THE TRADITIONAL MUSIC AND SONG ASSOCIATION OF SCOTLAND

The Signal Box The Signal Box, Edinburgh, EH14 1JL
StatusACTIVE
Company No.SC199976
Category
Incorporated16 Sep 1999
Age24 years, 8 months, 8 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Ogilvy

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Siobhan Miller

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Ogilvy

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Taylor

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Wilson

Documents

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Craik

Documents

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Button

Documents

View document PDF

Termination secretary company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Button

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 17 Oct 2012

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leslie Katharine Thomson

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Morran

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Clare Margaret Button

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Clare Margaret Button

Documents

View document PDF

Termination secretary company with name

Date: 21 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Morran

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 10 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 10 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Clark

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Scott

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr John Morran

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy Mcinally

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andy Mcinally

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director caroline pugh

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director tracy boyle

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/09/08

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew murray

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed caroline scott

Documents

View document PDF


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

HALLATON CONSULTING LTD

9 HUNTS LANE,HALLATON,LE16 8UQ

Number:11185364
Status:ACTIVE
Category:Private Limited Company

KAYA PROPERTY INVESTMENTS LTD

79 GREEN LANES,LONDON,N13 4TD

Number:10105169
Status:ACTIVE
Category:Private Limited Company

MYMUYBUENO LUXURYWARE LTD

207 REGENT STREET,LONDON,W1B 3HH

Number:10090346
Status:ACTIVE
Category:Private Limited Company

RASHEEDOVIC ENT LTD

14A MORAY WAY,ROMFORD,RM1 4YD

Number:11492127
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