UKBizDB.co.uk

THE DANCE FOUNDATION

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

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.

Company Information

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:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:15 Redburn Avenue, Giffnock, Glasgow, Lanarkshire, G46 6RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Redburn Avenue, Giffnock, Glasgow, G46 6RH

Secretary06 September 2000Active
15 Redburn Avenue, Giffnock, Glasgow, G46 6RH

Director09 January 2013Active
15 Redburn Avenue, Giffnock, Glasgow, G46 6RH

Director13 August 2012Active
15 Redburn Avenue, Giffnock, Glasgow, G46 6RH

Director30 July 2012Active
7 West George Street, Glasgow, G2 1BA

Corporate Secretary04 August 2000Active
41 Langside Drive, Glasgow, G43 2QQ

Director31 August 2000Active
6, Derby Street, Glasgow, Scotland, G3 7TG

Director31 December 2006Active
24, Orchard Court, Thornliebank, Glasgow, Scotland, G46 7DL

Director31 December 2006Active
44 Strathaven Road, Eaglesham, Glasgow, G76 0AE

Director04 August 2000Active
15 Nethercairn Place, Newton Mearns, Glasgow, G77 5SZ

Director28 August 2000Active
54 Mansewood Road, Glasgow, G43 1TL

Director29 August 2000Active
17 Muirhill Avenue, Glasgow, G44 3HP

Director31 August 2000Active
45 Mansefield Crescent, Clarkston, Glasgow, G76 7EA

Director31 January 2007Active
15 Redburn Avenue, Giffnock, Glasgow, G46 6RH

Director09 January 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-12-01Dissolution

Dissolution application strike off company.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption full.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts amended with accounts type total exemption full.

Download
2016-04-27Accounts

Accounts with accounts type total exemption full.

Download
2015-08-28Annual return

Annual return company with made up date no member list.

Download
2015-05-30Accounts

Accounts with accounts type total exemption full.

Download
2014-09-02Annual return

Annual return company with made up date no member list.

Download
2014-04-29Accounts

Accounts with accounts type total exemption full.

Download
2013-09-02Annual return

Annual return company with made up date no member list.

Download
2013-03-18Accounts

Accounts with accounts type total exemption full.

Download
2013-02-14Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.