Glasgow
G2 3JD
Scotland
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2008(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 12 months |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Sara Jane Spurgeon Grotrian |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Role | Fundraising Manager |
Correspondence Address | Castleview Hawthornden Lasswade Midlothian EH18 1EJ Scotland |
Director Name | Roger Alan Pollen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 22 Hamilton Drive Glasgow G12 8DR Scotland |
Secretary Name | Humphrey Macaulay Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dean Street Edinburgh Midlothian EH4 1LN Scotland |
Director Name | David John Wilkinson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(7 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 April 2008) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Moston Terrace Edinburgh EH9 2DE Scotland |
Director Name | Mr Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | Ms Samantha Catherine Barber |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 February 2015(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 December 2021) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 19 Shandon Place Edinburgh EH11 1QN Scotland |
Secretary Name | Martin Aitken & Co Ca (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2001(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 August 2008) |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Secretary Name | Macroberts (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2008) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | scottishensemble.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01387 254209 |
Telephone region | Dumfries |
Registered Address | 350 Sauchiehall Street Glasgow G2 3JD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Scottish Baroque Ensemble LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
27 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
31 October 2022 | Appointment of Mr Jeffrey John Fergus as a director on 10 December 2021 (2 pages) |
31 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
31 October 2022 | Termination of appointment of Samantha Catherine Barber as a director on 10 December 2021 (1 page) |
28 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
30 July 2021 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
2 June 2021 | Director's details changed for Ms Samantha Catherine Barber on 28 May 2021 (2 pages) |
14 January 2021 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to 350 Sauchiehall Street Glasgow G2 3JD on 14 January 2021 (1 page) |
13 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Samantha Barber as a director on 18 February 2015 (2 pages) |
4 November 2015 | Termination of appointment of Ian Dickson as a director on 18 February 2015 (1 page) |
4 November 2015 | Appointment of Mrs Samantha Barber as a director on 18 February 2015 (2 pages) |
4 November 2015 | Termination of appointment of Ian Dickson as a director on 18 February 2015 (1 page) |
26 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr Ian Dickson on 23 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr Ian Dickson on 23 October 2015 (2 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
22 April 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
15 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 25 June 2010 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 December 2009 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 23 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Ian Dickson on 19 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Ian Dickson on 19 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Macroberts Corporate Services Limited on 19 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Macroberts Corporate Services Limited on 19 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
22 December 2008 | Appointment terminated secretary macroberts (1 page) |
22 December 2008 | Secretary appointed macroberts corporate services LIMITED (1 page) |
22 December 2008 | Appointment terminated secretary macroberts (1 page) |
22 December 2008 | Secretary appointed macroberts corporate services LIMITED (1 page) |
3 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
3 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
2 September 2008 | Appointment terminated secretary martin aitken & co ca (1 page) |
2 September 2008 | Director appointed ian dickson (2 pages) |
2 September 2008 | Appointment terminated secretary martin aitken & co ca (1 page) |
2 September 2008 | Director appointed ian dickson (2 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
14 May 2008 | Appointment terminated director david wilkinson (1 page) |
14 May 2008 | Appointment terminated director david wilkinson (1 page) |
1 May 2008 | Return made up to 19/10/07; full list of members (3 pages) |
1 May 2008 | Return made up to 19/10/07; full list of members (3 pages) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | New secretary appointed (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
24 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
5 December 2005 | Return made up to 19/10/05; full list of members (2 pages) |
5 December 2005 | Return made up to 19/10/05; full list of members (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
31 January 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
17 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
17 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
12 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
12 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
12 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
3 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
4 November 2002 | Return made up to 19/10/02; full list of members
|
4 November 2002 | Return made up to 19/10/02; full list of members
|
10 October 2002 | Registered office changed on 10/10/02 from: 1 royal terrace glasgow G3 7NT (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 1 royal terrace glasgow G3 7NT (1 page) |
24 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Return made up to 19/10/01; full list of members (6 pages) |
4 December 2001 | Return made up to 19/10/01; full list of members (6 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: holmes & co 10 gloucester place edinburgh EH3 6EF (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: holmes & co 10 gloucester place edinburgh EH3 6EF (1 page) |
29 August 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
30 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
2 December 1999 | Return made up to 19/10/99; full list of members (6 pages) |
2 December 1999 | Return made up to 19/10/99; full list of members (6 pages) |
25 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
25 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
18 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
18 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
8 October 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
8 October 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
8 December 1997 | Return made up to 19/10/97; no change of members
|
8 December 1997 | Return made up to 19/10/97; no change of members
|
16 September 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
16 September 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
16 December 1996 | Return made up to 19/10/96; no change of members (4 pages) |
16 December 1996 | Return made up to 19/10/96; no change of members (4 pages) |
6 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
6 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
6 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
24 November 1995 | Return made up to 19/10/95; full list of members
|
24 November 1995 | Return made up to 19/10/95; full list of members
|
19 October 1994 | Incorporation (21 pages) |
19 October 1994 | Incorporation (21 pages) |