Company NameDrake Music Scotland
Company StatusActive
Company NumberSC177502
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 July 1997(26 years, 9 months ago)
Previous NamesDrake Music Project (Scotland) and Drake Music (Scotland)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameMr Mark Philip McKeown
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMs Debbie Storm
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCommunications Manager
Country of ResidenceScotland
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMs Emma Elizabeth Anne Murray
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleBanking Executive
Country of ResidenceScotland
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMr Jamie Andrew Munn
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMr Christopher William Glasgow
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMr Jack Richard Johnson
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(21 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleArts Administrator
Country of ResidenceScotland
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMr David Charles Elessing Jeffcoat
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMrs Emma Suzanne Sharpe
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMr Neil William Patterson
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleMusician
Country of ResidenceScotland
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMrs Juliet Catriona Louise Barker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Secretary NameMrs Juliet Catriona Louise Barker
StatusCurrent
Appointed27 February 2023(25 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMs Jennifer Anne Robertson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2024(26 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks
RoleEducation Strategic Advisor
Country of ResidenceScotland
Correspondence AddressOne Battersea Power Station Circus Road South
London
SW11 8BZ
Director NameMr Cameron Henry Joseph Hughes
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(26 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleEvent Manager
Country of ResidenceScotland
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMr Christopher Richard Swaffer
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(26 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleProduct Manager
Country of ResidenceScotland
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMs Alisha Kadir
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(26 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCommunity Arts Worker
Country of ResidenceEngland
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMr Raymond Donald Black
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(26 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13a Horizon Scotland Innovation Way
Forres Enterprise Park
Forres
IV36 2AB
Scotland
Director NameWilliam Ferguson Douglas Hart
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleChtd. Engr.
Correspondence Address3 Sciennes Road
Edinburgh
Midlothian
EH9 1LE
Scotland
Director NameMr Archibald Gilchrist
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressInchmaholm
35 Barnton Avenue
Edinburgh
EH4 6JJ
Scotland
Director NameOliver Fuller
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDalhashean
Kinbrace
Sutherland
KW11 6UB
Scotland
Director NameMrs Adele Isabel Drake
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCharity Project Director
Correspondence Address123 Rue De Sienne C/O Linden
Heugueville
50200
France
Secretary NameMr Anthony Raymond Rowntree
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleMarketing
Correspondence Address104 High Street
Bridge
Kent
CT4 5AR
Director NameMs Jane Carr Davidson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(3 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 September 2007)
RoleArts Adminsitrator
Country of ResidenceUnited Kingdom
Correspondence Address2/R 16 Leven Street
Pollokshields
Glasgow
G41 2JQ
Scotland
Secretary NameMr Anthony Raymond Rowntree
NationalityBritish
StatusResigned
Appointed01 March 2004(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2005)
RoleMarketing
Correspondence Address104 High Street
Bridge
Kent
CT4 5AR
Director NameLucy Kendra
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2006)
RoleArts Administrator
Correspondence Address2f1, 6 Lady Lawson Street
Edinburgh
Lothians
EH3 9DS
Scotland
Secretary NameMr Gavin Graham Robert McEwan
NationalityBritish
StatusResigned
Appointed20 July 2005(7 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3 54b Annandale Street
Edinburgh
Midlothian
EH7 4AZ
Scotland
Director NameMr John Alexander Cunningham
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 2008)
RoleCompany Director
Correspondence Address4 James Street
Edinburgh
EH15 2DS
Scotland
Director NameMs Margaret Anne Bruce
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(13 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 September 2019)
RoleRetired Speech Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMr Jonathan Harley Buglass
