richard David Van Der Kuyl as a director (2 pages)
11 December 2013Appointment of Mr. Mark Thomas Scott Batho as a director (2 pages)
11 December 2013Termination of appointment of Andrew Cornall as a director (1 page)
11 December 2013Termination of appointment of Agnes Robson as a director (1 page)
11 December 2013Termination of appointment of David Hubbard as a director (1 page)
11 December 2013Appointment of John Clark as a director (2 pages)
11 December 2013Termination of appointment of Christopher Thomson as a director (1 page)
11 December 2013Appointment of Christian Richard David Van Der Kuyl as a director (2 pages)
11 December 2013Termination of appointment of Christopher Thomson as a director (1 page)
3 September 2013Group of companies' accounts made up to 31 March 2013 (40 pages)
3 September 2013Group of companies' accounts made up to 31 March 2013 (40 pages)
8 January 2013Director's details changed for David Hubbard on 23 November 2012 (2 pages)
8 January 2013Annual return made up to 31 December 2012 no member list (19 pages)
8 January 2013Director's details changed for David Hubbard on 23 November 2012 (2 pages)
8 January 2013Annual return made up to 31 December 2012 no member list (19 pages)
7 December 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
7 December 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
23 October 2012Appointment of Ms Norma May Austin Hart as a director (2 pages)
23 October 2012Appointment of Ms Norma May Austin Hart as a director (2 pages)
11 September 2012Appointment of Alison Newton as a director (2 pages)
11 September 2012Appointment of Alison Newton as a director (2 pages)
10 September 2012Appointment of Harriet Wilson as a director (2 pages)
10 September 2012Appointment of Harriet Wilson as a director (2 pages)
7 September 2012Termination of appointment of Deirdre Brock as a director (1 page)
7 September 2012Termination of appointment of Sophie Lang as a director (1 page)
7 September 2012Termination of appointment of Susan Hart as a director (1 page)
7 September 2012Termination of appointment of Sophie Lang as a director (1 page)
7 September 2012Termination of appointment of Deirdre Brock as a director (1 page)
7 September 2012Termination of appointment of Susan Hart as a director (1 page)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2012Memorandum and Articles of Association (15 pages)
6 September 2012Memorandum and Articles of Association (15 pages)
26 March 2012Annual return made up to 31 December 2011 no member list (19 pages)
26 March 2012Annual return made up to 31 December 2011 no member list (19 pages)
24 March 2012Termination of appointment of Michael O'neill as a director (1 page)
24 March 2012Termination of appointment of Michael O'neill as a director (1 page)
4 October 2011Group of companies' accounts made up to 31 March 2011 (36 pages)
4 October 2011Group of companies' accounts made up to 31 March 2011 (36 pages)
26 September 2011Appointment of Andrew Howard Thomas Cornall as a director (3 pages)
26 September 2011Appointment of Andrew Howard Thomas Cornall as a director (3 pages)
22 September 2011Appointment of Mr Michael John Elliott as a director (3 pages)
22 September 2011Appointment of Mr Michael John Elliott as a director (3 pages)
16 September 2011Appointment of Martin Gibson as a director (3 pages)
16 September 2011Appointment of Martin Gibson as a director (3 pages)
22 June 2011Termination of appointment of John Cushing as a director (2 pages)
22 June 2011Termination of appointment of John Cushing as a director (2 pages)
17 June 2011Appointment of John Norman Cushing as a director (3 pages)
17 June 2011Appointment of John Norman Cushing as a director (3 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2011Memorandum and Articles of Association (15 pages)
17 June 2011Termination of appointment of Simon Woods as a director (2 pages)
17 June 2011Memorandum and Articles of Association (15 pages)
17 June 2011Termination of appointment of Simon Woods as a director (2 pages)
14 February 2011Termination of appointment of Katherine Wren as a director (1 page)
14 February 2011Appointment of Mr John Cushing as a director (2 pages)
14 February 2011Termination of appointment of Katherine Wren as a director (1 page)
14 February 2011Annual return made up to 31 December 2010 no member list (19 pages)
14 February 2011Annual return made up to 31 December 2010 no member list (19 pages)
14 February 2011Appointment of Mr John Cushing as a director (2 pages)
28 September 2010Group of companies' accounts made up to 31 March 2010 (36 pages)
28 September 2010Group of companies' accounts made up to 31 March 2010 (36 pages)
4 February 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
4 February 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
29 January 2010Director's details changed for Lorna Rough on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Michael O'neill on 31 December 2009 (2 pages)
