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.
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 | : |
|
Registered Address | : | 25 Struan Gardens, Glasgow, United Kingdom, G44 3BW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dance House, The Briggait, 141 Bridgegate, Glasgow, United Kingdom, G1 5HZ | Director | 17 October 2016 | Active |
Dance House, The Briggait, 141 Bridgegate, Glasgow, Scotland, G1 5HZ | Director | 17 October 2016 | Active |
21 Belhaven Terrace West, Glasgow, G12 0UL | Secretary | 17 October 1999 | Active |
16 Westbourne Gardens Lane, Glasgow, G12 9PB | Secretary | 12 November 1999 | Active |
The Briggait, 141 Bridgegate, Glasgow, G1 5HZ | Secretary | 31 December 2014 | Active |
75 Stirling Drive, Glasgow, G64 3PG | Secretary | 02 September 2008 | Active |
The Briggait, 141 Bridgegate, Glasgow, Scotland, G1 5HZ | Secretary | 20 November 2010 | Active |
23 Grosvenor Lane, Glasgow, G12 9AA | Secretary | 01 October 2005 | Active |
6 Napiershall Street, Glasgow, G20 6HQ | Secretary | 09 October 1996 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 09 October 1996 | Active |
The Briggait, 141 Bridgegate, Glasgow, G1 5HZ | Secretary | 15 November 2016 | Active |
91 Kintillo Drive, Scotstounhill, Glasgow, G13 3RW | Secretary | 04 April 2005 | Active |
1/12 Canada Court, 63 Miller Street, Glasgow, G1 1EB | Director | 04 April 2005 | Active |
16 Westbourne Gardens Lane, Glasgow, G12 9PB | Director | 16 October 1999 | Active |
The Briggait, 141 Bridgegate, Glasgow, Scotland, G1 5HZ | Director | 18 May 2010 | Active |
26 Queen Square, Strathbungo, Glasgow, G41 2AZ | Director | 04 April 2005 | Active |
The Briggait, 141 Bridgegate, Glasgow, Scotland, G1 5HZ | Director | 01 June 2010 | Active |
231, George Street, Glasgow, Scotland, G1 1RX | Director | 16 February 2016 | Active |
The Briggait, 141 Bridgegate, Glasgow, Scotland, G1 5HZ | Director | 04 March 2011 | Active |
5, Devonshire Terrace, Glasgow, G12 0YE | Director | 02 September 2008 | Active |
The Briggait, 141 Bridgegate, Glasgow, Scotland, G1 5HZ | Director | 11 March 2011 | Active |
19, Culbin Drive, Glasgow, Great Britain, G13 4PR | Director | 01 December 2013 | Active |
223 Castlemilk Road, Glasgow, G44 4LE | Director | 04 April 2005 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 09 October 1996 | Active |
75 Stirling Drive, Glasgow, G64 3PG | Director | 25 April 2006 | Active |
75 Stirling Drive, Glasgow, G64 3PG | Director | 04 April 2005 | Active |
23 Grosvenor Lane, Glasgow, G12 9AA | Director | 16 October 1999 | Active |
19, Killermont Street, Glasgow, Scotland, G2 3NX | Director | 26 November 2015 | Active |
6 Napiershall Street, Glasgow, G20 6HQ | Director | 09 October 1996 | Active |
Flat 2/3, 2 Wyndham Court, Glasgow, G12 0TY | Director | 04 April 2005 | Active |
The Briggait, 141 Bridgegate, Glasgow, Scotland, G1 5HZ | Director | 20 January 2011 | Active |
1/2 21 Partickhill Road, Glasgow, G11 5BP | Director | 09 October 1996 | Active |
31 North View, Westerton, Glasgow, G61 1NY | Director | 09 October 1996 | Active |
The Briggait, 141 Bridgegate, Glasgow, Scotland, G1 5HZ | Director | 01 June 2010 | Active |
13 Walker Street, Paisley, PA1 2EP | Director | 15 September 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-01-31 | Gazette | Gazette notice voluntary. | Download |
2023-01-24 | Dissolution | Dissolution application strike off company. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Address | Change registered office address company with date old address new address. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Officers | Termination secretary company with name termination date. | Download |
2018-02-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-12 | Officers | Termination director company with name termination date. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.