Company NameIndepen-Dance (Scotland)
Company StatusActive
Company NumberSC294643
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 December 2005(18 years, 4 months ago)
Previous NameIndepen - Dance Scotland

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameMs Mairi Elizabeth Brackenridge
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2010(4 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address159-161 James Street
Glasgow
G40 1BS
Scotland
Director NameMrs Irene Tweedie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(5 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address159-161 James Street
Glasgow
G40 1BS
Scotland
Director NameMrs Clare Jessie Moscardini
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2012(6 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address159-161 James Street
Glasgow
G40 1BS
Scotland
Director NameDr Susan Louise Levy
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(8 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleLecturer
Country of ResidenceScotland
Correspondence Address25 Main Street
Strathkinness
St. Andrews
Fife
KY16 9RY
Scotland
Director NameMrs Eve Mutso
Date of BirthJuly 1980 (Born 43 years ago)
NationalityEstonian
StatusCurrent
Appointed15 November 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleFreelance Dancer/Choreographer
Country of ResidenceScotland
Correspondence Address11 Lynedoch Crescent
Glasgow
G3 6EQ
Scotland
Director NameMr David Flavell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(11 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleDirector & Independent Financial Adviser
Country of ResidenceScotland
Correspondence Address6 Morar Avenue
Clydebank
G81 2YE
Scotland
Director NameMs Bejal Desai
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleTheatre Producer
Country of ResidenceScotland
Correspondence Address159-161 James Street
Glasgow
G40 1BS
Scotland
Director NameDr Nancy Lombard
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleReader In Sociology And Social Policy
Country of ResidenceScotland
Correspondence Address159-161 James Street
Glasgow
G40 1BS
Scotland
Director NameMr James Cleugh Armstrong
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Cartvale Road
Glasgow
G42 9SW
Scotland
Director NameKaren Anderson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address56 Cartvale Road
Glasgow
Lanarkshire
G42 9SW
Scotland
Secretary NameClaire Elena Mitchell
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3/2
409 Alexandra Parade
Glasgow
G31 3AD
Scotland
Director NameElizabeth Lillian Dickie
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 2009)
RoleCompany Director
Correspondence AddressNo 2 Wellington
Original Newlandsmuir
East Kilbride Glasgow
Lanarkshire
G75 8RB
Scotland
Director NameAlison McLachlan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2007(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 December 2007)
RoleProject Coordinator
Correspondence Address4 Trees Park Avenue
Barrhead
Glasgow
Lanarkshire
G78 1HR
Scotland
Director NameWilliam Robert Aidan Molyneaux
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2007(1 year, 1 month after company formation)
Appointment Duration8 years (resigned 26 January 2015)
RoleCivil Servant
Country of ResidenceNorthern Ireland
Correspondence Address7b Pound Hill
Dromore
County Down
BT25 1PX
Northern Ireland
Secretary NameKathy Susan Wade
NationalityBritish
StatusResigned
Appointed27 January 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2008)
RoleCompany Director
Correspondence Address3 Hawthorn Avenue
Dumbarton
Dunbartonshire
G82 5HX
Scotland
Director NameMr Robin Hamilton McGee
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2009)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressFlat 2/3
3 Ashwood Gardens
Glasgow
Lanarkshire
G13 1NX
Scotland
Director NameKirstie Ann Ross
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2008)
RoleSolicitor
Correspondence Address19/1 South Trinity Road
Edinburgh
Midlothian
EH5 3PN
Scotland
Director NameMr Peter M Terrell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 2011)
RolePublisher
Country of ResidenceScotland
Correspondence Address9 Banavie Road
Hyndland
Glasgow
Lanarkshire
G11 5AW
Scotland
Director NameMrs Irene Tweedie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 2010)
RoleFinance Executive
Country of ResidenceScotland
Correspondence Address1 Muirfield Meadows
Bothwell
