Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH BALLET
Company Information for

SCOTTISH BALLET

TRAMWAY, 25 ALBERT DRIVE, GLASGOW, G41 2PE,
Company Registration Number
SC065497
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Scottish Ballet
SCOTTISH BALLET was founded on 1978-07-27 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottish Ballet is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOTTISH BALLET
 
Legal Registered Office
TRAMWAY
25 ALBERT DRIVE
GLASGOW
G41 2PE
Other companies in G41
 
Previous Names
THE SCOTTISH BALLET LIMITED10/01/2005
Filing Information
Company Number SC065497
Company ID Number SC065497
Date formed 1978-07-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 05:08:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH BALLET
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCOTTISH BALLET
The following companies were found which have the same name as SCOTTISH BALLET. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTTISH - POLISH HERITAGE TRUST Active Company formed on the 2023-01-06
SCOTTISH & NEWCASTLE INDIA LIMITED Elsley Court 20-22 Great Titchfield Street London W1W 8BE Active Company formed on the 1995-04-10
SCOTTISH & NEWCASTLE INTERNATIONAL LIMITED 3-4 BROADWAY PARK SOUTH GYLE BROADWAY SOUTH GYLE BROADWAY EDINBURGH EH12 9JZ Dissolved Company formed on the 1920-03-03
SCOTTISH & NEWCASTLE LIMITED 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Active Company formed on the 1931-01-14
SCOTTISH & NEWCASTLE MINORS TRUSTEE LIMITED 3-4 BROADWAY PARK SOUTH GYLE BROADWAY EDINBURGH EH12 9JZ Active - Proposal to Strike off Company formed on the 1998-08-27
SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED 3-4 BROADWAY PARK SOUTH GYLE BROADWAY EDINBURGH EH12 9JZ Active Company formed on the 1998-02-17
SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE Active - Proposal to Strike off Company formed on the 2007-09-18
SCOTTISH & NEWCASTLE UK LIMITED 3-4 BROADWAY PARK SOUTH GYLE BROADWAY EDINBURGH SCOTLAND EH12 9JZ Dissolved Company formed on the 1991-11-04
SCOTTISH & YORK INSURANCE CO. LIMITED Prince Edward Island Unknown Company formed on the 2001-12-19
SCOTTISH & ORIENTAL ESTATES LIMITED Active Company formed on the 2001-09-28
Scottish & Welsh + HARP DAY, Inc. 30739 PORTOBAGO TRAIL PORT ROYAL VA 22535 ACTIVE Company formed on the 2017-02-09
SCOTTISH & SOUTHERN IRISH INVESTMENT COMPANY LIMITED 2/5 DUKE LANE DUBLIN 2 Dissolved Company formed on the 1996-05-28
SCOTTISH & EUROPEAN PROPERTIES LIMITED 20, CLANWILLIAM TERRACE DUBLIN 2 Dissolved Company formed on the 1995-03-14
SCOTTISH & COMMONWEALTH INSURANCE COMPANY LIMITED Active Company formed on the 1972-05-15
SCOTTISH 627 COLLEGE STREET, LLC 1999 BRYAN ST STE 900 DALLAS TX 75201 Active Company formed on the 2018-12-27
SCOTTISH ADOPTION 161 CONSTITUTION STREET EDINBURGH LOTHIAN EH6 7AD Active Company formed on the 1982-06-17
SCOTTISH ADULT CONGENITAL HEART ASSOCIATION 181E CLEPINGTON ROAD DUNDEE DD3 7SN Dissolved Company formed on the 2009-06-29
SCOTTISH AFRICAN SAFARI PARK LIMITED MAGNA HOUSE, 2ND FLOOR 18-32 LONDON ROAD STAINES-UPON-THAMES TW18 4BP Active Company formed on the 1970-04-23
SCOTTISH AGGREGATES LIMITED 1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS Liquidation Company formed on the 1927-11-03
SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED THE RURAL CENTRE WEST MAINS, INGLISTON NEWBRIDGE MIDLOTHIAN EH28 8LT Active Company formed on the 1991-09-02

