This company is commonly known as Cantilena Festival On Islay. The company was founded 22 years ago and was given the registration number SC230927. The firm's registered office is in GLASGOW. You can find them at 154 Golf Drive, , Glasgow, Lanarkshire. This company's SIC code is 90010 - Performing arts.
Name | : | CANTILENA FESTIVAL ON ISLAY |
---|---|---|
Company Number | : | SC230927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 154 Golf Drive, Glasgow, Lanarkshire, G15 6SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carriag Mhor, Carraig Mhor, Emerivale, Port Ellen, Scotland, PA42 3AL | Director | 14 July 2017 | Active |
Carriag Mhor, Carraig Mhor, Emerivale, Port Ellen, Scotland, PA42 3AL | Director | 01 May 2021 | Active |
2 Staikhill, Lanark, Scotland, ML11 7PW | Director | 29 April 2002 | Active |
Carriag Mhor, Carraig Mhor, Emerivale, Port Ellen, Scotland, PA42 3AL | Director | 06 February 2023 | Active |
Ivanhoe, Aston Road, Chipping Campden, England, GL55 6HR | Director | 26 September 2023 | Active |
10b Kirklee Road, Glasgow, G12 0ST | Secretary | 29 April 2002 | Active |
53 St Andrews Drive, Glasgow, G41 5JQ | Secretary | 27 November 2005 | Active |
West Byres Cottage, Balmerino, Newport On Tay, DD6 8SB | Secretary | 01 November 2002 | Active |
16 Camps Road, Carnock, Dunfermline, KY12 9JP | Secretary | 02 April 2005 | Active |
31 Westbourne Gardens, Glasgow, G12 9PF | Secretary | 01 September 2003 | Active |
32, Netherbank, Edinburgh, Scotland, EH16 6YR | Director | 25 February 2010 | Active |
Milton Of Cardross, Port Of Menteith, FK8 3JY | Director | 14 August 2002 | Active |
Carraig North, Port Charlotte, Isle Of Islay, Scotland, PA48 7UD | Director | 26 November 2020 | Active |
18 Devonshire Terrace Lane, Glasgow, G12 9XT | Director | 29 April 2002 | Active |
Islay House, Bridgend, Argyll, PA44 7PA | Director | 28 October 2006 | Active |
Dun Ardnish, Port Charlotte, Isle Of Islay, Scotland, PA48 7UE | Director | 05 November 2017 | Active |
154, Golf Drive, Glasgow, Scotland, G15 6SU | Director | 07 November 2010 | Active |
West Byres Cottage, Balmerino, Newport On Tay, DD6 8SB | Director | 29 April 2002 | Active |
154, Golf Drive, Glasgow, G15 6SU | Director | 06 April 2014 | Active |
Mid Nerabus, Mid Nerabus, Port Charlotte, Scotland, PA48 7UE | Director | 26 November 2020 | Active |
16 Camps Road, Carnock, Dunfermline, KY12 9JP | Director | 12 July 2002 | Active |
Ballivicar Farm, Port Ellen, PA42 7AW | Director | 12 July 2002 | Active |
4, Station Road, Esholt, Shipley, England, BD17 7QR | Director | 06 July 2012 | Active |
Wee Willie, 14 Seaview Road, Mount Pleasant, Newhaven, BN9 0NP | Director | 12 July 2002 | Active |
154, Golf Drive, Glasgow, Scotland, G15 6SU | Director | 06 July 2012 | Active |
7, Wellknowe Avenue, Thortonhall, Glasgow, Scotland, G74 5AR | Director | 07 November 2010 | Active |
Ardinning, Moor Road, Strathblane, Glasgow, Scotland, G63 9EX | Director | 01 November 2020 | Active |
154, Golf Drive, Glasgow, G15 6SU | Director | 07 September 2013 | Active |
154, Golf Drive, Glasgow, G15 6SU | Director | 21 September 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2023-11-19 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Address | Change registered office address company with date old address new address. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-29 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-03 | Address | Change registered office address company with date old address new address. | Download |
2021-05-03 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.