BALLET WEST
ARGYLL

Hellopages » Argyll and Bute » Argyll and Bute » PA35 1HP

Company number SC175325
Status Active
Incorporation Date 12 May 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ICHRACHAN HOUSE, TAYNUILT, ARGYLL, PA35 1HP
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education, 90030 - Artistic creation, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Satisfaction of charge SC1753250002 in full; Full accounts made up to 31 May 2016; Termination of appointment of Bruce Nicolson Jamieson as a director on 1 September 2016. The most likely internet sites of BALLET WEST are www.ballet.co.uk, and www.ballet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Falls of Cruachan Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ballet West is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC175325. Ballet West has been working since 12 May 1997. The present status of the company is Active. The registered address of Ballet West is Ichrachan House Taynuilt Argyll Pa35 1hp. . AXFORD, Nicola Dawn is a Secretary of the company. AXFORD, Nicola Dawn is a Director of the company. BARTON, Gillian Wilson Gray is a Director of the company. BARTON, Jonathan is a Director of the company. FRASER, Lorraine is a Director of the company. GALLOWAY, Bernadette is a Director of the company. KERRIGAN, Herbert Aird is a Director of the company. MCNICOL, Andrew is a Director of the company. ROSE, Susan Frances is a Director of the company. SAUL, Duncan William is a Director of the company. Secretary IRWIN, Leanne has been resigned. Secretary MAGUINNESS, Winter has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary ROWELL, Michael has been resigned. Secretary VAN DE PEER, Lara Anne has been resigned. Director ANDERSON, William Francis Templeton has been resigned. Director BLUNSUM, Carol Ann has been resigned. Director BLUNSUM, Geoffrey William has been resigned. Director CAMPBELL-PRESTON, Rosalind Mary has been resigned. Director DIXON-SPAIN, Sadie Michaela has been resigned. Director EADIE, Robert has been resigned. Director FLETCHER, Jim has been resigned. Director FRASER, Stephanie Mary has been resigned. Director HOUSTON, Allan Graham, Dr has been resigned. Director JAMIESON, Bruce Nicolson has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MICKEL, Joanna Priscilla has been resigned. Director REID, Brian has been resigned. Director ROBERTS, Luette Kellum has been resigned. Director SMITH, Sara Maria has been resigned. Director TODHUNTER, Christopher has been resigned. Director TODHUNTER, Rosemary Avis has been resigned. The company operates in "First-degree level higher education".


Current Directors

Secretary
AXFORD, Nicola Dawn
Appointed Date: 01 May 2015

Director
AXFORD, Nicola Dawn
Appointed Date: 01 February 2012
65 years old

Director
BARTON, Gillian Wilson Gray
Appointed Date: 19 June 1997
76 years old

Director
BARTON, Jonathan
Appointed Date: 19 October 2011
43 years old

Director
FRASER, Lorraine
Appointed Date: 09 December 2013
54 years old

Director
GALLOWAY, Bernadette
Appointed Date: 23 June 2014
55 years old

Director
KERRIGAN, Herbert Aird
Appointed Date: 20 May 2016
80 years old

Director
MCNICOL, Andrew
Appointed Date: 20 October 2011
33 years old

Director
ROSE, Susan Frances
Appointed Date: 14 July 2011
85 years old

Director
SAUL, Duncan William
Appointed Date: 01 March 2012
34 years old

Resigned Directors

Secretary
IRWIN, Leanne
Resigned: 10 March 2014
Appointed Date: 27 August 2012

Secretary
MAGUINNESS, Winter
Resigned: 29 August 2012
Appointed Date: 19 October 2011

Nominee Secretary
REID, Brian
Resigned: 12 May 1997
Appointed Date: 12 May 1997

Secretary
ROWELL, Michael
Resigned: 19 October 2011
Appointed Date: 19 June 1997

Secretary
VAN DE PEER, Lara Anne
Resigned: 01 May 2015
Appointed Date: 29 April 2014

Director
ANDERSON, William Francis Templeton
Resigned: 16 June 2004
Appointed Date: 24 November 2001
90 years old

Director
BLUNSUM, Carol Ann
Resigned: 03 October 2009
Appointed Date: 20 December 2004
77 years old

Director
BLUNSUM, Geoffrey William
Resigned: 12 October 2009
Appointed Date: 20 December 2004
79 years old

Director
CAMPBELL-PRESTON, Rosalind Mary
Resigned: 14 October 2009
Appointed Date: 28 January 2008
80 years old

Director
DIXON-SPAIN, Sadie Michaela
Resigned: 19 October 2011
Appointed Date: 14 December 2009
58 years old

Director
EADIE, Robert
Resigned: 13 July 2005
Appointed Date: 19 June 1997
111 years old

Director
FLETCHER, Jim
Resigned: 18 June 2004
Appointed Date: 24 November 2001
68 years old

Director
FRASER, Stephanie Mary
Resigned: 04 May 2004
Appointed Date: 24 November 2001
57 years old

Director
HOUSTON, Allan Graham, Dr
Resigned: 11 October 2000
Appointed Date: 19 June 1997
81 years old

Director
JAMIESON, Bruce Nicolson
Resigned: 01 September 2016
Appointed Date: 23 June 2014
56 years old

Nominee Director
MABBOTT, Stephen
Resigned: 12 May 1997
Appointed Date: 12 May 1997
74 years old

Director
MICKEL, Joanna Priscilla
Resigned: 10 May 2014
Appointed Date: 11 April 2013
53 years old

Director
REID, Brian
Resigned: 12 May 1997
Appointed Date: 12 May 1997
64 years old

Director
ROBERTS, Luette Kellum
Resigned: 19 October 2011
Appointed Date: 01 April 2010
73 years old

Director
SMITH, Sara Maria
Resigned: 14 February 2012
Appointed Date: 19 June 1997
46 years old

Director
TODHUNTER, Christopher
Resigned: 10 October 2009
Appointed Date: 16 November 2004
72 years old

Director
TODHUNTER, Rosemary Avis
Resigned: 25 September 2008
Appointed Date: 20 December 2004
77 years old

BALLET WEST Events

28 Mar 2017
Satisfaction of charge SC1753250002 in full
23 Sep 2016
Full accounts made up to 31 May 2016
01 Sep 2016
Termination of appointment of Bruce Nicolson Jamieson as a director on 1 September 2016
31 May 2016
Appointment of Mr Herbert Aird Kerrigan as a director on 20 May 2016
12 May 2016
Annual return made up to 12 May 2016 no member list
...
... and 98 more events
21 Aug 1997
Secretary resigned
08 Aug 1997
Memorandum and Articles of Association
08 Aug 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Jun 1997
Director resigned
12 May 1997
Incorporation

BALLET WEST Charges

5 April 2016
Charge code SC17 5325 0003
Delivered: 9 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Dance studio at ichrachan, taynuilt, argyll. ARG22571…
27 January 2016
Charge code SC17 5325 0002
Delivered: 30 January 2016
Status: Satisfied on 28 March 2017
Persons entitled: Clydesdale Bank PLC
Description: Dance studio at ichrachan, taynuilt, argyll. ARG22006…