Company Officers of SCOTTISH BALLET

Current Directors
Officer Role Date Appointed
NEIL DUNCAN MACIVER
Company Secretary 2017-12-13
ANNA BATESON
Director 2017-05-15
THEODORUS HENDRIKUS JOHANNES BRANDSEN
Director 2017-05-24
JANICE MARGARET BROWN
Director 2015-12-16
JACQUELYNN FORSYTH CRAW
Director 2012-12-13
RACHEL GWYON
Director 2013-12-12
CHRISTOPHER HAMPSON
Director 2015-03-27
GILES JOHN HEDGER
Director 2017-05-23
CALLUM ALEXANDER MEIKLE
Director 2013-12-12
NORMAN LOCH MURRAY
Director 2013-12-12
STEVEN JOHN ROTH
Director 2016-12-13
KEITH ANDREW RUDDOCK
Director 2015-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA LYNN MILLARD
Company Secretary 2015-02-09 2017-11-17
MICHAEL PHILIP BERRY
Director 2011-02-25 2016-12-13
JOHN PAUL CURRAN
Director 2005-05-25 2015-12-16
JULIE SANDRA ANNE MERRILEES
Company Secretary 2013-02-25 2015-02-06
MICHAEL THOMAS EDMUND EWART
Director 2007-03-28 2013-12-12
PAUL HACKETT
Company Secretary 2011-12-06 2012-12-21
APRIL WENDY CHAMBERLAIN
Director 2009-12-08 2012-12-13
SYLVIA DOW
Director 2005-05-25 2012-12-13
RICHARD FREDERICK EMDEN
Company Secretary 2007-10-31 2011-12-06
MORAG DEYES
Director 2001-08-22 2009-12-08
ROANNE WATSON DODS
Director 2005-05-25 2009-12-08
JOHN RAYMOND BARRON
Director 2004-06-07 2007-12-04
PETER DAVID WINCKLES
Company Secretary 2000-05-10 2007-10-21
STEPHEN LEON REID BARRY
Director 1998-02-19 2000-10-19
CHRISTOPHER JAMES DENNY
Company Secretary 1995-08-14 2000-05-10
ROBERT COHEN
Director 1998-02-18 2000-02-05
JOANNA BAKER
Director 1998-02-18 2000-01-25
MARGUERITE BEVERIDGE
Director 1998-02-19 1999-12-23
RUSSELL MILTON BROWN
Director 1990-03-09 1997-11-18
TOBIAS EDWARD HAMILTON BELLHOUSE
Director 1992-12-14 1997-09-18
PETER WILLIAM KYLE
Company Secretary 1994-03-09 1995-04-30
ALEX CLARK
Director 1990-03-09 1994-09-21
HELEN MARY CAMPBELL
Company Secretary 1990-03-09 1992-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA BATESON DOC SOCIETY Director 2016-10-18 CURRENT 2004-11-04 Active
JANICE MARGARET BROWN PHAROS ENERGY PLC Director 2017-11-12 CURRENT 1997-01-10 Active
JANICE MARGARET BROWN MAGNA NEW VENTURES LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active - Proposal to Strike off
JANICE MARGARET BROWN JOHN WOOD GROUP PLC Director 2014-05-15 CURRENT 1961-03-17 Active
JANICE MARGARET BROWN FIRST MARINER LIMITED Director 2012-10-26 CURRENT 2005-06-20 Dissolved 2015-04-29
JANICE MARGARET BROWN MOUNTWEST 561 LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2015-04-23
JANICE MARGARET BROWN MOUNTWEST 562 LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2015-04-23
JANICE MARGARET BROWN CAPRICORN GREENLAND EXPLORATION 10 LIMITED Director 2008-04-17 CURRENT 2008-04-17 Dissolved 2015-04-23
JANICE MARGARET BROWN CAPRICORN ATAMMIK LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2015-04-23
JANICE MARGARET BROWN CAPRICORN LADY FRANKLIN LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2015-04-23
JANICE MARGARET BROWN MEDOIL PLC Director 2007-10-10 CURRENT 2004-09-02 Dissolved 2015-04-29
JANICE MARGARET BROWN CAPRICORN GREENLAND EXPLORATION 2 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
JANICE MARGARET BROWN CAPRICORN GREENLAND EXPLORATION 5 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
JANICE MARGARET BROWN CAPRICORN GREENLAND EXPLORATION 3 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
JANICE MARGARET BROWN CAPRICORN GREENLAND EXPLORATION 6 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
JANICE MARGARET BROWN CAPRICORN GREENLAND EXPLORATION 4 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
JACQUELYNN FORSYTH CRAW OFFSHORE POLLUTION LIABILITY ASSOCIATION LIMITED(THE) Director 2016-12-01 CURRENT 1974-09-02 Active
JACQUELYNN FORSYTH CRAW CRAW & CO LIMITED Director 2015-05-25 CURRENT 2008-12-08 Active
JACQUELYNN FORSYTH CRAW LEADING OFFSHORE ENERGY INDUSTRY COMPETITIVENESS Director 2005-04-25 CURRENT 1999-08-27 Active
JACQUELYNN FORSYTH CRAW TEAKAN INVESTMENTS LIMITED Director 2003-12-23 CURRENT 2003-11-27 Converted / Closed
RACHEL GWYON SCOTTISH BAROQUE ENSEMBLE LIMITED Director 2013-09-24 CURRENT 1981-07-01 Active
CALLUM ALEXANDER MEIKLE AMARILLO ROJO LTD Director 2013-05-09 CURRENT 2013-05-09 Dissolved 2016-07-26