Lanarkshire
G71 8NT
Scotland
Director NameMr John Lawson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed13 February 2010(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 2011)
RoleHeadteacher
Country of ResidenceScotland
Correspondence AddressThe Briggait 141 Bridgegate
Unit 226
Glasgow
G1 5HZ
Scotland
Secretary NameMiss Susan Ann Muir
StatusResigned
Appointed18 September 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 October 2012)
RoleCompany Director
Correspondence AddressThe Briggait 141 Bridgegate
Unit 226
Glasgow
G1 5HZ
Scotland
Director NameMiss Claire Flynn
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2011(5 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 September 2011)
RoleCommunication Manager
Country of ResidenceScotland
Correspondence AddressThe Briggait 141 Bridgegate
Unit 226
Glasgow
G1 5HZ
Scotland
Director NameMr Eddie McConnell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed08 October 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2014)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briggait 141 Bridgegate
Unit 226
Glasgow
G1 5HZ
Scotland
Director NameMrs Diane Elizabeth Goldsmith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2012(6 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 December 2019)
RoleFreelance Creative Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearce Institute 840-860 Govan Road
Glasgow
G51 3UU
Scotland
Director NameProf Jean Maclellan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 2015)
RoleAcademic
Country of ResidenceScotland
Correspondence AddressThe Briggait 141 Bridgegate
Unit 226
Glasgow
G1 5HZ
Scotland
Director NameMr James Preston
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2017)
RoleCommunications Manager
Country of ResidenceScotland
Correspondence Address27/13 Maryfield
Edinburgh
EH7 5AR
Scotland
Director NameMs Elizabeth Gibson Catterson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Briggait 141 Bridgegate
Unit 226
Glasgow
G1 5HZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteindepen-dance.org.uk

Location

Registered Address159-161 James Street
Glasgow
G40 1BS
Scotland
ConstituencyGlasgow Central
WardCalton

Financials

Year2014
Turnover£349,396
Net Worth£94,385
Cash£107,986
Current Liabilities£29,899

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
7 January 2020Appointment of Ms Bejal Desai as a director on 3 December 2019 (2 pages)
6 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
17 December 2019Termination of appointment of Diane Elizabeth Goldsmith as a director on 4 December 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
4 February 2019Termination of appointment of Elizabeth Gibson Catterson as a director on 23 January 2019 (1 page)
20 December 2018Register inspection address has been changed from C/O Indepen-Dance the Briggait Unit 226 141 Bridgegate Glasgow G1 5HZ Scotland to The Pearce Institute 860 Govan Road Glasgow G51 3UU (1 page)
20 December 2018Registered office address changed from Pearse Institute Govan Road Glasgow G51 3UU Scotland to The Pearce Institute 840-860 Govan Road Glasgow G51 3UU on 20 December 2018 (1 page)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
24 April 2018Registered office address changed from The Briggait 141 Bridgegate Unit 226 Glasgow G1 5HZ to Pearse Institute Govan Road Glasgow G51 3UU on 24 April 2018 (1 page)
15 February 2018Appointment of Mr David Flavell as a director on 15 November 2017 (2 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
27 November 2017Appointment of Mrs Eve Musto as a director on 15 November 2017 (2 pages)
27 November 2017Appointment of Mrs Eve Musto as a director on 15 November 2017 (2 pages)
27 November 2017Director's details changed for Mrs Eve Musto on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Mrs Eve Musto on 27 November 2017 (2 pages)
16 November 2017Director's details changed for Mrs Elizabeth Gibson Catterson on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Mrs Elizabeth Gibson Catterson on 16 November 2017 (2 pages)
15 November 2017Director's details changed for Mrs Elizabeth Savage Johnstone on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mrs Elizabeth Savage Johnstone on 15 November 2017 (2 pages)
22 August 2017Total exemption full accounts made up to 30 March 2017 (17 pages)
22 August 2017Total exemption full accounts made up to 30 March 2017 (17 pages)
