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

NATIONAL YOUTH CHOIR OF SCOTLAND

THE SAVOY HOUSE, 3RD FLOOR (CENTRE), 140 SAUCHIEHALL STREET, GLASGOW, G2 3DH,
Company Registration Number
SC165149
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About National Youth Choir Of Scotland
NATIONAL YOUTH CHOIR OF SCOTLAND was founded on 1996-04-24 and has its registered office in Glasgow. The organisation's status is listed as "Active". National Youth Choir Of Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NATIONAL YOUTH CHOIR OF SCOTLAND
 
Legal Registered Office
THE SAVOY HOUSE, 3RD FLOOR (CENTRE)
140 SAUCHIEHALL STREET
GLASGOW
G2 3DH
Other companies in G2
 
Filing Information
Company Number SC165149
Company ID Number SC165149
Date formed 1996-04-24
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 08:00:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL YOUTH CHOIR OF SCOTLAND
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.

Company Officers of NATIONAL YOUTH CHOIR OF SCOTLAND

Current Directors
Officer Role Date Appointed
MACROBERTS CORPORATE SERVICES LIMITED
Nominated Secretary 2008-05-01
JOANNA BAKER
Director 2014-05-01
JAMES INGLIS
Director 2016-02-28
LINDSAY JANE LAW
Director 2018-06-21
KENNETH MCDOWELL
Director 2016-11-17
NORRIS IAN MCKAY
Director 2013-11-22
NICHOLA MARTINE PRITCHETT-BROWN
Director 2014-09-25
JAMES DANIEL HUGH WATERS
Director 2013-03-09
JACQUELINE WESTBROOK
Director 2013-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN THOMSON NOBLE
Director 2011-11-25 2017-10-15
KATHLEEN MARY MAINLAND
Director 2014-11-25 2016-02-12
MYRA CUMMING GRANT
Director 2002-10-01 2014-11-30
IAN THOMAS MILLS
Director 2004-06-01 2014-11-30
JAMES COYLE
Director 2005-11-14 2014-02-28
ELIZABETH ANNE MCKERRELL
Director 1996-07-22 2013-11-22
CHRISTOPHER UNDERWOOD
Director 2005-11-14 2013-11-22
JOHN SEYMOUR ROBERTSON
Director 1996-07-22 2012-11-09
JACKIE ELIZABETH BROCK
Director 2012-03-09 2012-10-30
RICHARD WAUGH CHESTER
Director 1996-07-22 2012-10-09
KENNETH JAMES PINKERTON
Director 2008-05-29 2012-03-09
ELIZABETH ANNE CAMERON
Director 2007-10-01 2011-11-25
PATRICIA HOLBROOK MACMAHON
Director 1996-07-22 2011-01-17
MACROBERTS
Company Secretary 1996-07-22 2008-05-01
ANDREW NAPIER FAIRBAIRN
Director 1996-07-22 2007-10-13
MALCOLM ROBERT GREEN
Director 1996-07-22 2007-05-31
IAN MASON BARR
Director 2003-10-29 2006-03-06
JOHN WILLIAMSON WALLACE
Director 2003-01-01 2005-11-14
JOHN MICHAEL HEARNE
Director 1996-07-22 2003-10-29
DAVID WILLIAM PERRIE
Director 1998-11-30 2002-10-12
ANDREW ROGERSON KERR
Director 1996-07-22 2002-03-06
PHILIP STEVENS LEDGER
Director 1996-07-22 2001-12-31
NELLA PARKER
Director 1997-12-10 2001-10-31
HUGH BOYD
Director 1998-11-30 2000-11-15
RAYMOND MACLEOD WILLIAMSON
Company Secretary 1996-04-24 1996-07-22
NEIL GILLIES CUNNINGHAM
Director 1996-04-24 1996-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY JANE LAW SCOTTISH WOMEN'S AID LIMITED Director 2016-10-20 CURRENT 1990-11-12 Active
LINDSAY JANE LAW SCOTTISH PARENT TEACHER COUNCIL Director 2015-03-28 CURRENT 1994-05-26 Active
KENNETH MCDOWELL SOCIAL INVESTMENT SCOTLAND Director 2018-03-12 CURRENT 2001-09-18 Active
NICHOLA MARTINE PRITCHETT-BROWN SCOTTISH ADOPTION Director 2009-01-16 CURRENT 1982-06-17 Active
NICHOLA MARTINE PRITCHETT-BROWN NEW TOWN CONCERTS SOCIETY LIMITED Director 2008-04-22 CURRENT 1971-09-09 Active
JAMES DANIEL HUGH WATERS JDHW LIMITED Director 2015-03-19 CURRENT 2015-03-19 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
2024-04-26SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-04-24APPOINTMENT TERMINATED, DIRECTOR KAREN WATT
2023-04-24CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-02-20SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM The Mitchell North Street Glasgow G3 7DN Scotland
2023-02-08Director's details changed for Mr Fraser Anderson on 2023-02-08
2022-05-03CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-03-04AP01DIRECTOR APPOINTED CATRIONA MACDONALD
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES INGLIS
2022-02-16SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-03-31AP01DIRECTOR APPOINTED MR JAMES DANIEL HUGH WATERS
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-25MEM/ARTSARTICLES OF ASSOCIATION
2021-02-25RES01ADOPT ARTICLES 25/02/21
2021-02-25RES13'>Resolutions passed:
  • That pursuant to the company's articles of association trustees term of office shall be extended 21/01/2021
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BAKER
2020-11-03TM02Termination of appointment of Macroberts Corporate Services Limited on 2020-10-27
2020-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/20 FROM Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-05-18AP01DIRECTOR APPOINTED MRS KAREN WATT
2020-02-04AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-01-28AP01DIRECTOR APPOINTED MR IAN WHITE
2020-01-14CH01Director's details changed for Mr Fraser John Anderson on 2020-01-14
2020-01-13AP01DIRECTOR APPOINTED MR FRASER JOHN ANDERSON
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCDOWELL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-03-19AP01DIRECTOR APPOINTED MR KEITH JOHN BRUCE
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DANIEL HUGH WATERS
2019-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-03AP01DIRECTOR APPOINTED LINDSAY THOMSON
2018-07-11AP01DIRECTOR APPOINTED MRS LINDSAY JANE LAW
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNN THOMSON NOBLE
