About

Registered Number: SC310900
Date of Incorporation: 24/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 36 West Portland Street, Troon, KA10 6AB

 

Having been setup in 2006, The Scottish Fiddle Orchestra has its registered office in the United Kingdom, it's status is listed as "Active". Brash, Peter Melrose, Anderson, Sheena Helen, Brodlie, Fiona Jane, Davidson, Alexander Andrew, Diament, Robert Hugh, Docherty, Susan Carmichael, Donlevy, Susan Elizabeth, Egerton, Karen Louise, Langlands, Robert, Mason, James Muir Angel, Mclean, Alister Angus, Norman, Louise May, Wallace, John, Mason, Rognvald Inkster, Clark, Robert, Cook, William Lynn, Frame, Agnes Smith, Gowans, Christopher David, Johnstone, William Alexander, Jordan, Paul Thomas, Kerr, James Hair, Longmuir, Ruth, Lunt, David Anthony, Macdoka, Sara Ceridwen, Macgregor, George William Gordon, Mason, Jamie, Mason, Rognvald Inkster, Smith, Campbell Wheldon, Smith, Douglas are listed as the directors of this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Sheena Helen 24 October 2006 - 1
BRODLIE, Fiona Jane 24 March 2019 - 1
DAVIDSON, Alexander Andrew 24 March 2019 - 1
DIAMENT, Robert Hugh 28 February 2016 - 1
DOCHERTY, Susan Carmichael 24 March 2019 - 1
DONLEVY, Susan Elizabeth 04 November 2014 - 1
EGERTON, Karen Louise 27 June 2010 - 1
LANGLANDS, Robert 11 August 2019 - 1
MASON, James Muir Angel 24 March 2019 - 1
MCLEAN, Alister Angus 20 April 2008 - 1
NORMAN, Louise May 10 November 2019 - 1
WALLACE, John 18 January 2015 - 1
CLARK, Robert 24 October 2006 03 November 2015 1
COOK, William Lynn 24 October 2006 05 October 2019 1
FRAME, Agnes Smith 24 October 2006 15 April 2012 1
GOWANS, Christopher David 27 June 2010 21 April 2013 1
JOHNSTONE, William Alexander 24 October 2006 04 July 2013 1
JORDAN, Paul Thomas 24 October 2006 20 April 2008 1
KERR, James Hair 18 January 2015 11 August 2019 1
LONGMUIR, Ruth 04 November 2014 18 January 2015 1
LUNT, David Anthony 24 October 2006 14 December 2014 1
MACDOKA, Sara Ceridwen 24 October 2006 04 November 2014 1
MACGREGOR, George William Gordon 24 October 2006 21 April 2013 1
MASON, Jamie 24 October 2006 08 November 2009 1
MASON, Rognvald Inkster 15 April 2012 27 August 2013 1
SMITH, Campbell Wheldon 21 April 2013 04 August 2017 1
SMITH, Douglas 28 February 2016 21 May 2018 1
Secretary Name Appointed Resigned Total Appointments
BRASH, Peter Melrose 20 September 2013 - 1
MASON, Rognvald Inkster 15 April 2012 21 September 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 11 November 2019
CS01 - N/A 24 October 2019
TM01 - Termination of appointment of director 22 October 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
AA - Annual Accounts 13 May 2019
AP01 - Appointment of director 26 March 2019
AP01 - Appointment of director 25 March 2019
AP01 - Appointment of director 25 March 2019
AP01 - Appointment of director 25 March 2019
CS01 - N/A 28 October 2018
TM01 - Termination of appointment of director 28 October 2018
TM01 - Termination of appointment of director 17 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 06 July 2017
CH01 - Change of particulars for director 08 June 2017
CS01 - N/A 24 October 2016
CH01 - Change of particulars for director 12 September 2016
AA - Annual Accounts 09 May 2016
AP01 - Appointment of director 26 March 2016
AP01 - Appointment of director 26 March 2016
TM01 - Termination of appointment of director 13 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 08 September 2015
TM01 - Termination of appointment of director 27 July 2015
AP01 - Appointment of director 21 June 2015
AP01 - Appointment of director 10 March 2015
AP01 - Appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
AP01 - Appointment of director 02 January 2015
AP01 - Appointment of director 29 December 2014
TM01 - Termination of appointment of director 25 December 2014
TM01 - Termination of appointment of director 25 December 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 22 September 2014
CH01 - Change of particulars for director 20 May 2014
AR01 - Annual Return 31 October 2013
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 02 October 2013
TM02 - Termination of appointment of secretary 21 September 2013
TM01 - Termination of appointment of director 21 September 2013
AP01 - Appointment of director 21 September 2013
TM01 - Termination of appointment of director 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
CH01 - Change of particulars for director 20 September 2013
AP03 - Appointment of secretary 20 September 2013
AP01 - Appointment of director 20 September 2013
AP01 - Appointment of director 20 September 2013
AR01 - Annual Return 14 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
AA - Annual Accounts 15 May 2012
AP01 - Appointment of director 14 May 2012
AP03 - Appointment of secretary 12 May 2012
TM01 - Termination of appointment of director 12 May 2012
AR01 - Annual Return 14 November 2011
CH03 - Change of particulars for secretary 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 12 November 2011
TM01 - Termination of appointment of director 12 November 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 21 November 2010
AP01 - Appointment of director 21 November 2010
CH01 - Change of particulars for director 21 November 2010
AP01 - Appointment of director 21 November 2010
CH01 - Change of particulars for director 21 November 2010
CH03 - Change of particulars for secretary 21 November 2010
AA - Annual Accounts 07 September 2010
CH01 - Change of particulars for director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
AA - Annual Accounts 19 October 2009
RESOLUTIONS - N/A 20 May 2009
MEM/ARTS - N/A 20 May 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 12 August 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
225 - Change of Accounting Reference Date 05 July 2007
NEWINC - New incorporation documents 24 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.