11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director Name | Ms Debbie Storm |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Communications Manager |
Country of Residence | Scotland |
Correspondence Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Ms Emma Elizabeth Anne Murray |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Banking Executive |
Country of Residence | Scotland |
Correspondence Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Mr Jamie Andrew Munn |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Mr Christopher William Glasgow |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Mr Jack Richard Johnson |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Arts Administrator |
Country of Residence | Scotland |
Correspondence Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Mr David Charles Elessing Jeffcoat |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Mrs Emma Suzanne Sharpe |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Mr Neil William Patterson |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Mrs Juliet Catriona Louise Barker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
Secretary Name | Mrs Juliet Catriona Louise Barker |
---|---|
Status | Current |
Appointed | 27 February 2023(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Ms Jennifer Anne Robertson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2024(26 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Education Strategic Advisor |
Country of Residence | Scotland |
Correspondence Address | One Battersea Power Station Circus Road South London SW11 8BZ |
Director Name | Mr Cameron Henry Joseph Hughes |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(26 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Event Manager |
Country of Residence | Scotland |
Correspondence Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Mr Christopher Richard Swaffer |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(26 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Product Manager |
Country of Residence | Scotland |
Correspondence Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Ms Alisha Kadir |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(26 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Community Arts Worker |
Country of Residence | England |
Correspondence Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Mr Raymond Donald Black |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(26 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13a Horizon Scotland Innovation Way Forres Enterprise Park Forres IV36 2AB Scotland |
Director Name | William Ferguson Douglas Hart |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Chtd. Engr. |
Correspondence Address | 3 Sciennes Road Edinburgh Midlothian EH9 1LE Scotland |
Director Name | Mr Archibald Gilchrist |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Inchmaholm 35 Barnton Avenue Edinburgh EH4 6JJ Scotland |
Director Name | Oliver Fuller |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Dalhashean Kinbrace Sutherland KW11 6UB Scotland |
Director Name | Mrs Adele Isabel Drake |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Charity Project Director |
Correspondence Address | 123 Rue De Sienne C/O Linden Heugueville 50200 France |
Secretary Name | Mr Anthony Raymond Rowntree |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Marketing |
Correspondence Address | 104 High Street Bridge Kent CT4 5AR |
Director Name | Ms Jane Carr Davidson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 September 2007) |
Role | Arts Adminsitrator |
Country of Residence | United Kingdom |
Correspondence Address | 2/R 16 Leven Street Pollokshields Glasgow G41 2JQ Scotland |
Secretary Name | Mr Anthony Raymond Rowntree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2005) |
Role | Marketing |
Correspondence Address | 104 High Street Bridge Kent CT4 5AR |
Director Name | Lucy Kendra |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 2006) |
Role | Arts Administrator |
Correspondence Address | 2f1, 6 Lady Lawson Street Edinburgh Lothians EH3 9DS Scotland |
Secretary Name | Mr Gavin Graham Robert McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3 54b Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Director Name | Mr John Alexander Cunningham |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 September 2008) |
Role | Company Director |
Correspondence Address | 4 James Street Edinburgh EH15 2DS Scotland |
Director Name | Ms Margaret Anne Bruce |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 September 2019) |
Role | Retired Speech Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Mr Jonathan Harley Buglass |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 October 2023) |
Role | Curriculum Leader |
