UKBizDB.co.uk

BARROWLAND BALLET

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

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.

Company Information

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:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:239 The Briggait,, 141 Bridgegate, Glasgow, G1 5HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Royal Crescent, Glasgow, Scotland, G3 7SL

Director19 January 2021Active
16, Royal Crescent, Glasgow, Scotland, G3 7SL

Director04 March 2013Active
16, Royal Crescent, Glasgow, Scotland, G3 7SL

Director18 November 2014Active
16, Royal Crescent, Glasgow, Scotland, G3 7SL

Director28 April 2020Active
16, Royal Crescent, Glasgow, Scotland, G3 7SL

Director17 September 2008Active
47, Partickhill Road, Glasgow, Scotland, G11 5AB

Director04 March 2013Active
Flat 11, 17 Greenhead Street, Glasgow, G40 1ES

Secretary28 February 2011Active
25, Harbury Place, Glasgow, G14 0LH

Secretary23 June 2008Active
3 East, 174, Great Western Road, Glasgow, Scotland, G4 9AE

Secretary16 January 2016Active
2/1, 1 Hampden Terrace, Glasgow, United Kingdom, G42 9XG

Secretary13 September 2008Active
12, South Glassford Street, Milngavie, Glasgow, Scotland, G62 6AT

Secretary05 January 2009Active
Flat 2/2, 58 Buccleuch Street, Glasgow, G3 6PQ

Secretary23 June 2008Active
Unit 223, The Briggait, 141, Bridgegate, Glasgow, Scotland, G1 5HZ

Director23 August 2011Active
Flat 11, 17 Greenhead Street, Glasgow, G40 1ES

Director28 February 2011Active
25, Harbury Place, Glasgow, G14 0LH

Director23 June 2008Active
239 The Briggait,, 141 Bridgegate, Glasgow, Scotland, G1 5HZ

Director23 August 2011Active
72, 72 Peel Street, Glasgow, Scotland, G11 5LR

Director13 November 2012Active
Mulberry Cottage, 6 New Building Lane, Frome, BA11 1PH

Director23 June 2008Active
75, Stirling Drive, Bishopbriggs, Glasgow, United Kingdom, G64 3PG

Director01 September 2009Active
3/1, 126 Whitehill Street Glasgow, Whitehill Street, Glasgow, Scotland, G31 2LT

Director04 March 2013Active
Flat 2/2, 58 Buccleuch Street, Glasgow, G3 6PQ

Director23 June 2008Active
Unit 223, The Briggait, 141, Bridgegate, Glasgow, Scotland, G1 5HZ

Director23 August 2011Active
14, Mitchell Lane, Glasgow, G1 3NU

Director23 June 2008Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Address

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

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Officers

Termination secretary company with name termination date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Officers

Appoint person secretary company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption full.

Download
2016-07-21Annual return

Annual return company with made up date no member list.

Download
2016-07-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.