SCOTTISH INTERNATIONAL PIANO COMPETITION
Overview
| Company Name | SCOTTISH INTERNATIONAL PIANO COMPETITION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC185425 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH INTERNATIONAL PIANO COMPETITION?
- Support activities to performing arts (90020) / Arts, entertainment and recreation
Where is SCOTTISH INTERNATIONAL PIANO COMPETITION located?
| Registered Office Address | Royal Conservatoire Of Scotland 100 Renfrew Street G2 3DB Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTTISH INTERNATIONAL PIANO COMPETITION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SCOTTISH INTERNATIONAL PIANO COMPETITION?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH INTERNATIONAL PIANO COMPETITION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 17 pages | AA | ||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 17 pages | AA | ||
Termination of appointment of Mary Ann Brechin Lever as a director on Aug 20, 2024 | 1 pages | TM01 | ||
Appointment of Mr Alistair Andrew Mackie as a director on May 07, 2024 | 2 pages | AP01 | ||
Appointment of Ms Antonina Suhanova as a director on May 07, 2024 | 2 pages | AP01 | ||
Appointment of Mr David Gordon Robinson as a director on May 07, 2024 | 2 pages | AP01 | ||
Appointment of Ms Amanda Anne Macleod as a director on May 07, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 100 Royal Conservatoire of Scotland 100 Renfrew Street Glasgow G2 3DB United Kingdom to Royal Conservatoire of Scotland 100 Renfrew Street Glasgow G2 3DB on Apr 16, 2024 | 1 pages | AD01 | ||
Appointment of Mr David Alexander Russell Ballantine as a secretary on Mar 22, 2024 | 2 pages | AP03 | ||
Termination of appointment of Mitchells Roberton Limited as a secretary on Mar 22, 2024 | 1 pages | TM02 | ||
Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD Scotland to 100 Royal Conservatoire of Scotland 100 Renfrew Street Glasgow G2 3DB on Mar 22, 2024 | 1 pages | AD01 | ||
Termination of appointment of Kenneth Walter Osborne as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lynn Thomson Noble as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ian Thomas Mills as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jillian Margaret Carrick as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kenneth Walter Osborne as a director on Mar 09, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr David Alexander Russell Ballantine on Mar 09, 2022 | 2 pages | CH01 | ||
Termination of appointment of Thomas Francis O'connell as a director on Mar 09, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Who are the officers of SCOTTISH INTERNATIONAL PIANO COMPETITION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALLANTINE, David Alexander Russell | Secretary | 100 Renfrew Street G2 3DB Glasgow Royal Conservatoire Of Scotland Scotland | 320887400001 | |||||||||||
| BALLANTINE, David Alexander Russell | Director | 100 Renfrew Street G2 3DB Glasgow Royal Conservatoire Of Scotland Scotland | Scotland | British | 348120003 | |||||||||
| CAMERON, Elizabeth Anne | Director | Earlbank Avenue G2 1DU Glasgow 122 | Scotland | British | 31173450001 | |||||||||
| DICKSON, Ian | Director | 100 Renfrew Street G2 3DB Glasgow Royal Conservatoire Of Scotland Scotland | United Kingdom | British | 46361710002 | |||||||||
| MACKIE, Alistair Andrew | Director | 100 Renfrew Street G2 3DB Glasgow Royal Conservatoire Of Scotland Scotland | England | British | 106317250001 | |||||||||
| MACLEOD, Amanda Anne | Director | 100 Renfrew Street G2 3DB Glasgow Royal Conservatoire Of Scotland Scotland | Northern Ireland | British | 323219990001 | |||||||||
| ROBINSON, David Gordon | Director | 100 Renfrew Street G2 3DB Glasgow Royal Conservatoire Of Scotland Scotland | Scotland | British | 323220350001 | |||||||||
| SHORR, Aaron, Mr. | Director | 100 Renfrew Street G2 3DB Glasgow Royal Conservatoire Of Scotland Scotland | Scotland | British | 187485160001 | |||||||||
