Company NameNomad Beat Ltd.
Company StatusActive
Company NumberSC367506
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 2009(14 years, 5 months ago)
Previous NameNomad Beat Community Interest Company

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Doreen Graham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleFreelance Communications Advisor
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMs Lauren Elizabeth Goldthorpe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleMusic Examiner, Pianist And Tutor
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr James Moore
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(13 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCivil Engineer (Retired)
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr Tim Wilcock
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(13 years, 9 months after company formation)
Appointment Duration8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr Ian McCallum
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(13 years, 9 months after company formation)
Appointment Duration8 months
RoleCloud Monitoring Manager
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameAlison Barbara Cameron
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleSelf-Employed Music Tutor
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameClaudio Iacono
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr David Rex Pye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Secretary NameBarbara Tofts Crawford
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr Martin John Swan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(8 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court Cavalry Park
Peebles
Peeblesshire
EH45 9BU
Scotland
Director NameMs Sally Ann Swinney
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMrs Rona Mary Muir Tatler
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 May 2016)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address2a Springwood Terrace
Peebles
Scottish Borders
EH45 9ET
Scotland
Director NameMr Gordon Macleod Lawrie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed20 August 2014(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 2015)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr Robert Watterson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed20 August 2014(4 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 January 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr George Young Davidson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(4 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 January 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr Andrew Cameron
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(5 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 June 2015)
RoleGardener
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMs Sandra Ann Stokoe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed23 September 2015(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 August 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMrs Lorraine Elizabeth Mulholland
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2019)
RoleMusic Teacher
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameDr Sallie-Anne Bailey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2018)
RoleForest District Manager
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr Kenneth Dundas McAllister
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(6 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 June 2017)
RoleRetired Musician
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMrs Jill Elizabeth Clegg
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 April 2023)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr Murray Whyte
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address10/11 Cherry Court Cavalry Park
Peebles
Peeblesshire
EH45 9BU
Scotland
Director NameMrs Wilhelmina Oliver Nicholson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 April 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMs Jennifer Henrietta Greaves
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 2021)
RoleForester
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr James Robert Samson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(9 years, 12 months after company formation)
Appointment Duration4 years (resigned 12 November 2023)
RoleIT Professional
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
Director NameMr Neil David McCarroll
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2023)
RoleTeacher
Country of ResidenceScotland
Correspondence Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland

Contact

Websitewww.nomadbeat.com/
Email address[email protected]
Telephone07 342039707
Telephone regionMobile

Location

Registered Address10-11 Cherry Court
Cavalry Park
Peebles
Scottish Borders
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East

