SCOTTISH NATIONAL JAZZ ORCHESTRA

Company Documents

DateDescription
13/08/2513 August 2025 NewDirector's details changed for Andrew Campbell Normand on 2025-08-12

View Document

12/08/2512 August 2025 NewRegistered office address changed from 43/12 Albert Street Edinburgh EH7 5LN Scotland to 25 Dreghorn Loan Edinburgh EH13 0DF on 2025-08-12

View Document

12/08/2512 August 2025 NewTermination of appointment of Catherine Grace Gillespie as a secretary on 2025-05-05

View Document

23/06/2523 June 2025 Termination of appointment of Thomas William Ellis Smith as a director on 2025-06-19

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

23/12/2423 December 2024 Appointment of Ms Judith Anne Halkerston as a director on 2024-12-04

View Document

23/12/2423 December 2024 Termination of appointment of Peter Liddell Wilson as a director on 2024-12-04

View Document

23/12/2423 December 2024 Termination of appointment of Alyn Cosker as a director on 2024-12-04

View Document

23/12/2423 December 2024 Appointment of Mr Robin Scorthorne as a director on 2024-12-04

View Document

23/12/2423 December 2024 Appointment of Mr Alan Robert Dewar as a director on 2024-12-04

View Document

14/11/2414 November 2024 Director's details changed for Mr David Campbell Hamilton Carslaw on 2024-11-14

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

12/04/2412 April 2024 Appointment of Mr Alyn Cosker as a director on 2024-04-01

View Document

12/04/2412 April 2024 Appointment of Mr Peter Johnstone as a director on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Heather Ann Macintosh as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of Linda Margaret Cameron as a director on 2023-01-25

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

07/01/207 January 2020 CURRSHO FROM 05/04/2020 TO 31/03/2020

View Document

20/12/1920 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE DUNCAN

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MS KATHERINE CAMPBELL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

16/10/1816 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY LORNA MACLEOD

View Document

03/07/183 July 2018 SECRETARY APPOINTED MRS LINDSAY MARGARET ROBERTSON

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

03/01/183 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR DAVID CAMPBELL HAMILTON CARSLAW

View Document

19/11/1719 November 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HERD

View Document

19/11/1719 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNARTY

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED PROFESSOR SIMON GEOFFREY BEST

View Document

04/01/174 January 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER LIDDELL WILSON / 01/04/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER LIDDELL WILSON / 01/04/2016

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MS LINDA MARGARET CAMERON

View Document

18/04/1618 April 2016 12/02/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR KARL NICHOLAS CHAPMAN

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CONNARTY / 05/05/2015

View Document

06/01/166 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

27/03/1527 March 2015 12/02/15 NO MEMBER LIST

View Document

05/01/155 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE HAMILTON

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR STEPHEN MICHAEL DUFFY

View Document

05/03/145 March 2014 12/02/14 NO MEMBER LIST

View Document

23/01/1423 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MISS HEATHER ANN MACINTOSH

View Document

12/03/1312 March 2013 12/02/13 NO MEMBER LIST

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD FALLOW

View Document

20/12/1220 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 12/02/12 NO MEMBER LIST

View Document

11/01/1211 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 12/02/11 NO MEMBER LIST

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LIDDELL WILSON / 13/02/2011

View Document

07/01/117 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR PETER LIDDELL WILSON

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR GEORGE DUNCAN

View Document

25/03/1025 March 2010 12/02/10 NO MEMBER LIST

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BRIAN FALLOW / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CONNARTY / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL NORMAND / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LENNIE HERD / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE HAMILTON / 24/03/2010

View Document

25/01/1025 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 ANNUAL RETURN MADE UP TO 12/02/09

View Document

09/01/099 January 2009 05/04/08 PARTIAL EXEMPTION

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 ANNUAL RETURN MADE UP TO 12/02/07

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

29/03/0629 March 2006 ANNUAL RETURN MADE UP TO 12/02/06

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 ANNUAL RETURN MADE UP TO 12/02/05

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

22/03/0422 March 2004 ANNUAL RETURN MADE UP TO 12/02/04

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 ANNUAL RETURN MADE UP TO 12/02/03

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

15/02/0215 February 2002 ANNUAL RETURN MADE UP TO 12/02/02

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

19/02/0119 February 2001 ANNUAL RETURN MADE UP TO 12/02/01

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

22/02/0022 February 2000 ANNUAL RETURN MADE UP TO 12/02/00

View Document

16/04/9916 April 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 05/04/00

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

26/02/9926 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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