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(13 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 October 2023)
RoleCurriculum Leader
Country of ResidenceScotland
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMrs Elizabeth Anne Bremner
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Secretary NameMr Gavin Graham Robert McEwan
StatusResigned
Appointed31 August 2011(14 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 August 2017)
RoleCompany Director
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Richard David Andrews
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(15 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMr John Lindsay Allanson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(16 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 October 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Secretary NameMr Mark Philip McKeown
StatusResigned
Appointed17 August 2017(20 years after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 2023)
RoleCompany Director
Correspondence AddressPrinces Exchange Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMrs Elizabeth Dawn Humphreys
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(21 years, 2 months after company formation)
Appointment Duration5 years (resigned 02 October 2023)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewww.drakemusicscotland.org/
Email address[email protected]
Telephone0131 6594766
Telephone regionEdinburgh

Location

Registered AddressSpace
11 Harewood Road
Edinburgh
EH16 4NT
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Financials

Year2014
Turnover£471,649
Net Worth£52,051
Cash£17,428
Current Liabilities£47,979

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

20 March 2024Appointment of Mr Cameron Henry Joseph Hughes as a director on 4 March 2024 (2 pages)
18 March 2024Appointment of Mr Christopher Richard Swaffer as a director on 4 March 2024 (2 pages)
18 March 2024Appointment of Ms Alisha Kadir as a director on 4 March 2024 (2 pages)
14 March 2024Appointment of Mr Raymond Donald Black as a director on 4 March 2024 (2 pages)
5 March 2024Accounts for a small company made up to 30 June 2023 (36 pages)
12 February 2024Appointment of Ms Jennifer Anne Robertson as a director on 28 January 2024 (2 pages)
13 December 2023Director's details changed for Ms Emma Suzanne Hendron on 8 April 2023 (2 pages)
5 October 2023Termination of appointment of Jonathan Harley Buglass as a director on 2 October 2023 (1 page)
5 October 2023Termination of appointment of Elizabeth Dawn Humphreys as a director on 2 October 2023 (1 page)
21 August 2023Termination of appointment of Simon Warr as a director on 12 August 2023 (1 page)
11 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
3 March 2023Director's details changed for Mr Neil William Patterson on 1 March 2023 (2 pages)
27 February 2023Termination of appointment of Mark Philip Mckeown as a secretary on 27 February 2023 (1 page)
27 February 2023Termination of appointment of Frances Hilda Swift as a director on 14 February 2023 (1 page)
27 February 2023Appointment of Mrs Juliet Catriona Louise Barker as a secretary on 27 February 2023 (2 pages)
27 February 2023Termination of appointment of Richard David Andrews as a director on 14 February 2023 (1 page)
21 December 2022Appointment of Ms Emma Suzanne Hendron as a director on 12 December 2022 (2 pages)
21 December 2022Appointment of Mrs Juliet Catriona Louise Barker as a director on 12 December 2022 (2 pages)
21 December 2022Appointment of Mr Neil William Patterson as a director on 12 December 2022 (2 pages)
19 October 2022Accounts for a small company made up to 30 June 2022 (30 pages)
30 August 2022Termination of appointment of Bill Magee as a director on 30 August 2022 (1 page)
8 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
25 March 2022Appointment of Mr David Charles Elessing Jeffcoat as a director on 21 March 2022 (2 pages)
2 March 2022Accounts for a small company made up to 30 June 2021 (27 pages)
8 October 2021Termination of appointment of John Lindsay Allanson as a director on 4 October 2021 (1 page)
9 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
9 April 2021Accounts for a small company made up to 30 June 2020 (26 pages)
13 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 30 June 2019 (25 pages)
3 September 2019Termination of appointment of Margaret Anne Bruce as a director on 2 September 2019 (1 page)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
5 July 2019Appointment of Mr Christopher William Glasgow as a director on 5 July 2019 (2 pages)
5 July 2019Appointment of Ms Debbie Storm as a director on 5 July 2019 (2 pages)
5 July 2019Appointment of Ms Emma Elizabeth Anne Murray as a director on 5 July 2019 (2 pages)
5 July 2019Appointment of Mr Simon Warr as a director on 5 July 2019 (2 pages)
5 July 2019Appointment of Mr Jack Richard Johnson as a director on 5 July 2019 (2 pages)
5 July 2019Appointment of Mr Jamie Andrew Munn as a director on 5 July 2019 (2 pages)