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-03-27AA01Current accounting period extended from 31/03/17 TO 31/07/17
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-05AP01DIRECTOR APPOINTED MR KENNETH MCDOWELL
2016-10-11CH01Director's details changed for Dr Lynn Noble on 2016-04-26
2016-09-08AP01DIRECTOR APPOINTED MR JAMES INGLIS
2016-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL HUGH WATERS / 31/08/2016
2016-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA MARTINE PRITCHETT-BROWN / 31/08/2016
2016-05-16AR0124/04/16 ANNUAL RETURN FULL LIST
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL HUGH WATERS / 25/02/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA BAKER / 25/02/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LYNN NOBLE / 25/02/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORRIS IAN MCKAY / 25/02/2016
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARY MAINLAND
2016-02-02AP01DIRECTOR APPOINTED MS KATH MAINLAND
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILLS
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MYRA GRANT
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LYNN THOMSON DRENNAN / 31/12/2015
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-01AR0124/04/15 NO MEMBER LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08AP01DIRECTOR APPOINTED NICHOLA MARTINE PRITCHETT-BROWN
2014-05-21AR0124/04/14 NO MEMBER LIST
2014-05-20AP01DIRECTOR APPOINTED MR NORRIS IAN MCKAY
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA BAKER / 01/05/2014
2014-05-20AP01DIRECTOR APPOINTED MS JOANNA BAKER
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER UNDERWOOD
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCKERRELL
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COYLE
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-22AR0124/04/13 NO MEMBER LIST
2013-05-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 01/06/2012
2013-05-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 01/06/2012
2013-05-22AP01DIRECTOR APPOINTED JACQUELINE WESTBROOK
2013-05-16AP01DIRECTOR APPOINTED MR JAMES WATERS
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILLIAMSON
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHESTER
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BROCK
2012-11-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-10AR0124/04/12 NO MEMBER LIST
2012-07-10AP01DIRECTOR APPOINTED DR LYNN THOMSON DRENNAN
2012-07-10AP01DIRECTOR APPOINTED JACQUELINE ELIZABETH BROCK
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE MCKERRELL / 09/03/2012
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PINKERTON
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAMERON
2011-12-31RES01ADOPT ARTICLES 25/11/2011
2011-12-31CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-18AR0124/04/11 NO MEMBER LIST
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MACMAHON
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 152 BATH STREET GLASGOW STRATHCLYDE, G2 4TB
2010-05-25AR0124/04/10 NO MEMBER LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER UNDERWOOD / 20/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SEYMOUR ROBERTSON / 20/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS MILLS / 20/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE MCKERRELL / 20/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HOLBROOK MACMAHON / 20/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MYRA CUMMING GRANT / 20/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WAUGH CHESTER / 24/04/2010
2010-05-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 24/04/2010
2009-12-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-21288aDIRECTOR APPOINTED KENNETH JAMES PINKERTON
2009-05-19363aANNUAL RETURN MADE UP TO 24/04/09
2009-01-09288aSECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY MACROBERTS
2008-07-18288aDIRECTOR APPOINTED COUNCILLOR DR ELIZABETH ANNE CAMERON
2008-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-18363sANNUAL RETURN MADE UP TO 24/04/08
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM GREEN
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FAIRBAIRN
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-21363sANNUAL RETURN MADE UP TO 24/04/07
2006-11-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-10363sANNUAL RETURN MADE UP TO 24/04/06
2006-04-20288bDIRECTOR RESIGNED
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363sANNUAL RETURN MADE UP TO 24/04/05
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
We could not find any licences issued to NATIONAL YOUTH CHOIR 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 NATIONAL YOUTH CHOIR 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
NATIONAL YOUTH CHOIR OF SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts

Intangible Assets
Patents
We have not found any records of NATIONAL YOUTH CHOIR OF SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL YOUTH CHOIR OF SCOTLAND
Trademarks
We have not found any records of NATIONAL YOUTH CHOIR OF SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL YOUTH CHOIR OF SCOTLAND. 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 NATIONAL YOUTH CHOIR OF SCOTLAND 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 NATIONAL YOUTH CHOIR 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL YOUTH CHOIR 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 NATIONAL YOUTH CHOIR 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.