29 January 2010Termination of appointment of Aileen Colleran as a director (1 page)
29 January 2010Director's details changed for Katherine Wren on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Prof. Susan Hart on 31 December 2009 (2 pages)
29 January 2010Termination of appointment of Aileen Colleran as a director (1 page)
29 January 2010Termination of appointment of Josef Pacewicz as a director (1 page)
29 January 2010Director's details changed for Mr Brian Andrew Lang on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Stephen Carter on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Brian Andrew Lang on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Sophie Lang on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Prof. Susan Hart on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Michael O'neill on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Dorothy Elizabeth Lowry on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Barbara Catherine Paterson on 31 December 2009 (2 pages)
29 January 2010Termination of appointment of Josef Pacewicz as a director (1 page)
29 January 2010Director's details changed for Barbara Catherine Paterson on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 no member list (11 pages)
29 January 2010Director's details changed for Lorna Rough on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Stephen Carter on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Sophie Lang on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 no member list (11 pages)
29 January 2010Director's details changed for Katherine Wren on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Dorothy Elizabeth Lowry on 31 December 2009 (2 pages)
22 September 2009Director appointed frank docherty (2 pages)
22 September 2009Director appointed frank docherty (2 pages)
10 September 2009Director appointed sophie lang (1 page)
10 September 2009Director appointed sophie lang (1 page)
12 January 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
12 January 2009Group of companies' accounts made up to 31 March 2008 (31 pages)
8 January 2009Annual return made up to 31/12/08 (7 pages)
8 January 2009Annual return made up to 31/12/08 (7 pages)
9 December 2008Director appointed michael o'neill (1 page)
9 December 2008Director appointed michael o'neill (1 page)
22 September 2008Appointment terminated director thomas thomson (1 page)
22 September 2008Appointment terminated director thomas thomson (1 page)
22 September 2008Appointment terminated director fiona gilbert (1 page)
22 September 2008Appointment terminated director rosaleen gillespie (1 page)
22 September 2008Appointment terminated director paul sutherland (1 page)
22 September 2008Director appointed brian lang (2 pages)
22 September 2008Director appointed keith cochrane (3 pages)
22 September 2008Director appointed keith cochrane (3 pages)
22 September 2008Appointment terminated director paul sutherland (1 page)
22 September 2008Director appointed dorothy lowry (2 pages)
22 September 2008Director appointed lorna rough (2 pages)
22 September 2008Appointment terminated director rosaleen gillespie (1 page)
22 September 2008Appointment terminated director colin buchan (1 page)
22 September 2008Director appointed brian lang (2 pages)
22 September 2008Appointment terminated director colin buchan (1 page)
22 September 2008Appointment terminated director fiona gilbert (1 page)
22 September 2008Director appointed dorothy lowry (2 pages)
22 September 2008Director appointed lorna rough (2 pages)
22 September 2008Appointment terminated director david nish (1 page)
22 September 2008Director appointed stephen carter (2 pages)
22 September 2008Appointment terminated director david nish (1 page)
22 September 2008Director appointed stephen carter (2 pages)
21 February 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
21 February 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
28 January 2008Annual return made up to 31/12/07 (4 pages)
28 January 2008Annual return made up to 31/12/07 (4 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director's particulars changed (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (3 pages)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (3 pages)
7 February 2007Annual return made up to 31/12/06 (11 pages)
7 February 2007Annual return made up to 31/12/06 (11 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
11 September 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(11 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(11 pages)
13 January 2006New director appointed (2 pages)
12 October 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
12 October 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
1 February 2005Annual return made up to 31/12/04 (11 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Annual return made up to 31/12/04 (11 pages)
6 September 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
6 September 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