21 November 2018Termination of appointment of Gordon Fry Mungall as a director on 20 November 2018 (1 page)
2 October 2018Accounts for a small company made up to 30 June 2018 (26 pages)
25 September 2018Termination of appointment of Ian Thomas Mills as a director on 25 September 2018 (1 page)
25 September 2018Appointment of Mrs Elizabeth Dawn Humphreys as a director on 25 September 2018 (2 pages)
5 September 2018Termination of appointment of George Alexander Low as a director on 4 September 2018 (1 page)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
21 March 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
6 September 2017Accounts for a small company made up to 31 March 2017 (24 pages)
6 September 2017Accounts for a small company made up to 31 March 2017 (24 pages)
22 August 2017Termination of appointment of Gavin Graham Robert Mcewan as a secretary on 17 August 2017 (1 page)
22 August 2017Appointment of Mr Mark Philip Mckeown as a secretary on 17 August 2017 (2 pages)
22 August 2017Appointment of Mr Mark Philip Mckeown as a secretary on 17 August 2017 (2 pages)
22 August 2017Termination of appointment of Gavin Graham Robert Mcewan as a secretary on 17 August 2017 (1 page)
22 August 2017Director's details changed for Mr Mark Mckeown on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Mark Mckeown on 22 August 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
28 June 2016Full accounts made up to 31 March 2016 (23 pages)
28 June 2016Full accounts made up to 31 March 2016 (23 pages)
29 November 2015Full accounts made up to 31 March 2015 (21 pages)
29 November 2015Full accounts made up to 31 March 2015 (21 pages)
17 September 2015Appointment of Mr Mark Mckeown as a director on 15 September 2015 (2 pages)
17 September 2015Appointment of Mr Mark Mckeown as a director on 15 September 2015 (2 pages)
6 July 2015Annual return made up to 6 July 2015 no member list (8 pages)
6 July 2015Termination of appointment of Elizabeth Anne Bremner as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Elizabeth Anne Bremner as a director on 6 July 2015 (1 page)
6 July 2015Annual return made up to 6 July 2015 no member list (8 pages)
6 July 2015Termination of appointment of Elizabeth Anne Bremner as a director on 6 July 2015 (1 page)
6 July 2015Annual return made up to 6 July 2015 no member list (8 pages)
9 October 2014Full accounts made up to 31 March 2014 (23 pages)
9 October 2014Full accounts made up to 31 March 2014 (23 pages)
7 October 2014Appointment of Mr Bill Magee as a director on 10 December 2013 (2 pages)
7 October 2014Appointment of Mr Bill Magee as a director on 10 December 2013 (2 pages)
11 September 2014Appointment of Mr George Alexander Low as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Mr George Alexander Low as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Mr George Alexander Low as a director on 8 September 2014 (2 pages)
18 August 2014Appointment of Mrs Frances Hilda Swift as a director on 17 September 2013 (2 pages)
18 August 2014Appointment of Mrs Frances Hilda Swift as a director on 17 September 2013 (2 pages)
11 July 2014Annual return made up to 6 July 2014 no member list (7 pages)
11 July 2014Annual return made up to 6 July 2014 no member list (7 pages)
11 July 2014Annual return made up to 6 July 2014 no member list (7 pages)
10 March 2014Appointment of Mr John Lindsay Allanson as a director (2 pages)
10 March 2014Appointment of Mr John Lindsay Allanson as a director (2 pages)
3 October 2013Full accounts made up to 31 March 2013 (23 pages)
3 October 2013Full accounts made up to 31 March 2013 (23 pages)
24 September 2013Appointment of Mr Gordon Fry Mungall as a director (2 pages)
24 September 2013Appointment of Mr Gordon Fry Mungall as a director (2 pages)
18 September 2013Termination of appointment of Susan Thores as a director (1 page)
18 September 2013Termination of appointment of Susan Thores as a director (1 page)
9 July 2013Annual return made up to 6 July 2013 no member list (7 pages)
9 July 2013Annual return made up to 6 July 2013 no member list (7 pages)
9 July 2013Annual return made up to 6 July 2013 no member list (7 pages)
25 March 2013Termination of appointment of Brigid Massey as a director (1 page)
25 March 2013Termination of appointment of Brigid Massey as a director (1 page)
8 January 2013Appointment of Mr Richard David Andrews as a director (2 pages)
8 January 2013Appointment of Mr Richard David Andrews as a director (2 pages)
8 November 2012Full accounts made up to 31 March 2012 (23 pages)
8 November 2012Full accounts made up to 31 March 2012 (23 pages)
29 August 2012Termination of appointment of Jacqueline Skelton as a director (1 page)
29 August 2012Termination of appointment of Jacqueline Skelton as a director (1 page)
9 July 2012Annual return made up to 6 July 2012 no member list (8 pages)
9 July 2012Annual return made up to 6 July 2012 no member list (8 pages)
9 July 2012Annual return made up to 6 July 2012 no member list (8 pages)
8 May 2012Section 519 (1 page)
8 May 2012Section 519 (1 page)
18 April 2012Auditor's resignation (4 pages)
