UKBizDB.co.uk

SCOTTISH YOUTH DANCE

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

This company is commonly known as Scottish Youth Dance. The company was founded 35 years ago and was given the registration number SC115368. The firm's registered office is in GLASGOW. You can find them at The Briggait, 141 Bridgegate, Glasgow, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:SCOTTISH YOUTH DANCE
Company Number:SC115368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1988
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
115 Blairbeth Road, Glasgow, G73 5BT

Secretary28 January 2002Active
141, Ydance, The Briggait, 141 Bridgegate, Glasgow, United Kingdom, G1 5HZ

Director10 July 2021Active
South Block, 60-64 Osborne Street, Glasgow, Scotland, G1 5QH

Director07 September 2015Active
South Block, 60-64 Osborne Street, Glasgow, Scotland, G1 5QH

Director30 April 2018Active
South Block, 60-64 Osborne Street, Glasgow, Scotland, G1 5QH

Director22 October 2021Active
South Block, 60-64 Osborne Street, Glasgow, Scotland, G1 5QH

Director22 July 2010Active
Culnasheath Farm, House, Evanton, Dingwall, Scotland, IV16 9UX

Director07 July 2011Active
32 Westfield Avenue, Cupar, KY15 5AA

Secretary11 January 1994Active
Fl 1 South Charlotte Street, Edinburgh, EH2 4AN

Secretary28 April 1992Active
4 Park Gardens, Edinburgh, EH16 6JF

Secretary13 October 1997Active
23 Bellevue Road, Edinburgh, EH7 4DL

Secretary-Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary28 December 1988Active
19 The Green, Selkirk, TD7 5AA

Director20 January 1992Active
18 Craighall Crescent, Edinburgh, EH6 4RZ

Director07 April 2003Active
84 Thimblehall Drive, Dunfermline, KY12 7RP

Director20 January 1992Active
28 Yerton Brae, West Kilbride, KA23 9HL

Director28 September 2001Active
2/2, 16, Grantley Gardens, Glasgow, Scotland, G41 3PZ

Director15 December 2011Active
2, Shepford Place, Coatbridge, ML5 1RS

Director21 September 2009Active
10/3 Fleming House, 134 Renfrew Street, Glasgow, Scotland, G3 6ST

Director17 November 2014Active
157a West Stirling Street, Alva, FK12 5EL

Director04 January 1994Active
10, Hayes Grove, Alexandria, Scotland, G83 0UX

Director04 July 2013Active
Campsie Buildings, Pond Green, Errol, PH2 7PX

Director26 January 2009Active
20 Warrender Park Crescent, Edinburgh, EH9 1EA

Director11 May 1994Active
32 Westfield Avenue, Cupar, KY15 5AA

Director-Active
Clintton Studio, 138 Whitehouse Loan, Edinburgh, EH9 2AN

Director28 January 2002Active
50a, Sherbrooke Avenue, Glasgow, United Kingdom, G41 4SB

Director05 October 2006Active
65 Beech Crescent, Larbert, FK5 3EX

Director12 November 2007Active
South Block, 60-64 Osborne Street, Glasgow, Scotland, G1 5QH

Director05 July 2018Active
35 Silverknowes Court, Edinburgh, EH4 5NN

Director24 October 2007Active
3 Leven Street, Edinburgh, EH3 9LH

Director19 January 1996Active
The Hermitage, St Michaels, St Andrews, KY16 0DU

Director-Active
9 Ravelston House Loan, Edinburgh, EH4 3LY

Director31 March 1999Active
Walford House 228 High Street, Prestonpans, EH32 9AZ

Director28 December 1988Active
11, Firs Street, Falkirk, FK2 7AY

Director11 May 1994Active
The Briggait, 141 Bridgegate, Glasgow, G1 5HZ

Director24 July 2019Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-11-22Address

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

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type full.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.