Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED
Company Information for

ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED

19 KILLERMONT STREET, GLASGOW, G2 3NX,
Company Registration Number
SC027809
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Royal Scottish National Orchestra Society Ltd
ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED was founded on 1950-07-08 and has its registered office in Glasgow. The organisation's status is listed as "Active". Royal Scottish National Orchestra Society Limited 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
ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED
 
Legal Registered Office
19 KILLERMONT STREET
GLASGOW
G2 3NX
Other companies in G3
 
Telephone0141 226 3868
 
Filing Information
Company Number SC027809
Company ID Number SC027809
Date formed 1950-07-08
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 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB316344770  
Last Datalog update: 2024-02-05 12:11:02
Primary Source:Companies House
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 ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED
The following companies were found which have the same name as ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED 19 KILLERMONT STREET GLASGOW G2 3NX Active Company formed on the 1978-03-28

Company Officers of ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED

Current Directors
Officer Role Date Appointed
GORDON LINDSAY KEVAN MURRAY
Company Secretary 1998-03-31
MARK THOMAS SCOTT BATHO
Director 2013-09-06
SUSAN MARGARET BRUCE
Director 2015-08-28
HUGH WILLIAM DOUGLAS BRUCE-WATT
Director 2017-10-27
JANET ELIZABETH BURNLEY
Director 2015-02-20
LEZLEY MARION CAMERON
Director 2017-12-14
JOHN CLARK
Director 2013-09-06
FRANCIS JOHN DOCHERTY
Director 2009-09-04
JOHN BRIAN HEASLEY
Director 2015-08-28
URSULA HEIDECKER ALLEN
Director 2014-08-29
LINDA JOY HOLDEN
Director 2016-04-29
KENNEDY JAMES LEITCH
Director 2014-08-29
DAVUR JUUL MAGNUSSEN
Director 2017-08-25
NEIL DOUGLAS RODERICK MCLENNAN
Director 2017-10-27
ALISON SARAH NEWTON
Director 2012-08-24
CONSTANTINE GEORGE PILAVACHI
Director 2017-10-27
LISA JANE ROURKE
Director 2014-08-29
GURJIT SINGH LALLI
Director 2017-08-25
KRISHNA THIAGARAJAN
Director 2015-08-03
JANE FRANCES WOOD
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GLENN CHANDLER
Director 2014-08-29 2017-07-17
STEPHEN CARTER
Director 2008-08-22 2015-08-28
NORMA MAY AUSTIN HART
Director 2012-08-24 2015-06-25
DEIRDRE LEANNE BROCK
Director 2007-08-24 2012-08-24
COLIN ALEXANDER MASON BUCHAN
Director 2002-10-03 2008-08-22
IAN CHRISTOPHER BUDD
Director 2001-09-27 2007-08-24
KENNETH GORDON BLACKWOOD
