UKBizDB.co.uk

THE DANCE HOUSE

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

This company is commonly known as The Dance House. The company was founded 27 years ago and was given the registration number SC168918. The firm's registered office is in GLASGOW. You can find them at 25 Struan Gardens, , Glasgow, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE DANCE HOUSE
Company Number:SC168918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1996
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 85520 - Cultural education
  • 90010 - Performing arts
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:25 Struan Gardens, Glasgow, United Kingdom, G44 3BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dance House, The Briggait, 141 Bridgegate, Glasgow, United Kingdom, G1 5HZ

Director17 October 2016Active
Dance House, The Briggait, 141 Bridgegate, Glasgow, Scotland, G1 5HZ

Director17 October 2016Active
21 Belhaven Terrace West, Glasgow, G12 0UL

Secretary17 October 1999Active
16 Westbourne Gardens Lane, Glasgow, G12 9PB

Secretary12 November 1999Active
The Briggait, 141 Bridgegate, Glasgow, G1 5HZ

Secretary31 December 2014Active
75 Stirling Drive, Glasgow, G64 3PG

Secretary02 September 2008Active
The Briggait, 141 Bridgegate, Glasgow, Scotland, G1 5HZ

Secretary20 November 2010Active
23 Grosvenor Lane, Glasgow, G12 9AA

Secretary01 October 2005Active
6 Napiershall Street, Glasgow, G20 6HQ

Secretary09 October 1996Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary09 October 1996Active
The Briggait, 141 Bridgegate, Glasgow, G1 5HZ

Secretary15 November 2016Active
91 Kintillo Drive, Scotstounhill, Glasgow, G13 3RW

Secretary04 April 2005Active
1/12 Canada Court, 63 Miller Street, Glasgow, G1 1EB

Director04 April 2005Active
16 Westbourne Gardens Lane, Glasgow, G12 9PB

Director16 October 1999Active
The Briggait, 141 Bridgegate, Glasgow, Scotland, G1 5HZ

Director18 May 2010Active
26 Queen Square, Strathbungo, Glasgow, G41 2AZ

Director04 April 2005Active
The Briggait, 141 Bridgegate, Glasgow, Scotland, G1 5HZ

Director01 June 2010Active
231, George Street, Glasgow, Scotland, G1 1RX

Director16 February 2016Active
The Briggait, 141 Bridgegate, Glasgow, Scotland, G1 5HZ

Director04 March 2011Active
5, Devonshire Terrace, Glasgow, G12 0YE

Director02 September 2008Active
The Briggait, 141 Bridgegate, Glasgow, Scotland, G1 5HZ

Director11 March 2011Active
19, Culbin Drive, Glasgow, Great Britain, G13 4PR

Director01 December 2013Active
223 Castlemilk Road, Glasgow, G44 4LE

Director04 April 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director09 October 1996Active
75 Stirling Drive, Glasgow, G64 3PG

Director25 April 2006Active
75 Stirling Drive, Glasgow, G64 3PG

Director04 April 2005Active
23 Grosvenor Lane, Glasgow, G12 9AA

Director16 October 1999Active
19, Killermont Street, Glasgow, Scotland, G2 3NX

Director26 November 2015Active
6 Napiershall Street, Glasgow, G20 6HQ

Director09 October 1996Active
Flat 2/3, 2 Wyndham Court, Glasgow, G12 0TY

Director04 April 2005Active
The Briggait, 141 Bridgegate, Glasgow, Scotland, G1 5HZ

Director20 January 2011Active
1/2 21 Partickhill Road, Glasgow, G11 5BP

Director09 October 1996Active
31 North View, Westerton, Glasgow, G61 1NY

Director09 October 1996Active
The Briggait, 141 Bridgegate, Glasgow, Scotland, G1 5HZ

Director01 June 2010Active
13 Walker Street, Paisley, PA1 2EP

Director15 September 2004Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-24Dissolution

Dissolution application strike off company.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Address

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

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-03Officers

Termination secretary company with name termination date.

Download
2018-02-19Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2017-01-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.