SCOTTISH BAROQUE ENSEMBLE LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

18/12/2418 December 2024 Appointment of Jill Wyman as a director on 2024-11-07

View Document

16/12/2416 December 2024 Termination of appointment of Lesley Fiona Watt as a director on 2024-11-07

View Document

16/12/2416 December 2024 Termination of appointment of Neil Joseph Kelly as a director on 2024-11-07

View Document

16/12/2416 December 2024 Termination of appointment of Nicolas Gleb Thomas Anthony Žekulin as a director on 2024-11-07

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/11/2310 November 2023 Appointment of Mr Jarmo Eskelinen as a director on 2023-11-09

View Document

10/11/2310 November 2023 Termination of appointment of Jeffrey John Fergus as a director on 2023-11-09

View Document

10/11/2310 November 2023 Termination of appointment of James Douglas Dean Mcaulay as a director on 2023-11-09

View Document

10/11/2310 November 2023 Director's details changed for Dame Seona Elizabeth Reid on 2023-11-09

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2023-03-31

View Document

13/09/2313 September 2023 Appointment of Dame Seona Elizabeth Reid as a director on 2023-08-22

View Document

15/06/2315 June 2023 Termination of appointment of William Mccall as a director on 2023-06-14

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

16/11/2216 November 2022 Termination of appointment of Stella Helen Morse as a director on 2022-11-01

View Document

15/11/2215 November 2022 Accounts for a small company made up to 2022-03-31

View Document

25/03/2225 March 2022 Appointment of William Mccall as a director on 2022-03-15

View Document

25/03/2225 March 2022 Appointment of Nicola Gordon as a director on 2022-03-15

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

11/01/2211 January 2022 Appointment of Ms Amy Woodhouse as a director on 2021-03-05

View Document

23/12/2123 December 2021 Termination of appointment of Samantha Catherine Barber as a director on 2021-12-10

View Document

23/12/2123 December 2021 Termination of appointment of Laura Jane Ghiro as a director on 2021-12-10

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

23/12/2123 December 2021 Termination of appointment of Rachel Gwyon as a director on 2021-12-10

View Document

29/01/1529 January 2015 31/12/14 NO MEMBER LIST

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED LESLEY PATERSON

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW FLEMING / 30/06/2012

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MS RACHEL GWYON

View Document

20/01/1420 January 2014 31/12/13 NO MEMBER LIST

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/09/133 September 2013 DIRECTOR APPOINTED SAMANTHA CATHERINE BARBER

View Document

29/01/1329 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGALD MIDDLETON

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR LIZA WEBB

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHERYL CROCKETT

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR SHEILA COLVIN

View Document

29/01/1329 January 2013 SAIL ADDRESS CREATED

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON LAWRANCE

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR JEFFREY JOHN FERGUS

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED LAURA GHIRO

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR BOB DOWNES

View Document

29/01/1329 January 2013 31/12/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 ADOPT ARTICLES 26/10/2012

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGALD MIDDLETON / 31/12/2011

View Document

11/07/1211 July 2012 31/12/11 NO MEMBER LIST

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN DICKSON / 31/12/2011

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MORTON / 31/12/2011

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIANE CLARK / 31/12/2011

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/01/1126 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 15/06/2010

View Document

24/01/1124 January 2011 31/12/10 NO MEMBER LIST

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW FLEMING / 31/12/2010

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER STOLLERY

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED ROBERT ANDREW FLEMING

View Document

13/01/1013 January 2010 31/12/09 NO MEMBER LIST

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LAWRANCE / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GILLIAN COLVIN / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DR ELIZABETH ANNE CAMERON / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WISHART / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE CLARK / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MORTON / 31/12/2009

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER JOHN STOLLERY / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIZA WEBB / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL CROCKETT / 31/12/2009

View Document

09/12/099 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED ANDREW LOCKYER

View Document

01/05/091 May 2009 DIRECTOR APPOINTED PROFESSOR PETER STOLLERY

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED

View Document

19/12/0819 December 2008 SECRETARY RESIGNED MACROBERTS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MALCOLM WISHART

View Document

03/09/083 September 2008 DIRECTOR RESIGNED CLARE ENGLISH

View Document

03/09/083 September 2008 DIRECTOR RESIGNED BOB DOWNES

View Document

07/02/087 February 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 AUDITOR'S RESIGNATION

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 ANNUAL RETURN MADE UP TO 31/12/04;DIRECTOR RESIGNED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 ANNUAL RETURN MADE UP TO 31/12/03;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0322 April 2003 NOTICE MEETING APPROVE ARTICLES

View Document

22/04/0322 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 1 ROYAL TERRACE GLASGOW STRATHCLYDE G3 7NT

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0225 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

08/05/018 May 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: G OFFICE CHANGED 28/09/00 H M HOLMES & CO CA 10 GLOUCESTER PLACE EDINBURGH EH3 6EF

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/01/9924 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9714 February 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

14/02/9714 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/08/9318 August 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/12/9211 December 1992 NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/926 March 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92

View Document

11/02/9211 February 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM: G OFFICE CHANGED 09/12/91 SCOTTISH BAROQUE ENSMBLE LTD H.M.HOLMES+CO C.A. 16B QUEEN STREET EDINBURGH EH2 1JE

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/03/9022 March 1990 NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 ANNUAL RETURN MADE UP TO 25/12/88

View Document

07/07/897 July 1989 REGISTERED OFFICE CHANGED ON 07/07/89 FROM: G OFFICE CHANGED 07/07/89 34-40 SOUTH CLERK STREET EDINBURGH EH8 9PS

View Document

04/07/894 July 1989 DIRECTOR RESIGNED

View Document

04/07/894 July 1989 DIRECTOR RESIGNED

View Document

04/07/894 July 1989 DIRECTOR RESIGNED

View Document

04/07/894 July 1989 DIRECTOR RESIGNED

View Document

04/07/894 July 1989 DIRECTOR RESIGNED

View Document

28/03/8928 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/11/888 November 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

07/04/887 April 1988 DIRECTOR RESIGNED

View Document

07/04/887 April 1988 DIRECTOR RESIGNED

View Document

07/04/887 April 1988 DIRECTOR RESIGNED

View Document

07/04/887 April 1988 DIRECTOR RESIGNED

View Document

07/04/887 April 1988 DIRECTOR RESIGNED

View Document

07/04/887 April 1988 DIRECTOR RESIGNED

View Document

07/04/887 April 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/06/873 June 1987 NEW DIRECTOR APPOINTED

View Document

06/05/876 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/05/876 May 1987 DIRECTOR RESIGNED

View Document

06/05/876 May 1987 ANNUAL RETURN MADE UP TO 30/12/86

View Document

06/05/876 May 1987 DIRECTOR RESIGNED

View Document

06/05/876 May 1987 DIRECTOR RESIGNED

View Document

06/05/876 May 1987 DIRECTOR RESIGNED

View Document

14/04/8714 April 1987 COMPANY TYPE CHANGED FROM PRI30 TO PRI

View Document

02/07/862 July 1986 ANNUAL RETURN MADE UP TO 21/03/86

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

01/07/811 July 1981 CERTIFICATE OF INCORPORATION

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