Country of Residence | Scotland |
Correspondence Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Mrs Elizabeth Anne Bremner |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 July 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
Secretary Name | Mr Gavin Graham Robert McEwan |
---|---|
Status | Resigned |
Appointed | 31 August 2011(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 August 2017) |
Role | Company Director |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Richard David Andrews |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Mr John Lindsay Allanson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 October 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
Secretary Name | Mr Mark Philip McKeown |
---|---|
Status | Resigned |
Appointed | 17 August 2017(20 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 2023) |
Role | Company Director |
Correspondence Address | Princes Exchange Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mrs Elizabeth Dawn Humphreys |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(21 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 02 October 2023) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | www.drakemusicscotland.org/ |
---|---|
Email address | [email protected] |
Telephone | 0131 6594766 |
Telephone region | Edinburgh |
Registered Address | Space 11 Harewood Road Edinburgh EH16 4NT Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Year | 2014 |
---|---|
Turnover | £471,649 |
Net Worth | £52,051 |
Cash | £17,428 |
Current Liabilities | £47,979 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
20 March 2024 | Appointment of Mr Cameron Henry Joseph Hughes as a director on 4 March 2024 (2 pages) |
---|---|
18 March 2024 | Appointment of Mr Christopher Richard Swaffer as a director on 4 March 2024 (2 pages) |
18 March 2024 | Appointment of Ms Alisha Kadir as a director on 4 March 2024 (2 pages) |
14 March 2024 | Appointment of Mr Raymond Donald Black as a director on 4 March 2024 (2 pages) |
5 March 2024 | Accounts for a small company made up to 30 June 2023 (36 pages) |
12 February 2024 | Appointment of Ms Jennifer Anne Robertson as a director on 28 January 2024 (2 pages) |
13 December 2023 | Director's details changed for Ms Emma Suzanne Hendron on 8 April 2023 (2 pages) |
5 October 2023 | Termination of appointment of Jonathan Harley Buglass as a director on 2 October 2023 (1 page) |
5 October 2023 | Termination of appointment of Elizabeth Dawn Humphreys as a director on 2 October 2023 (1 page) |
21 August 2023 | Termination of appointment of Simon Warr as a director on 12 August 2023 (1 page) |
11 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
3 March 2023 | Director's details changed for Mr Neil William Patterson on 1 March 2023 (2 pages) |
27 February 2023 | Termination of appointment of Mark Philip Mckeown as a secretary on 27 February 2023 (1 page) |
27 February 2023 | Termination of appointment of Frances Hilda Swift as a director on 14 February 2023 (1 page) |
27 February 2023 | Appointment of Mrs Juliet Catriona Louise Barker as a secretary on 27 February 2023 (2 pages) |
27 February 2023 | Termination of appointment of Richard David Andrews as a director on 14 February 2023 (1 page) |
21 December 2022 | Appointment of Ms Emma Suzanne Hendron as a director on 12 December 2022 (2 pages) |
21 December 2022 | Appointment of Mrs Juliet Catriona Louise Barker as a director on 12 December 2022 (2 pages) |
21 December 2022 | Appointment of Mr Neil William Patterson as a director on 12 December 2022 (2 pages) |
19 October 2022 | Accounts for a small company made up to 30 June 2022 (30 pages) |
30 August 2022 | Termination of appointment of Bill Magee as a director on 30 August 2022 (1 page) |
8 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
25 March 2022 | Appointment of Mr David Charles Elessing Jeffcoat as a director on 21 March 2022 (2 pages) |
2 March 2022 | Accounts for a small company made up to 30 June 2021 (27 pages) |
8 October 2021 | Termination of appointment of John Lindsay Allanson as a director on 4 October 2021 (1 page) |
9 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
9 April 2021 | Accounts for a small company made up to 30 June 2020 (26 pages) |
13 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a small company made up to 30 June 2019 (25 pages) |
3 September 2019 | Termination of appointment of Margaret Anne Bruce as a director on 2 September 2019 (1 page) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
5 July 2019 | Appointment of Mr Christopher William Glasgow as a director on 5 July 2019 (2 pages) |
5 July 2019 | Appointment of Ms Debbie Storm as a director on 5 July 2019 (2 pages) |
5 July 2019 | Appointment of Ms Emma Elizabeth Anne Murray as a director on 5 July 2019 (2 pages) |
