Company NameDance Ihayami
DirectorsShriram Shrikumar and Chantal Erard
Company StatusActive - Proposal to Strike off
Company NumberSC253720
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 August 2003(20 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Shriram Shrikumar
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(7 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMiss Chantal Erard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed29 April 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameDr Rekha Gupta
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleRetired
Correspondence Address57 March Road
Edinburgh
EH4 3SU
Scotland
Director NameMr Rodney Charles Stares
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleEconomist/Database Development
Country of ResidenceScotland
Correspondence Address11 Learmonth Gardens
Edinburgh
EH4 1HB
Scotland
Director NameJulia Dawson Weedon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleEducational Manager
Correspondence AddressNouster
West Garleton East Lo
Haddington
East Lothian
EH41 3SJ
Scotland
Secretary NameMr Rodney Charles Stares
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleEconomist/Database Development
Country of ResidenceScotland
Correspondence Address11 Learmonth Gardens
Edinburgh
EH4 1HB
Scotland
Director NameDr Roopa Rangaswami
Date of BirthMay 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed28 September 2004(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2011)
RoleSenior Bank Executive
Country of ResidenceScotland
Correspondence Address12 Gilmour Road
Edinburgh
Midlothian
EH16 5NT
Scotland
Director NameKrishma Anita Bachoo
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2009)
RoleStudent
Correspondence AddressEh9
Director NameHazel Anderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address80 Pilrig Street
Edinburgh
Midlothian
EH6 5AS
Scotland
Director NameMs Ishrat Sharif
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Orchard Crescent
Edinburgh
Midlothian
EH4 2EY
Scotland
Director NameMr Kevin Harrison
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 South Street
Cambuskenneth
Stirling
Stirlingshire
FK9 5NL
Scotland
Director NameMiss Eliana Stewart Gomez Macinnes
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(7 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 November 2019)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address24 1f1
Bruntsfield Gardens
Edinburgh
EH10 4EA
Scotland
Director NameMr Jonathan Reid
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(7 years, 8 months after company formation)
Appointment Duration9 years (resigned 29 April 2020)
RoleCreative Arts Tutor
Country of ResidenceScotland
Correspondence Address43 Middlesex Street
Kinning Park
Glasgow
G41 1EE
Scotland
Director NameMrs Margaret Helen Georgina Hopper
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(8 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 November 2019)
RoleSenior Trusts & Foundations Fundraiser
Country of ResidenceScotland
Correspondence Address2/2 9
Millbrae Crescent Langside
Glasgow
G42 9UW
Scotland
Director NameMs Susan Karen Millar
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressP.O. Box 17469 Edinburgh
Edinburgh
EH12 1LY
Scotland
Director NameAsha Patwari
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(16 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 April 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDance Ihayami PO Box 17469
Edinburgh
EH12 1LY
Scotland
Director NameMr James Loraine Canavan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland

Contact

Websitedanceihayami.org
Email address[email protected]
Telephone07 722071256
Telephone regionMobile

Location

Registered AddressThomson Cooper Accountants
22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£90,420
Net Worth£7,895
Cash£1,913
Current Liabilities£10,015

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2021 (2 years, 6 months ago)
Next Return Due14 October 2022 (overdue)