Director 2002-10-03 2003-02-13
WILLIAM GLENN CHANDLER
Director 1996-12-16 2002-10-03
JAMES ANTHONY KELLY DUNLOP
Company Secretary 1991-12-31 1998-03-31
IAN CHRISTOPHER BUDD
Director 1994-03-03 1995-12-11
GEORGE MCPHERSON BARNES
Director 1993-02-26 1994-03-03
CHRISTOPHER SAYLES BISHOP
Director 1991-12-31 1993-09-08
GORDON LINDSAY KEVAN MURRAY
Company Secretary 1988-11-07 1991-12-31
IAN BARR
Director 1988-11-07 1990-01-08
FRANK CHRISTIE
Director 1988-11-07 1987-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON LINDSAY KEVAN MURRAY ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED Company Secretary 1998-03-31 CURRENT 1978-03-28 Active
MARK THOMAS SCOTT BATHO ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED Director 2017-08-25 CURRENT 1978-03-28 Active
MARK THOMAS SCOTT BATHO KINTAIL TRUSTEES LIMITED Director 2017-01-01 CURRENT 2012-07-19 Active
MARK THOMAS SCOTT BATHO ABERGAMECOM2 LIMITED Director 2015-05-31 CURRENT 2009-10-27 Dissolved 2016-06-14
MARK THOMAS SCOTT BATHO TAYSIDE MANAGEMENT CENTRE LIMITED Director 2015-05-31 CURRENT 1992-07-27 Dissolved 2016-06-07
MARK THOMAS SCOTT BATHO ABERTAY VENTURES (SCOTLAND) LIMITED Director 2015-05-31 CURRENT 1998-05-13 Dissolved 2016-10-25
MARK THOMAS SCOTT BATHO ABERGAMECOM1 LIMITED Director 2015-05-31 CURRENT 2009-10-27 Dissolved 2017-01-24
MARK THOMAS SCOTT BATHO PROTOPLAY LIMITED Director 2015-05-31 CURRENT 2006-10-12 Active
MARK THOMAS SCOTT BATHO DUNDEE BUSINESS SCHOOL LIMITED Director 2015-05-31 CURRENT 1992-07-27 Active
MARK THOMAS SCOTT BATHO THE SCOTTISH ASSOCIATION FOR MARINE SCIENCE Director 2014-11-14 CURRENT 1914-12-18 Active
MARK THOMAS SCOTT BATHO GGIS (NETWORK) LTD Director 2011-08-16 CURRENT 2011-08-12 Active
SUSAN MARGARET BRUCE AURUM RESOLUTION (COMMERCIAL SOLUTIONS) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
SUSAN MARGARET BRUCE BRUCE CONSULTANCY SERVICE LTD Director 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
SUSAN MARGARET BRUCE ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED Director 2015-08-28 CURRENT 1978-03-28 Active
SUSAN MARGARET BRUCE SSE PLC Director 2013-09-01 CURRENT 1989-04-01 Active
JANET ELIZABETH BURNLEY ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED Director 2015-02-20 CURRENT 1978-03-28 Active
LEZLEY MARION CAMERON EDI (INDUSTRIAL) LIMITED Director 2018-07-11 CURRENT 1989-09-04 Active
LEZLEY MARION CAMERON EDINBURGH RETAIL INVESTMENTS LIMITED Director 2018-07-11 CURRENT 2000-11-17 Active
LEZLEY MARION CAMERON THE CAPITAL CITY PARTNERSHIP LIMITED Director 2017-08-23 CURRENT 1999-02-05 Active
LEZLEY MARION CAMERON EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED Director 2017-08-02 CURRENT 1991-05-13 Active