24 January 2004Annual return made up to 31/12/03 (11 pages)
24 January 2004Annual return made up to 31/12/03 (11 pages)
22 November 2003Director resigned (1 page)
22 November 2003New director appointed (1 page)
22 November 2003New director appointed (1 page)
22 November 2003Director resigned (1 page)
3 November 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
28 January 2003Annual return made up to 31/12/02 (11 pages)
28 January 2003Annual return made up to 31/12/02 (11 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
6 December 2002New director appointed (4 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (3 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (3 pages)
6 December 2002New director appointed (4 pages)
8 October 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
8 October 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
27 September 2002Memorandum and Articles of Association (1 page)
27 September 2002Memorandum and Articles of Association (1 page)
11 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
28 June 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
28 June 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(7 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2001Partic of mort/charge * (6 pages)
22 March 2001Partic of mort/charge * (6 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
16 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(8 pages)
16 January 2001New director appointed (1 page)
16 January 2001New director appointed (1 page)
16 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(8 pages)
13 November 2000Full group accounts made up to 31 March 2000 (19 pages)
13 November 2000Full group accounts made up to 31 March 2000 (19 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
21 December 1999Full group accounts made up to 31 March 1999 (16 pages)
21 December 1999Full group accounts made up to 31 March 1999 (16 pages)
9 March 1999New director appointed (3 pages)
9 March 1999New director appointed (3 pages)
21 February 1999Annual return made up to 31/12/98 (8 pages)
21 February 1999Annual return made up to 31/12/98 (8 pages)
19 January 1999Full group accounts made up to 31 March 1998 (21 pages)
19 January 1999Full group accounts made up to 31 March 1998 (21 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
31 January 1998Full group accounts made up to 31 March 1997 (21 pages)
31 January 1998Full group accounts made up to 31 March 1997 (21 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (3 pages)
28 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 January 1998New director appointed (3 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Annual return made up to 31/12/96
  • 363(287) ‐ Registered office changed on 31/01/97
(9 pages)
31 January 1997Annual return made up to 31/12/96
  • 363(287) ‐ Registered office changed on 31/01/97
(9 pages)
31 January 1997New director appointed (3 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Full group accounts made up to 31 March 1996 (29 pages)
31 January 1997Full group accounts made up to 31 March 1996 (29 pages)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (3 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
30 January 1996New director appointed (1 page)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(10 pages)
30 January 1996Director resigned (1 page)
30 January 1996Full accounts made up to 31 March 1995 (24 pages)
30 January 1996Director resigned (2 pages)
30 January 1996New director appointed (1 page)
30 January 1996Full accounts made up to 31 March 1995 (24 pages)
30 January 1996New director appointed (1 page)
30 January 1996Director resigned (2 pages)
30 January 1996New director appointed (1 page)
30 January 1996Director resigned (1 page)
30 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(10 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (205 pages)
18 January 1994Company name changed royal scottish orchestra society LIMITED\certificate issued on 19/01/94 (2 pages)
18 January 1994Company name changed royal scottish orchestra society LIMITED\certificate issued on 19/01/94 (2 pages)
13 January 1994Memorandum and Articles of Association (26 pages)
27 August 1991Company name changed the scottish national orchestra society LIMITED\certificate issued on 28/08/91 (2 pages)
27 August 1991Company name changed the scottish national orchestra society LIMITED\certificate issued on 28/08/91 (2 pages)
7 November 1990Director resigned;new director appointed (2 pages)
6 November 1990Director resigned;new director appointed (2 pages)
5 November 1990Auditor's resignation (2 pages)
26 September 1990Director resigned;new director appointed (4 pages)
19 September 1990New director appointed (4 pages)
19 September 1990Director resigned;new director appointed (4 pages)
21 January 1990Memorandum and Articles of Association (41 pages)
8 July 1950Certificate of incorporation (1 page)
8 July 1950Certificate of incorporation (1 page)