Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROYAL CONSERVATOIRE OF SCOTLAND
Company Information for

ROYAL CONSERVATOIRE OF SCOTLAND

100 RENFREW STREET, GLASGOW, G2 3DB,
Company Registration Number
SC004703
PRIV LTD SECT. 30 (Private limited company, section 30 of the Companies Act)
Active

Company Overview

About Royal Conservatoire Of Scotland
ROYAL CONSERVATOIRE OF SCOTLAND was founded on 1900-12-13 and has its registered office in . The organisation's status is listed as "Active". Royal Conservatoire Of Scotland is a PRIV LTD SECT. 30 (Private limited company, section 30 of the Companies Act) 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 CONSERVATOIRE OF SCOTLAND
 
Legal Registered Office
100 RENFREW STREET
GLASGOW
G2 3DB
Other companies in G2
 
Previous Names
THE ROYAL SCOTTISH ACADEMY OF MUSIC AND DRAMA01/09/2011
Filing Information
Company Number SC004703
Company ID Number SC004703
Date formed 1900-12-13
Country 
Origin Country United Kingdom
Type PRIV LTD SECT. 30 (Private limited company, section 30 of the Companies Act)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB481006474  
Last Datalog update: 2024-03-06 16:56:49
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 CONSERVATOIRE OF SCOTLAND
The following companies were found which have the same name as ROYAL CONSERVATOIRE OF SCOTLAND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROYAL CONSERVATOIRE OF SCOTLAND AMERICAN FOUNDATION Delaware Unknown

