About

Registered Number: SC175325
Date of Incorporation: 12/05/1997 (26 years and 11 months ago)
Company Status: Liquidation
Registered Address: 56 Palmerston Place, Edinburgh, EH12 5AY

 

Ballet West was registered on 12 May 1997, it's status at Companies House is "Liquidation". The current directors of the organisation are listed as Axford, Nicola Dawn, Irwin, Leanne, Maguinness, Winter, Rose, Susan Frances, Rowell, Michael, Van De Peer, Lara Anne, Anderson, William Francis Templeton, Axford, Nicola Dawn, Barton, Gillian Wilson Gray, Barton, Jonathan, Blunsum, Carol Ann, Blunsum, Geoffrey William, Dixon-spain, Sadie Michaela, Eadie, Robert, Fletcher, Jim, Fraser, Lorraine, Fraser, Stephanie Mary, Galloway, Bernadette, Hammell, Chris, Houston, Allan Graham, Dr, Jamieson, Bruce Nicolson, Kerrigan, Herbert Aird, Lacey, Stephen William, Professor, Mclachlan, Neil, Mcnicol, Andrew, Mickel, Joanna Priscilla, Roberts, Luette Kellum, Rose, Susan Frances, Saul, Duncan William, Smith, Sara Maria, Todhunter, Christopher, Todhunter, Rosemary Avis at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, William Francis Templeton 24 November 2001 16 June 2004 1
AXFORD, Nicola Dawn 01 February 2012 13 November 2019 1
BARTON, Gillian Wilson Gray 19 June 1997 17 June 2019 1
BARTON, Jonathan 19 October 2011 09 November 2018 1
BLUNSUM, Carol Ann 20 December 2004 03 October 2009 1
BLUNSUM, Geoffrey William 20 December 2004 12 October 2009 1
DIXON-SPAIN, Sadie Michaela 14 December 2009 19 October 2011 1
EADIE, Robert 19 June 1997 13 July 2005 1
FLETCHER, Jim 24 November 2001 18 June 2004 1
FRASER, Lorraine 09 December 2013 24 August 2020 1
FRASER, Stephanie Mary 24 November 2001 04 May 2004 1
GALLOWAY, Bernadette 23 June 2014 01 June 2017 1
HAMMELL, Chris 17 June 2019 05 January 2020 1
HOUSTON, Allan Graham, Dr 19 June 1997 11 October 2000 1
JAMIESON, Bruce Nicolson 23 June 2014 01 September 2016 1
KERRIGAN, Herbert Aird 20 May 2016 24 August 2020 1
LACEY, Stephen William, Professor 16 June 2018 24 August 2020 1
MCLACHLAN, Neil 12 September 2018 24 August 2020 1
MCNICOL, Andrew 20 October 2011 23 August 2017 1
MICKEL, Joanna Priscilla 11 April 2013 10 May 2014 1
ROBERTS, Luette Kellum 01 April 2010 19 October 2011 1
ROSE, Susan Frances 14 July 2011 01 May 2020 1
SAUL, Duncan William 01 March 2012 17 August 2020 1
SMITH, Sara Maria 19 June 1997 14 February 2012 1
TODHUNTER, Christopher 16 November 2004 10 October 2009 1
TODHUNTER, Rosemary Avis 20 December 2004 25 September 2008 1
Secretary Name Appointed Resigned Total Appointments
AXFORD, Nicola Dawn 01 May 2015 25 September 2017 1
IRWIN, Leanne 27 August 2012 10 March 2014 1
MAGUINNESS, Winter 19 October 2011 29 August 2012 1
ROSE, Susan Frances 25 September 2017 01 May 2020 1
ROWELL, Michael 19 June 1997 19 October 2011 1
VAN DE PEER, Lara Anne 29 April 2014 01 May 2015 1

