THE DANCE HOUSE

25 Struan Gardens, Glasgow, G44 3BW, United Kingdom
StatusDISSOLVED
Company No.SC168918
Category
Incorporated09 Oct 1996
Age27 years, 8 months, 8 days
JurisdictionScotland
Dissolution18 Apr 2023
Years1 year, 1 month, 29 days

SUMMARY

THE DANCE HOUSE is an dissolved with number SC168918. It was incorporated 27 years, 8 months, 8 days ago, on 09 October 1996 and it was dissolved 1 year, 1 month, 29 days ago, on 18 April 2023. The company address is 25 Struan Gardens, Glasgow, G44 3BW, United Kingdom.



People

LOOSMOORE, Diana

Director

Lecturer

ACTIVE

Assigned on 17 Oct 2016

Current time on role 7 years, 8 months

MCINTOSH, Audrey

Director

Business Consultant

ACTIVE

Assigned on 17 Oct 2016

Current time on role 7 years, 8 months

BARR, Alan Lamont

Secretary

RESIGNED

Assigned on 17 Oct 1999

Resigned on 12 Nov 1999

Time on role 26 days

BONSU, Rosina Osei

Secretary

RESIGNED

Assigned on 12 Nov 1999

Resigned on 01 Oct 2005

Time on role 5 years, 10 months, 19 days

EMBLETON, Lloyd

Secretary

RESIGNED

Assigned on 31 Dec 2014

Resigned on 15 Nov 2016

Time on role 1 year, 10 months, 15 days

MCCANDLISH, Christine

Secretary

Teacher

RESIGNED

Assigned on 02 Sep 2008

Resigned on 30 Nov 2010

Time on role 2 years, 2 months, 28 days

MCCUBBIN, Sheila

Secretary

RESIGNED

Assigned on 20 Nov 2010

Resigned on 31 Dec 2014

Time on role 4 years, 1 month, 11 days

MCCUBBIN, Sheila Alexandra

Secretary

Arts Admin Freelance

RESIGNED

Assigned on 01 Oct 2005

Resigned on 18 Mar 2006

Time on role 5 months, 17 days

MUNRO, Neil

Secretary

Engineer

RESIGNED

Assigned on 09 Oct 1996

Resigned on 06 Oct 1999

Time on role 2 years, 11 months, 28 days

REID, Brian

Nominee-secretary

RESIGNED

Assigned on 09 Oct 1996

Resigned on 09 Oct 1996

Time on role

SMITH, Jill Townson

Secretary

RESIGNED

Assigned on 15 Nov 2016

Resigned on 03 May 2018

Time on role 1 year, 5 months, 18 days

STRACHAN DAVIS, Katherine

Secretary

Architect

RESIGNED

Assigned on 04 Apr 2005

Resigned on 19 Sep 2008

Time on role 3 years, 5 months, 15 days

AIRLIE, Kate

Director

Sustainable Development Consul

RESIGNED

Assigned on 04 Apr 2005

Resigned on 24 Mar 2007

Time on role 1 year, 11 months, 20 days

BONSU, Rosina Osei

Director

Dance Artist

RESIGNED

Assigned on 16 Oct 1999

Resigned on 04 Apr 2005

Time on role 5 years, 5 months, 19 days

BOUTINEAU, Lisa

Director

Recruitment Director

RESIGNED

Assigned on 18 May 2010

Resigned on 03 Mar 2014

Time on role 3 years, 9 months, 16 days

BROWN, Steven Raymond

Director

Management Consultant

RESIGNED

Assigned on 04 Apr 2005

Resigned on 01 Sep 2007

Time on role 2 years, 4 months, 28 days

EMBLETON, Lloyd

Director

Solicitor

RESIGNED

Assigned on 01 Jun 2010

Resigned on 15 Nov 2016

Time on role 6 years, 5 months, 14 days

ESPOSITO, Raffaele

Director

Architect

RESIGNED

Assigned on 16 Feb 2016

Resigned on 05 Dec 2018

Time on role 2 years, 9 months, 18 days

FLEMING, Linda Jane

Director

Chartered Accountant

RESIGNED

Assigned on 04 Mar 2011

Resigned on 01 Dec 2013

Time on role 2 years, 8 months, 28 days

FLEMING, Linda Jane

Director

Accountant

RESIGNED

Assigned on 02 Sep 2008

Resigned on 28 Feb 2010

Time on role 1 year, 5 months, 26 days