| SUHANOVA, Antonina | Director | 100 Renfrew Street G2 3DB Glasgow Royal Conservatoire Of Scotland Scotland | England | British | 323220650001 | |||||||||
| MACROBERTS | Secretary | 152 Bath Street G2 4TB Glasgow | 32443220001 | |||||||||||
| MACROBERTS CORPORATE SERVICES LIMITED | Secretary | 60 York Street G2 8JX Glasgow Capella Building (Tenth Floor) United Kingdom |
| 135564620001 | ||||||||||
| MITCHELLS ROBERTON LIMITED | Secretary | 36 North Hanover Street G1 2AD Glasgow George House Scotland |
| 276062460001 | ||||||||||
| ANDERSON, Moira Cowie | Director | 7 Kelvin Court G12 0AB Glasgow | British | 60023180001 | ||||||||||
| ASHTON, Paul Nicholas | Director | 60 York Street G2 8JX Glasgow Capella Building (Tenth Floor) United Kingdom | Scotland | British | 187488530001 | |||||||||
| BARR, Robin Noel | Director | Auchenreoch Main Street G83 8RX Gartocharn West Dunbartonshire | British | 60023210001 | ||||||||||
| BOYD, Douglas Turner | Director | Laurel Avenue Lenzie, Kirkintilloch G66 4RX Glasgow 5 Scotland | Scotland | British | 58832110001 | |||||||||
| BRUCE, Moira | Director | 11 Kelvin Court G12 0AB Glasgow Scotland | British | 65933070001 | ||||||||||
| CARRICK, Eleanor | Director | 36 North Hanover Street G1 2AD Glasgow George House Scotland | Scotland | British | 223534380001 | |||||||||
| CARRICK, Jillian Margaret | Director | 36 North Hanover Street G1 2AD Glasgow George House Scotland | Scotland | British | 243347750001 | |||||||||
| CHALMERS, Helen Scott | Director | 9 Kilmardinny Crescent Bearsden G61 3NP Glasgow | Scotland | British | 60023360001 | |||||||||
| CLARK, Richard Alexander Ferguson | Director | 36 North Hanover Street G1 2AD Glasgow George House Scotland | Scotland | United Kingdom | 906230001 | |||||||||
| COWAN, Deborah | Director | 36 North Hanover Street G1 2AD Glasgow George House Scotland | Scotland | British | 259115740001 | |||||||||
| DUNCAN, Geoffrey Cheyne Calderhead | Director | Mid Clevans Clevans Road PA11 3HP Bridge Of Weir Renfrewshire | British | 33516590001 | ||||||||||
| FRASER, Marion Anne | Director | Broadwood Edinburgh Road Gifford EH41 4JE Haddington East Lothian | British | 216810003 | ||||||||||
| FRIEL, Edward Joseph, Professor | Director | Millfad G63 0HG Croftamie | British | 98349140001 | ||||||||||
| GIBSON, Neil Thomas | Director | 13 Airdale Avenue Giffnock G46 6JT Glasgow | Scotland | British | 75830810003 | |||||||||
| GREEN, Malcolm Robert, Dr | Director | 46 Victoria Crescent Road G12 9DE Glasgow | United Kingdom | British | 1413480001 | |||||||||
| HAMNETT, Andrew, Professor | Director | University House, Jordanhill Campus 76 Southbrae Drive G13 1PP Glasgow | British | 94933690001 | ||||||||||
| HUNTER, Ailene Stevenson | Director | Meadowside Quay Square G11 6BS Glasgow Flat 7/2, 1 | Scotland | British | 133135670001 | |||||||||
| HUTCHISON, Jean Baillie | Director | 7a Whittingehame Drive G12 0XS Glasgow | British | 60023390001 | ||||||||||
| KUENSSBERG, Nicholas Christopher Dwelly, Professor | Director | 6 Cleveden Drive G12 0SE Glasgow Lanarkshire | Scotland | British | 104200001 | |||||||||
| LEVER, Mary Ann Brechin | Director | 100 Renfrew Street G2 3DB Glasgow Royal Conservatoire Of Scotland Scotland | Scotland | United Kingdom | 197220160001 | |||||||||
| LOVE, Robert Malcolm | Director | 6 Beaumont Gate G12 9EE Glasgow | England | British | 1106220002 | |||||||||
| MACDONALD, Hugh Robert Nichol | Director | 4 Balvie Road Milngavie G62 7TA Glasgow Lanarkshire | Scotland | British | 108273530001 | |||||||||
| MATHIESON, Gaynor | Director | 40 Kingsborough Gardens G12 9NL Glasgow | Scotland | British | 60023420001 |
Who are the persons with significant control of SCOTTISH INTERNATIONAL PIANO COMPETITION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Elizabeth Cameron | Mar 31, 2017 | Renfrew Street G2 3DB Glasgow Rcs Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0