Company Officers of ROYAL CONSERVATOIRE OF SCOTLAND

Current Directors
Officer Role Date Appointed
WILLIAM MCEWAN HAINEY
Company Secretary 2013-01-25
FIONA CATHERINE BALLANTYNE
Director 2015-10-30
LAURA CLAIRE BISSELL
Director 2015-07-03
ANNE LORNE GILLIES
Director 2017-03-30
NORMAN NEIL NICOLSON GILLIES
Director 2010-10-29
JOHN FRANCIS HYLANDS
Director 2011-10-28
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG
Director 2016-07-08
TARI LANG
Director 2016-07-08
MARK MURRAY LEISHMAN
Director 2013-10-25
DONALD JAMES RENWICK MACRAE
Director 2012-07-06
CAROL BETSY LEES DICKSON MAIN
Director 2014-04-25
SHARON MARGARET MAIR
Director 2017-03-30
JONATHAN EDWARD HARLAND MILLS
Director 2017-03-30
EDMUND JOSEPH MONAGHAN
Director 2015-10-30
NICHOLAS MICHAEL JAMES OLSEN
Director 2018-01-26
MARK PARIS
Director 2016-04-29
AGNES ROBSON
Director 2013-10-25
JEAN SANGSTER
Director 2016-01-29
JEFFREY NEIL SHARKEY
Director 2014-10-31
NORMAN LEONARD SHARP
Director 2009-10-30
WILLIAM STRINGER
Director 2016-07-08
MARIA ALICE THERESA TAYLOR
Director 2015-10-30
AIDAN TEPLITZKY
Director 2017-10-27
COLLEEN MARY TOOMEY
Director 2017-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANKNA AROCKIAM
Director 2015-07-03 2016-07-08
ALAN JOHN ROBERTSON SMITH
Company Secretary 2005-05-01 2013-01-25
JOHN BAIN
Director 2002-04-01 2006-12-13
AGNES ISOBEL FOWLER
Company Secretary 1988-12-09 2005-04-30
ALBERT EDWARD ARGENT
Director 1988-12-09 1996-08-31
JOHN NEILL ANDERSON
Director 1992-10-31 1992-12-31
JOHN NEILL ANDERSON
Director 1988-12-09 1992-12-31
ROBIN NOEL BARR
Director 1988-12-09 1992-12-31
IRVINE ALLAN
Director 1990-05-08 1991-12-06
RICHARD ALLAN MILLOY BLACKBURN
Director 1988-12-09 1988-12-31
THOMAS RENFREW BONE
Director 1988-12-09 1988-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA CATHERINE BALLANTYNE LOVE MUSIC PRODUCTIONS LTD Director 2010-05-31 CURRENT 2010-04-30 Active
NORMAN NEIL NICOLSON GILLIES IONAD THRÒNDAIRNIS Director 2014-03-20 CURRENT 2014-03-20 Active
NORMAN NEIL NICOLSON GILLIES HIGHLAND AND ISLANDS (SCOTLAND) STRUCTURAL FUNDS PARTNERSHIP LIMITED Director 2009-09-10 CURRENT 2003-06-24 Dissolved 2015-08-14
JOHN FRANCIS HYLANDS ST ANDREW'S INSURANCE PLC Director 2015-03-19 CURRENT 1995-09-15 Active
JOHN FRANCIS HYLANDS SCOTTISH WIDOWS LIMITED Director 2015-03-19 CURRENT 1996-05-02 Active
JOHN FRANCIS HYLANDS SCOTTISH WIDOWS GROUP LIMITED Director 2015-03-19 CURRENT 1999-09-01 Active
JOHN FRANCIS HYLANDS SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2015-03-19 CURRENT 1999-09-01 Active
JOHN FRANCIS HYLANDS LLOYDS BANK GENERAL INSURANCE LIMITED Director 2015-03-19 CURRENT 1925-03-09 Active
JOHN FRANCIS HYLANDS LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2015-03-19 CURRENT 1982-04-13 Active
JOHN FRANCIS HYLANDS ST ALOYSIUS' COLLEGE Director 2011-08-23 CURRENT 2011-08-23 Active
JOHN FRANCIS HYLANDS BOC PENSIONS LIMITED Director 2007-12-11 CURRENT 1968-11-12 Active
JOHN FRANCIS HYLANDS BOC RETIREMENT BENEFITS SCHEME TRUSTEES LIMITED Director 2007-11-01 CURRENT 1997-07-01 Active
JOHN FRANCIS HYLANDS BOC PENSION SCHEME TRUSTEES LIMITED Director 2007-11-01 CURRENT 1997-01-17 Active
JOHN FRANCIS HYLANDS ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY Director 2007-09-01 CURRENT 1887-08-03 Active
JOHN FRANCIS HYLANDS BENEFACT GROUP PLC Director 2007-09-01 CURRENT 1983-04-26 Active
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG SIS COMMUNITY CAPITAL LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
TARI LANG EDINBURGH FESTIVAL CENTRE LIMITED Director 2014-09-29 CURRENT 1996-12-31 Active
DONALD JAMES RENWICK MACRAE DAVID HUME INSTITUTE THE Director 2002-06-01 CURRENT 1985-01-15 Active
CAROL BETSY LEES DICKSON MAIN TRADITIONAL MUSIC FORUM Director 2013-11-13 CURRENT 2009-05-14 Converted / Closed
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL STRATEGIC LAND LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL INVESTMENTS LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
EDMUND JOSEPH MONAGHAN CONSTRUCTION SCOTLAND LIMITED Director 2013-03-20 CURRENT 2011-10-31 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL AIRDRIE COMMERCIAL LIMITED Director 2011-11-08 CURRENT 2011-09-09 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL DALKEITH COMMERCIAL LIMITED Director 2011-11-08 CURRENT 2011-09-09 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL ANNIESLAND COMMERCIAL LIMITED Director 2010-12-07 CURRENT 2010-09-29 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL LIMITED Director 2010-03-31 CURRENT 2010-02-04 Active
EDMUND JOSEPH MONAGHAN CITY LEGACY LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED Director 2009-07-21 CURRENT 2008-04-30 Active
EDMUND JOSEPH MONAGHAN ROSEMOUNT LIFELONG LEARNING Director 2009-03-02 CURRENT 1998-10-22 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL LETTINGS LTD Director 2008-11-11 CURRENT 2008-07-21 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL GROUP LIMITED Director 2008-04-30 CURRENT 2007-06-26 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL EAST CRAIGS COMMERCIAL LIMITED Director 2007-11-07 CURRENT 2007-08-15 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL TIMBER SYSTEMS LTD Director 2007-03-02 CURRENT 2007-01-17 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL GREENAN COMMERCIAL LIMITED Director 2007-03-02 CURRENT 2007-01-17 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL INTERNATIONAL LIMITED Director 2004-11-25 CURRENT 2004-09-27 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL HOMES LIMITED Director 2002-05-01 CURRENT 1925-02-28 Active
EDMUND JOSEPH MONAGHAN MICKEL PRODUCTS LIMITED Director 2002-05-01 CURRENT 1966-09-28 Active