LEZLEY MARION CAMERON MARKETING EDINBURGH LIMITED Director 2017-07-06 CURRENT 2011-01-31 Active - Proposal to Strike off
LEZLEY MARION CAMERON EDI FOUNTAINBRIDGE LIMITED Director 2017-06-29 CURRENT 2015-02-18 Liquidation
LEZLEY MARION CAMERON THE EDI GROUP LIMITED Director 2017-06-29 CURRENT 1988-05-03 Active
LEZLEY MARION CAMERON WATERFRONT EDINBURGH LIMITED Director 2017-06-29 CURRENT 1999-09-27 Liquidation
LEZLEY MARION CAMERON PARC CRAIGMILLAR LIMITED Director 2017-06-29 CURRENT 2002-07-31 Active
LEZLEY MARION CAMERON WATERFRONT EDINBURGH (MANAGEMENT) LIMITED Director 2017-06-29 CURRENT 2005-09-29 Active - Proposal to Strike off
LEZLEY MARION CAMERON PARC CRAIGMILLAR DEVELOPMENTS LIMITED Director 2017-06-29 CURRENT 2005-11-24 Liquidation
LEZLEY MARION CAMERON SHAWFAIR LAND LIMITED Director 2017-06-29 CURRENT 2009-01-14 Liquidation
LEZLEY MARION CAMERON C.E.C. HOLDINGS LIMITED Director 2017-06-29 CURRENT 1991-12-06 Active
LEZLEY MARION CAMERON EDI MARKET STREET LIMITED Director 2017-06-29 CURRENT 2003-12-24 Liquidation
LEZLEY MARION CAMERON EDI CENTRAL LIMITED Director 2017-06-29 CURRENT 2005-03-22 Liquidation
FRANCIS JOHN DOCHERTY GLASGOW EAST ARTS COMPANY LIMITED Director 2009-11-03 CURRENT 2003-03-10 Active
JOHN BRIAN HEASLEY WEIR HOLDINGS BV Director 2016-12-02 CURRENT 2005-08-09 Active
JOHN BRIAN HEASLEY TWG INVESTMENTS (NO. 6) LIMITED Director 2016-10-03 CURRENT 2005-10-26 Active
JOHN BRIAN HEASLEY TWG UK HOLDINGS LIMITED Director 2016-10-03 CURRENT 2006-11-08 Active
JOHN BRIAN HEASLEY TWG SOUTH AMERICA HOLDINGS LIMITED Director 2016-10-03 CURRENT 2010-06-24 Active
JOHN BRIAN HEASLEY WEIR INVESTMENTS THREE LIMITED Director 2016-10-03 CURRENT 2011-09-16 Liquidation
JOHN BRIAN HEASLEY WEIR GROUP MANAGEMENT SERVICES LIMITED Director 2016-10-03 CURRENT 2011-10-03 Active
JOHN BRIAN HEASLEY WEIR GROUP GENERAL PARTNER LIMITED Director 2016-10-03 CURRENT 2015-12-18 Active
JOHN BRIAN HEASLEY TWG INVESTMENTS (NO.10) LIMITED Director 2016-10-03 CURRENT 2015-12-18 Active
JOHN BRIAN HEASLEY WEIR WARMAN (U.K.) LIMITED Director 2016-10-03 CURRENT 1982-05-19 Active
JOHN BRIAN HEASLEY WEIR DRILLING SERVICES LIMITED Director 2016-10-03 CURRENT 1983-07-15 Liquidation
JOHN BRIAN HEASLEY WEIR GROUP PLC(THE) Director 2016-10-03 CURRENT 1895-06-14 Active
JOHN BRIAN HEASLEY TWG YOUNG LIMITED Director 2016-10-03 CURRENT 1967-11-30 Active
JOHN BRIAN HEASLEY WEIR GROUP (OVERSEAS HOLDINGS) LIMITED Director 2016-10-03 CURRENT 1974-01-04 Active
JOHN BRIAN HEASLEY DOWNHOLE OILTOOLS LIMITED Director 2016-10-03 CURRENT 1984-06-29 Liquidation
JOHN BRIAN HEASLEY TWG DRILLING LIMITED Director 2016-10-03 CURRENT 1984-10-24 Liquidation
