UKBizDB.co.uk

CONCERTO CALEDONIA

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

This company is commonly known as Concerto Caledonia. The company was founded 24 years ago and was given the registration number SC199721. The firm's registered office is in GLASGOW. You can find them at 31 Leicester Avenue, , Glasgow, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:CONCERTO CALEDONIA
Company Number:SC199721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1999
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:31 Leicester Avenue, Glasgow, Scotland, G12 0LU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Leicester Avenue, Glasgow, G12 0LU

Secretary12 June 2007Active
31, Leicester Avenue, Glasgow, Scotland, G12 0LU

Director03 February 2010Active
31, Leicester Avenue, Glasgow, Scotland, G12 0LU

Director25 May 2009Active
13 Cameron Toll Gardens, Edinburgh, EH16 4TF

Director02 July 2004Active
14 Rankeillor Street, Edinburgh, EH8 9HY

Director03 March 2000Active
69, Clober Road, Milngavie, Scotland, G62 7SU

Director17 May 2022Active
31, Leicester Avenue, Glasgow, Scotland, G12 0LU

Director12 March 2012Active
31, Leicester Avenue, Glasgow, Scotland, G12 0LU

Director14 May 2019Active
109 Randolph Road, Glasgow, G11 7DS

Secretary14 April 2000Active
Flat 2, 50 Fortrose Street, Glasgow, G11 5LP

Secretary17 April 2003Active
7 West George Street, Glasgow, G2 1BA

Corporate Secretary08 September 1999Active
Milton Of Cardross, Port Of Menteith, FK8 3JY

Director15 August 2000Active
31 Leicester Avenue, Glasgow, Lanarkshire, G12 0LU

Director03 February 2010Active
8 Edgehill Road, Bearsden, Glasgow, G61 3AD

Director12 May 2000Active
28 Boiler House, Electric Wharf, Sandy Lane, Coventry, CV1 4JA

Director12 March 2002Active
44 Strathaven Road, Eaglesham, Glasgow, G76 0AE

Director08 September 1999Active
1 The Gables, Shandon, Helensburgh, G84 8NR

Director03 March 2000Active
Flat 1/2, 241 Wilton Street, Glasgow, G20 6DE

Director02 July 2004Active
9,, Flat 3 Park Quadrant, Glasgow, United Kingdom, G3 6BS

Director25 April 2009Active
3/2,5 Woodlands Drive, Glasgow, G4 9EQ

Director18 April 2000Active
42 Binns Road, Glasgow, G33 5HX

Director08 September 1999Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-28Officers

Appoint person director company with name date.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-26Officers

Appoint person director company with name date.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption full.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Address

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

Download
2016-03-21Accounts

Accounts with accounts type total exemption full.

Download
2015-10-01Annual return

Annual return company with made up date no member list.

Download
2015-10-01Officers

Change person director company with change date.

Download
2015-04-01Accounts

Accounts with accounts type total exemption full.

Download
2015-03-26Address

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

Download

Copyright © 2024. All rights reserved.