About

Registered Number: SC193446
Date of Incorporation: 12/02/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: Ashfield House, Southfield Road, Tillietudlem, S.Lanarkshire, ML11 9PL

 

Established in 1999, Scottish National Jazz Orchestra have registered office in Tillietudlem, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 7 directors listed as Robertson, Lindsay Margaret, Campbell, Katherine, Duffy, Stephen Michael, Macintosh, Heather Ann, Duncan, George, Fallow, Edward Brian, Hamilton, Steve for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Katherine 04 October 2019 - 1
DUFFY, Stephen Michael 16 December 2013 - 1
MACINTOSH, Heather Ann 14 December 2012 - 1
DUNCAN, George 24 March 2010 04 October 2019 1
FALLOW, Edward Brian 12 November 2007 14 December 2012 1
HAMILTON, Steve 26 May 2004 15 October 2013 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Lindsay Margaret 22 June 2018 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 07 January 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 16 October 2018
AP03 - Appointment of secretary 03 July 2018
TM02 - Termination of appointment of secretary 03 July 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 20 November 2017
TM01 - Termination of appointment of director 19 November 2017
TM01 - Termination of appointment of director 19 November 2017
CS01 - N/A 14 February 2017
AP01 - Appointment of director 13 February 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 04 July 2016
CH01 - Change of particulars for director 04 July 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
CH01 - Change of particulars for director 18 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 05 January 2015
TM01 - Termination of appointment of director 26 September 2014
AP01 - Appointment of director 26 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 12 March 2013
AP01 - Appointment of director 12 March 2013
TM01 - Termination of appointment of director 23 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 13 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 25 March 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 05 February 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
363s - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 06 December 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
363s - Annual Return 04 March 2005
288a - Notice of appointment of directors or secretaries 24 September 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 24 February 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 22 February 2000
288a - Notice of appointment of directors or secretaries 16 April 1999
225 - Change of Accounting Reference Date 16 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
NEWINC - New incorporation documents 12 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.