JOHN BRIAN HEASLEY WEIR GROUP HOLDINGS LIMITED Director 2016-10-03 CURRENT 1998-06-30 Active
JOHN BRIAN HEASLEY TWG INVESTMENTS (NO.3) LIMITED Director 2016-10-03 CURRENT 1999-06-09 Active
JOHN BRIAN HEASLEY WEIR GROUP IP LIMITED Director 2016-10-03 CURRENT 2004-05-14 Active
JOHN BRIAN HEASLEY TWG CANADA HOLDINGS LIMITED Director 2016-10-03 CURRENT 2005-08-12 Active
JOHN BRIAN HEASLEY TWG INVESTMENTS (NO. 7) LIMITED Director 2016-10-03 CURRENT 2005-10-26 Active
JOHN BRIAN HEASLEY TWG INVESTMENTS (NO. 8) LIMITED Director 2016-10-03 CURRENT 2005-11-04 Active
JOHN BRIAN HEASLEY TWG UK FOREX LIMITED Director 2016-10-03 CURRENT 2006-06-27 Liquidation
JOHN BRIAN HEASLEY TWG US FOREX LIMITED Director 2016-10-03 CURRENT 2006-06-27 Liquidation
JOHN BRIAN HEASLEY WEIR GROUP AFRICAN IP LIMITED Director 2016-10-03 CURRENT 2007-11-12 Active
JOHN BRIAN HEASLEY WEIR INVESTMENTS TWO LIMITED Director 2016-10-03 CURRENT 2011-09-16 Active
JOHN BRIAN HEASLEY WEIR INVESTMENTS ONE LIMITED Director 2016-10-03 CURRENT 2011-09-15 Liquidation
JOHN BRIAN HEASLEY WEIR INVESTMENTS FOUR LIMITED Director 2016-10-03 CURRENT 2011-12-12 Liquidation
JOHN BRIAN HEASLEY WEIR SUPPORT SERVICES LIMITED Director 2016-10-03 CURRENT 2015-03-24 Liquidation
JOHN BRIAN HEASLEY WOKINGHAM FINANCE COMPANY LIMITED Director 2016-10-03 CURRENT 1959-11-23 Liquidation
JOHN BRIAN HEASLEY LINATEX LIMITED Director 2016-10-03 CURRENT 1930-03-21 Active
LINDA JOY HOLDEN ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED Director 2017-08-25 CURRENT 1978-03-28 Active
LINDA JOY HOLDEN STREETWORK UK Director 2016-11-15 CURRENT 2003-05-14 Active - Proposal to Strike off
LINDA JOY HOLDEN PROJECT SCOTLAND Director 2015-06-09 CURRENT 2004-05-06 Active - Proposal to Strike off
LINDA JOY HOLDEN ALMONDALE CONSULTING LIMITED Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2015-05-29
ALISON SARAH NEWTON ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED Director 2014-06-20 CURRENT 1978-03-28 Active
CONSTANTINE GEORGE PILAVACHI COSTA PILAVACHI PRODUCTIONS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Liquidation
CONSTANTINE GEORGE PILAVACHI COSTA PILAVACHI PRODUCTIONS LIMITED Director 2009-04-09 CURRENT 2009-04-09 Dissolved 2013-10-22
LISA JANE ROURKE TINY CLASSICS LTD Director 2015-10-26 CURRENT 2015-10-26 Active - Proposal to Strike off
KRISHNA THIAGARAJAN ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED Director 2015-08-28 CURRENT 1978-03-28 Active
JANE FRANCES WOOD SCOTTISH BUSINESS IN THE COMMUNITY LIMITED Director 2018-01-30 CURRENT 1982-10-11 Active
JANE FRANCES WOOD TRADING FOR GOOD LTD Director 2017-08-02 CURRENT 2012-10-23 Active - Proposal to Strike off

