THE TRADITIONAL MUSIC AND SONG ASSOCIATION OF SCOTLAND
Status | ACTIVE |
Company No. | SC199976 |
Category | |
Incorporated | 16 Sep 1999 |
Age | 24 years, 8 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
THE TRADITIONAL MUSIC AND SONG ASSOCIATION OF SCOTLAND is an active with number SC199976. It was incorporated 24 years, 8 months, 8 days ago, on 16 September 1999. The company address is The Signal Box The Signal Box, Edinburgh, EH14 1JL.
Company Fillings
Notification of a person with significant control
Date: 08 Jan 2024
Action Date: 27 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Laurel Abigail Thomson
Notification date: 2023-12-27
Documents
Appoint person director company with name date
Date: 08 Jan 2024
Action Date: 27 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laurel Abigail Thomson
Appointment date: 2023-12-27
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Termination director company with name termination date
Date: 21 Sep 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Glen
Termination date: 2023-09-19
Documents
Cessation of a person with significant control
Date: 21 Sep 2023
Action Date: 19 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Hamish Glen
Cessation date: 2023-09-19
Documents
Notification of a person with significant control
Date: 05 Mar 2023
Action Date: 23 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-23
Psc name: Michael Hamish Glen
Documents
Change to a person with significant control
Date: 05 Mar 2023
Action Date: 23 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-23
Psc name: Barbara Dymock
Documents
Cessation of a person with significant control
Date: 05 Mar 2023
Action Date: 23 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-23
Psc name: Barbara Dymock
Documents
Change person director company with change date
Date: 05 Mar 2023
Action Date: 04 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-04
Officer name: Mr Michael Glen
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-23
Officer name: Barbara Dymock
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Glen
Appointment date: 2022-12-23
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 24 Dec 2020
Action Date: 05 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-05
Psc name: Fiona Edith Morn Campbell
Documents
Notification of a person with significant control
Date: 24 Dec 2020
Action Date: 05 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Barbara Dymock
Notification date: 2020-12-05
Documents
Notification of a person with significant control
Date: 24 Dec 2020
Action Date: 05 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Iona Grace Fyfe
Notification date: 2020-12-05
Documents
Notification of a person with significant control
Date: 24 Dec 2020
Action Date: 05 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leslie Katharine Thomson
Notification date: 2020-12-05
Documents
Change person director company with change date
Date: 24 Dec 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-30
Officer name: Miss Iona Grace Fyfe
Documents
Withdrawal of a person with significant control statement
Date: 24 Dec 2020
Action Date: 24 Dec 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-12-24
Documents
Appoint person director company with name date
Date: 24 Dec 2020
Action Date: 05 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-05
Officer name: Barbara Dymock
Documents
Termination director company with name termination date
Date: 24 Dec 2020
Action Date: 05 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-05
Officer name: Alison Mairi Mackinnon
Documents
Termination director company with name termination date
Date: 24 Dec 2020
Action Date: 05 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Chalmers
Termination date: 2020-12-05
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Termination director company with name termination date
Date: 17 Sep 2019
Action Date: 18 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-18
Officer name: Siobhan Miller
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Change person director company with change date
Date: 20 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-15
Officer name: Miss Iona Grace Fyfe
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Notification of a person with significant control statement
Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-28
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 03 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Iona Grace Fyfe
Appointment date: 2016-12-03
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 03 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-03
Officer name: Miss Natalie Chalmers
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 03 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-03
Officer name: Allan Taylor
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Change sail address company with old address new address
Date: 15 Sep 2015
Category: Address
Type: AD02
Old address: 54 Manor Place Edinburgh EH3 7EH Scotland
New address: The Signal Box 5 Appin Lane Edinburgh EH14 1JL
Documents
Move registers to sail company with new address
Date: 15 Sep 2015
Category: Address
Type: AD03
New address: The Signal Box 5 Appin Lane Edinburgh EH14 1JL
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Address
Type: AD01
Old address: 54 Manor Place Edinburgh EH3 7EH
Change date: 2015-08-27
New address: The Signal Box 5 Appin Lane Edinburgh EH14 1JL
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 04 Dec 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Change person director company with change date
Date: 04 Dec 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Leslie Katharine Thomson
Change date: 2014-04-01
Documents
Change person director company with change date