2 May 2017Appointment of Mrs Elizabeth Savage Johnstone as a director on 16 November 2016 (2 pages)
2 May 2017Appointment of Mrs Elizabeth Savage Johnstone as a director on 16 November 2016 (2 pages)
14 March 2017Termination of appointment of James Preston as a director on 14 January 2017 (1 page)
14 March 2017Termination of appointment of James Preston as a director on 14 January 2017 (1 page)
20 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
11 October 2016Appointment of Mr James Preston as a director on 1 October 2014 (2 pages)
11 October 2016Appointment of Mr James Preston as a director on 1 October 2014 (2 pages)
5 September 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
5 September 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
22 December 2015Termination of appointment of Jean Maclellan as a director on 23 September 2015 (1 page)
22 December 2015Annual return made up to 19 December 2015 no member list (5 pages)
22 December 2015Termination of appointment of Jean Maclellan as a director on 23 September 2015 (1 page)
22 December 2015Annual return made up to 19 December 2015 no member list (5 pages)
22 December 2015Termination of appointment of Jean Maclellan as a director on 23 September 2015 (1 page)
22 December 2015Termination of appointment of Jean Maclellan as a director on 23 September 2015 (1 page)
7 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
7 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
22 June 2015Termination of appointment of William Robert Aidan Molyneaux as a director on 26 January 2015 (1 page)
22 June 2015Termination of appointment of William Robert Aidan Molyneaux as a director on 26 January 2015 (1 page)
12 January 2015Appointment of Professor Jean Maclellan as a director on 28 January 2014 (2 pages)
12 January 2015Appointment of Professor Jean Maclellan as a director on 28 January 2014 (2 pages)
9 January 2015Annual return made up to 19 December 2014 no member list (6 pages)
9 January 2015Appointment of Dr Susan Louise Levy as a director on 28 March 2014 (2 pages)
9 January 2015Annual return made up to 19 December 2014 no member list (6 pages)
9 January 2015Appointment of Dr Susan Louise Levy as a director on 28 March 2014 (2 pages)
18 December 2014Termination of appointment of Eddie Mcconnell as a director on 19 June 2014 (1 page)
18 December 2014Termination of appointment of Eddie Mcconnell as a director on 19 June 2014 (1 page)
3 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
6 January 2014Annual return made up to 19 December 2013 no member list (5 pages)
6 January 2014Annual return made up to 19 December 2013 no member list (5 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
20 December 2013Appointment of Mrs Irene Tweedie as a director (2 pages)
20 December 2013Appointment of Mrs Irene Tweedie as a director (2 pages)
22 January 2013Appointment of Mrs Clare Jessie Moscardini as a director (2 pages)
22 January 2013Appointment of Mrs Clare Jessie Moscardini as a director (2 pages)
21 January 2013Appointment of Mrs Diane Goldsmith as a director (2 pages)
21 January 2013Appointment of Mrs Diane Goldsmith as a director (2 pages)
8 January 2013Annual return made up to 19 December 2012 no member list (5 pages)
8 January 2013Annual return made up to 19 December 2012 no member list (5 pages)
8 January 2013Termination of appointment of Susan Muir as a secretary (1 page)
8 January 2013Termination of appointment of Susan Muir as a secretary (1 page)
29 August 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
29 August 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
16 January 2012Appointment of Mr Eddie Mcconnell as a director (2 pages)
16 January 2012Appointment of Mr Eddie Mcconnell as a director (2 pages)
14 January 2012Annual return made up to 19 December 2011 no member list (5 pages)
14 January 2012Annual return made up to 19 December 2011 no member list (5 pages)
11 January 2012Appointment of Mrs Irene Tweedie as a director (2 pages)
11 January 2012Appointment of Mrs Irene Tweedie as a director (2 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
7 November 2011Termination of appointment of Claire Flynn as a director (1 page)
7 November 2011Termination of appointment of Claire Flynn as a director (1 page)
10 October 2011Termination of appointment of John Lawson as a director (1 page)
10 October 2011Termination of appointment of John Lawson as a director (1 page)
20 September 2011Termination of appointment of Peter Terrell as a director (1 page)
