Perthshire
PH2 9QG
Scotland
Director Name | Allan McIntyre |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(1 week, 6 days after company formation) |
Appointment Duration | 9 years |
Role | Dance Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Michaels Yard Dundee DD4 9AP Scotland |
Director Name | Mr Thomas Nathan Small; |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2015(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Choreographer |
Country of Residence | Scotland |
Correspondence Address | 28 Myrtlehall Gardens Dundee DD4 0TP Scotland |
Director Name | Ms Jenny Claire Rutter |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(1 year after company formation) |
Appointment Duration | 8 years |
Role | Creative Producer |
Country of Residence | England |
Correspondence Address | 24 Tulketh Avenue Ashton-On-Ribble Preston Lancashire PR2 1DR |
Director Name | Dr Aleksandra Katarzyna Webb |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 24 June 2016(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Researcher, University Teacher |
Country of Residence | Scotland |
Correspondence Address | Unit 6, Manhattan Works Dundonald Street Dundee DD3 7PY Scotland |
Director Name | Ms Linzi Michelle McLagan |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 February 2022(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Head Of Education |
Country of Residence | Scotland |
Correspondence Address | Unit 6, Manhattan Works Dundonald Street Dundee DD3 7PY Scotland |
Director Name | Ms Victoria Simmons |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 February 2022(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | Nhs Bradford District And Craven Scorex House 1 Bo Bradford BD1 4AS |
Director Name | Mr David Wright |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | Unit 6, Manhattan Works Dundonald Street Dundee DD3 7PY Scotland |
Director Name | Mr Thomas Nathan Small; |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(same day as company formation) |
Role | Choreographer |
Country of Residence | Scotland |
Correspondence Address | 28 Myrtlehall Gardens Dundee DD4 0TP Scotland |
Director Name | Dr Aleksandra Katarzyna Webb |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 26 April 2016(1 year after company formation) |
Appointment Duration | 3 weeks (resigned 17 May 2016) |
Role | Researcher, University Teacher |
Country of Residence | Scotland |
Correspondence Address | An Diadan Lower Coilentowie Callander Perthshire FK17 8LW Scotland |
Director Name | Mrs Janet Helen Robertson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 March 2022) |
Role | Creative Project Director/Producer |
Country of Residence | Scotland |
Correspondence Address | 2 James Grove Kirkcaldy KY1 1TN Scotland |
Director Name | Dr Tracey Connelly |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(1 year, 5 months after company formation) |
Appointment Duration | 6 years (resigned 03 October 2022) |
Role | Charity Director |
Country of Residence | Scotland |
Correspondence Address | 283 Yarrow Terrace Dundee DD2 4HF Scotland |
Director Name | Mr Andrew Charles Robert McCusker |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 January 2017(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 August 2021) |
Role | Trainee Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5/3, 39 Muirhouse Street Glasgow G41 1QD Scotland |
Director Name | Ms Hayley Sears Durward |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 May 2023) |
Role | Dance Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 West Park Inverbervie Montrose DD10 0TT Scotland |
Director Name | Miss Caroline Georgiou |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 2019) |
Role | Counsellor |
Country of Residence | Scotland |
Correspondence Address | Ashton McGill The Flour Mill 34 Commercial Street Dundee Angus DD1 3EJ Scotland |
Registered Address | Unit 6, Manhattan Works Dundonald Street Dundee DD3 7PY Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
30 July 2023 | Termination of appointment of Hayley Sears Durward as a director on 19 May 2023 (1 page) |
---|---|
4 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
9 December 2022 | Appointment of Mr David Wright as a director on 5 December 2022 (2 pages) |
17 October 2022 | Termination of appointment of Tracey Connelly as a director on 3 October 2022 (1 page) |
15 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
11 April 2022 | Termination of appointment of Andrew Charles Robert Mccusker as a director on 27 August 2021 (1 page) |
11 April 2022 | Appointment of Ms Linzi Michelle Mclagan as a director on 25 February 2022 (2 pages) |