CALLUM ALEXANDER MEIKLE GOFASTFORWARD LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
CALLUM ALEXANDER MEIKLE INTEGRA MERGERS LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
CALLUM ALEXANDER MEIKLE FAST FORWARD SEMINARS LTD. Director 1997-01-01 CURRENT 1994-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-12-12DIRECTOR APPOINTED MR BENEDICT RUPERT MALBON
2023-12-12DIRECTOR APPOINTED MS FANI SAZAKLIDOU
2023-10-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-10APPOINTMENT TERMINATED, DIRECTOR THEODORUS HENDRIKUS JOHANNES BRANDSEN
2023-06-20APPOINTMENT TERMINATED, DIRECTOR GILES JOHN HEDGER
2023-06-20DIRECTOR APPOINTED MS JULIE ANNE BARR
2022-01-21APPOINTMENT TERMINATED, DIRECTOR JANICE MARGARET BROWN
2022-01-21APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW RUDDOCK
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-13MEM/ARTSARTICLES OF ASSOCIATION
2021-01-13RES01ADOPT ARTICLES 13/01/21
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN LOCH MURRAY
2020-10-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-17AP01DIRECTOR APPOINTED MR JAMES NEILSON PETTIGREW
2020-09-15CH01Director's details changed for Mrs Janice Margaret Brown on 2020-09-09
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-29AP01DIRECTOR APPOINTED MRS ELEANOR BENTLEY
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL GWYON
2019-12-05AP01DIRECTOR APPOINTED MR JAMES ROBERT MACKENZIE-BLACKMAN
2019-12-04AP01DIRECTOR APPOINTED MS KIRSTY ANNE WARK
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-04-02AP01DIRECTOR APPOINTED MRS BARBARA ALLISON CBE
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-01-04TM02Termination of appointment of Joanna Lynn Millard on 2017-11-17
2018-01-04AP03Appointment of Mr Neil Duncan Maciver as company secretary on 2017-12-13
2017-10-26466(Scot)Alter floating charge 1
2017-10-25466(Scot)Alter floating charge SC0654970004
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0654970004
2017-05-31AP01DIRECTOR APPOINTED MR THEODORUS HENDRIKUS JOHANNES BRANDSEN
2017-05-31AP01DIRECTOR APPOINTED MR GILES JOHN HEDGER
2017-05-23AP01DIRECTOR APPOINTED MRS ANNA BATESON
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANU GIRI
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GALLACHER
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MR STEVEN JOHN ROTH
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ROXBURGH
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERRY
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-30AR0109/03/16 NO MEMBER LIST
2016-01-15AP01DIRECTOR APPOINTED MR KEITH ANDREW RUDDOCK
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANNICE MARGARET BROWN / 16/12/2015
2015-12-18AP01DIRECTOR APPOINTED MRS JANNICE MARGARET BROWN
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NIALL SCOTT
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CURRAN
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAMPSON / 30/06/2015
2015-05-08AR0109/03/15 NO MEMBER LIST
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA SUGHRUE
2015-05-08AP01DIRECTOR APPOINTED MR CHRISTOPHER HAMPSON
2015-04-01AP03SECRETARY APPOINTED MRS JOANNA LYNN MILLARD
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY JULIE MERRILEES
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-03AR0109/03/14 NO MEMBER LIST
2013-12-24AP01DIRECTOR APPOINTED MR NORMAN LOCH MURRAY
2013-12-24AP01DIRECTOR APPOINTED MR CALLUM MEIKLE
2013-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANY GIRI / 24/12/2013
2013-12-24AP01DIRECTOR APPOINTED ANY GIRI
2013-12-24AP01DIRECTOR APPOINTED MS RACHEL GWYON
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EWART
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONS
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ZOE VAN ZWANENBERG
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-27AR0109/03/13 NO MEMBER LIST
2013-02-28AP03SECRETARY APPOINTED MRS JULIE SANDRA ANNE MERRILEES
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY PAUL HACKETT
2012-12-18AP01DIRECTOR APPOINTED MS ANNE GALLACHER
2012-12-18AP01DIRECTOR APPOINTED MS JACQUELYNN FORSYTH CRAW
