Glasgow
G40 1BS
Scotland
Director Name | Mrs Irene Tweedie |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 159-161 James Street Glasgow G40 1BS Scotland |
Director Name | Mrs Clare Jessie Moscardini |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2012(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 159-161 James Street Glasgow G40 1BS Scotland |
Director Name | Dr Susan Louise Levy |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2014(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 25 Main Street Strathkinness St. Andrews Fife KY16 9RY Scotland |
Director Name | Mrs Eve Mutso |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Estonian |
Status | Current |
Appointed | 15 November 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Freelance Dancer/Choreographer |
Country of Residence | Scotland |
Correspondence Address | 11 Lynedoch Crescent Glasgow G3 6EQ Scotland |
Director Name | Mr David Flavell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Director & Independent Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 6 Morar Avenue Clydebank G81 2YE Scotland |
Director Name | Ms Bejal Desai |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Theatre Producer |
Country of Residence | Scotland |
Correspondence Address | 159-161 James Street Glasgow G40 1BS Scotland |
Director Name | Dr Nancy Lombard |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Reader In Sociology And Social Policy |
Country of Residence | Scotland |
Correspondence Address | 159-161 James Street Glasgow G40 1BS Scotland |
Director Name | Mr James Cleugh Armstrong |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Cartvale Road Glasgow G42 9SW Scotland |
Director Name | Karen Anderson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Cartvale Road Glasgow Lanarkshire G42 9SW Scotland |
Secretary Name | Claire Elena Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3/2 409 Alexandra Parade Glasgow G31 3AD Scotland |
Director Name | Elizabeth Lillian Dickie |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 January 2009) |
Role | Company Director |
Correspondence Address | No 2 Wellington Original Newlandsmuir East Kilbride Glasgow Lanarkshire G75 8RB Scotland |
Director Name | Alison McLachlan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 December 2007) |
Role | Project Coordinator |
Correspondence Address | 4 Trees Park Avenue Barrhead Glasgow Lanarkshire G78 1HR Scotland |
Director Name | William Robert Aidan Molyneaux |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 years (resigned 26 January 2015) |
Role | Civil Servant |
Country of Residence | Northern Ireland |
Correspondence Address | 7b Pound Hill Dromore County Down BT25 1PX Northern Ireland |
Secretary Name | Kathy Susan Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | 3 Hawthorn Avenue Dumbarton Dunbartonshire G82 5HX Scotland |
Director Name | Mr Robin Hamilton McGee |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2009) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Flat 2/3 3 Ashwood Gardens Glasgow Lanarkshire G13 1NX Scotland |
Director Name | Kirstie Ann Ross |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 2008) |
Role | Solicitor |
Correspondence Address | 19/1 South Trinity Road Edinburgh Midlothian EH5 3PN Scotland |
Director Name | Mr Peter M Terrell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 2011) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 9 Banavie Road Hyndland Glasgow Lanarkshire G11 5AW Scotland |
Director Name | Mrs Irene Tweedie |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 2010) |
Role | Finance Executive |
Country of Residence | Scotland |
Correspondence Address | 1 Muirfield Meadows Bothwell Lanarkshire G71 8NT Scotland |
Director Name | Mr John Lawson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 February 2010(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 2011) |
Role | Headteacher |
Country of Residence | Scotland |
Correspondence Address | The Briggait 141 Bridgegate Unit 226 Glasgow G1 5HZ Scotland |
Secretary Name | Miss Susan Ann Muir |
---|---|
Status | Resigned |
Appointed | 18 September 2010(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 October 2012) |
Role | Company Director |
Correspondence Address | The Briggait 141 Bridgegate Unit 226 Glasgow G1 5HZ Scotland |
Director Name | Miss Claire Flynn |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2011(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 September 2011) |
Role | Communication Manager |
Country of Residence | Scotland |
Correspondence Address | The Briggait 141 Bridgegate Unit 226 Glasgow G1 5HZ Scotland |
Director Name | Mr Eddie McConnell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 October 2011(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 2014) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Briggait 141 Bridgegate Unit 226 Glasgow G1 5HZ Scotland |
Director Name | Mrs Diane Elizabeth Goldsmith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2012(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 December 2019) |
Role | Freelance Creative Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Pearce Institute 840-860 Govan Road Glasgow G51 3UU Scotland |
Director Name | Prof Jean Maclellan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 2015) |
Role | Academic |
Country of Residence | Scotland |
Correspondence Address | The Briggait 141 Bridgegate Unit 226 Glasgow G1 5HZ Scotland |
Director Name | Mr James Preston |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 2017) |
Role | Communications Manager |
Country of Residence | Scotland |
Correspondence Address | 27/13 Maryfield Edinburgh EH7 5AR Scotland |