11 April 2022 | Termination of appointment of Janet Helen Robertson as a director on 7 March 2022 (1 page) |
11 April 2022 | Appointment of Ms Victoria Simmons as a director on 25 February 2022 (2 pages) |
1 February 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
31 January 2020 | Registered office address changed from Ashton Mcgill the Flour Mill 34 Commercial Street Dundee Angus DD1 3EJ Scotland to Unit 6, Manhattan Works Dundonald Street Dundee DD3 7PY on 31 January 2020 (1 page) |
10 September 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
31 July 2019 | Termination of appointment of Caroline Georgiou as a director on 30 July 2019 (1 page) |
2 May 2019 | Registered office address changed from C/O Ascot Drummond River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland to Ashton Mcgill the Flour Mill 34 Commercial Street Dundee Angus DD1 3EJ on 2 May 2019 (1 page) |
19 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
8 January 2018 | Appointment of Miss Caroline Georgiou as a director on 8 January 2018 (2 pages) |
1 September 2017 | Registered office address changed from 28 Myrtlehall Gardens Dundee DD4 0TP Scotland to C/O Ascot Drummond River Court 5 West Victoria Dock Road Dundee DD1 3JT on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 28 Myrtlehall Gardens Dundee DD4 0TP Scotland to C/O Ascot Drummond River Court 5 West Victoria Dock Road Dundee DD1 3JT on 1 September 2017 (1 page) |
8 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
8 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
14 January 2017 | Appointment of Ms Hayley Sears Durward as a director on 9 January 2017 (2 pages) |
14 January 2017 | Appointment of Ms Hayley Sears Durward as a director on 9 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Andrew Charles Robert Mccusker as a director on 9 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Andrew Charles Robert Mccusker as a director on 9 January 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 November 2016 | Statement of company's objects (2 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
22 November 2016 | Statement of company's objects (2 pages) |
4 October 2016 | Appointment of Ms Janet Helen Robertson as a director on 30 September 2016 (2 pages) |
4 October 2016 | Appointment of Ms Janet Helen Robertson as a director on 30 September 2016 (2 pages) |
3 October 2016 | Appointment of Dr Tracey Connelly as a director on 30 September 2016 (2 pages) |
3 October 2016 | Appointment of Dr Tracey Connelly as a director on 30 September 2016 (2 pages) |
30 June 2016 | Statement of company's objects (2 pages) |
30 June 2016 | Statement of company's objects (2 pages) |
30 June 2016 | Resolutions
|
30 June 2016 | Resolutions
|
27 June 2016 | Appointment of Dr Aleksandra Katarzyna Webb as a director on 24 June 2016 (2 pages) |
27 June 2016 | Appointment of Dr Aleksandra Katarzyna Webb as a director on 24 June 2016 (2 pages) |
18 May 2016 | Termination of appointment of Aleksandra Katarzyna Webb as a director on 17 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Aleksandra Katarzyna Webb as a director on 17 May 2016 (1 page) |
5 May 2016 | Appointment of Ms Jenny Claire Rutter as a director on 26 April 2016 (2 pages) |
5 May 2016 | Appointment of Ms Jenny Claire Rutter as a director on 26 April 2016 (2 pages) |
3 May 2016 | Appointment of Dr Aleksandra Katarzyna Webb as a director on 26 April 2016 (2 pages) |
3 May 2016 | Appointment of Dr Aleksandra Katarzyna Webb as a director on 26 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 7 April 2016 no member list (4 pages) |
27 April 2016 | Annual return made up to 7 April 2016 no member list (4 pages) |
18 September 2015 | Appointment of Thomas Small as a director on 12 September 2015 (2 pages) |
18 September 2015 | Appointment of Thomas Small as a director on 12 September 2015 (2 pages) |
21 April 2015 | Company name changed thomas small dance LIMITED\certificate issued on 21/04/15
|
21 April 2015 | Company name changed thomas small dance LIMITED\certificate issued on 21/04/15
|
20 April 2015 | Termination of appointment of Thomas Small as a director on 20 April 2015 (1 page) |
20 April 2015 | Appointment of Allan Mcintyre as a director on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Yolanda Aguilar as a director on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Allan Mcintyre as a director on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Yolanda Aguilar as a director on 20 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Thomas Small as a director on 20 April 2015 (1 page) |
7 April 2015 | Incorporation (17 pages) |
7 April 2015 | Incorporation (17 pages) |