Company NameDance North Scotland C.I.C.
Company StatusActive
Company NumberSC260642
CategoryCommunity Interest Company
Incorporation Date11 December 2003(20 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Karl Jay-Lewin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(same day as company formation)
RoleArtist, Arts Producer
Country of ResidenceScotland
Correspondence Address201 The Park
Findhorn
Forres
Moray
IV36 3TB
Scotland
Secretary NameMs Elizabeth Egan
StatusCurrent
Appointed01 January 2012(8 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address567 The Hive, The Park
Findhorn
Forres
IV36 3SH
Scotland
Director NameMs Elizabeth Egan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(11 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address567 The Hive, The Park
Findhorn
Forres
IV36 3SH
Scotland
Director NameMr Graeme Lyle Roger
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleArtist
Country of ResidenceScotland
Correspondence Address567 The Hive, The Park
Findhorn
Forres
IV36 3SH
Scotland
Director NameMs Olivia Heidi Rodger
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address567 The Hive, The Park
Findhorn
Forres
IV36 3SH
Scotland
Director NameMs Hayley Zara Russell
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleConsultancy Programme Manager
Country of ResidenceEngland
Correspondence Address567 The Hive, The Park
Findhorn
Forres
IV36 3SH
Scotland
Director NameDeborah Jay-Lewin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleDance Teacher
Country of ResidenceScotland
Correspondence Address201 The Park
Findhorn
Forres
Moray
IV36 3TB
Scotland
Secretary NameJohn Chorlton Lowe
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address44 Woodside Drive
Forres
Moray
IV36 2UF
Scotland
Director NameDr James Roberts
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(7 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 January 2019)
RoleTeacher/Writer
Country of ResidenceScotland
Correspondence AddressThe Universal Hall The Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Director NameMs Kresanna Aigner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 May 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Universal Hall The Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Director NameMs Diane Alison Smith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(11 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2022)
RoleFreelance Project Manager
Country of ResidenceScotland
Correspondence Address567 The Hive, The Park
Findhorn
Forres
IV36 3SH
Scotland
Director NameMs Jacqueline Ann Bennett
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2019(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2022)
RoleCultural Development Coordinator
Country of ResidenceScotland
Correspondence Address567 The Hive, The Park
Findhorn
Forres
IV36 3SH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.bodysurfscotland.co.uk/wp-signup.php
Telephone01309 691661
Telephone regionForres

