Company NameAcademia De Salsa (UK) Ltd.
DirectorShannon Shiell
Company StatusActive
Company NumberSC266449
CategoryPrivate Limited Company
Incorporation Date14 April 2004(19 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Shannon Shiell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3/1 634 Cathcart Road
Glasgow
G42 8AA
Scotland
Secretary NameMr Bryson Charles
NationalityBritish
StatusCurrent
Appointed14 April 2004(same day as company formation)
RoleAccountant
Correspondence Address11/F 76 Collina Street
Glasgow
G20 2AX
Scotland
Secretary NameBryson & Co (Corporation)
StatusCurrent
Appointed14 April 2004(same day as company formation)
Correspondence AddressUnit F8 10-24 Gairbraid Avenue
Maryhill Burgh Halls
Glasgow
G20 8AX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteacademiadesalsa.co.uk

Location

Registered AddressBryson & Co
Unit F8 Maryhill Burgh Halls
10-24 Gairbraid Avenue
Glasgow
G20 8YE
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches6 other UK companies use this postal address

Shareholders

5k at £1Shannon Shiell
100.00%
Ordinary

Financials

Year2014
Net Worth£5,526
Cash£6,261
Current Liabilities£4,424

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (1 month from now)

Filing History

29 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
28 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,000
(4 pages)
20 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,000
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000
(4 pages)
29 June 2015Secretary's details changed for Bryson & Co on 29 June 2015 (1 page)
29 June 2015Secretary's details changed for Bryson & Co on 29 June 2015 (1 page)
29 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5,000
(4 pages)
16 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5,000
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Secretary's details changed for Bryson & Co on 30 November 2012 (2 pages)
3 June 2013Registered office address changed from C/O Bryson & Co Unit F8 Maryhill Burgh Halls 10-24 Gairbraid Avenue Glasgow G20 8YE Scotland on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Phoenix House 201 Saint James Road Glasgow G4 Ont on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Phoenix House 201 Saint James Road Glasgow G4 Ont on 3 June 2013 (1 page)
3 June 2013Registered office address changed from C/O Bryson & Co Unit F8 Maryhill Burgh Halls 10-24 Gairbraid Avenue Glasgow G20 8YE Scotland on 3 June 2013 (1 page)
3 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
3 June 2013Registered office address changed from C/O Bryson & Co Unit F8 Maryhill Burgh Halls 10-24 Gairbraid Avenue Glasgow G20 8YE Scotland on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Phoenix House 201 Saint James Road Glasgow G4 Ont on 3 June 2013 (1 page)
3 June 2013Secretary's details changed for Bryson & Co on 30 November 2012 (2 pages)
3 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
2 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 5,000
(3 pages)
2 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 5,000
(3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Director's details changed for Shannon Shiell on 2 October 2009 (2 pages)
22 April 2010Secretary's details changed for Bryson Charles on 2 October 2009 (1 page)
22 April 2010Secretary's details changed for Bryson Charles on 2 October 2009 (1 page)
22 April 2010Secretary's details changed for Bryson & Co on 2 October 2009 (2 pages)
22 April 2010Secretary's details changed for Bryson & Co on 2 October 2009 (2 pages)
22 April 2010Secretary's details changed for Bryson Charles on 2 October 2009 (1 page)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Bryson & Co on 2 October 2009 (2 pages)
22 April 2010Director's details changed for Shannon Shiell on 2 October 2009 (2 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Shannon Shiell on 2 October 2009 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
11 November 2009Annual return made up to 14 April 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 14 April 2009 with a full list of shareholders (3 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 November 2008Return made up to 14/04/08; no change of members (7 pages)
6 November 2008Return made up to 14/04/08; no change of members (7 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 June 2007Return made up to 14/04/07; full list of members (7 pages)
19 June 2007Return made up to 14/04/07; full list of members (7 pages)
25 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
25 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
20 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
24 April 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2006Ad 30/04/05-30/04/05 £ si 88@1=88 £ ic 2/90 (2 pages)
5 April 2006Ad 30/04/05-30/04/05 £ si 88@1=88 £ ic 2/90 (2 pages)
14 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
14 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
9 February 2006Registered office changed on 09/02/06 from: suite 273 93 hope street glasgow G12 6LD (1 page)
9 February 2006Registered office changed on 09/02/06 from: suite 273 93 hope street glasgow G12 6LD (1 page)
20 June 2005Return made up to 14/04/05; full list of members (7 pages)
20 June 2005Return made up to 14/04/05; full list of members (7 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: central chambers 93 hope street glasgow G2 6LD (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: central chambers 93 hope street glasgow G2 6LD (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Secretary resigned (1 page)
17 April 2004Secretary resigned (1 page)
17 April 2004Director resigned (1 page)
14 April 2004Incorporation (16 pages)
14 April 2004Incorporation (16 pages)