SCOTS MUSIC GROUP

Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Helen Elizabeth Wright as a director on 2025-08-04

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

03/04/253 April 2025 Appointment of Mr Charles Anthony Everitt as a director on 2025-04-01

View Document

03/04/253 April 2025 Appointment of Ms Carole Anne Ross as a director on 2025-04-01

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/08/2422 August 2024 Termination of appointment of Caroline Louise Castle as a director on 2024-08-17

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

21/03/2421 March 2024 Termination of appointment of Helen Sinclair Morrison Quigley as a director on 2024-03-20

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Termination of appointment of Helen Sinclair Morrison Quigley as a secretary on 2024-02-21

View Document

21/02/2421 February 2024 Termination of appointment of Hellen Traill Ormiston Macpherson as a director on 2024-02-21

View Document

07/09/237 September 2023 Appointment of Mrs Helen Elizabeth Wright as a director on 2023-09-06

View Document

07/09/237 September 2023 Director's details changed for Mr Gregor Paul Wilson Mcintosh on 2023-09-01

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

21/02/2321 February 2023 Appointment of Caroline Louise Castle as a director on 2023-02-21

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Appointment of Mrs Hellen Traill Ormiston Macpherson as a director on 2021-07-29

View Document

05/08/215 August 2021 Appointment of Mr William John Savage as a director on 2021-07-23

View Document

04/08/214 August 2021 Termination of appointment of Eoin Buchanan Mcintyre as a director on 2021-08-04

View Document

25/03/2025 March 2020 SECRETARY APPOINTED MS HELEN SINCLAIR MORRISON QUIGLEY

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN GRAHAM

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN BYRNE

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON CARLYLE

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR JAMIE RICHARD MACKENZIE TAYLOR

View Document

22/01/1922 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLINTOCK

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CULBERT

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN MURRAY

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

27/12/1727 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MS HELEN SINCLAIR MORRISON QUIGLEY

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR COLIN GRAHAM

View Document

17/02/1717 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MS EDNA FRASER WILSON

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR ROBERT MCCLINTOCK

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WALKER

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON WOOLERTON

View Document

21/03/1621 March 2016 19/03/16 NO MEMBER LIST

View Document

15/02/1615 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR GREGOR PAUL WILSON MCINTOSH

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANET CARLYLE / 08/09/2015

View Document

31/03/1531 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

26/03/1526 March 2015 19/03/15 NO MEMBER LIST

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEFORD

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR IAIN JAMES MURRAY

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR EOIN BUCHANAN MCINTYRE

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SIMPSON

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR JOHN CULBERT

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR SOPHIE ADAMS

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM GLASITE MEETING HOUSE 33 BARONY STREET EDINBURGH EH3 6NX

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MACADAM-SUBEDI

View Document

25/03/1425 March 2014 19/03/14 NO MEMBER LIST

View Document

06/03/146 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

19/03/1319 March 2013 19/03/13 NO MEMBER LIST

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MISS SOPHIE ADAMS

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MS SAMANTHA MACADAM-SUBEDI

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CAMERON

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM ST. GEORGES WEST 58 SHANDWICK PLACE EDINBURGH EH2 4RT

View Document

22/11/1222 November 2012 SECRETARY APPOINTED MR STEVEN ALAN BYRNE

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY JOHN WHITEFORD

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANET MACLEOD / 21/09/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANET MACLEOD / 31/07/2011

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WHITEFORD / 01/06/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR IAN CAMERON / 01/06/2012

View Document

01/06/121 June 2012 19/03/12 NO MEMBER LIST

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR BEVERLY CASEBOW

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA CARR

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR BEVERLY CASEBOW

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

29/08/1129 August 2011 SECRETARY APPOINTED MR JOHN ALEXANDER WHITEFORD

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MACRAE

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY CLARE ANDERSON

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MRS GILLIAN MARLYN SIMPSON

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MS BEVERLY ANNE CASEBOW

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BOYLE

View Document

05/04/115 April 2011 19/03/11 NO MEMBER LIST

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR CALUM GALLEITCH

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MS FIONA FRANCESCA HARRISON

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HOY

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WHITEFORD / 07/06/2010

View Document

29/10/1029 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR MALCOLM JAMES WALKER

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MS ALISON ELIZABETH WOOLERTON

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD BOYLE / 19/03/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CLARE MIRIAM ANDERSON / 05/11/2009

View Document

12/04/1012 April 2010 19/03/10 NO MEMBER LIST

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM MACRAE / 19/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK HOY / 19/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANET MACLEOD / 19/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALUM GALLEITCH / 19/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER WHITEFORD / 19/03/2010

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MRS PAMELA SUSAN CARR

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR EILEEN PENMAN

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR LINDA CAMPBELL

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLAR

View Document

24/09/0924 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED JOHN GERARD BOYLE

View Document

30/03/0930 March 2009 ANNUAL RETURN MADE UP TO 19/03/09

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED JOHN ALEXANDER WHITEFORD

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED CALUM GALLEITCH

View Document

06/01/096 January 2009 DIRECTOR APPOINTED IAN WILLIAM MACRAE

View Document

13/10/0813 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 ANNUAL RETURN MADE UP TO 19/03/08

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY ALASTAIR CAMERON

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN JONES

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: THE DRILL HALL 32-36 DALMENY STREET EDINBURGH EH6 8RG

View Document

10/08/0710 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0710 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0710 August 2007 COMPANY NAME CHANGED THE ADULT LEARNING PROJECT SCOTS MUSIC GROUP CERTIFICATE ISSUED ON 10/08/07

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 ANNUAL RETURN MADE UP TO 19/03/07

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 19/03/06

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 ANNUAL RETURN MADE UP TO 19/03/05

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WHEELYFOCUSED LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company