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
2023-10-04DIRECTOR APPOINTED MR DONALD FRANK GLENDINNING MACLEOD
2023-10-03DIRECTOR APPOINTED MR KENNETH STEWART HAY
2023-10-03DIRECTOR APPOINTED KATHERINE ELIZABETH BRYAN
2023-10-02DIRECTOR APPOINTED MR CHRISTOPHER LUKE HART
2023-09-30APPOINTMENT TERMINATED, DIRECTOR HELEN BREW
2023-09-30APPOINTMENT TERMINATED, DIRECTOR LINDA JOY HOLDEN
2023-09-30APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW PHILBERT
2023-09-30APPOINTMENT TERMINATED, DIRECTOR GURJIT SINGH LALLI
2023-09-30APPOINTMENT TERMINATED, DIRECTOR JANE FRANCES WOOD
2023-09-30DIRECTOR APPOINTED MR DAVID GEORGE STRACHAN
2023-03-02DIRECTOR APPOINTED JOHN WILLIAM STEWART
2023-02-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WILLIAM DOUGLAS BRUCE-WATT
2022-08-26APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN DOCHERTY
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN DOCHERTY
2022-07-11AP01DIRECTOR APPOINTED COUNCILLOR EDWARD THORNLEY
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LEZLEY MARION CAMERON
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-28AP01DIRECTOR APPOINTED MR DAVID HUBBARD
2021-10-26AP01DIRECTOR APPOINTED HELEN BREW
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH BURNLEY
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-06AP01DIRECTOR APPOINTED PAUL PHILBERT
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR URSULA HEIDECKER ALLEN
2020-04-20AP01DIRECTOR APPOINTED MR DAVID GORDON ROBINSON
2020-03-09AP01DIRECTOR APPOINTED MRS KATRINA HEATHCOTE
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-26AP01DIRECTOR APPOINTED SOPHIE RATHBONE
2019-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS SCOTT BATHO
2019-06-10CH01Director's details changed for Chief Executive Alistair Andrew Mackie on 2019-04-23
2019-06-10AP01DIRECTOR APPOINTED MR ALISTAIR ANDREW MACKIE
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SARAH NEWTON
2018-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-05AP01DIRECTOR APPOINTED MRS LEZLEY MARION CAMERON
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CAIG WILSON
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-07AP01DIRECTOR APPOINTED CONSTANTINE GEORGE PILAVACHI
2017-10-31AP01DIRECTOR APPOINTED HUGH WILLIAM DOUGLAS BRUCE-WATT
2017-10-30AP01DIRECTOR APPOINTED NEIL DOUGLAS RODERICK MCLENNAN
2017-09-06AP01DIRECTOR APPOINTED GURJIT SINGH LALLI
2017-09-05AP01DIRECTOR APPOINTED CLLR DONALD CAIG WILSON
2017-08-30AP01DIRECTOR APPOINTED DAVUR JUUL MAGNUSSEN
2017-08-26TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DORAN
2017-08-26CH01Director's details changed for Mr Mark Thomas Scott Batho on 2017-08-25
2017-08-25AP01DIRECTOR APPOINTED MRS JANE FRANCES WOOD
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CORNALL
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ERIC YOUNG
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0278090002
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHANDLER
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAAN VAN DER KUYL
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-09AP01DIRECTOR APPOINTED MRS LINDA JOY HOLDEN
2016-01-08AR0131/12/15 NO MEMBER LIST
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 73 CLAREMONT STREET GLASGOW G3 7JB
2015-12-01AP01DIRECTOR APPOINTED DAME SUSAN MARGARET BRUCE
2015-09-18AP01DIRECTOR APPOINTED MR JOHN BRIAN HEASLEY
2015-09-10AP01DIRECTOR APPOINTED COUNCILLOR KAREN DORAN
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTER
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COCHRANE
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LANG
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NORMA AUSTIN HART
2015-09-01AP01DIRECTOR APPOINTED DR KRISHNA THIAGARAJAN
2015-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-15AP01DIRECTOR APPOINTED MRS JANET BURNLEY
2015-01-13AR0131/12/14 NO MEMBER LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIOTT
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET WILSON
2014-09-18AP01DIRECTOR APPOINTED WILLIAM GLENN CHANDLER
2014-09-12AP01DIRECTOR APPOINTED ERIC MACFIE YOUNG
2014-09-12AP01DIRECTOR APPOINTED MR ANDREW HOWARD THOMAS CORNALL
2014-09-06AP01DIRECTOR APPOINTED LISA JANE ROURKE
2014-09-06AP01DIRECTOR APPOINTED URSULA HEIDECKER ALLEN
2014-09-06AP01DIRECTOR APPOINTED KENNEDY JAMES LEITCH
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAKESHAFT
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LORNA ROUGH
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA PATERSON
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY LOWRY
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GIBSON
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUSHING
2014-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-01-07AR0131/12/13 NO MEMBER LIST
2013-12-11AP01DIRECTOR APPOINTED JOHN CLARK
2013-12-11AP01DIRECTOR APPOINTED CHRISTIAN RICHARD DAVID VAN DER KUYL
2013-12-11AP01DIRECTOR APPOINTED MR. MARK THOMAS SCOTT BATHO
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CORNALL
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMSON
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR AGNES ROBSON
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUBBARD
2013-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-08AR0131/12/12 NO MEMBER LIST
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUBBARD / 23/11/2012
