ALL OR NOTHING DANCE AND AERIAL THEATRE

Studio G17, Out Of The Blue Drill Hall, Studio G17, Out Of The Blue Drill Hall,, Edinburgh, EH6 8RG, Scotland
StatusACTIVE
Company No.SC427220
Category
Incorporated28 Jun 2012
Age11 years, 10 months, 24 days
JurisdictionScotland

SUMMARY

ALL OR NOTHING DANCE AND AERIAL THEATRE is an active with number SC427220. It was incorporated 11 years, 10 months, 24 days ago, on 28 June 2012. The company address is Studio G17, Out Of The Blue Drill Hall, Studio G17, Out Of The Blue Drill Hall,, Edinburgh, EH6 8RG, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-22

Officer name: Ms Jessica Shields

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Claire Victoria Farmer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Boyd

Termination date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 20 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-20

Officer name: Anna Katharina Hasler

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marion Bourbouze

Appointment date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-29

Officer name: Ms Susan Carolyn Hay

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-29

Officer name: Miss Claire Victoria Farmer

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-29

Officer name: Ms Anne Margaret Gallacher

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Paton

Termination date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Hammer

Termination date: 2020-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Dooley

Termination date: 2020-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-10

Officer name: Alice Beveridge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alice Beveridge

Appointment date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mrs Sarah Jane Dooley

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Charles Rowan Stack

Termination date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Hammer

Appointment date: 2018-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 27 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-27

Officer name: Mr Struan Leslie

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 28 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-28

Officer name: Miss Lindsay Boyd

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 28 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Paton

Appointment date: 2018-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 28 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Amy Kidd

Termination date: 2018-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-28

Psc name: Jennifer Elizabeth Paterson

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: James Gordon Tindell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Charles Rowan Stack

Appointment date: 2017-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Elizabeth Paterson

Appointment date: 2017-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Gordon Tindell

Termination date: 2017-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

New address: Studio G17, Out of the Blue Drill Hall, 36 - 38 Dalmeny Street Edinburgh EH6 8RG

Old address: All or Nothing Aerial Dance Theatre Studio G13, Out of the Blue Drill Hall 36-38 Dalmeny Street Edinburgh EH6 8RG

Change date: 2017-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-21

Officer name: Dawn Elizabeth Hartley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 25 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anna Katharina Hasler

Change date: 2014-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Oct 2012

Action Date: 05 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-05

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Address

Type: AD01

Old address: 58/2 Hawthornvale Edinburgh EH6 4JS United Kingdom

Change date: 2012-09-12

Documents

View document PDF

Incorporation company

Date: 28 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMPALE LIMITED

OLD STATION HOUSE STATION APPROACH,SWINDON,SN1 3DU

Number:01502702
Status:ACTIVE
Category:Private Limited Company
Number:03570031
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

L D BRUCE SECURITY GROUP LTD

FLAT 1 17-19 WOODVALE,LONDON,SE23 3DS

Number:11774163
Status:ACTIVE
Category:Private Limited Company

M.B.STAVERT LIMITED

UNIT 29 LAKE DISTRICT BUSINESS PARK,KENDAL,LA9 6NH

Number:05507436
Status:ACTIVE
Category:Private Limited Company
Number:CE014250
Status:ACTIVE
Category:Charitable Incorporated Organisation

SOLVEXIS INVESTMENTS LIMITED

5 FARRELL ROAD,WARRINGTON,WA4 6LR

Number:11505427
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