Company NameThe Orpheus Club
Company StatusDissolved
Company NumberSC287477
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 July 2005(18 years, 9 months ago)
Dissolution Date27 March 2015 (9 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameJanette King Wilson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Viewpoint Place
Glasgow
G21 3AR
Scotland
Secretary NameMargaret Lennie Snowden
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address192 Wilton Street
Glasgow
G20 6BW
Scotland
Director NameDavid Campbell Walker Blackwood
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 27 March 2015)
RoleOpera Singer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 02 4 Muirend Avenue
Glasgow
Lanarkshire
G44 3DZ
Scotland
Director NameAileen Mitchell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 27 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Cairngorm Crescent
Paisley
Renfrewshire
PA2 8AW
Scotland
Director NameMrs Rosalind Cremer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 27 March 2015)
RoleHairdresser
Country of ResidenceScotland
Correspondence AddressFlat 2/1 60
Kirkcaldy Road Pollokshields
Glasgow
G41 4LD
Scotland
Director NameMr Antony Carter
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 27 March 2015)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address192 Wilton Street
Glasgow
G20 6BW
Scotland
Director NameMr Francis Hector Miller
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 27 March 2015)
RoleIT Manager
Country of ResidenceScotland
Correspondence Address192 Wilton Street
Glasgow
G20 6BW
Scotland
Director NameJohn Richard Steele
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Terregles Avenue
Glasgow
G41 4LX
Scotland
Director NameJames George Neil Macintyre Robertson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(1 week, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 10 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Larchfield Court
Newton Mearns
Glasgow
Lanarkshire
G77 5PL
Scotland
Director NameJames Gray Aitchison
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2007)
RoleArchitect
Correspondence Address7 Stonebyres Court
Hamilton
Lanarkshire
ML3 9NW
Scotland
Director NameDeborah Anne Littlejohn
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2007)
RoleSolicitor
Correspondence AddressT/L, 274 Dumbarton Road
Partick
Glasgow
G11 6TU
Scotland
Director NameMr Ross James Nicol
Date of BirthAugust 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed13 March 2006(8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 2/4, 18 Old Castle Gardens
Glasgow
Lanarkshire
G44 4SR
Scotland
Director NameGeorge Duncan Snowden
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 2006)
RoleRetired Solicitor
Correspondence Address192 Wilton Street (1/2)
Glasgow
G20 6BW
Scotland
Director NameOlive Jones
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 2006)
RoleClerk
Correspondence Address8 Waterfoot Road
Newton Mearns
Glasgow
Lanarkshire
G77 5RU
Scotland
Director NameGraham Muir Duffy
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(10 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 May 2007)
RoleStudent
Correspondence Address572 Paisley Road West
Flat 2/1
Ibrox
Glasgow
G51 1RF
Scotland
Director NameKirsty Lee
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(11 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2009)
RoleSoftware Developer
Correspondence Address19 Melrose Court
Rutherglen
Lanarkshire
G73 3DB
Scotland
Director NameRobin Wilson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2009)
RoleSale Manager
Correspondence Address47 Kingshill Avenue
Blackwood
Cumbernauld
Lanarkshire
G68 9NF
Scotland
Director NameDavid Thomson Campbell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2009)
RoleIT Project Manager
Correspondence AddressFlat 20, 2 Melrose Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3BU
Scotland
Director NameCatherine Usher
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(2 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 May 2009)
RoleCompany Director
Correspondence Address15 Greenwood Drive
Johnstone
Renfrewshire
PA5 0AY
Scotland
Director NameMr Kenneth McNaught Gair
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 28 May 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Braidwood Road
Braidwood
South Lanarks
ML8 5PD
Scotland
Director NameLynn Curran
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2012)
RoleLab Technician
Country of ResidenceUnited Kingdom
Correspondence Address41 Wardlaw Avenue
Rutherglen
Glasgow
G73 3EH
Scotland
Director NameGraham Muir Duffy
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2011)
RoleArts Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address1f Leven Square
Renfrew
Renfrewshire
PA4 9DQ
Scotland
Director NameColin Wilkinson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2011)
RolePhotographer
Country of ResidenceScotland
Correspondence Address45 Rowan Road
North Clippens
Linwood
Renfrewshire
PA3 3TH
Scotland
Director NameMr Cristopher Sagar
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 June 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 Hollybush Lane
Castlebank
Port Glasgow
Strathclyde
Scotland