Location

Registered Address567 The Hive, The Park
Findhorn
Forres
IV36 3SH
Scotland

Financials

Year2014
Net Worth£4,525
Current Liabilities£51,498

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

18 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
1 July 2019Appointment of Ms Jacqueline Ann Bennett as a director on 1 July 2019 (2 pages)
13 March 2019Registered office address changed from The Universal Hall the Park Findhorn Forres Morayshire IV36 3TZ to 567 the Hive, the Park Findhorn Forres IV36 3SH on 13 March 2019 (1 page)
24 January 2019Termination of appointment of James Roberts as a director on 24 January 2019 (1 page)
23 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-01
(1 page)
23 January 2019Company name changed bodysurf scotland C.I.C.\certificate issued on 23/01/19
  • CONNOT ‐ Change of name notice
(3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
3 March 2018Director's details changed for Ms Elizabeth Egan on 20 August 2017 (2 pages)
19 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
22 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-01
(2 pages)
22 August 2017Company name changed bodysurf scotland\certificate issued on 22/08/17
  • CONNOT ‐ Change of name notice
(32 pages)
22 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-01
(2 pages)
22 August 2017Company name changed bodysurf scotland\certificate issued on 22/08/17
  • CONNOT ‐ Change of name notice
(32 pages)
21 July 2017Appointment of Ms Olivia Heidi Rodger as a director on 8 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Graema Lyle Roger on 8 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Graema Lyle Roger on 8 July 2017 (2 pages)
21 July 2017Appointment of Ms Olivia Heidi Rodger as a director on 8 July 2017 (2 pages)
20 July 2017Appointment of Mr Graema Lyle Roger as a director on 7 July 2017 (2 pages)
20 July 2017Appointment of Mr Graema Lyle Roger as a director on 7 July 2017 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (4 pages)
4 February 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
4 February 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
16 December 2015Annual return made up to 11 December 2015 no member list (4 pages)
16 December 2015Annual return made up to 11 December 2015 no member list (4 pages)
16 December 2015Appointment of Ms Elizabeth Egan as a secretary on 1 January 2012 (2 pages)
16 December 2015Appointment of Ms Elizabeth Egan as a secretary on 1 January 2012 (2 pages)
9 December 2015Appointment of Ms Diane Alison Smith as a director on 18 November 2015 (2 pages)
9 December 2015Appointment of Ms Elizabeth Egan as a director on 18 November 2015 (2 pages)
9 December 2015Appointment of Ms Diane Alison Smith as a director on 18 November 2015 (2 pages)
9 December 2015Appointment of Ms Elizabeth Egan as a director on 18 November 2015 (2 pages)
29 October 2015Termination of appointment of Kresanna Aigner as a director on 29 May 2015 (1 page)
29 October 2015Termination of appointment of Kresanna Aigner as a director on 29 May 2015 (1 page)
14 January 2015Annual return made up to 11 December 2014 no member list (4 pages)
14 January 2015Annual return made up to 11 December 2014 no member list (4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
27 February 2014Annual return made up to 11 December 2013 no member list (4 pages)
27 February 2014Annual return made up to 11 December 2013 no member list (4 pages)
8 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
8 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 11 December 2012 no member list (4 pages)
3 January 2013Annual return made up to 11 December 2012 no member list (4 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
13 January 2012Annual return made up to 11 December 2011 no member list (3 pages)
13 January 2012Appointment of Ms Kresanna Aigner as a director (2 pages)
13 January 2012Appointment of Ms Kresanna Aigner as a director (2 pages)
13 January 2012Annual return made up to 11 December 2011 no member list (3 pages)
13 January 2012Registered office address changed from 201 the Park Findhorn Forres IV36 3TB on 13 January 2012 (1 page)
13 January 2012Registered office address changed from 201 the Park Findhorn Forres IV36 3TB on 13 January 2012 (1 page)
28 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
14 September 2011Appointment of Dr James Roberts as a director (2 pages)
14 September 2011Termination of appointment of Deborah Jay-Lewin as a director (1 page)
14 September 2011Termination of appointment of Deborah Jay-Lewin as a director (1 page)
14 September 2011Appointment of Dr James Roberts as a director (2 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
5 January 2011Annual return made up to 11 December 2010 no member list (3 pages)
5 January 2011Director's details changed for Deborah Jay-Lewin on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Deborah Jay-Lewin on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 11 December 2010 no member list (3 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
22 January 2010Director's details changed for Deborah Jay-Lewin on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 11 December 2009 no member list (3 pages)
22 January 2010Director's details changed for Karl Jay-Lewin on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Karl Jay-Lewin on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 11 December 2009 no member list (3 pages)
22 January 2010Director's details changed for Deborah Jay-Lewin on 22 January 2010 (2 pages)
23 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
23 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
6 January 2009Annual return made up to 11/12/08 (2 pages)
6 January 2009Annual return made up to 11/12/08 (2 pages)
10 April 2008Appointment terminated secretary john lowe (1 page)
10 April 2008Appointment terminated secretary john lowe (1 page)
7 January 2008Annual return made up to 11/12/07 (4 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
7 January 2008Annual return made up to 11/12/07 (4 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
8 January 2007Annual return made up to 11/12/06 (4 pages)
8 January 2007Annual return made up to 11/12/06 (4 pages)
15 December 2005Annual return made up to 11/12/05 (4 pages)
15 December 2005Annual return made up to 11/12/05 (4 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
5 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 January 2005Annual return made up to 11/12/04 (4 pages)
7 January 2005Annual return made up to 11/12/04 (4 pages)
14 December 2003Secretary resigned;director resigned (1 page)
14 December 2003Secretary resigned;director resigned (1 page)
14 December 2003New director appointed (2 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003New director appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
14 December 2003New director appointed (2 pages)
11 December 2003Incorporation (19 pages)
11 December 2003Incorporation (19 pages)