Director Name | Ms Elizabeth Gibson Catterson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Briggait 141 Bridgegate Unit 226 Glasgow G1 5HZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | indepen-dance.org.uk |
---|
Registered Address | 159-161 James Street Glasgow G40 1BS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Year | 2014 |
---|---|
Turnover | £349,396 |
Net Worth | £94,385 |
Cash | £107,986 |
Current Liabilities | £29,899 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 3 weeks from now) |
5 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
7 January 2020 | Appointment of Ms Bejal Desai as a director on 3 December 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
17 December 2019 | Termination of appointment of Diane Elizabeth Goldsmith as a director on 4 December 2019 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
4 February 2019 | Termination of appointment of Elizabeth Gibson Catterson as a director on 23 January 2019 (1 page) |
20 December 2018 | Register 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 2018 | Registered 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 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
24 April 2018 | Registered 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 2018 | Appointment of Mr David Flavell as a director on 15 November 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
27 November 2017 | Appointment of Mrs Eve Musto as a director on 15 November 2017 (2 pages) |
27 November 2017 | Appointment of Mrs Eve Musto as a director on 15 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mrs Eve Musto on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mrs Eve Musto on 27 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Mrs Elizabeth Gibson Catterson on 16 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Mrs Elizabeth Gibson Catterson on 16 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mrs Elizabeth Savage Johnstone on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mrs Elizabeth Savage Johnstone on 15 November 2017 (2 pages) |
22 August 2017 | Total exemption full accounts made up to 30 March 2017 (17 pages) |
22 August 2017 | Total exemption full accounts made up to 30 March 2017 (17 pages) |
2 May 2017 | Appointment of Mrs Elizabeth Savage Johnstone as a director on 16 November 2016 (2 pages) |
2 May 2017 | Appointment of Mrs Elizabeth Savage Johnstone as a director on 16 November 2016 (2 pages) |
14 March 2017 | Termination of appointment of James Preston as a director on 14 January 2017 (1 page) |
14 March 2017 | Termination of appointment of James Preston as a director on 14 January 2017 (1 page) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
11 October 2016 | Appointment of Mr James Preston as a director on 1 October 2014 (2 pages) |
11 October 2016 | Appointment of Mr James Preston as a director on 1 October 2014 (2 pages) |
5 September 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
5 September 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
22 December 2015 | Termination of appointment of Jean Maclellan as a director on 23 September 2015 (1 page) |
22 December 2015 | Annual return made up to 19 December 2015 no member list (5 pages) |
22 December 2015 | Termination of appointment of Jean Maclellan as a director on 23 September 2015 (1 page) |
22 December 2015 | Annual return made up to 19 December 2015 no member list (5 pages) |
22 December 2015 | Termination of appointment of Jean Maclellan as a director on 23 September 2015 (1 page) |
22 December 2015 | Termination of appointment of Jean Maclellan as a director on 23 September 2015 (1 page) |
7 September 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
7 September 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
22 June 2015 | Termination of appointment of William Robert Aidan Molyneaux as a director on 26 January 2015 (1 page) |
22 June 2015 | Termination of appointment of William Robert Aidan Molyneaux as a director on 26 January 2015 (1 page) |
12 January 2015 | Appointment of Professor Jean Maclellan as a director on 28 January 2014 (2 pages) |
12 January 2015 | Appointment of Professor Jean Maclellan as a director on 28 January 2014 (2 pages) |
9 January 2015 | Annual return made up to 19 December 2014 no member list (6 pages) |
9 January 2015 | Appointment of Dr Susan Louise Levy as a director on 28 March 2014 (2 pages) |
9 January 2015 | Annual return made up to 19 December 2014 no member list (6 pages) |
9 January 2015 | Appointment of Dr Susan Louise Levy as a director on 28 March 2014 (2 pages) |
18 December 2014 | Termination of appointment of Eddie Mcconnell as a director on 19 June 2014 (1 page) |
18 December 2014 | Termination of appointment of Eddie Mcconnell as a director on 19 June 2014 (1 page) |
3 September 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
3 September 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
6 January 2014 | Annual return made up to 19 December 2013 no member list (5 pages) |
6 January 2014 | Annual return made up to 19 December 2013 no member list (5 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
20 December 2013 | Appointment of Mrs Irene Tweedie as a director (2 pages) |
20 December 2013 | Appointment of Mrs Irene Tweedie as a director (2 pages) |
22 January 2013 | Appointment of Mrs Clare Jessie Moscardini as a director (2 pages) |
22 January 2013 | Appointment of Mrs Clare Jessie Moscardini as a director (2 pages) |
21 January 2013 | Appointment of Mrs Diane Goldsmith as a director (2 pages) |
21 January 2013 | Appointment of Mrs Diane Goldsmith as a director (2 pages) |
8 January 2013 | Annual return made up to 19 December 2012 no member list (5 pages) |
8 January 2013 | Annual return made up to 19 December 2012 no member list (5 pages) |
8 January 2013 | Termination of appointment of Susan Muir as a secretary (1 page) |