FRASER, Stephanie Mary

Director

Head Of Development, Scottish Ballet

RESIGNED

Assigned on 11 Mar 2011

Resigned on 16 Feb 2016

Time on role 4 years, 11 months, 5 days

GATTENS, David

Director

Retired

RESIGNED

Assigned on 01 Dec 2013

Resigned on 12 May 2017

Time on role 3 years, 5 months, 11 days

GREIG, Dianne Margaret

Director

Audience Development Manager

RESIGNED

Assigned on 04 Apr 2005

Resigned on 01 Sep 2007

Time on role 2 years, 4 months, 28 days

MABBOTT, Stephen

Nominee-director

RESIGNED

Assigned on 09 Oct 1996

Resigned on 09 Oct 1996

Time on role

MCCANDLISH, Christine

Director

Teacher

RESIGNED

Assigned on 25 Apr 2006

Resigned on 30 Nov 2010

Time on role 4 years, 7 months, 5 days

MCCANDLISH, Christine

Director

Teacher

RESIGNED

Assigned on 04 Apr 2005

Resigned on 25 Nov 2005

Time on role 7 months, 21 days

MCCUBBIN, Sheila Alexandra

Director

Freelance Administrator

RESIGNED

Assigned on 16 Oct 1999

Resigned on 04 Apr 2005

Time on role 5 years, 5 months, 19 days

MODLEY, Sarah

Director

Head Of Development Rsno

RESIGNED

Assigned on 26 Nov 2015

Resigned on 09 May 2018

Time on role 2 years, 5 months, 13 days

MUNRO, Neil

Director

Engineer

RESIGNED

Assigned on 09 Oct 1996

Resigned on 06 Oct 1999

Time on role 2 years, 11 months, 28 days

NOONE, Pamela Ahilya, Dr

Director

Retired

RESIGNED

Assigned on 04 Apr 2005

Resigned on 04 Apr 2006

Time on role 1 year

O'DONNELL, John

Director

Hr Consultant

RESIGNED

Assigned on 20 Jan 2011

Resigned on 30 Oct 2012

Time on role 1 year, 9 months, 10 days

PASI, Karen Margaret

Director

Dance Teacher/Choreographer

RESIGNED

Assigned on 09 Oct 1996

Resigned on 27 Oct 1998

Time on role 2 years, 18 days

PORTER, Susan Bunni Ruth

Director

Producer

RESIGNED

Assigned on 09 Oct 1996

Resigned on 16 Oct 1999

Time on role 3 years, 7 days

SCOT-VAN WEL, Hanneke

Director

Architect

RESIGNED

Assigned on 01 Jun 2010

Resigned on 15 Sep 2015

Time on role 5 years, 3 months, 14 days

STEEL, Phyllis Anne Kinney Smith Dobson

Director

Arts Consultant

RESIGNED

Assigned on 15 Sep 2004

Resigned on 30 Nov 2010

Time on role 6 years, 2 months, 15 days

STRACHAN DAVIS, Katherine

Director

Architect

RESIGNED

Assigned on 04 Apr 2005

Resigned on 19 Sep 2008

Time on role 3 years, 5 months, 15 days

WALLS, Lesley, Dr

Director

Academic

RESIGNED

Assigned on 07 Sep 2008

Resigned on 19 May 2015

Time on role 6 years, 8 months, 12 days


Some Companies

AMOS HOMES (ASHBOURNE) LIMITED

102 SUNLIGHT HOUSE,MANCHESTER,M3 3JZ

Number:06035197
Status:LIQUIDATION
Category:Private Limited Company

AUSTIN FRIARS

AUSTIN FRIARS SCHOOL,CARLISLE,CA3 9PB

Number:01894340
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FOOTIE-CAM LIMITED

FLAT 5, 43 AUGUSTUS RD,LONDON,SW19 6LW

Number:11263687
Status:ACTIVE
Category:Private Limited Company

ORTUS PROFESSIONS LTD

38 SANDHILLS LANE,BARNT GREEN,B45 8NX

Number:10739384
Status:ACTIVE
Category:Private Limited Company

SHAAD KITCHEN LTD

17 STOCKBRIDGE ROAD,WINCHESTER,SO22 6RN

Number:11076558
Status:ACTIVE
Category:Private Limited Company

SMARTA SAFE SOLUTIONS LIMITED

100 CROMPTON AVENUE,DONCASTER,DN5 8EG

Number:11227331
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source