UKBizDB.co.uk

BALLET WEST

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

This company is commonly known as Ballet West. The company was founded 27 years ago and was given the registration number SC175325. The firm's registered office is in EDINBURGH. You can find them at 56 Palmerston Place, , Edinburgh, . This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:BALLET WEST
Company Number:SC175325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 May 1997
End of financial year:31 May 2019
Jurisdiction:Scotland
Industry Codes:
  • 85421 - First-degree level higher education
  • 90030 - Artistic creation
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:56 Palmerston Place, Edinburgh, EH12 5AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ichrachan House, Taynuilt, Argyll, PA35 1HP

Secretary01 May 2015Active
Ichrachan House, Taynuilt, Argyll, PA35 1HP

Secretary27 August 2012Active
Ichrachan House, Taynuilt, Argyll, PA35 1HP

Secretary19 October 2011Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary12 May 1997Active
93 Free Trade Wharf, 340 The Highway, London, England, E1W 3ET

Secretary25 September 2017Active
Fernlea, Barran, Kilmore, Oban, PA34 4XR

Secretary19 June 1997Active
Ichrachan House, Taynuilt, Argyll, PA35 1HP

Secretary29 April 2014Active
7 Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU

Director24 November 2001Active
Ichrachan House, Taynuilt, Argyll, PA35 1HP

Director01 February 2012Active
Ichrachan House, Taynuilt, PA35 1HP

Director19 June 1997Active
Ichrachan House, Taynuilt, Argyll, PA35 1HP

Director19 October 2011Active
Tanglewood, Otter Creek, Ichrachan, Taynuilt, PA35 1HP

Director20 December 2004Active
Tanglewood, Otter Creek, Ichrachan, Taynuilt, PA35 1HP

Director20 December 2004Active
Inverawe, Taynuilt, PA35 1HU

Director28 January 2008Active
Ichrachan House, Taynuilt, Argyll, PA35 1HP

Director14 December 2009Active
19 Auldbar Road, Glasgow, G52 1JJ

Director19 June 1997Active
7 Dudley House, Westmoreland Street, London, W1M 7HJ

Director24 November 2001Active
Ichrachan House, Ballet West, Taynuilt, Scotland, PA35 1HP

Director09 December 2013Active
Highwood, Craigmaddie, Milngavie, Glasgow, G62 8LB

Director24 November 2001Active
Morton Fraser, St. Vincent Street, Glasgow, Scotland, G2 5JF

Director23 June 2014Active
ML7

Director17 June 2019Active
Yew Cottage, Saline, Dunfermline, KY12 9TL

Director19 June 1997Active
50 Lamp Post, Shore Road, Kilcreggan, Helensburgh, Scotland, G84 0HN

Director23 June 2014Active
Ichrachan House, Ballet West, Taynuilt, Scotland, PA35 1HP

Director20 May 2016Active
Ichrachan House, Ballet West, Taynuilt, Scotland, PA35 1HP

Director16 June 2018Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director12 May 1997Active
Ichrachan House, Ballet West, Taynuilt, Scotland, PA35 1HP

Director12 September 2018Active
Ichrachan House, Taynuilt, Argyll, PA35 1HP

Director20 October 2011Active
Ichrachan House, Taynuilt, Argyll, PA35 1HP

Director11 April 2013Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Director12 May 1997Active
Ichrachan House, Taynuilt, Argyll, PA35 1HP

Director01 April 2010Active
93 Free Trade Wharf, 340 The Highway, London, England, E1W 3ET

Director14 July 2011Active
64, Kreunacherstrasse, 14197, Berlin, Germany,

Director01 March 2012Active
Oakstara, Ichrachan, Taynuilt, PA35 1HP

Director19 June 1997Active
Lichen Burn, Otter Creek, Ichrachan, Taynuilt, PA35 1HP

Director16 November 2004Active

People with Significant Control

Mrs Gillian Wilson Gray Barton
Notified on:12 May 2017
Status:Active
Date of birth:April 1949
Nationality:British
Address:56, Palmerston Place, Edinburgh, EH12 5AY
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-03Gazette

Gazette dissolved liquidation.

Download
2022-05-03Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2020-09-15Address

Change registered office address company with date old address new address.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-08-26Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.