JEFFREY NEIL SHARKEY ISME2016 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
JEFFREY NEIL SHARKEY THE ASSOCIATED BOARD OF THE ROYAL SCHOOLS OF MUSIC Director 2014-11-25 CURRENT 1985-06-26 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
2024-02-05Director's details changed for Dr John Taylor on 2024-02-05
2024-01-31FULL ACCOUNTS MADE UP TO 31/07/23
2024-01-26DIRECTOR APPOINTED DR ROBERT LAIDLOW
2023-08-11APPOINTMENT TERMINATED, DIRECTOR SCOTTY SCOTT
2023-08-11DIRECTOR APPOINTED MR ULYSSE TONNELE-VERJUS
2023-04-25APPOINTMENT TERMINATED, DIRECTOR CAROL BETSY LEES DICKSON MAIN
2023-04-21FULL ACCOUNTS MADE UP TO 30/07/22
2023-04-21FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-16APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG
2022-11-09CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/07/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JAMES RENWICK MACRAE
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LEE KIDD
2021-10-29AP01DIRECTOR APPOINTED MS RUTH MCGOWAN
2021-10-29AP03Appointment of Professor Vicky Gunn as company secretary on 2021-09-07
2021-06-25AP01DIRECTOR APPOINTED DR DAVID JOHN PATERSON HARE
2021-06-25TM02Termination of appointment of Lindsey Shields on 2021-02-20
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ALICE THERESA TAYLOR
2021-01-25AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-11-02RP04TM01Second filing for the termination of Mark Leishman
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS HYLANDS
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR TIBETARI LANG
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK MURRAY LEISHMAN
2020-08-14AP01DIRECTOR APPOINTED MISS ZWEYLA KAíMA MITCHELL DOS SANTOS
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN TEPLITZKY
2020-05-22AP01DIRECTOR APPOINTED DR LOIS KAREN FITCH
2020-03-26RES01ADOPT ARTICLES 26/03/20
2020-03-26CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-11-01AP01DIRECTOR APPOINTED MR ANDREW KEITH BUTCHER
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN LEONARD SHARP
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-10-09AP01DIRECTOR APPOINTED MRS SUSAN LEE KIDD
2019-08-21CH01Director's details changed for Ms Tari Lang on 2019-08-21
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL JAMES OLSEN
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARIS
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-12-20AP03Appointment of Lindsey Shields as company secretary on 2018-11-21
2018-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-11-12AP01DIRECTOR APPOINTED MRS CAROLINE ANNE ROXBURGH
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-09-12AP01DIRECTOR APPOINTED MS JASMINE MUNNS
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CLAIRE BISSELL
2018-09-12TM02Termination of appointment of William Mcewan Hainey on 2018-09-12
2018-05-09AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL JAMES OLSEN
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DONALD REID
2018-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-10-30AP01DIRECTOR APPOINTED MR AIDAN TEPLITZKY
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH MARSHALL WILLIAMS JACKSON
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CHEN WEI
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR AGNES MACPHERSON
2017-04-04AP01DIRECTOR APPOINTED MR MARK PARIS
2017-04-04AP01DIRECTOR APPOINTED MISS JEAN SANGSTER
2017-03-30AP01DIRECTOR APPOINTED SIR JONATHAN EDWARD HARLAND MILLS
2017-03-30AP01DIRECTOR APPOINTED DR ANNE LORNE GILLIES
2017-03-30AP01DIRECTOR APPOINTED MISS COLLEEN MARY TOOMEY
2017-03-30AP01DIRECTOR APPOINTED MRS SHARON MARGARET MAIR
2017-01-30AP01DIRECTOR APPOINTED MISS VICTORIA CHEN WEI
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR IAIN VALLANCE OF TUMMEL
2016-12-08AP01DIRECTOR APPOINTED MS TARI LANG
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 360
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOURDAN
2016-10-27AP01DIRECTOR APPOINTED PROFESSOR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG
2016-10-14AP01DIRECTOR APPOINTED MRS AGNES ROBSON
2016-10-13AP01DIRECTOR APPOINTED MR WILLIAM STRINGER
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KESHMIRI
2016-10-13AP01DIRECTOR APPOINTED PROFESSOR DONALD JAMES RENWICK MACRAE
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CINDY SUGHRUE
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MACKAY
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE KINLOCH
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE GOODWIN
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANKNA AROCKIAM
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CROMBIE
2015-11-25AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 360
2015-11-16AR0107/11/15 FULL LIST
2015-11-05AP01DIRECTOR APPOINTED MR EDMUND JOSEPH MONAGHAN
2015-11-05AP01DIRECTOR APPOINTED MS AGNES LAWRIE ADDIE SHONAIG MACPHERSON
2015-11-05AP01DIRECTOR APPOINTED MRS MARIA ALICE THERESA TAYLOR
2015-11-05AP01DIRECTOR APPOINTED MRS FIONA CATHERINE BALLANTYNE
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD AMIN KESHMIRIR / 01/10/2015
2015-08-11AP01DIRECTOR APPOINTED DR LAURA CLAIRE BISSELL
2015-08-11AP01DIRECTOR APPOINTED MR MOHAMMAD AMIN KESHMIRIR
2015-08-11AP01DIRECTOR APPOINTED MISS ANKNA AROCKIAM
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCBAIN
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN INCH
2015-02-12MEM/ARTSARTICLES OF ASSOCIATION
2015-02-12CC05CHANGE OF CONSTITUTION BY ENACTMENT SPECIAL
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 360
2014-11-27AR0107/11/14 FULL LIST
2014-11-27AP01DIRECTOR APPOINTED MRS CATHERINE ELIZABETH MARSHALL WILLIAMS JACKSON
2014-11-26AP01DIRECTOR APPOINTED MR IAN ANDREW MCBAIN