8 January 2013 | Termination of appointment of Susan Muir as a secretary (1 page) |
29 August 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
29 August 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
16 January 2012 | Appointment of Mr Eddie Mcconnell as a director (2 pages) |
16 January 2012 | Appointment of Mr Eddie Mcconnell as a director (2 pages) |
14 January 2012 | Annual return made up to 19 December 2011 no member list (5 pages) |
14 January 2012 | Annual return made up to 19 December 2011 no member list (5 pages) |
11 January 2012 | Appointment of Mrs Irene Tweedie as a director (2 pages) |
11 January 2012 | Appointment of Mrs Irene Tweedie as a director (2 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
7 November 2011 | Termination of appointment of Claire Flynn as a director (1 page) |
7 November 2011 | Termination of appointment of Claire Flynn as a director (1 page) |
10 October 2011 | Termination of appointment of John Lawson as a director (1 page) |
10 October 2011 | Termination of appointment of John Lawson as a director (1 page) |
20 September 2011 | Termination of appointment of Peter Terrell as a director (1 page) |
20 September 2011 | Termination of appointment of Peter Terrell as a director (1 page) |
19 July 2011 | Appointment of Miss Claire Flynn as a director (2 pages) |
19 July 2011 | Appointment of Miss Claire Flynn as a director (2 pages) |
11 January 2011 | Register inspection address has been changed from 72 Berkeley Street Glasgow G3 7DS Scotland (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register inspection address has been changed from 72 Berkeley Street Glasgow G3 7DS Scotland (1 page) |
11 January 2011 | Annual return made up to 19 December 2010 no member list (5 pages) |
11 January 2011 | Annual return made up to 19 December 2010 no member list (5 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 December 2010 | Appointment of Ms Mairi Elizabeth Brackenridge as a director (2 pages) |
1 December 2010 | Termination of appointment of Irene Tweedie as a director (1 page) |
1 December 2010 | Termination of appointment of Irene Tweedie as a director (1 page) |
1 December 2010 | Appointment of Ms Mairi Elizabeth Brackenridge as a director (2 pages) |
11 November 2010 | Appointment of Miss Susan Ann Muir as a secretary (1 page) |
11 November 2010 | Appointment of Miss Susan Ann Muir as a secretary (1 page) |
11 November 2010 | Appointment of Mr John Lawson as a director (2 pages) |
11 November 2010 | Appointment of Mr John Lawson as a director (2 pages) |
10 November 2010 | Registered office address changed from 72 Berkeley Street Glasgow G3 7DS on 10 November 2010 (1 page) |
10 November 2010 | Termination of appointment of Claire Mitchell as a secretary (1 page) |
10 November 2010 | Registered office address changed from 72 Berkeley Street Glasgow G3 7DS on 10 November 2010 (1 page) |
10 November 2010 | Termination of appointment of Claire Mitchell as a secretary (1 page) |
13 January 2010 | Annual return made up to 19 December 2009 no member list (4 pages) |
13 January 2010 | Director's details changed for Peter M Terrell on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Peter M Terrell on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 19 December 2009 no member list (4 pages) |
12 January 2010 | Director's details changed for Irene Tweedie on 12 January 2010 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for William Robert Aidan Molyneaux on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Irene Tweedie on 12 January 2010 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for William Robert Aidan Molyneaux on 12 January 2010 (2 pages) |
1 December 2009 | Termination of appointment of Elizabeth Dickie as a director (1 page) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 December 2009 | Termination of appointment of Elizabeth Dickie as a director (1 page) |
1 December 2009 | Termination of appointment of Robin Mcgee as a director (1 page) |
1 December 2009 | Termination of appointment of James Armstrong as a director (1 page) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 December 2009 | Termination of appointment of James Armstrong as a director (1 page) |
1 December 2009 | Termination of appointment of Robin Mcgee as a director (1 page) |
16 January 2009 | Annual return made up to 19/12/08 (4 pages) |
16 January 2009 | Appointment terminated secretary kathy wade (1 page) |
16 January 2009 | Appointment terminated secretary kathy wade (1 page) |
16 January 2009 | Appointment terminated director karen anderson (1 page) |
16 January 2009 | Appointment terminated director karen anderson (1 page) |
16 January 2009 | Annual return made up to 19/12/08 (4 pages) |
29 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 June 2008 | Appointment terminate, director kathy wade logged form (1 page) |
6 June 2008 | Appointment terminated director kirstie ross (1 page) |
6 June 2008 | Appointment terminate, director kathy wade logged form (1 page) |
6 June 2008 | Appointment terminated director kirstie ross (1 page) |
22 January 2008 | Annual return made up to 19/12/07 (3 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Annual return made up to 19/12/07 (3 pages) |
22 January 2008 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
5 February 2007 | Annual return made up to 19/12/06 (2 pages) |
5 February 2007 | Annual return made up to 19/12/06 (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
20 December 2005 | Company name changed indepen - dance scotland\certificate issued on 20/12/05 (2 pages) |
20 December 2005 | Company name changed indepen - dance scotland\certificate issued on 20/12/05 (2 pages) |
19 December 2005 | Incorporation (18 pages) |
19 December 2005 | Incorporation (18 pages) |