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SPIER
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA DOW
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR APRIL CHAMBERLAIN
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-29AP03SECRETARY APPOINTED MR PAUL HACKETT
2012-04-02AR0109/03/12 NO MEMBER LIST
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD EMDEN
2011-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD FREDERICK EMDEN / 06/12/2011
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA RAYNER
2011-07-13AP01DIRECTOR APPOINTED MS CAROLINE ANNE ROXBURGH
2011-03-23RES01ADOPT ARTICLES 25/02/2011
2011-03-14AR0109/03/11 NO MEMBER LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL THOMAS EDMUND EWART / 11/03/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA DOW / 11/03/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE VAN ZWANENBERG / 11/03/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRADLEY TAYLOR / 11/03/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMMONS / 11/03/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA RAYNER / 11/03/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL CURRAN / 11/03/2011
2011-03-08AP01DIRECTOR APPOINTED MR MICHAEL PHILIP BERRY
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-17AR0109/03/10 NO MEMBER LIST
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM TRAMWAY 25 ALBERT DRIVE GLASGOW G41 2OE
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE VAN ZWANENBERG / 01/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CYNTHIA MARIE SUGHRUE / 01/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA RAYNER / 01/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL THOMAS EDMUND EWART / 01/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA DOW / 01/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEVEN SPIER / 15/02/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEVEN SPIER / 11/01/2010
2009-12-16AP01DIRECTOR APPOINTED NIALL SCOTT
2009-12-10AP01DIRECTOR APPOINTED APRIL CHAMBERLAIN
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA NASH
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MARCHANT
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROANNE DODS
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MORAG DEYES
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-31410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 261 WEST PRINCES STREET GLASGOW G4 9EE
2009-07-02410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-17363aANNUAL RETURN MADE UP TO 09/03/09
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / ZOE VAN ZWANENBERG / 01/01/2009
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities


Licences & Regulatory approval
We could not find any licences issued to SCOTTISH BALLET or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH BALLET
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-19 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY 2009-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-07-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-04-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTTISH BALLET

Intangible Assets
Patents
We have not found any records of SCOTTISH BALLET registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH BALLET
Trademarks
We have not found any records of SCOTTISH BALLET registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH BALLET. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90010 - Performing arts) as SCOTTISH BALLET are:

UNDERBELLY LIMITED £ 237,551
SPILLERS PANTOMIMES LIMITED £ 235,126
UK PRODUCTIONS LIMITED £ 152,906
EVOLUTION PRODUCTIONS LIMITED £ 120,582
OPEN MINDS THEATRE COMPANY (SOUTH YORKSHIRE) £ 82,210
MIDDLE GROUND THEATRE COMPANY LTD. £ 62,831
SPIRIT PRODUCTIONS (WORLDWIDE) LTD £ 61,813
FLYING ENTERTAINMENT LIMITED £ 57,010
ROYAL PHILHARMONIC ORCHESTRA LIMITED £ 54,869
CIRQUE DE GLACE LIMITED £ 52,124
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH BALLET is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH BALLET any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH BALLET any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.