Filing History

8 October 2020Director's details changed for Mr Shriram Shrikumar on 8 October 2020 (2 pages)
8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 October 2020Director's details changed for Mr James Loraine Canavan on 8 October 2020 (2 pages)
8 October 2020Director's details changed for Miss Chantal Erard on 8 October 2020 (2 pages)
8 May 2020Appointment of Mr James Loraine Canavan as a director on 29 April 2020 (2 pages)
8 May 2020Termination of appointment of Asha Patwari as a director on 29 April 2020 (1 page)
8 May 2020Termination of appointment of Jonathan Reid as a director on 29 April 2020 (1 page)
8 May 2020Termination of appointment of Susan Karen Millar as a director on 29 April 2020 (1 page)
8 May 2020Appointment of Miss Chantal Erard as a director on 29 April 2020 (2 pages)
13 November 2019Termination of appointment of Margaret Helen Georgina Hopper as a director on 13 November 2019 (1 page)
13 November 2019Termination of appointment of Eliana Stewart Gomez Macinnes as a director on 13 November 2019 (1 page)
13 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
13 November 2019Appointment of Asha Patwari as a director on 13 November 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
24 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
29 September 2018Appointment of Ms Susan Karen Millar as a director on 25 September 2018 (2 pages)
6 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
30 September 2016Confirmation statement made on 30 September 2016 with no updates (3 pages)
30 September 2016Confirmation statement made on 30 September 2016 with no updates (3 pages)
30 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
27 September 2016Registered office address changed from 1 Miller Row Edinburgh EH4 3BQ to C/O Thomson Cooper Accountants 22 Stafford Street Edinburgh EH3 7BD on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 1 Miller Row Edinburgh EH4 3BQ to C/O Thomson Cooper Accountants 22 Stafford Street Edinburgh EH3 7BD on 27 September 2016 (1 page)
7 October 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
8 September 2015Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to 1 Miller Row Edinburgh EH4 3BQ on 8 September 2015 (1 page)
8 September 2015Annual return made up to 8 September 2015 no member list (5 pages)
8 September 2015Annual return made up to 8 September 2015 no member list (5 pages)
8 September 2015Annual return made up to 8 September 2015 no member list (5 pages)
8 September 2015Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to 1 Miller Row Edinburgh EH4 3BQ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to 1 Miller Row Edinburgh EH4 3BQ on 8 September 2015 (1 page)
26 November 2014Termination of appointment of Rodney Charles Stares as a secretary on 21 March 2014 (1 page)
26 November 2014Termination of appointment of Rodney Charles Stares as a director on 21 March 2014 (1 page)
26 November 2014Termination of appointment of Rodney Charles Stares as a director on 21 March 2014 (1 page)
26 November 2014Termination of appointment of Rodney Charles Stares as a secretary on 21 March 2014 (1 page)
26 November 2014Annual return made up to 4 August 2014 no member list (5 pages)
26 November 2014Annual return made up to 4 August 2014 no member list (5 pages)
26 November 2014Annual return made up to 4 August 2014 no member list (5 pages)
4 November 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
4 November 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
5 August 2013Annual return made up to 4 August 2013 no member list (7 pages)
5 August 2013Annual return made up to 4 August 2013 no member list (7 pages)
5 August 2013Annual return made up to 4 August 2013 no member list (7 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
28 August 2012Termination of appointment of Roopa Rangaswami as a director (1 page)
28 August 2012Appointment of Mrs Margaret Helen Georgina Hopper as a director (2 pages)
28 August 2012Appointment of Mrs Margaret Helen Georgina Hopper as a director (2 pages)
28 August 2012Termination of appointment of Kevin Harrison as a director (1 page)
28 August 2012Termination of appointment of Roopa Rangaswami as a director (1 page)
28 August 2012Annual return made up to 4 August 2012 no member list (7 pages)
28 August 2012Annual return made up to 4 August 2012 no member list (7 pages)
28 August 2012Termination of appointment of Hazel Anderson as a director (1 page)
28 August 2012Termination of appointment of Hazel Anderson as a director (1 page)
28 August 2012Termination of appointment of Kevin Harrison as a director (1 page)
28 August 2012Annual return made up to 4 August 2012 no member list (7 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
29 September 2011Appointment of Mr Shriram Shrikumar as a director (2 pages)
