Company NameScottish Ensemble Limited
DirectorJeffrey John Fergus
Company StatusActive
Company NumberSC153709
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Jeffrey John Fergus
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(27 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 May 2008(13 years, 6 months after company formation)
Appointment Duration15 years, 12 months
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameSara Jane Spurgeon Grotrian
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleFundraising Manager
Correspondence AddressCastleview
Hawthornden
Lasswade
Midlothian
EH18 1EJ
Scotland
Director NameRoger Alan Pollen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleManaging Director
Correspondence Address22 Hamilton Drive
Glasgow
G12 8DR
Scotland
Secretary NameHumphrey Macaulay Holmes
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dean Street
Edinburgh
Midlothian
EH4 1LN
Scotland
Director NameDavid John Wilkinson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(7 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 April 2008)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Moston Terrace
Edinburgh
EH9 2DE
Scotland
Director NameMr Ian Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(13 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameMs Samantha Catherine Barber
Date of BirthOctober 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed18 February 2015(20 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 December 2021)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address19 Shandon Place
Edinburgh
EH11 1QN
Scotland
Secretary NameMartin Aitken & Co Ca (Corporation)
StatusResigned
Appointed01 April 2001(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 August 2008)
Correspondence AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMacroberts (Corporation)
StatusResigned
Appointed23 January 2006(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2008)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitescottishensemble.co.uk
Email address[email protected]
Telephone01387 254209
Telephone regionDumfries

Location

Registered Address350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Scottish Baroque Ensemble LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

27 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
21 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
31 October 2022Appointment of Mr Jeffrey John Fergus as a director on 10 December 2021 (2 pages)
31 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
31 October 2022Termination of appointment of Samantha Catherine Barber as a director on 10 December 2021 (1 page)
28 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
28 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
30 July 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
2 June 2021Director's details changed for Ms Samantha Catherine Barber on 28 May 2021 (2 pages)
14 January 2021Registered 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 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
30 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
29 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
13 December 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
8 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 November 2015Appointment of Mrs Samantha Barber as a director on 18 February 2015 (2 pages)
4 November 2015Termination of appointment of Ian Dickson as a director on 18 February 2015 (1 page)
4 November 2015Appointment of Mrs Samantha Barber as a director on 18 February 2015 (2 pages)
4 November 2015Termination of appointment of Ian Dickson as a director on 18 February 2015 (1 page)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Director's details changed for Mr Ian Dickson on 23 October 2015 (2 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Director's details changed for Mr Ian Dickson on 23 October 2015 (2 pages)
11 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
22 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 October 2010Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages)
27 October 2010Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
25 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 25 June 2010 (2 pages)
18 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
18 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 December 2009Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 23 December 2009 (2 pages)
15 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Ian Dickson on 19 October 2009 (2 pages)
15 December 2009Director's details changed for Ian Dickson on 19 October 2009 (2 pages)
15 December 2009Secretary's details changed for Macroberts Corporate Services Limited on 19 October 2009 (2 pages)
15 December 2009Secretary's details changed for Macroberts Corporate Services Limited on 19 October 2009 (2 pages)
15 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
22 December 2008Appointment terminated secretary macroberts (1 page)
22 December 2008Secretary appointed macroberts corporate services LIMITED (1 page)
22 December 2008Appointment terminated secretary macroberts (1 page)
22 December 2008Secretary appointed macroberts corporate services LIMITED (1 page)
3 December 2008Return made up to 19/10/08; full list of members (3 pages)
3 December 2008Return made up to 19/10/08; full list of members (3 pages)
2 September 2008Appointment terminated secretary martin aitken & co ca (1 page)
2 September 2008Director appointed ian dickson (2 pages)
2 September 2008Appointment terminated secretary martin aitken & co ca (1 page)
2 September 2008Director appointed ian dickson (2 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 May 2008Appointment terminated director david wilkinson (1 page)
14 May 2008Appointment terminated director david wilkinson (1 page)
1 May 2008Return made up to 19/10/07; full list of members (3 pages)
1 May 2008Return made up to 19/10/07; full list of members (3 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007New secretary appointed (2 pages)
27 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
27 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
24 November 2006Return made up to 19/10/06; full list of members (2 pages)
24 November 2006Return made up to 19/10/06; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
5 December 2005Return made up to 19/10/05; full list of members (2 pages)
5 December 2005Return made up to 19/10/05; full list of members (2 pages)
31 January 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 November 2004Return made up to 19/10/04; full list of members (6 pages)
17 November 2004Return made up to 19/10/04; full list of members (6 pages)
12 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
12 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
12 November 2003Return made up to 19/10/03; full list of members (6 pages)
12 November 2003Return made up to 19/10/03; full list of members (6 pages)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
4 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2002Registered office changed on 10/10/02 from: 1 royal terrace glasgow G3 7NT (1 page)
10 October 2002Registered office changed on 10/10/02 from: 1 royal terrace glasgow G3 7NT (1 page)
24 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
24 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Return made up to 19/10/01; full list of members (6 pages)
4 December 2001Return made up to 19/10/01; full list of members (6 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: holmes & co 10 gloucester place edinburgh EH3 6EF (1 page)
29 August 2001Registered office changed on 29/08/01 from: holmes & co 10 gloucester place edinburgh EH3 6EF (1 page)
29 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
30 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
30 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
2 December 1999Return made up to 19/10/99; full list of members (6 pages)
2 December 1999Return made up to 19/10/99; full list of members (6 pages)
25 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
25 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
18 November 1998Return made up to 19/10/98; full list of members (6 pages)
18 November 1998Return made up to 19/10/98; full list of members (6 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
8 October 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
8 October 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
8 December 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
16 September 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
16 December 1996Return made up to 19/10/96; no change of members (4 pages)
16 December 1996Return made up to 19/10/96; no change of members (4 pages)
6 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
6 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
6 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1995Return made up to 19/10/95; full list of members
  • 363(287) ‐ Registered office changed on 24/11/95
(6 pages)
24 November 1995Return made up to 19/10/95; full list of members
  • 363(287) ‐ Registered office changed on 24/11/95
(6 pages)
19 October 1994Incorporation (21 pages)
19 October 1994Incorporation (21 pages)