This company is commonly known as Barrowland Ballet. The company was founded 15 years ago and was given the registration number SC344711. The firm's registered office is in GLASGOW. You can find them at 239 The Briggait,, 141 Bridgegate, Glasgow, . This company's SIC code is 90010 - Performing arts.
Name | : | BARROWLAND BALLET |
---|---|---|
Company Number | : | SC344711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 239 The Briggait,, 141 Bridgegate, Glasgow, G1 5HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Royal Crescent, Glasgow, Scotland, G3 7SL | Director | 19 January 2021 | Active |
16, Royal Crescent, Glasgow, Scotland, G3 7SL | Director | 04 March 2013 | Active |
16, Royal Crescent, Glasgow, Scotland, G3 7SL | Director | 18 November 2014 | Active |
16, Royal Crescent, Glasgow, Scotland, G3 7SL | Director | 28 April 2020 | Active |
16, Royal Crescent, Glasgow, Scotland, G3 7SL | Director | 17 September 2008 | Active |
47, Partickhill Road, Glasgow, Scotland, G11 5AB | Director | 04 March 2013 | Active |
Flat 11, 17 Greenhead Street, Glasgow, G40 1ES | Secretary | 28 February 2011 | Active |
25, Harbury Place, Glasgow, G14 0LH | Secretary | 23 June 2008 | Active |
3 East, 174, Great Western Road, Glasgow, Scotland, G4 9AE | Secretary | 16 January 2016 | Active |
2/1, 1 Hampden Terrace, Glasgow, United Kingdom, G42 9XG | Secretary | 13 September 2008 | Active |
12, South Glassford Street, Milngavie, Glasgow, Scotland, G62 6AT | Secretary | 05 January 2009 | Active |
Flat 2/2, 58 Buccleuch Street, Glasgow, G3 6PQ | Secretary | 23 June 2008 | Active |
Unit 223, The Briggait, 141, Bridgegate, Glasgow, Scotland, G1 5HZ | Director | 23 August 2011 | Active |
Flat 11, 17 Greenhead Street, Glasgow, G40 1ES | Director | 28 February 2011 | Active |
25, Harbury Place, Glasgow, G14 0LH | Director | 23 June 2008 | Active |
239 The Briggait,, 141 Bridgegate, Glasgow, Scotland, G1 5HZ | Director | 23 August 2011 | Active |
72, 72 Peel Street, Glasgow, Scotland, G11 5LR | Director | 13 November 2012 | Active |
Mulberry Cottage, 6 New Building Lane, Frome, BA11 1PH | Director | 23 June 2008 | Active |
75, Stirling Drive, Bishopbriggs, Glasgow, United Kingdom, G64 3PG | Director | 01 September 2009 | Active |
3/1, 126 Whitehill Street Glasgow, Whitehill Street, Glasgow, Scotland, G31 2LT | Director | 04 March 2013 | Active |
Flat 2/2, 58 Buccleuch Street, Glasgow, G3 6PQ | Director | 23 June 2008 | Active |
Unit 223, The Briggait, 141, Bridgegate, Glasgow, Scotland, G1 5HZ | Director | 23 August 2011 | Active |
14, Mitchell Lane, Glasgow, G1 3NU | Director | 23 June 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Officers | Termination secretary company with name termination date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Officers | Appoint person secretary company with name date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-21 | Annual return | Annual return company with made up date no member list. | Download |
2016-07-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.