29 September 2011Appointment of Mr Shriram Shrikumar as a director (2 pages)
17 August 2011Annual return made up to 4 August 2011 no member list (8 pages)
17 August 2011Annual return made up to 4 August 2011 no member list (8 pages)
17 August 2011Annual return made up to 4 August 2011 no member list (8 pages)
24 May 2011Appointment of Miss Eliana Stewart Gomez Macinnes as a director (2 pages)
24 May 2011Appointment of Miss Eliana Stewart Gomez Macinnes as a director (2 pages)
11 May 2011Appointment of Mr Jonathan Reid as a director (2 pages)
11 May 2011Appointment of Mr Jonathan Reid as a director (2 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
1 September 2010Director's details changed for Dr Roopa Rangaswami on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Dr Roopa Rangaswami on 3 August 2010 (2 pages)
1 September 2010Termination of appointment of Krishma Bachoo as a director (1 page)
1 September 2010Director's details changed for Mr Kevin Harrison on 3 August 2010 (2 pages)
1 September 2010Termination of appointment of Krishma Bachoo as a director (1 page)
1 September 2010Director's details changed for Hazel Anderson on 1 July 2010 (2 pages)
1 September 2010Director's details changed for Mr Kevin Harrison on 3 August 2010 (2 pages)
1 September 2010Annual return made up to 4 August 2010 no member list (6 pages)
1 September 2010Annual return made up to 4 August 2010 no member list (6 pages)
1 September 2010Director's details changed for Hazel Anderson on 1 July 2010 (2 pages)
1 September 2010Annual return made up to 4 August 2010 no member list (6 pages)
1 September 2010Termination of appointment of Ishrat Sharif as a director (1 page)
1 September 2010Director's details changed for Dr Roopa Rangaswami on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Kevin Harrison on 3 August 2010 (2 pages)
1 September 2010Director's details changed for Hazel Anderson on 1 July 2010 (2 pages)
1 September 2010Termination of appointment of Ishrat Sharif as a director (1 page)
19 October 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
13 August 2009Annual return made up to 04/08/09 (4 pages)
13 August 2009Director appointed mr kevin harrison (1 page)
13 August 2009Annual return made up to 04/08/09 (4 pages)
13 August 2009Director appointed mr kevin harrison (1 page)
4 November 2008Partial exemption accounts made up to 31 December 2007 (16 pages)
4 November 2008Partial exemption accounts made up to 31 December 2007 (16 pages)
5 August 2008Annual return made up to 04/08/08 (3 pages)
5 August 2008Director's change of particulars / roopa rangaswami / 05/08/2008 (1 page)
5 August 2008Annual return made up to 04/08/08 (3 pages)
5 August 2008Director's change of particulars / roopa rangaswami / 05/08/2008 (1 page)
10 July 2008Appointment terminated director julia weedon (1 page)
10 July 2008Appointment terminated director julia weedon (1 page)
11 April 2008Director appointed ishrat sharif (2 pages)
11 April 2008Director appointed ishrat sharif (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
31 October 2007Partial exemption accounts made up to 31 December 2006 (15 pages)
31 October 2007Partial exemption accounts made up to 31 December 2006 (15 pages)
24 September 2007Annual return made up to 04/08/07 (2 pages)
24 September 2007Annual return made up to 04/08/07 (2 pages)
20 April 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/06/2020 under section 1088 of the Companies Act 200
(2 pages)
20 April 2007New director appointed (2 pages)
15 December 2006Annual return made up to 04/08/06 (2 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Annual return made up to 04/08/06 (2 pages)
15 December 2006Director's particulars changed (1 page)
31 October 2006Partial exemption accounts made up to 31 December 2005 (16 pages)
31 October 2006Partial exemption accounts made up to 31 December 2005 (16 pages)
16 June 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
16 June 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
13 September 2005Annual return made up to 04/08/05 (5 pages)
13 September 2005Annual return made up to 04/08/05 (5 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
14 April 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
14 April 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
5 November 2004Annual return made up to 04/08/04 (4 pages)
5 November 2004Annual return made up to 04/08/04 (4 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
22 September 2003Memorandum and Articles of Association (4 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2003Memorandum and Articles of Association (4 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2003Incorporation (23 pages)
4 August 2003Incorporation (23 pages)