Financials

Year2013
Turnover£66,061
Net Worth-£6,841
Cash£1,415
Current Liabilities£12,561

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
28 November 2023Termination of appointment of James Robert Samson as a director on 12 November 2023 (1 page)
25 October 2023Appointment of Mr Ian Mccallum as a director on 17 August 2023 (2 pages)
25 October 2023Termination of appointment of Neil David Mccarroll as a director on 9 March 2023 (1 page)
25 October 2023Termination of appointment of Wilhelmina Oliver Nicholson as a director on 20 April 2023 (1 page)
25 October 2023Termination of appointment of Jill Elizabeth Clegg as a director on 20 April 2023 (1 page)
25 October 2023Appointment of Mr James Moore as a director on 8 June 2023 (2 pages)
25 October 2023Appointment of Mr Tim Wilcock as a director on 17 August 2023 (2 pages)
25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 March 2022 (18 pages)
10 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
10 November 2022Termination of appointment of Jennifer Henrietta Greaves as a director on 21 October 2021 (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
6 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
28 April 2021Appointment of Ms Lauren Elizabeth Goldthorpe as a director on 27 April 2021 (2 pages)
21 April 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
13 April 2021Appointment of Mr Neil David Mccarroll as a director on 25 March 2021 (2 pages)
3 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
16 October 2020Appointment of Ms Doreen Graham as a director on 12 December 2019 (2 pages)
15 October 2020Appointment of Mr James Robert Samson as a director on 25 October 2019 (2 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (16 pages)
7 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
7 November 2019Termination of appointment of Murray Whyte as a director on 1 November 2019 (1 page)
30 April 2019Termination of appointment of Lorraine Elizabeth Mulholland as a director on 30 April 2019 (1 page)
30 April 2019Appointment of Ms Jennifer Henrietta Greaves as a director on 30 April 2019 (2 pages)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 September 2018Appointment of Mrs Wilhelmina Oliver Nicholson as a director on 21 August 2018 (2 pages)
2 September 2018Termination of appointment of Sallie-Anne Bailey as a director on 21 August 2018 (1 page)
2 September 2018Termination of appointment of Sandra Ann Stokoe as a director on 21 August 2018 (1 page)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 September 2017Appointment of Mr Murray Whyte as a director on 21 September 2017 (2 pages)
21 September 2017Appointment of Mr Murray Whyte as a director on 21 September 2017 (2 pages)
20 June 2017Appointment of Mrs Jill Elizabeth Clegg as a director on 13 June 2017 (2 pages)
20 June 2017Appointment of Mrs Jill Elizabeth Clegg as a director on 13 June 2017 (2 pages)
20 June 2017Termination of appointment of Kenneth Dundas Mcallister as a director on 13 June 2017 (1 page)
20 June 2017Termination of appointment of Kenneth Dundas Mcallister as a director on 13 June 2017 (1 page)
25 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
8 August 2016Appointment of Dr Sallie-Anne Bailey as a director on 16 May 2016 (2 pages)
8 August 2016Appointment of Dr Sallie-Anne Bailey as a director on 16 May 2016 (2 pages)
2 August 2016Appointment of Mr Kenneth Dundas Mcallister as a director on 20 July 2016 (2 pages)
2 August 2016Appointment of Mr Kenneth Dundas Mcallister as a director on 20 July 2016 (2 pages)
2 August 2016Termination of appointment of Rona Mary Muir Tatler as a director on 29 May 2016 (1 page)
2 August 2016Termination of appointment of David Rex Pye as a director on 29 May 2016 (1 page)
2 August 2016Termination of appointment of David Rex Pye as a director on 29 May 2016 (1 page)
2 August 2016Termination of appointment of Rona Mary Muir Tatler as a director on 29 May 2016 (1 page)
20 June 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
20 June 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
3 November 2015Annual return made up to 27 October 2015 no member list (4 pages)
3 November 2015Annual return made up to 27 October 2015 no member list (4 pages)
28 October 2015Appointment of Mrs Lorraine Elizabeth Mulholland as a director on 23 September 2015 (2 pages)
28 October 2015Appointment of Mrs Lorraine Elizabeth Mulholland as a director on 23 September 2015 (2 pages)
27 October 2015Termination of appointment of Gordon Macleod Lawrie as a director on 21 October 2015 (1 page)
27 October 2015Appointment of Mrs Sandra Ann Stokoe as a director on 23 September 2015 (2 pages)
27 October 2015Termination of appointment of Andrew Cameron as a director on 9 June 2015 (1 page)
27 October 2015Termination of appointment of Gordon Macleod Lawrie as a director on 21 October 2015 (1 page)
27 October 2015Appointment of Mrs Sandra Ann Stokoe as a director on 23 September 2015 (2 pages)
27 October 2015Termination of appointment of Andrew Cameron as a director on 9 June 2015 (1 page)
27 October 2015Termination of appointment of Andrew Cameron as a director on 9 June 2015 (1 page)
9 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
10 March 2015Appointment of Mr Andrew Cameron as a director on 27 January 2015 (2 pages)
10 March 2015Appointment of Mr Andrew Cameron as a director on 27 January 2015 (2 pages)
24 February 2015Termination of appointment of Robert Watterson as a director on 28 January 2015 (1 page)
24 February 2015Termination of appointment of Martin John Swan as a director on 25 December 2014 (1 page)
24 February 2015Termination of appointment of George Young Davidson as a director on 28 January 2015 (1 page)
24 February 2015Termination of appointment of Robert Watterson as a director on 28 January 2015 (1 page)
24 February 2015Termination of appointment of Martin John Swan as a director on 25 December 2014 (1 page)
24 February 2015Termination of appointment of George Young Davidson as a director on 28 January 2015 (1 page)
19 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
10 December 2014Appointment of Mr George Young Davidson as a director on 20 August 2014 (2 pages)
10 December 2014Appointment of Mr George Young Davidson as a director on 20 August 2014 (2 pages)
8 December 2014Appointment of Mr Gordon Macleod Lawrie as a director on 20 August 2014 (2 pages)
8 December 2014Appointment of Mr Robert Watterson as a director on 20 August 2014 (2 pages)
8 December 2014Appointment of Mr Gordon Macleod Lawrie as a director on 20 August 2014 (2 pages)
8 December 2014Appointment of Mr Robert Watterson as a director on 20 August 2014 (2 pages)
20 November 2014Annual return made up to 27 October 2014 no member list (4 pages)
20 November 2014Annual return made up to 27 October 2014 no member list (4 pages)
18 December 2013Appointment of Mrs Rona Mary Muir Tatler as a director (2 pages)
18 December 2013Appointment of Mrs Rona Mary Muir Tatler as a director (2 pages)
5 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
5 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
31 October 2013Termination of appointment of Sally Swinney as a director (1 page)
31 October 2013Annual return made up to 27 October 2013 no member list (3 pages)
31 October 2013Termination of appointment of Sally Swinney as a director (1 page)
31 October 2013Annual return made up to 27 October 2013 no member list (3 pages)
20 November 2012Annual return made up to 27 October 2012 no member list (4 pages)
20 November 2012Annual return made up to 27 October 2012 no member list (4 pages)
6 August 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
6 August 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
13 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
13 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
24 November 2011Annual return made up to 27 October 2011 no member list (4 pages)
24 November 2011Annual return made up to 27 October 2011 no member list (4 pages)
23 November 2011Termination of appointment of Alison Cameron as a director (1 page)
23 November 2011Appointment of Mrs Sally Swinney as a director (2 pages)
23 November 2011Termination of appointment of Alison Cameron as a director (1 page)
23 November 2011Appointment of Mrs Sally Swinney as a director (2 pages)
23 November 2011Termination of appointment of Barbara Crawford as a secretary (1 page)
23 November 2011Termination of appointment of Barbara Crawford as a secretary (1 page)
11 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
11 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
23 December 2010Company name changed nomad beat COMMUNITY INTEREST COMPANY\certificate issued on 23/12/10
  • CONNOT ‐
(21 pages)
23 December 2010Company name changed nomad beat COMMUNITY INTEREST COMPANY\certificate issued on 23/12/10
  • CONNOT ‐
(21 pages)
23 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-08
(1 page)
23 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-08
(1 page)
9 November 2010Annual return made up to 27 October 2010 no member list (4 pages)
9 November 2010Annual return made up to 27 October 2010 no member list (4 pages)
7 July 2010Termination of appointment of Claudio Iacono as a director (2 pages)
7 July 2010Appointment of Martin John Swan as a director (3 pages)
7 July 2010Termination of appointment of Claudio Iacono as a director (2 pages)
7 July 2010Appointment of Martin John Swan as a director (3 pages)
27 October 2009Incorporation of a Community Interest Company (42 pages)
27 October 2009Incorporation of a Community Interest Company (42 pages)