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.
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 | : |
|
Registered Address | : | 56 Palmerston Place, Edinburgh, EH12 5AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ichrachan House, Taynuilt, Argyll, PA35 1HP | Secretary | 01 May 2015 | Active |
Ichrachan House, Taynuilt, Argyll, PA35 1HP | Secretary | 27 August 2012 | Active |
Ichrachan House, Taynuilt, Argyll, PA35 1HP | Secretary | 19 October 2011 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 12 May 1997 | Active |
93 Free Trade Wharf, 340 The Highway, London, England, E1W 3ET | Secretary | 25 September 2017 | Active |
Fernlea, Barran, Kilmore, Oban, PA34 4XR | Secretary | 19 June 1997 | Active |
Ichrachan House, Taynuilt, Argyll, PA35 1HP | Secretary | 29 April 2014 | Active |
7 Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU | Director | 24 November 2001 | Active |
Ichrachan House, Taynuilt, Argyll, PA35 1HP | Director | 01 February 2012 | Active |
Ichrachan House, Taynuilt, PA35 1HP | Director | 19 June 1997 | Active |
Ichrachan House, Taynuilt, Argyll, PA35 1HP | Director | 19 October 2011 | Active |
Tanglewood, Otter Creek, Ichrachan, Taynuilt, PA35 1HP | Director | 20 December 2004 | Active |
Tanglewood, Otter Creek, Ichrachan, Taynuilt, PA35 1HP | Director | 20 December 2004 | Active |
Inverawe, Taynuilt, PA35 1HU | Director | 28 January 2008 | Active |
Ichrachan House, Taynuilt, Argyll, PA35 1HP | Director | 14 December 2009 | Active |
19 Auldbar Road, Glasgow, G52 1JJ | Director | 19 June 1997 | Active |
7 Dudley House, Westmoreland Street, London, W1M 7HJ | Director | 24 November 2001 | Active |
Ichrachan House, Ballet West, Taynuilt, Scotland, PA35 1HP | Director | 09 December 2013 | Active |
Highwood, Craigmaddie, Milngavie, Glasgow, G62 8LB | Director | 24 November 2001 | Active |
Morton Fraser, St. Vincent Street, Glasgow, Scotland, G2 5JF | Director | 23 June 2014 | Active |
ML7 | Director | 17 June 2019 | Active |
Yew Cottage, Saline, Dunfermline, KY12 9TL | Director | 19 June 1997 | Active |
50 Lamp Post, Shore Road, Kilcreggan, Helensburgh, Scotland, G84 0HN | Director | 23 June 2014 | Active |
Ichrachan House, Ballet West, Taynuilt, Scotland, PA35 1HP | Director | 20 May 2016 | Active |
Ichrachan House, Ballet West, Taynuilt, Scotland, PA35 1HP | Director | 16 June 2018 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 12 May 1997 | Active |
Ichrachan House, Ballet West, Taynuilt, Scotland, PA35 1HP | Director | 12 September 2018 | Active |
Ichrachan House, Taynuilt, Argyll, PA35 1HP | Director | 20 October 2011 | Active |
Ichrachan House, Taynuilt, Argyll, PA35 1HP | Director | 11 April 2013 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Director | 12 May 1997 | Active |
Ichrachan House, Taynuilt, Argyll, PA35 1HP | Director | 01 April 2010 | Active |
93 Free Trade Wharf, 340 The Highway, London, England, E1W 3ET | Director | 14 July 2011 | Active |
64, Kreunacherstrasse, 14197, Berlin, Germany, | Director | 01 March 2012 | Active |
Oakstara, Ichrachan, Taynuilt, PA35 1HP | Director | 19 June 1997 | Active |
Lichen Burn, Otter Creek, Ichrachan, Taynuilt, PA35 1HP | Director | 16 November 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-03 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-15 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2020-09-15 | Address | Change registered office address company with date old address new address. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Insolvency | Liquidation appointment of provisional liquidator court scotland. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.