INDEPEN-DANCE (SCOTLAND)
Status | ACTIVE |
Company No. | SC294643 |
Category | |
Incorporated | 19 Dec 2005 |
Age | 18 years, 5 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
INDEPEN-DANCE (SCOTLAND) is an active with number SC294643. It was incorporated 18 years, 5 months, 20 days ago, on 19 December 2005. The company address is 159-161 James Street, Glasgow, G40 1BS, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Statement of companys objects
Date: 18 Apr 2023
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 28 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Address
Type: AD01
Old address: The Pearce Institute 840-860 Govan Road Glasgow G51 3UU Scotland
Change date: 2022-10-18
New address: 159-161 James Street Glasgow G40 1BS
Documents
Appoint person director company with name date
Date: 30 Dec 2021
Action Date: 03 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Nancy Lombard
Appointment date: 2021-12-03
Documents
Confirmation statement with no updates
Date: 30 Dec 2021
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-03
Officer name: Ms Bejal Desai
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-04
Officer name: Diane Elizabeth Goldsmith
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 04 Feb 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-23
Officer name: Elizabeth Gibson Catterson
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
New address: The Pearce Institute 840-860 Govan Road Glasgow G51 3UU
Old address: Pearse Institute Govan Road Glasgow G51 3UU Scotland
Change date: 2018-12-20
Documents
Change sail address company with old address new address
Date: 20 Dec 2018
Category: Address
Type: AD02
Old address: C/O Indepen-Dance the Briggait Unit 226 141 Bridgegate Glasgow G1 5HZ Scotland
New address: The Pearce Institute 860 Govan Road Glasgow G51 3UU
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-24
New address: Pearse Institute Govan Road Glasgow G51 3UU
Old address: The Briggait 141 Bridgegate Unit 226 Glasgow G1 5HZ
Documents
Appoint person director company with name date
Date: 15 Feb 2018
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Flavell
Appointment date: 2017-11-15
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Change person director company with change date
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-27
Officer name: Mrs Eve Musto
Documents
Appoint person director company with name date
Date: 27 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eve Musto
Appointment date: 2017-11-15
Documents
Change person director company with change date
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-16
Officer name: Mrs Elizabeth Gibson Catterson
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-15
Officer name: Mrs Elizabeth Savage Johnstone
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Appoint person director company with name date
Date: 02 May 2017
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-16
Officer name: Mrs Elizabeth Savage Johnstone
Documents
Termination director company with name termination date
Date: 14 Mar 2017
Action Date: 14 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-14
Officer name: James Preston
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Appoint person director company with name date
Date: 11 Oct 2016
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Preston
Appointment date: 2014-10-01
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 22 Dec 2015
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Termination director company with name termination date
Date: 22 Dec 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Maclellan
Termination date: 2015-09-23
Documents
Termination director company with name termination date
Date: 22 Dec 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-23
Officer name: Jean Maclellan
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 22 Jun 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-26
Officer name: William Robert Aidan Molyneaux
Documents
Appoint person director company with name date
Date: 12 Jan 2015
Action Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-01-28
Officer name: Professor Jean Maclellan
Documents
Annual return company with made up date no member list
Date: 09 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Appoint person director company with name date
Date: 09 Jan 2015
Action Date: 28 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Susan Louise Levy
Appointment date: 2014-03-28
Documents
Termination director company with name termination date
Date: 18 Dec 2014
Action Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eddie Mcconnell
Termination date: 2014-06-19
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 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: 06 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Irene Tweedie
Documents
Appoint person director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clare Jessie Moscardini
Documents
Appoint person director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diane Goldsmith
Documents
Annual return company with made up date no member list
Date: 08 Jan 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Termination secretary company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Muir
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eddie Mcconnell
Documents
Annual return company with made up date no member list
Date: 14 Jan 2012
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Appoint person director company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Irene Tweedie
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Flynn
Documents
Termination director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lawson
Documents
Termination director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Terrell
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Claire Flynn
Documents
Annual return company with made up date no member list
Date: 11 Jan 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Change sail address company with old address
Date: 11 Jan 2011
Category: Address
Type: AD02
Old address: 72 Berkeley Street Glasgow G3 7DS Scotland
Documents
Move registers to sail company
Date: 11 Jan 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 01 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mairi Elizabeth Brackenridge
Documents
Termination director company with name
Date: 01 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Irene Tweedie
Documents
Appoint person director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Lawson
Documents
Appoint person secretary company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Susan Ann Muir
Documents
Change registered office address company with date old address
Date: 10 Nov 2010
Action Date: 10 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-10
Old address: 72 Berkeley Street Glasgow G3 7DS
Documents
Termination secretary company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Mitchell
Documents
Annual return company with made up date no member list
Date: 13 Jan 2010
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Peter M Terrell
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: William Robert Aidan Molyneaux
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Irene Tweedie
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Mcgee
Documents
Termination director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Dickie
Documents
Termination director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Armstrong
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/12/08
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director karen anderson
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kathy wade
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kirstie ross
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director kathy wade logged form
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/12/07
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/12/06
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BROMYARD BUILDING SERVICES LTD
UNIT 8 UNIT 8,WEST BROMWICH,B70 0UH
Number: | 10210432 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 GLENMOOR ROAD,STOCKPORT,SK1 4EB
Number: | 10060891 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
140 HIGH ROAD LEYTONSTONE,LONDON,E15 1UA
Number: | 09873999 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 TOM NOLAN CLOSE,LONDON,E15 3AU
Number: | 09953881 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 RUSHGREEN ROAD,LYMM,WA13 9PR
Number: | 08343332 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHORTPATH SOFTWARE SOLUTIONS LTD
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 10509436 |
Status: | ACTIVE |
Category: | Private Limited Company |