UKBizDB.co.uk

CANTILENA FESTIVAL ON ISLAY

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

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.

Company Information

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:
  • 90010 - Performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:154 Golf Drive, Glasgow, Lanarkshire, G15 6SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carriag Mhor, Carraig Mhor, Emerivale, Port Ellen, Scotland, PA42 3AL

Director14 July 2017Active
Carriag Mhor, Carraig Mhor, Emerivale, Port Ellen, Scotland, PA42 3AL

Director01 May 2021Active
2 Staikhill, Lanark, Scotland, ML11 7PW

Director29 April 2002Active
Carriag Mhor, Carraig Mhor, Emerivale, Port Ellen, Scotland, PA42 3AL

Director06 February 2023Active
Ivanhoe, Aston Road, Chipping Campden, England, GL55 6HR

Director26 September 2023Active
10b Kirklee Road, Glasgow, G12 0ST

Secretary29 April 2002Active
53 St Andrews Drive, Glasgow, G41 5JQ

Secretary27 November 2005Active
West Byres Cottage, Balmerino, Newport On Tay, DD6 8SB

Secretary01 November 2002Active
16 Camps Road, Carnock, Dunfermline, KY12 9JP

Secretary02 April 2005Active
31 Westbourne Gardens, Glasgow, G12 9PF

Secretary01 September 2003Active
32, Netherbank, Edinburgh, Scotland, EH16 6YR

Director25 February 2010Active
Milton Of Cardross, Port Of Menteith, FK8 3JY

Director14 August 2002Active
Carraig North, Port Charlotte, Isle Of Islay, Scotland, PA48 7UD

Director26 November 2020Active
18 Devonshire Terrace Lane, Glasgow, G12 9XT

Director29 April 2002Active
Islay House, Bridgend, Argyll, PA44 7PA

Director28 October 2006Active
Dun Ardnish, Port Charlotte, Isle Of Islay, Scotland, PA48 7UE

Director05 November 2017Active
154, Golf Drive, Glasgow, Scotland, G15 6SU

Director07 November 2010Active
West Byres Cottage, Balmerino, Newport On Tay, DD6 8SB

Director29 April 2002Active
154, Golf Drive, Glasgow, G15 6SU

Director06 April 2014Active
Mid Nerabus, Mid Nerabus, Port Charlotte, Scotland, PA48 7UE

Director26 November 2020Active
16 Camps Road, Carnock, Dunfermline, KY12 9JP

Director12 July 2002Active
Ballivicar Farm, Port Ellen, PA42 7AW

Director12 July 2002Active
4, Station Road, Esholt, Shipley, England, BD17 7QR

Director06 July 2012Active
Wee Willie, 14 Seaview Road, Mount Pleasant, Newhaven, BN9 0NP

Director12 July 2002Active
154, Golf Drive, Glasgow, Scotland, G15 6SU

Director06 July 2012Active
7, Wellknowe Avenue, Thortonhall, Glasgow, Scotland, G74 5AR

Director07 November 2010Active
Ardinning, Moor Road, Strathblane, Glasgow, Scotland, G63 9EX

Director01 November 2020Active
154, Golf Drive, Glasgow, G15 6SU

Director07 September 2013Active
154, Golf Drive, Glasgow, G15 6SU

Director21 September 2013Active

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 (7 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
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-11-19Officers

Appoint person director company with name date.

Download
2023-08-24Address

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

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-29Officers

Termination director company with name termination date.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-03Address

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

Download
2021-05-03Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.