UKBizDB.co.uk

ALTISSIMO MUSIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Altissimo Music Limited. The company was founded 32 years ago and was given the registration number SC135533. The firm's registered office is in . You can find them at Pacific Quay, Glasgow, , . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:ALTISSIMO MUSIC LIMITED
Company Number:SC135533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1991
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Pacific Quay, Glasgow, G51 1PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ

Secretary06 October 2022Active
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ

Director21 May 2019Active
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ

Director03 January 2018Active
Old Stable Cottage, Old Barn Farm, Uplawmoor, Glasgow, G78 4AZ

Secretary31 August 2001Active
Langhaugh, Carmichael, Biggar, ML12 6PQ

Secretary16 April 1997Active
32 Highburgh Road, Dowanhill, Glasgow, G12 9EF

Secretary27 June 1994Active
64 Crown Road North, Dowanhill, Glasgow, G12 9HW

Secretary04 October 1996Active
72 Bailie Drive, Bearsden, Glasgow, G61 3HU

Secretary02 July 1992Active
Pacific Quay, Glasgow, United Kingdom, G51 1PQ

Secretary26 January 2007Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary01 July 2022Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary11 December 1991Active
62 Stirling Road, Edinburgh, EH5 3JD

Director11 December 1991Active
32 Drumsheugh Gardens, Edinburgh, EH3 7RN

Director21 March 2000Active
7 Collylinn Road, Bearsden, Glasgow, G61 4PN

Director27 June 1994Active
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ

Director23 April 2019Active
64 Crown Road North, Dowanhill, Glasgow, G12 9HW

Director16 April 1997Active
72 Bailie Drive, Bearsden, Glasgow, G61 3HU

Director02 July 1992Active
11 Great Western Terrace, Glasgow, G12 0UP

Director02 July 1992Active
8 Clark Road, Edinburgh, EH5 3BD

Director11 December 1991Active
Pacific Quay, Glasgow, United Kingdom, G51 1PQ

Director11 July 2001Active
Pacific Quay, 120 Govan Road, Glasgow, United Kingdom, G51 1PQ

Director02 April 2007Active

People with Significant Control

Stv Television Limited
Notified on:01 February 2021
Status:Active
Country of residence:Scotland
Address:120, Govan Road, Glasgow, Scotland, G51 1PQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-11-25Officers

Appoint person secretary company with name date.

Download
2022-11-25Officers

Termination secretary company with name termination date.

Download
2022-07-06Officers

Termination secretary company with name termination date.

Download
2022-07-06Officers

Appoint corporate secretary company with name date.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-16Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.