5 July 2019 | Appointment of Mr Simon Warr as a director on 5 July 2019 (2 pages) |
5 July 2019 | Appointment of Mr Jack Richard Johnson as a director on 5 July 2019 (2 pages) |
5 July 2019 | Appointment of Mr Jamie Andrew Munn as a director on 5 July 2019 (2 pages) |
21 November 2018 | Termination of appointment of Gordon Fry Mungall as a director on 20 November 2018 (1 page) |
2 October 2018 | Accounts for a small company made up to 30 June 2018 (26 pages) |
25 September 2018 | Termination of appointment of Ian Thomas Mills as a director on 25 September 2018 (1 page) |
25 September 2018 | Appointment of Mrs Elizabeth Dawn Humphreys as a director on 25 September 2018 (2 pages) |
5 September 2018 | Termination of appointment of George Alexander Low as a director on 4 September 2018 (1 page) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
21 March 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
6 September 2017 | Accounts for a small company made up to 31 March 2017 (24 pages) |
6 September 2017 | Accounts for a small company made up to 31 March 2017 (24 pages) |
22 August 2017 | Termination of appointment of Gavin Graham Robert Mcewan as a secretary on 17 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Mark Philip Mckeown as a secretary on 17 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Mark Philip Mckeown as a secretary on 17 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Gavin Graham Robert Mcewan as a secretary on 17 August 2017 (1 page) |
22 August 2017 | Director's details changed for Mr Mark Mckeown on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Mark Mckeown on 22 August 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
28 June 2016 | Full accounts made up to 31 March 2016 (23 pages) |
28 June 2016 | Full accounts made up to 31 March 2016 (23 pages) |
29 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
29 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
17 September 2015 | Appointment of Mr Mark Mckeown as a director on 15 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Mark Mckeown as a director on 15 September 2015 (2 pages) |
6 July 2015 | Annual return made up to 6 July 2015 no member list (8 pages) |
6 July 2015 | Termination of appointment of Elizabeth Anne Bremner as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Elizabeth Anne Bremner as a director on 6 July 2015 (1 page) |
6 July 2015 | Annual return made up to 6 July 2015 no member list (8 pages) |
6 July 2015 | Termination of appointment of Elizabeth Anne Bremner as a director on 6 July 2015 (1 page) |
6 July 2015 | Annual return made up to 6 July 2015 no member list (8 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
7 October 2014 | Appointment of Mr Bill Magee as a director on 10 December 2013 (2 pages) |
7 October 2014 | Appointment of Mr Bill Magee as a director on 10 December 2013 (2 pages) |
11 September 2014 | Appointment of Mr George Alexander Low as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr George Alexander Low as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr George Alexander Low as a director on 8 September 2014 (2 pages) |
18 August 2014 | Appointment of Mrs Frances Hilda Swift as a director on 17 September 2013 (2 pages) |
18 August 2014 | Appointment of Mrs Frances Hilda Swift as a director on 17 September 2013 (2 pages) |
11 July 2014 | Annual return made up to 6 July 2014 no member list (7 pages) |
11 July 2014 | Annual return made up to 6 July 2014 no member list (7 pages) |
11 July 2014 | Annual return made up to 6 July 2014 no member list (7 pages) |
10 March 2014 | Appointment of Mr John Lindsay Allanson as a director (2 pages) |
10 March 2014 | Appointment of Mr John Lindsay Allanson as a director (2 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
24 September 2013 | Appointment of Mr Gordon Fry Mungall as a director (2 pages) |
24 September 2013 | Appointment of Mr Gordon Fry Mungall as a director (2 pages) |
18 September 2013 | Termination of appointment of Susan Thores as a director (1 page) |
18 September 2013 | Termination of appointment of Susan Thores as a director (1 page) |
9 July 2013 | Annual return made up to 6 July 2013 no member list (7 pages) |
9 July 2013 | Annual return made up to 6 July 2013 no member list (7 pages) |
9 July 2013 | Annual return made up to 6 July 2013 no member list (7 pages) |
25 March 2013 | Termination of appointment of Brigid Massey as a director (1 page) |
25 March 2013 | Termination of appointment of Brigid Massey as a director (1 page) |
8 January 2013 | Appointment of Mr Richard David Andrews as a director (2 pages) |
8 January 2013 | Appointment of Mr Richard David Andrews as a director (2 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