20 September 2011Termination of appointment of Peter Terrell as a director (1 page)
19 July 2011Appointment of Miss Claire Flynn as a director (2 pages)
19 July 2011Appointment of Miss Claire Flynn as a director (2 pages)
11 January 2011Register inspection address has been changed from 72 Berkeley Street Glasgow G3 7DS Scotland (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register inspection address has been changed from 72 Berkeley Street Glasgow G3 7DS Scotland (1 page)
11 January 2011Annual return made up to 19 December 2010 no member list (5 pages)
11 January 2011Annual return made up to 19 December 2010 no member list (5 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
1 December 2010Appointment of Ms Mairi Elizabeth Brackenridge as a director (2 pages)
1 December 2010Termination of appointment of Irene Tweedie as a director (1 page)
1 December 2010Termination of appointment of Irene Tweedie as a director (1 page)
1 December 2010Appointment of Ms Mairi Elizabeth Brackenridge as a director (2 pages)
11 November 2010Appointment of Miss Susan Ann Muir as a secretary (1 page)
11 November 2010Appointment of Miss Susan Ann Muir as a secretary (1 page)
11 November 2010Appointment of Mr John Lawson as a director (2 pages)
11 November 2010Appointment of Mr John Lawson as a director (2 pages)
10 November 2010Registered office address changed from 72 Berkeley Street Glasgow G3 7DS on 10 November 2010 (1 page)
10 November 2010Termination of appointment of Claire Mitchell as a secretary (1 page)
10 November 2010Registered office address changed from 72 Berkeley Street Glasgow G3 7DS on 10 November 2010 (1 page)
10 November 2010Termination of appointment of Claire Mitchell as a secretary (1 page)
13 January 2010Annual return made up to 19 December 2009 no member list (4 pages)
13 January 2010Director's details changed for Peter M Terrell on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Peter M Terrell on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 19 December 2009 no member list (4 pages)
12 January 2010Director's details changed for Irene Tweedie on 12 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for William Robert Aidan Molyneaux on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Irene Tweedie on 12 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for William Robert Aidan Molyneaux on 12 January 2010 (2 pages)
1 December 2009Termination of appointment of Elizabeth Dickie as a director (1 page)
1 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 December 2009Termination of appointment of Elizabeth Dickie as a director (1 page)
1 December 2009Termination of appointment of Robin Mcgee as a director (1 page)
1 December 2009Termination of appointment of James Armstrong as a director (1 page)
1 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 December 2009Termination of appointment of James Armstrong as a director (1 page)
1 December 2009Termination of appointment of Robin Mcgee as a director (1 page)
16 January 2009Annual return made up to 19/12/08 (4 pages)
16 January 2009Appointment terminated secretary kathy wade (1 page)
16 January 2009Appointment terminated secretary kathy wade (1 page)
16 January 2009Appointment terminated director karen anderson (1 page)
16 January 2009Appointment terminated director karen anderson (1 page)
16 January 2009Annual return made up to 19/12/08 (4 pages)
29 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 June 2008Appointment terminate, director kathy wade logged form (1 page)
6 June 2008Appointment terminated director kirstie ross (1 page)
6 June 2008Appointment terminate, director kathy wade logged form (1 page)
6 June 2008Appointment terminated director kirstie ross (1 page)
22 January 2008Annual return made up to 19/12/07 (3 pages)
22 January 2008Director resigned (1 page)
22 January 2008Annual return made up to 19/12/07 (3 pages)
22 January 2008Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
5 February 2007Annual return made up to 19/12/06 (2 pages)
5 February 2007Annual return made up to 19/12/06 (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
20 December 2005Company name changed indepen - dance scotland\certificate issued on 20/12/05 (2 pages)
20 December 2005Company name changed indepen - dance scotland\certificate issued on 20/12/05 (2 pages)
19 December 2005Incorporation (18 pages)
19 December 2005Incorporation (18 pages)