THE TRADITIONAL MUSIC AND SONG ASSOCIATION OF SCOTLAND

Company Documents

DateDescription
15/01/2515 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Cessation of Iona Grace Fyfe as a person with significant control on 2024-12-23

View Document

24/12/2424 December 2024 Cessation of Leslie Katharine Thomson as a person with significant control on 2024-12-23

View Document

24/12/2424 December 2024 Notification of a person with significant control statement

View Document

24/12/2424 December 2024 Cessation of Laurel Abigail Thomson as a person with significant control on 2024-12-23

View Document

24/12/2424 December 2024 Cessation of Fiona Edith Morn Campbell as a person with significant control on 2024-12-23

View Document

23/12/2423 December 2024 Appointment of Sheena Wellington as a director on 2024-12-10

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

08/01/248 January 2024 Notification of Laurel Abigail Thomson as a person with significant control on 2023-12-27

View Document

08/01/248 January 2024 Appointment of Ms Laurel Abigail Thomson as a director on 2023-12-27

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

21/09/2321 September 2023 Cessation of Michael Hamish Glen as a person with significant control on 2023-09-19

View Document

21/09/2321 September 2023 Termination of appointment of Michael Glen as a director on 2023-09-19

View Document

05/03/235 March 2023 Notification of Michael Hamish Glen as a person with significant control on 2022-12-23

View Document

05/03/235 March 2023 Cessation of Barbara Dymock as a person with significant control on 2022-12-23

View Document

05/03/235 March 2023 Change of details for Barbara Dymock as a person with significant control on 2022-12-23

View Document

05/03/235 March 2023 Director's details changed for Mr Michael Glen on 2023-03-04

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Termination of appointment of Barbara Dymock as a director on 2022-12-23

View Document

05/01/235 January 2023 Appointment of Mr Michael Glen as a director on 2022-12-23

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS IONA GRACE FYFE / 15/06/2018

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 NOTIFICATION OF PSC STATEMENT ON 28/09/2017

View Document

28/09/1728 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/09/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MISS IONA GRACE FYFE

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MISS NATALIE CHALMERS

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN TAYLOR

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

15/09/1515 September 2015 15/09/15 NO MEMBER LIST

View Document

15/09/1515 September 2015 SAIL ADDRESS CHANGED FROM: 54 MANOR PLACE EDINBURGH EH3 7EH SCOTLAND

View Document

15/09/1515 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 54 MANOR PLACE EDINBURGH EH3 7EH

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MAIRI MACKINNON / 31/01/2014

View Document

04/12/144 December 2014 SAIL ADDRESS CHANGED FROM: C/O C/O VOLUNTARY ARTS SCOTLAND 54 MANOR PLACE EDINBURGH EH3 7EH SCOTLAND

View Document

04/12/144 December 2014 15/09/14 NO MEMBER LIST

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLIE KATHARINE THOMSON / 01/04/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA CAMPBELL / 01/04/2014

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR OGILVY

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM C/O THE DRILL HALL 30-38 DALMENY STREET EDINBURGH EH6 8RG

View Document

05/11/135 November 2013 15/09/13 NO MEMBER LIST

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MISS SIOBHAN MILLER

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR ALISTAIR OGILVY

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR ALLAN TAYLOR

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILSON

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE BUTTON

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CRAIK

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY CLARE BUTTON

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/10/1217 October 2012 15/09/12 NO MEMBER LIST

View Document

17/10/1217 October 2012 SAIL ADDRESS CHANGED FROM: C/O VOLUNTARY ARTS SCOTLAND 54 MANOR PLACE EDINBURGH EH3 7EH SCOTLAND

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MRS LESLIE KATHARINE THOMSON

View Document

21/04/1221 April 2012 SECRETARY APPOINTED MISS CLARE MARGARET BUTTON

View Document

21/04/1221 April 2012 DIRECTOR APPOINTED MISS CLARE MARGARET BUTTON

View Document

21/04/1221 April 2012 APPOINTMENT TERMINATED, SECRETARY JOHN MORRAN

View Document

21/04/1221 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRAN

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA CAMPBELL / 10/10/2011

View Document

10/10/1110 October 2011 15/09/11 NO MEMBER LIST

View Document

10/10/1110 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM OFFICE G43, THE DRILL HALL 30-38 DALMENY STREET EDINBURGH EH6 8RG

View Document

10/10/1110 October 2011 SAIL ADDRESS CREATED

View Document

30/04/1130 April 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLARK

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/09/1017 September 2010 15/09/10 NO MEMBER LIST

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE SCOTT

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MORRAN / 15/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MAIRI MACKINNON / 15/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN CLARK / 15/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM CRAIK / 15/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WILSON / 15/09/2010

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DR JOHN MORRAN / 15/09/2010

View Document

29/04/1029 April 2010 SECRETARY APPOINTED DR JOHN MORRAN

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDY MCINALLY

View Document

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED ANDY MCINALLY

View Document

22/10/0922 October 2009 16/09/09 NO MEMBER LIST

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR TRACY BOYLE

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE PUGH

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/09/0816 September 2008 ANNUAL RETURN MADE UP TO 16/09/08

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MURRAY

View Document

11/09/0811 September 2008 SECRETARY APPOINTED CAROLINE SCOTT

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY ANDREW MURRAY

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 ANNUAL RETURN MADE UP TO 16/09/07

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 ANNUAL RETURN MADE UP TO 16/09/06

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 95-97 SAINT LEONARDS STREET EDINBURGH MIDLOTHIAN EH8 9QY

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 ANNUAL RETURN MADE UP TO 16/09/05

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 ANNUAL RETURN MADE UP TO 16/09/04

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 ANNUAL RETURN MADE UP TO 16/09/03

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 ANNUAL RETURN MADE UP TO 16/09/02

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 ANNUAL RETURN MADE UP TO 16/09/01

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/09/0029 September 2000 ANNUAL RETURN MADE UP TO 16/09/00

View Document

13/07/0013 July 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

16/09/9916 September 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