29 August 2012 | Termination of appointment of Jacqueline Skelton as a director (1 page) |
29 August 2012 | Termination of appointment of Jacqueline Skelton as a director (1 page) |
9 July 2012 | Annual return made up to 6 July 2012 no member list (8 pages) |
9 July 2012 | Annual return made up to 6 July 2012 no member list (8 pages) |
9 July 2012 | Annual return made up to 6 July 2012 no member list (8 pages) |
8 May 2012 | Section 519 (1 page) |
8 May 2012 | Section 519 (1 page) |
18 April 2012 | Auditor's resignation (4 pages) |
18 April 2012 | Auditor's resignation (4 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (26 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (26 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Statement of company's objects (2 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Statement of company's objects (2 pages) |
1 September 2011 | Appointment of Mrs Elizabeth Anne Bremner as a director (2 pages) |
1 September 2011 | Appointment of Mr Gavin Graham Robert Mcewan as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Gavin Mcewan as a director (1 page) |
1 September 2011 | Appointment of Mrs Elizabeth Anne Bremner as a director (2 pages) |
1 September 2011 | Termination of appointment of Gavin Mcewan as a secretary (1 page) |
1 September 2011 | Termination of appointment of Gavin Mcewan as a director (1 page) |
1 September 2011 | Appointment of Mr Gavin Graham Robert Mcewan as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Gavin Mcewan as a secretary (1 page) |
11 July 2011 | Annual return made up to 6 July 2011 no member list (8 pages) |
11 July 2011 | Annual return made up to 6 July 2011 no member list (8 pages) |
11 July 2011 | Annual return made up to 6 July 2011 no member list (8 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
29 March 2011 | Company name changed drake music (scotland)\certificate issued on 29/03/11
|
29 March 2011 | Company name changed drake music (scotland)\certificate issued on 29/03/11
|
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
20 January 2011 | Appointment of Mr Jonathan Harley Buglass as a director (2 pages) |
20 January 2011 | Appointment of Mr Jonathan Harley Buglass as a director (2 pages) |
20 January 2011 | Appointment of Miss Brigid Anne Massey as a director (2 pages) |
20 January 2011 | Appointment of Miss Brigid Anne Massey as a director (2 pages) |
4 October 2010 | Appointment of Ms Margaret Anne Bruce as a director (2 pages) |
4 October 2010 | Appointment of Ms Margaret Anne Bruce as a director (2 pages) |
27 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
27 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
26 August 2010 | Termination of appointment of Vicky Smith as a director (1 page) |
26 August 2010 | Termination of appointment of Vicky Smith as a director (1 page) |
7 July 2010 | Director's details changed for Vicky Smith on 6 July 2010 (2 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Director's details changed for Vicky Smith on 6 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Vicky Smith on 6 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 6 July 2010 no member list (5 pages) |
7 July 2010 | Annual return made up to 6 July 2010 no member list (5 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Director's details changed for Susan Thores on 6 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Susan Thores on 6 July 2010 (2 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Director's details changed for Susan Thores on 6 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 6 July 2010 no member list (5 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Termination of appointment of George Reid as a director (1 page) |
13 May 2010 | Termination of appointment of George Reid as a director (1 page) |
18 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
18 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
9 July 2009 | Annual return made up to 06/07/09 (4 pages) |
9 July 2009 | Annual return made up to 06/07/09 (4 pages) |
2 December 2008 | Appointment terminated director anton rowntree (1 page) |
2 December 2008 | Appointment terminated director anton rowntree (1 page) |
10 September 2008 | Director appointed ms jacqueline skelton (1 page) |
10 September 2008 | Director appointed ms jacqueline skelton (1 page) |
8 September 2008 | Director appointed ian thomas mills (2 pages) |
8 September 2008 | Full accounts made up to 31 March 2008 (20 pages) |
8 September 2008 | Full accounts made up to 31 March 2008 (20 pages) |
8 September 2008 | Director appointed ian thomas mills (2 pages) |
4 September 2008 | Appointment terminated director john cunningham (1 page) |
4 September 2008 | Appointment terminated director john cunningham (1 page) |
28 August 2008 | Annual return made up to 06/07/08 (4 pages) |