Filing History

Document Type Date
WU01(Scot) - N/A 15 September 2020
AD01 - Change of registered office address 15 September 2020
TM01 - Termination of appointment of director 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
WU02(Scot) - N/A 26 August 2020
CH01 - Change of particulars for director 20 August 2020
CH01 - Change of particulars for director 20 August 2020
CH01 - Change of particulars for director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
CH01 - Change of particulars for director 20 August 2020
CH01 - Change of particulars for director 20 August 2020
CH01 - Change of particulars for director 20 August 2020
MR01 - N/A 12 June 2020
MR01 - N/A 08 June 2020
MR01 - N/A 08 June 2020
MR01 - N/A 03 June 2020
CS01 - N/A 15 May 2020
TM02 - Termination of appointment of secretary 13 May 2020
TM01 - Termination of appointment of director 13 May 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 16 December 2019
CH01 - Change of particulars for director 27 November 2019
CH03 - Change of particulars for secretary 27 November 2019
CH01 - Change of particulars for director 26 November 2019
CH01 - Change of particulars for director 26 November 2019
CH01 - Change of particulars for director 26 November 2019
CH01 - Change of particulars for director 26 November 2019
TM01 - Termination of appointment of director 13 November 2019
AP01 - Appointment of director 26 August 2019
TM01 - Termination of appointment of director 07 August 2019
CS01 - N/A 12 June 2019
RESOLUTIONS - N/A 14 February 2019
CC04 - Statement of companies objects 14 February 2019
CH01 - Change of particulars for director 14 November 2018
CH01 - Change of particulars for director 14 November 2018
AP01 - Appointment of director 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
AP01 - Appointment of director 14 November 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 21 February 2018
AP03 - Appointment of secretary 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
TM01 - Termination of appointment of director 30 August 2017
TM01 - Termination of appointment of director 04 August 2017
CS01 - N/A 05 June 2017
MR04 - N/A 28 March 2017
AA - Annual Accounts 23 September 2016
TM01 - Termination of appointment of director 01 September 2016
AP01 - Appointment of director 31 May 2016
AR01 - Annual Return 12 May 2016
MR01 - N/A 09 April 2016
AP03 - Appointment of secretary 01 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
MR01 - N/A 30 January 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 14 May 2015
CH01 - Change of particulars for director 14 May 2015
RESOLUTIONS - N/A 02 March 2015
CC04 - Statement of companies objects 02 March 2015
MA - Memorandum and Articles 02 March 2015
AA - Annual Accounts 24 February 2015
AP01 - Appointment of director 23 June 2014
AP01 - Appointment of director 23 June 2014
AR01 - Annual Return 14 May 2014
AP03 - Appointment of secretary 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AP03 - Appointment of secretary 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AA - Annual Accounts 27 February 2014
AP01 - Appointment of director 24 January 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 09 May 2013
AP01 - Appointment of director 23 April 2013
AP03 - Appointment of secretary 18 February 2013
TM01 - Termination of appointment of director 06 February 2013
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 08 October 2012
TM02 - Termination of appointment of secretary 05 October 2012
AR01 - Annual Return 31 May 2012
AP01 - Appointment of director 16 November 2011
AA - Annual Accounts 28 October 2011
AP01 - Appointment of director 20 October 2011
AP03 - Appointment of secretary 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
TM02 - Termination of appointment of secretary 20 October 2011
AP01 - Appointment of director 16 July 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AP01 - Appointment of director 06 April 2010
AA - Annual Accounts 24 March 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 26 October 2009
TM01 - Termination of appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
TM01 - Termination of appointment of director 09 October 2009
363a - Annual Return 30 July 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
AA - Annual Accounts 27 March 2006
288b - Notice of resignation of directors or secretaries 27 July 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 28 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
363s - Annual Return 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 26 February 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 12 February 2001
288b - Notice of resignation of directors or secretaries 02 November 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 20 May 1998
288a - Notice of appointment of directors or secretaries 09 October 1997
287 - Change in situation or address of Registered Office 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
RESOLUTIONS - N/A 08 August 1997
MEM/ARTS - N/A 08 August 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2020 Outstanding

N/A

A registered charge 05 June 2020 Outstanding

N/A

A registered charge 05 June 2020 Outstanding

N/A

A registered charge 20 May 2020 Outstanding

N/A

A registered charge 05 April 2016 Outstanding

N/A

A registered charge 27 January 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.