Warning: file_put_contents(c/9a034f59db850e6c5cdb5760a6406ba5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Janis Claxton Dance, EH17 8JW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JANIS CLAXTON DANCE

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

This company is commonly known as Janis Claxton Dance. The company was founded 18 years ago and was given the registration number SC302658. The firm's registered office is in EDINBURGH. You can find them at 89 Gilmerton Dykes Crescent, , Edinburgh, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:JANIS CLAXTON DANCE
Company Number:SC302658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2006
End of financial year:15 June 2020
Jurisdiction:Scotland
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:89 Gilmerton Dykes Crescent, Edinburgh, Scotland, EH17 8JW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Woodfield Avenue, Edinburgh, Scotland, EH13 0QR

Director30 October 2013Active
6/2 Rosebank Grove, Rosebank Grove, Edinburgh, Scotland, EH5 3QN

Director06 December 2016Active
38, Union Street, Barnet, England, EN5 4HZ

Director24 March 2014Active
89, Gilmerton Dykes Crescent, Edinburgh, Scotland, EH17 8JW

Director09 August 2011Active
1 The Limes, The Limes, Napier Road, Edinburgh, Scotland, EH10 5DL

Secretary19 May 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary19 May 2006Active
1 The Limes, The Limes, Napier Road, Edinburgh, Scotland, EH10 5DL

Director19 May 2006Active
14-16, Grassmarket, Edinburgh, Scotland, EH1 2JU

Director09 August 2011Active
Flat 2/1, 15 Falkland Street, Glasgow, G12 9PY

Director19 May 2006Active
47, Kirwan Street Cottages, Dublin, Ireland, 7

Director22 May 2008Active
39, Minto Street, Edinburgh, EH9 2BR

Director22 May 2008Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Director19 May 2006Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director19 May 2006Active

People with Significant Control

Ms Janis Kay Claxton
Notified on:01 April 2017
Status:Active
Date of birth:October 1964
Nationality:United Kingdom
Country of residence:Scotland
Address:89, Gilmerton Dykes Crescent, Edinburgh, Scotland, EH17 8JW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2020-12-17Dissolution

Dissolution application strike off company.

Download
2020-08-13Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Accounts

Change account reference date company previous shortened.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination secretary company with name termination date.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Appoint person director company with name date.

Download
2016-12-06Address

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

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date no member list.

Download
2015-12-05Officers

Termination director company with name termination date.

Download
2015-10-14Accounts

Change account reference date company current extended.

Download
2015-09-23Address

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

Download
2015-06-01Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.