18 April 2012Auditor's resignation (4 pages)
9 September 2011Full accounts made up to 31 March 2011 (26 pages)
9 September 2011Full accounts made up to 31 March 2011 (26 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 September 2011Statement of company's objects (2 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 September 2011Statement of company's objects (2 pages)
1 September 2011Appointment of Mrs Elizabeth Anne Bremner as a director (2 pages)
1 September 2011Appointment of Mr Gavin Graham Robert Mcewan as a secretary (2 pages)
1 September 2011Termination of appointment of Gavin Mcewan as a director (1 page)
1 September 2011Appointment of Mrs Elizabeth Anne Bremner as a director (2 pages)
1 September 2011Termination of appointment of Gavin Mcewan as a secretary (1 page)
1 September 2011Termination of appointment of Gavin Mcewan as a director (1 page)
1 September 2011Appointment of Mr Gavin Graham Robert Mcewan as a secretary (2 pages)
1 September 2011Termination of appointment of Gavin Mcewan as a secretary (1 page)
11 July 2011Annual return made up to 6 July 2011 no member list (8 pages)
11 July 2011Annual return made up to 6 July 2011 no member list (8 pages)
11 July 2011Annual return made up to 6 July 2011 no member list (8 pages)
7 April 2011Resolutions
  • RES13 ‐ Compliance with section 502 23/03/2011
(3 pages)
7 April 2011Resolutions
  • RES13 ‐ Compliance with section 502 23/03/2011
(3 pages)
31 March 2011Resolutions
  • RES13 ‐ Section 502 23/03/2011
(1 page)
31 March 2011Resolutions
  • RES13 ‐ Section 502 23/03/2011
(1 page)
29 March 2011Company name changed drake music (scotland)\certificate issued on 29/03/11
  • CONNOT ‐
(3 pages)
29 March 2011Company name changed drake music (scotland)\certificate issued on 29/03/11
  • CONNOT ‐
(3 pages)
29 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-28
(3 pages)
29 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-28
(3 pages)
20 January 2011Appointment of Mr Jonathan Harley Buglass as a director (2 pages)
20 January 2011Appointment of Mr Jonathan Harley Buglass as a director (2 pages)
20 January 2011Appointment of Miss Brigid Anne Massey as a director (2 pages)
20 January 2011Appointment of Miss Brigid Anne Massey as a director (2 pages)
4 October 2010Appointment of Ms Margaret Anne Bruce as a director (2 pages)
4 October 2010Appointment of Ms Margaret Anne Bruce as a director (2 pages)
27 August 2010Full accounts made up to 31 March 2010 (22 pages)
27 August 2010Full accounts made up to 31 March 2010 (22 pages)
26 August 2010Termination of appointment of Vicky Smith as a director (1 page)
26 August 2010Termination of appointment of Vicky Smith as a director (1 page)
7 July 2010Director's details changed for Vicky Smith on 6 July 2010 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Vicky Smith on 6 July 2010 (2 pages)
7 July 2010Director's details changed for Vicky Smith on 6 July 2010 (2 pages)
7 July 2010Annual return made up to 6 July 2010 no member list (5 pages)
7 July 2010Annual return made up to 6 July 2010 no member list (5 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Susan Thores on 6 July 2010 (2 pages)
7 July 2010Director's details changed for Susan Thores on 6 July 2010 (2 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Director's details changed for Susan Thores on 6 July 2010 (2 pages)
7 July 2010Annual return made up to 6 July 2010 no member list (5 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Termination of appointment of George Reid as a director (1 page)
13 May 2010Termination of appointment of George Reid as a director (1 page)
18 September 2009Full accounts made up to 31 March 2009 (21 pages)
18 September 2009Full accounts made up to 31 March 2009 (21 pages)
9 July 2009Annual return made up to 06/07/09 (4 pages)
9 July 2009Annual return made up to 06/07/09 (4 pages)
2 December 2008Appointment terminated director anton rowntree (1 page)
2 December 2008Appointment terminated director anton rowntree (1 page)
10 September 2008Director appointed ms jacqueline skelton (1 page)
10 September 2008Director appointed ms jacqueline skelton (1 page)
8 September 2008Director appointed ian thomas mills (2 pages)
8 September 2008Full accounts made up to 31 March 2008 (20 pages)
8 September 2008Full accounts made up to 31 March 2008 (20 pages)
8 September 2008Director appointed ian thomas mills (2 pages)
4 September 2008Appointment terminated director john cunningham (1 page)
4 September 2008Appointment terminated director john cunningham (1 page)
28 August 2008Annual return made up to 06/07/08 (4 pages)
28 August 2008Annual return made up to 06/07/08 (4 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Registered office changed on 10/09/07 from: c/o space 11 harewood road edinburgh EH16 4NS (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Full accounts made up to 31 March 2007 (22 pages)
10 September 2007Registered office changed on 10/09/07 from: c/o space 11 harewood road edinburgh EH16 4NS (1 page)
10 September 2007Full accounts made up to 31 March 2007 (22 pages)
