This company is commonly known as The Dance Foundation. The company was founded 23 years ago and was given the registration number SC209705. The firm's registered office is in GLASGOW. You can find them at 15 Redburn Avenue, Giffnock, Glasgow, Lanarkshire. This company's SIC code is 85520 - Cultural education.
Name | : | THE DANCE FOUNDATION |
---|---|---|
Company Number | : | SC209705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 04 August 2000 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 15 Redburn Avenue, Giffnock, Glasgow, Lanarkshire, G46 6RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Redburn Avenue, Giffnock, Glasgow, G46 6RH | Secretary | 06 September 2000 | Active |
15 Redburn Avenue, Giffnock, Glasgow, G46 6RH | Director | 09 January 2013 | Active |
15 Redburn Avenue, Giffnock, Glasgow, G46 6RH | Director | 13 August 2012 | Active |
15 Redburn Avenue, Giffnock, Glasgow, G46 6RH | Director | 30 July 2012 | Active |
7 West George Street, Glasgow, G2 1BA | Corporate Secretary | 04 August 2000 | Active |
41 Langside Drive, Glasgow, G43 2QQ | Director | 31 August 2000 | Active |
6, Derby Street, Glasgow, Scotland, G3 7TG | Director | 31 December 2006 | Active |
24, Orchard Court, Thornliebank, Glasgow, Scotland, G46 7DL | Director | 31 December 2006 | Active |
44 Strathaven Road, Eaglesham, Glasgow, G76 0AE | Director | 04 August 2000 | Active |
15 Nethercairn Place, Newton Mearns, Glasgow, G77 5SZ | Director | 28 August 2000 | Active |
54 Mansewood Road, Glasgow, G43 1TL | Director | 29 August 2000 | Active |
17 Muirhill Avenue, Glasgow, G44 3HP | Director | 31 August 2000 | Active |
45 Mansefield Crescent, Clarkston, Glasgow, G76 7EA | Director | 31 January 2007 | Active |
15 Redburn Avenue, Giffnock, Glasgow, G46 6RH | Director | 09 January 2013 | Active |
Mr John Gerard Wright | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 39, Carolside Avenue, Glasgow, Scotland, G76 7AD |
Nature of control | : |
|
Mrs Einor Anne Mair | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 5, Linn Drive, Glasgow, Scotland, G44 3PT |
Nature of control | : |
|
Dr Vivienne Morrison | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 29, Williamwood Park West, Glasgow, Scotland, G44 3TE |
Nature of control | : |
|
Mrs Gillian Margaret Aitken | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 3, Sutherland Avenue, Glasgow, Scotland, G41 4JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice voluntary. | Download |
2020-12-01 | Dissolution | Dissolution application strike off company. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-28 | Annual return | Annual return company with made up date no member list. | Download |
2015-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-09-02 | Annual return | Annual return company with made up date no member list. | Download |
2014-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-09-02 | Annual return | Annual return company with made up date no member list. | Download |
2013-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-02-14 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.