Contact

Websiteorpheusclub.wordpress.com
Telephone0141 9464454
Telephone regionGlasgow

Location

Registered Address192 Wilton Street
Glasgow
G20 6BW
Scotland
ConstituencyGlasgow North
WardCanal
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£12,385
Net Worth£1,415
Cash£1,815
Current Liabilities£400

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
27 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
20 November 2014Application to strike the company off the register (3 pages)
6 August 2014Annual return made up to 14 July 2014 no member list (8 pages)
6 August 2014Annual return made up to 14 July 2014 no member list (8 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
5 August 2013Appointment of Mrs Rosalind Cremer as a director on 19 November 2012 (2 pages)
5 August 2013Appointment of Mrs Rosalind Cremer as a director on 19 November 2012 (2 pages)
5 August 2013Annual return made up to 14 July 2013 no member list (7 pages)
5 August 2013Appointment of Mr. Antony Carter as a director on 18 February 2013 (2 pages)
5 August 2013Appointment of Mr. Francis Hector Miller as a director on 18 February 2013 (2 pages)
5 August 2013Appointment of Mr. Francis Hector Miller as a director on 18 February 2013 (2 pages)
5 August 2013Appointment of Mr. Antony Carter as a director on 18 February 2013 (2 pages)
5 August 2013Annual return made up to 14 July 2013 no member list (7 pages)
1 August 2013Termination of appointment of Cristopher Sagar as a director on 25 June 2013 (1 page)
1 August 2013Termination of appointment of Cristopher Sagar as a director on 25 June 2013 (1 page)
29 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
3 August 2012Annual return made up to 14 July 2012 no member list (6 pages)
3 August 2012Director's details changed for David Campbell Walker Blackwood on 1 August 2012 (2 pages)
3 August 2012Appointment of Mr. Cristopher Sagar as a director on 12 June 2012 (2 pages)
3 August 2012Appointment of Mr. Cristopher Sagar as a director on 12 June 2012 (2 pages)
3 August 2012Annual return made up to 14 July 2012 no member list (6 pages)
3 August 2012Director's details changed for David Campbell Walker Blackwood on 1 August 2012 (2 pages)
3 August 2012Director's details changed for David Campbell Walker Blackwood on 1 August 2012 (2 pages)
3 April 2012Termination of appointment of Lynn Curran as a director on 31 January 2012 (1 page)
3 April 2012Termination of appointment of Ross James Nicol as a director on 31 January 2012 (1 page)
3 April 2012Termination of appointment of Lynn Curran as a director on 31 January 2012 (1 page)
3 April 2012Termination of appointment of Ross James Nicol as a director on 31 January 2012 (1 page)
18 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
21 July 2011Termination of appointment of Graham Duffy as a director (1 page)
21 July 2011Termination of appointment of Graham Duffy as a director (1 page)
21 July 2011Termination of appointment of James Robertson as a director (1 page)
21 July 2011Termination of appointment of James Robertson as a director (1 page)
21 July 2011Annual return made up to 14 July 2011 no member list (7 pages)
21 July 2011Termination of appointment of Colin Wilkinson as a director (1 page)
21 July 2011Termination of appointment of Colin Wilkinson as a director (1 page)
21 July 2011Annual return made up to 14 July 2011 no member list (7 pages)
24 February 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
24 February 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
26 July 2010Director's details changed for Graham Muir Duffy on 14 July 2010 (2 pages)
26 July 2010Director's details changed for Janette King Wilson on 14 July 2010 (2 pages)
26 July 2010Director's details changed for Janette King Wilson on 14 July 2010 (2 pages)
26 July 2010Director's details changed for Lynn Curran on 14 July 2010 (2 pages)
26 July 2010Director's details changed for James George Neil Macintyre Robertson on 14 July 2010 (2 pages)
26 July 2010Director's details changed for David Campbell Walker Blackwood on 14 July 2010 (2 pages)
26 July 2010Director's details changed for Lynn Curran on 14 July 2010 (2 pages)
26 July 2010Director's details changed for David Campbell Walker Blackwood on 14 July 2010 (2 pages)