2014-11-25AP01DIRECTOR APPOINTED MR JEFFREY NEIL SHARKEY
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JENNISON
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHINN
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAMSON WALLACE / 14/05/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CINDY SUGHRUE / 14/05/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EILEEN ALISON MACKAY / 14/05/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MURRAY LEISHMAN / 14/05/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MAGGIE KINLOCH / 14/05/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE ELIZABETH GOODWIN / 14/05/2014
2014-05-15AP01DIRECTOR APPOINTED MS CAROL BETSY LEES DICKSON MAIN
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCMASTER
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 360
2013-11-07AR0107/11/13 FULL LIST
2013-11-07AR0105/11/13 FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MR MARK MURRAY LEISHMAN
2013-11-06TM01TERMINATE DIR APPOINTMENT
2013-11-06AP01DIRECTOR APPOINTED MR IAIN PETER JENNISON
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LUKE HARRIS
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET MCCONNELL
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARR
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GILCHRIST
2013-05-01AP01DIRECTOR APPOINTED DR CINDY SUGHRUE
2013-03-20RES01ADOPT ARTICLES 01/03/2013
2013-03-20CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-06AP03SECRETARY APPOINTED MR WILLIAM MCEWAN HAINEY
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OPPENHEIM
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR VICKY FEATHERSTONE
2013-02-06TM02APPOINTMENT TERMINATED, SECRETARY ALAN SMITH
2013-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-18SH0103/12/12 STATEMENT OF CAPITAL GBP 360
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-28AR0105/11/12 FULL LIST
2012-11-06AP01DIRECTOR APPOINTED MR LUKE HARRIS
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RSAMD
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD RUNNICLES
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BRIMLEY
2012-05-08AP01DIRECTOR APPOINTED MISS RACHEL BRIMLEY
2012-05-08AP01DIRECTOR APPOINTED MR MATTHEW JOHN CHINN
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NIALL LOTHIAN
2012-05-04AP01DIRECTOR APPOINTED MR STEVE JOHN INCH
2012-05-04AP01DIRECTOR APPOINTED MR GAVIN DONALD REID
2012-05-04AP01DIRECTOR APPOINTED MR MARK SAUNDERS
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY JOYCE ELIZABETH GOODWIN / 07/02/2012
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY OPPENHEIM / 01/01/2012
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY JOYCE ELIZABETH GOODWIN / 01/01/2012
2012-02-15AP01DIRECTOR APPOINTED DR DONALD RUNNICLES
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES YOUNG MILLER / 01/01/2012
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MUNRO
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ALEXANDER MAXWELL CROMBIE / 30/10/2011
2011-11-08AR0105/11/11 FULL LIST
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY OPPENHEIM / 01/10/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES YOUNG MILLER / 30/10/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY JOYCE ELIZABETH GOODWIN / 30/10/2011
2011-11-07AP01DIRECTOR APPOINTED MR JOHN FRANCIS HYLANDS
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILIPS
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN URQUHART MBE
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MITCHELL
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSE-ANN HEALY
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORMAN
2011-09-01NM03NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME
2011-09-01CERTNMCOMPANY NAME CHANGED THE ROYAL SCOTTISH ACADEMY OF MUSIC AND DRAMA CERTIFICATE ISSUED ON 01/09/11
2011-09-01NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-08-19CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education

85 - Education
854 - Higher education
85422 - Post-graduate level higher education

85 - Education
855 - Other education
85590 - Other education n.e.c.


Licences & Regulatory approval
We could not find any licences issued to ROYAL CONSERVATOIRE OF SCOTLAND 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 ROYAL CONSERVATOIRE OF SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROYAL CONSERVATOIRE OF SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.217

This shows the max and average number of mortgages for companies with the same SIC code of 85421 - First-degree level higher education

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31

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 CONSERVATOIRE OF SCOTLAND

Intangible Assets
Patents
We have not found any records of ROYAL CONSERVATOIRE OF SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL CONSERVATOIRE OF SCOTLAND
Trademarks
We have not found any records of ROYAL CONSERVATOIRE OF SCOTLAND registering or being granted any trademarks
Income
Government Income

Government spend with ROYAL CONSERVATOIRE OF SCOTLAND

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-11-14 GBP £375 Other Hired And Contracted Services
Leeds City Council 2014-03-14 GBP £300 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROYAL CONSERVATOIRE OF SCOTLAND 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 CONSERVATOIRE OF SCOTLAND
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0185182995Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications)

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 CONSERVATOIRE OF SCOTLAND 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 CONSERVATOIRE OF SCOTLAND 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.