10 September 2007Director resigned (1 page)
16 July 2007Annual return made up to 06/07/07 (2 pages)
16 July 2007Annual return made up to 06/07/07 (2 pages)
26 June 2007Memorandum and Articles of Association (15 pages)
26 June 2007Memorandum and Articles of Association (15 pages)
26 June 2007Company name changed drake music project (scotland)\certificate issued on 26/06/07 (3 pages)
26 June 2007Company name changed drake music project (scotland)\certificate issued on 26/06/07 (3 pages)
7 March 2007Registered office changed on 07/03/07 from: edgar hall chesser avenue edinburgh midlothian EH14 1TA (1 page)
7 March 2007Registered office changed on 07/03/07 from: edgar hall chesser avenue edinburgh midlothian EH14 1TA (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
19 September 2006Full accounts made up to 31 March 2006 (22 pages)
19 September 2006Full accounts made up to 31 March 2006 (22 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Annual return made up to 06/07/06 (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Annual return made up to 06/07/06 (2 pages)
21 August 2006Director resigned (1 page)
2 November 2005Auditor's resignation (1 page)
2 November 2005Auditor's resignation (1 page)
31 October 2005Full accounts made up to 31 March 2005 (17 pages)
31 October 2005Full accounts made up to 31 March 2005 (17 pages)
21 September 2005Location of register of members (1 page)
21 September 2005Location of register of members (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
2 August 2005Annual return made up to 06/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Annual return made up to 06/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
13 August 2004Full accounts made up to 31 March 2004 (18 pages)
13 August 2004Full accounts made up to 31 March 2004 (18 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
28 June 2004Annual return made up to 06/07/04 (5 pages)
28 June 2004Annual return made up to 06/07/04 (5 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
4 December 2003Secretary resigned;director resigned (1 page)
4 December 2003Secretary resigned;director resigned (1 page)
30 October 2003Full accounts made up to 31 March 2003 (21 pages)
30 October 2003Full accounts made up to 31 March 2003 (21 pages)
31 July 2003Annual return made up to 06/07/03 (5 pages)
31 July 2003Annual return made up to 06/07/03 (5 pages)
4 September 2002Full accounts made up to 31 March 2002 (17 pages)
4 September 2002Full accounts made up to 31 March 2002 (17 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Annual return made up to 06/07/02 (6 pages)
12 July 2002Annual return made up to 06/07/02 (6 pages)
23 January 2002Full accounts made up to 31 March 2001 (14 pages)
23 January 2002Full accounts made up to 31 March 2001 (14 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
22 August 2001Full accounts made up to 31 October 2000 (18 pages)
22 August 2001Full accounts made up to 31 October 2000 (18 pages)
24 July 2001Annual return made up to 20/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Annual return made up to 20/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
5 December 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
5 December 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
2 August 2000Annual return made up to 24/07/00
  • 363(288) ‐ Director resigned
(4 pages)
2 August 2000Annual return made up to 24/07/00
  • 363(288) ‐ Director resigned
(4 pages)
18 May 2000Full accounts made up to 31 October 1999 (14 pages)
18 May 2000Full accounts made up to 31 October 1999 (14 pages)
24 March 2000Registered office changed on 24/03/00 from: central halls west tollcross edinburgh EH3 9BP (1 page)
24 March 2000Registered office changed on 24/03/00 from: central halls west tollcross edinburgh EH3 9BP (1 page)
12 October 1999Auditor's resignation (1 page)
12 October 1999Auditor's resignation (1 page)
24 August 1999Annual return made up to 24/07/99 (4 pages)
24 August 1999Annual return made up to 24/07/99 (4 pages)
18 May 1999Full accounts made up to 31 October 1998 (17 pages)
18 May 1999Full accounts made up to 31 October 1998 (17 pages)
16 March 1999Registered office changed on 16/03/99 from: central halls west tollcross edinburgh EH3 9BP (1 page)
16 March 1999Registered office changed on 16/03/99 from: central halls west tollcross edinburgh EH3 9BP (1 page)
14 December 1998Registered office changed on 14/12/98 from: 3 sciennes road edinburgh EH9 1LE (1 page)
14 December 1998Registered office changed on 14/12/98 from: 3 sciennes road edinburgh EH9 1LE (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
28 July 1998Annual return made up to 24/07/98
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 1998Annual return made up to 24/07/98
  • 363(288) ‐ Secretary resigned
(6 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
20 November 1997New secretary appointed;new director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New secretary appointed;new director appointed (2 pages)
24 July 1997Incorporation (25 pages)
24 July 1997Incorporation (25 pages)