THE NEW SCOTTISH CHOIR AND ORCHESTRA

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/06/251 June 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

04/05/204 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR JERRY AVERILL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME WILSON

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR FRAZER JAMES RAMSAY

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR JERRY MERL AVERILL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

06/07/176 July 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN MACLELLAN

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

18/07/1518 July 2015 06/07/15 NO MEMBER LIST

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR ELAINE KIRKHAM

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR ELAINE NICOLL

View Document

29/08/1429 August 2014 Registered office address changed from , 22 Montague Street, Broughty Ferry, Dundee, DD5 2rd, Scotland to 25 James Street Perth PH2 8LZ on 2014-08-29

View Document

29/08/1429 August 2014 06/07/14 NO MEMBER LIST

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 22 MONTAGUE STREET BROUGHTY FERRY DUNDEE DD5 2RD SCOTLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/02/146 February 2014 DIRECTOR APPOINTED MRS ELAINE MARGARET ANN KIRKHAM

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR CRAIG MCKENZIE SMITH

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY FRANCOIS DE VILLIERS

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DE VILLIERS

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR DAVID CHARLES SCOTT

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR GRAEME WILSON

View Document

27/01/1427 January 2014 SECRETARY APPOINTED MR JASON MCAULEY

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL BECKWITH

View Document

17/08/1317 August 2013 06/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 06/07/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 06/07/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/08/1018 August 2010 06/07/10 NO MEMBER LIST

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS DE VILLIERS / 06/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE HOOD NICOLL / 06/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MCAULEY / 06/07/2010

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 108 GRAY STREET BROUGHTY FERRY DUNDEE DD5 2DN UNITED KINGDOM

View Document

18/05/1018 May 2010 Registered office address changed from , 108 Gray Street, Broughty Ferry, Dundee, DD5 2DN, United Kingdom on 2010-05-18

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR ROBIN JAMES MACLELLAN

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR NEIL SCOTT BECKWITH

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR JIM WILSON

View Document

27/08/0927 August 2009 ANNUAL RETURN MADE UP TO 06/07/09

View Document

27/08/0927 August 2009

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 48 KERRINGTON CRESCENT BARNHILL DUNDEE DD5 2TN

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON MCAULEY / 01/03/2008

View Document

27/05/0927 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR DEREK WOOD

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MRS ELAINE HOOD NICOLL

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR EILEEN PEAT

View Document

21/08/0821 August 2008 ANNUAL RETURN MADE UP TO 06/07/08

View Document

30/05/0830 May 2008 31/07/07 PARTIAL EXEMPTION

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR JACK CAMPBELL

View Document

11/09/0711 September 2007 ANNUAL RETURN MADE UP TO 06/07/07

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 ANNUAL RETURN MADE UP TO 06/07/06

View Document

05/04/065 April 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: SUITE 525 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ

View Document

07/09/057 September 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 ANNUAL RETURN MADE UP TO 06/07/05

View Document

07/12/047 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 ANNUAL RETURN MADE UP TO 06/07/04

View Document

14/04/0414 April 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 ANNUAL RETURN MADE UP TO 06/07/03

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: SUITE 536 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ

View Document

30/04/0330 April 2003

View Document

09/04/039 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02

View Document

09/07/029 July 2002 ANNUAL RETURN MADE UP TO 06/07/02

View Document

08/01/028 January 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 ANNUAL RETURN MADE UP TO 06/07/01

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/01/0124 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0124 January 2001 ALTER ARTICLES 20/11/00

View Document

21/08/0021 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 ANNUAL RETURN MADE UP TO 06/07/00

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/07/9915 July 1999 ANNUAL RETURN MADE UP TO 06/07/99

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 ADOPT MEM AND ARTS 06/07/98

View Document

06/07/986 July 1998 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