2012-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-23AP01DIRECTOR APPOINTED MS NORMA MAY AUSTIN HART
2012-09-11AP01DIRECTOR APPOINTED ALISON NEWTON
2012-09-10AP01DIRECTOR APPOINTED HARRIET WILSON
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE LANG
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HART
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE BROCK
2012-09-06MEM/ARTSARTICLES OF ASSOCIATION
2012-09-06RES01ALTER ARTICLES 24/08/2012
2012-03-26AR0131/12/11 NO MEMBER LIST
2012-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-26AP01DIRECTOR APPOINTED ANDREW HOWARD THOMAS CORNALL
2011-09-22AP01DIRECTOR APPOINTED MR MICHAEL JOHN ELLIOTT
2011-09-16AP01DIRECTOR APPOINTED MARTIN GIBSON
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUSHING
2011-06-17RES01ALTER ARTICLES 03/06/2011
2011-06-17MEM/ARTSARTICLES OF ASSOCIATION
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOODS
2011-06-17AP01DIRECTOR APPOINTED JOHN NORMAN CUSHING
2011-02-14AR0131/12/10 NO MEMBER LIST
2011-02-14AP01DIRECTOR APPOINTED MR JOHN CUSHING
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WREN
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-29AR0131/12/09 NO MEMBER LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF. SUSAN HART / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE WREN / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA ROUGH / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA CATHERINE PATERSON / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'NEILL / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ELIZABETH LOWRY / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LANG / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW LANG / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARTER / 31/12/2009
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEF PACEWICZ
1990-11-07Director resigned;new director appointed
1990-11-06Director resigned;new director appointed
1990-11-05AUDITOR'S RESIGNATION
1990-09-26Director resigned;new director appointed
1990-09-19Director resigned;new director appointed
1990-09-19New director appointed
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0026828 Active Licenced property: GLASGOW ROYAL CONCERT HALL GOODS YARD KILLERMONT STREET GLASGOW KILLERMONT STREET GB G2 3NX. Correspondance address: 73 CLAREMONT STREET GLASGOW GB G3 7JB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0026828 Active Licenced property: GLASGOW ROYAL CONCERT HALL GOODS YARD KILLERMONT STREET GLASGOW KILLERMONT STREET GB G2 3NX. Correspondance address: 73 CLAREMONT STREET GLASGOW GB G3 7JB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0026828 Active Licenced property: GLASGOW ROYAL CONCERT HALL GOODS YARD KILLERMONT STREET GLASGOW KILLERMONT STREET GB G2 3NX. Correspondance address: 73 CLAREMONT STREET GLASGOW GB G3 7JB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0026828 Active Licenced property: GLASGOW ROYAL CONCERT HALL GOODS YARD KILLERMONT STREET GLASGOW KILLERMONT STREET GB G2 3NX. Correspondance address: 73 CLAREMONT STREET GLASGOW GB G3 7JB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0026828 Active Licenced property: GLASGOW ROYAL CONCERT HALL GOODS YARD KILLERMONT STREET GLASGOW KILLERMONT STREET GB G2 3NX. Correspondance address: 73 CLAREMONT STREET GLASGOW GB G3 7JB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0026828 Active Licenced property: GLASGOW ROYAL CONCERT HALL GOODS YARD KILLERMONT STREET GLASGOW KILLERMONT STREET GB G2 3NX. Correspondance address: 73 CLAREMONT STREET GLASGOW GB G3 7JB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0026828 Active Licenced property: GLASGOW ROYAL CONCERT HALL GOODS YARD KILLERMONT STREET GLASGOW KILLERMONT STREET GB G2 3NX. Correspondance address: 73 CLAREMONT STREET GLASGOW GB G3 7JB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0026828 Active Licenced property: GLASGOW ROYAL CONCERT HALL GOODS YARD KILLERMONT STREET GLASGOW KILLERMONT STREET GB G2 3NX. Correspondance address: 73 CLAREMONT STREET GLASGOW GB G3 7JB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0026828 Active Licenced property: GLASGOW ROYAL CONCERT HALL GOODS YARD KILLERMONT STREET GLASGOW KILLERMONT STREET GB G2 3NX. Correspondance address: 73 CLAREMONT STREET GLASGOW GB G3 7JB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-08 Outstanding CREATIVE SCOTLAND
BOND & FLOATING CHARGE 2001-03-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

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 ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED

Intangible Assets
Patents
We have not found any records of ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED. 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 ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED 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 ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED 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.
Import/Export of Goods
Goods imported/exported by ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0190106000Projection screens

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED 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 ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED 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.