26 July 2010Annual return made up to 14 July 2010 no member list (10 pages)
26 July 2010Director's details changed for Ross Nicol on 14 July 2010 (2 pages)
26 July 2010Director's details changed for Aileen Mitchell on 14 July 2010 (2 pages)
26 July 2010Director's details changed for James George Neil Macintyre Robertson on 14 July 2010 (2 pages)
26 July 2010Annual return made up to 14 July 2010 no member list (10 pages)
26 July 2010Director's details changed for Ross Nicol on 14 July 2010 (2 pages)
26 July 2010Director's details changed for Graham Muir Duffy on 14 July 2010 (2 pages)
26 July 2010Director's details changed for Aileen Mitchell on 14 July 2010 (2 pages)
21 November 2009Appointment of Colin Wilkinson as a director (3 pages)
21 November 2009Appointment of Colin Wilkinson as a director (3 pages)
4 November 2009Appointment of Aileen Mitchell as a director (2 pages)
4 November 2009Termination of appointment of Kirsty Lee as a director (1 page)
4 November 2009Termination of appointment of Kirsty Lee as a director (1 page)
4 November 2009Appointment of David Campbell Walker Blackwood as a director (2 pages)
4 November 2009Appointment of Graham Muir Duffy as a director (2 pages)
4 November 2009Appointment of Graham Muir Duffy as a director (2 pages)
4 November 2009Appointment of Aileen Mitchell as a director (2 pages)
4 November 2009Appointment of David Campbell Walker Blackwood as a director (2 pages)
5 October 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
5 October 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
17 August 2009Annual return made up to 14/07/09 (3 pages)
17 August 2009Annual return made up to 14/07/09 (3 pages)
27 July 2009Appointment terminated director kenneth gair (1 page)
27 July 2009Appointment terminated director robin wilson (1 page)
27 July 2009Appointment terminated director robin wilson (1 page)
27 July 2009Appointment terminated director catherine usher (1 page)
27 July 2009Appointment terminated director catherine usher (1 page)
27 July 2009Appointment terminated director kenneth gair (1 page)
13 July 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
13 July 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
6 April 2009Annual return made up to 14/07/08 (8 pages)
6 April 2009Appointment terminated secretary margaret snowden (1 page)
6 April 2009Director appointed catherine usher (2 pages)
6 April 2009Annual return made up to 14/07/08 (8 pages)
6 April 2009Director appointed catherine usher (2 pages)
6 April 2009Appointment terminated director james aitchison (1 page)
6 April 2009Appointment terminated secretary margaret snowden (1 page)
6 April 2009Appointment terminated director james aitchison (1 page)
3 December 2008Director appointed kenneth gair (2 pages)
3 December 2008Director appointed kenneth gair (2 pages)
3 December 2008Director appointed lynn curran (2 pages)
3 December 2008Director appointed lynn curran (2 pages)
2 November 2007New director appointed (3 pages)
2 November 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007New director appointed (3 pages)
2 November 2007Director resigned (1 page)
2 November 2007Annual return made up to 14/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2007Director resigned (1 page)
2 November 2007Annual return made up to 14/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2007Total exemption full accounts made up to 30 April 2007 (4 pages)
9 July 2007Total exemption full accounts made up to 30 April 2007 (4 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Annual return made up to 14/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2006Director resigned (1 page)
4 August 2006Annual return made up to 14/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Total exemption small company accounts made up to 30 April 2006 (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Total exemption small company accounts made up to 30 April 2006 (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (3 pages)
27 March 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
27 March 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
14 July 2005Incorporation (19 pages)
14 July 2005Incorporation (19 pages)