28 August 2008 | Annual return made up to 06/07/08 (4 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: c/o space 11 harewood road edinburgh EH16 4NS (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Full accounts made up to 31 March 2007 (22 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: c/o space 11 harewood road edinburgh EH16 4NS (1 page) |
10 September 2007 | Full accounts made up to 31 March 2007 (22 pages) |
10 September 2007 | Director resigned (1 page) |
16 July 2007 | Annual return made up to 06/07/07 (2 pages) |
16 July 2007 | Annual return made up to 06/07/07 (2 pages) |
26 June 2007 | Memorandum and Articles of Association (15 pages) |
26 June 2007 | Memorandum and Articles of Association (15 pages) |
26 June 2007 | Company name changed drake music project (scotland)\certificate issued on 26/06/07 (3 pages) |
26 June 2007 | Company name changed drake music project (scotland)\certificate issued on 26/06/07 (3 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: edgar hall chesser avenue edinburgh midlothian EH14 1TA (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: edgar hall chesser avenue edinburgh midlothian EH14 1TA (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
19 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Annual return made up to 06/07/06 (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Annual return made up to 06/07/06 (2 pages) |
21 August 2006 | Director resigned (1 page) |
2 November 2005 | Auditor's resignation (1 page) |
2 November 2005 | Auditor's resignation (1 page) |
31 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | Location of register of members (1 page) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Annual return made up to 06/07/05
|
2 August 2005 | Annual return made up to 06/07/05
|
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
13 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
13 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
28 June 2004 | Annual return made up to 06/07/04 (5 pages) |
28 June 2004 | Annual return made up to 06/07/04 (5 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | Secretary resigned;director resigned (1 page) |
4 December 2003 | Secretary resigned;director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 March 2003 (21 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (21 pages) |
31 July 2003 | Annual return made up to 06/07/03 (5 pages) |
31 July 2003 | Annual return made up to 06/07/03 (5 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Annual return made up to 06/07/02 (6 pages) |
12 July 2002 | Annual return made up to 06/07/02 (6 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
22 August 2001 | Full accounts made up to 31 October 2000 (18 pages) |
22 August 2001 | Full accounts made up to 31 October 2000 (18 pages) |
24 July 2001 | Annual return made up to 20/07/01
|
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Annual return made up to 20/07/01
|
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
5 December 2000 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
5 December 2000 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
2 August 2000 | Annual return made up to 24/07/00
|
2 August 2000 | Annual return made up to 24/07/00
|
18 May 2000 | Full accounts made up to 31 October 1999 (14 pages) |
18 May 2000 | Full accounts made up to 31 October 1999 (14 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: central halls west tollcross edinburgh EH3 9BP (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: central halls west tollcross edinburgh EH3 9BP (1 page) |
12 October 1999 | Auditor's resignation (1 page) |
12 October 1999 | Auditor's resignation (1 page) |
24 August 1999 | Annual return made up to 24/07/99 (4 pages) |
24 August 1999 | Annual return made up to 24/07/99 (4 pages) |
18 May 1999 | Full accounts made up to 31 October 1998 (17 pages) |
18 May 1999 | Full accounts made up to 31 October 1998 (17 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: central halls west tollcross edinburgh EH3 9BP (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: central halls west tollcross edinburgh EH3 9BP (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 3 sciennes road edinburgh EH9 1LE (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 3 sciennes road edinburgh EH9 1LE (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
28 July 1998 | Annual return made up to 24/07/98
|
28 July 1998 | Annual return made up to 24/07/98
|
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
20 November 1997 | New secretary appointed;new director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New secretary appointed;new director appointed (2 pages) |
24 July 1997 | Incorporation (25 pages) |
24 July 1997 | Incorporation (25 pages) |