Date: 04 Dec 2014
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Mairi Mackinnon
Change date: 2014-01-31
Documents
Change person director company with change date
Date: 04 Dec 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Ms Fiona Campbell
Documents
Change sail address company with old address new address
Date: 04 Dec 2014
Category: Address
Type: AD02
New address: 54 Manor Place Edinburgh EH3 7EH
Old address: C/O C/O Voluntary Arts Scotland 54 Manor Place Edinburgh EH3 7EH Scotland
Documents
Termination director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Ogilvy
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 20 Nov 2013
Action Date: 20 Nov 2013
Category: Address
Type: AD01
Old address: C/O the Drill Hall 30-38 Dalmeny Street Edinburgh EH6 8RG
Change date: 2013-11-20
Documents
Annual return company with made up date no member list
Date: 05 Nov 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Appoint person director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Siobhan Miller
Documents
Appoint person director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair Ogilvy
Documents
Appoint person director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allan Taylor
Documents
Termination director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Wilson
Documents
Termination director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Craik
Documents
Termination director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Button
Documents
Termination secretary company with name
Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clare Button
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 17 Oct 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Move registers to registered office company
Date: 17 Oct 2012
Category: Address
Type: AD04
Documents
Change sail address company with old address
Date: 17 Oct 2012
Category: Address
Type: AD02
Old address: C/O Voluntary Arts Scotland 54 Manor Place Edinburgh EH3 7EH Scotland
Documents
Appoint person director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Leslie Katharine Thomson
Documents
Termination director company with name
Date: 21 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Morran
Documents
Appoint person director company with name
Date: 21 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Clare Margaret Button
Documents
Appoint person secretary company with name
Date: 21 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Clare Margaret Button
Documents
Termination secretary company with name
Date: 21 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Morran
Documents
Accounts with accounts type full
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 10 Oct 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Move registers to sail company
Date: 10 Oct 2011
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 10 Oct 2011
Action Date: 10 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-10
Officer name: Ms Fiona Campbell
Documents
Change registered office address company with date old address
Date: 10 Oct 2011
Action Date: 10 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-10
Old address: Office G43, the Drill Hall 30-38 Dalmeny Street Edinburgh EH6 8RG
Documents
Termination director company with name
Date: 30 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Clark
Documents
Accounts with accounts type full
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 17 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr John Morran
Change date: 2010-09-15
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Alison Mairi Mackinnon
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Wilson
Change date: 2010-09-15
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Elizabeth Ann Clark
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Douglas William Craik
Documents
Termination secretary company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Scott
Documents
Change person secretary company with change date
Date: 16 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr John Morran
Change date: 2010-09-15
Documents
Appoint person secretary company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr John Morran
Documents
Termination director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andy Mcinally
Documents
Accounts with accounts type full
Date: 19 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date no member list
Date: 22 Oct 2009
Action Date: 16 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-16
Documents
Appoint person director company with name
Date: 22 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andy Mcinally
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director caroline pugh
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director tracy boyle
Documents
Accounts with accounts type full
Date: 08 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/09/08
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew murray
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed caroline scott
Documents
Some Companies
CUBE DEVELOPMENTS (YORKSHIRE) LIMITED
183 FRASER ROAD,SHEFFIELD,S8 0JP
Number: | 09464685 |
Status: | ACTIVE |
Category: | Private Limited Company |
CWA INTERNATIONAL CONSULTANCY LTD
5 TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 03852311 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HUNTS LANE,HALLATON,LE16 8UQ
Number: | 11185364 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 GREEN LANES,LONDON,N13 4TD
Number: | 10105169 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 REGENT STREET,LONDON,W1B 3HH
Number: | 10090346 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A MORAY WAY,ROMFORD,RM1 4YD
Number: | 11492127 |
Status: | ACTIVE |
Category: | Private Limited Company |