ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 3NX

Company number SC064429
Status Active
Incorporation Date 28 March 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 19 KILLERMONT STREET, GLASGOW, G2 3NX
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 no member list. The most likely internet sites of ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED are www.royalscottishnationalorchestrasocietyproperties.co.uk, and www.royal-scottish-national-orchestra-society-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. The distance to to Bellgrove Rail Station is 1.2 miles; to Cathcart Rail Station is 3.3 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royal Scottish National Orchestra Society Properties Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC064429. Royal Scottish National Orchestra Society Properties Limited has been working since 28 March 1978. The present status of the company is Active. The registered address of Royal Scottish National Orchestra Society Properties Limited is 19 Killermont Street Glasgow G2 3nx. . MURRAY, Gordon Lindsay Kevan is a Secretary of the company. BRUCE, Susan Margaret, Dame is a Director of the company. BURNLEY, Janet Elizabeth is a Director of the company. NEWTON, Alison Sarah is a Director of the company. THIAGARAJAN, Krishna, Dr is a Director of the company. YOUNG, Eric Macfie is a Director of the company. Secretary DUNLOP, James Anthony Kelly has been resigned. Secretary MURRAY, Gordon Lindsay Kevan has been resigned. Director CHANDLER, William Glenn has been resigned. Director COCHRANE, Keith Robertson has been resigned. Director CROOKALL, Simon Philip has been resigned. Director DIGNEY, Jannette Gail has been resigned. Director DUNBAR, Morrison Alexander Rankin has been resigned. Director DUNBAR, Morrison Alexander Rankin has been resigned. Director ELLIOTT, Michael John has been resigned. Director FALCONER, Ian has been resigned. Director FLETCHER, Charles Jeremy has been resigned. Director GIBSON, Martin has been resigned. Director GIBSON, Martin has been resigned. Director GILBERT, Fiona Jane, Professor has been resigned. Director GRACIE, John Christine has been resigned. Director HARTER, James Marlowe has been resigned. Director HUBBARD, David has been resigned. Director HUGHES, Paul Michael has been resigned. Director KENNEDY, Fiona has been resigned. Director LANG, Brian Andrew has been resigned. Director MANN, William Mackendrick has been resigned. Director MILLER, James has been resigned. Director NISH, David Thomas has been resigned. Director POPE, Marcus Howard has been resigned. Director ROBSON, Agnes has been resigned. Director RUTHERFORD, Colin has been resigned. Director SHAKESHAFT, Peter James Bailey has been resigned. Director SINCLAIR, Alastair has been resigned. Director THOMSON, Thomas Dunlop has been resigned. Director WILLIAMSON, Raymond Macleod has been resigned. Director WILSON, Gerald Robertson has been resigned. Director WILSON, Harriet has been resigned. Director WOODS, Simon Nicholas Michael has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
MURRAY, Gordon Lindsay Kevan
Appointed Date: 31 March 1998

Director
BRUCE, Susan Margaret, Dame
Appointed Date: 28 August 2015
70 years old

Director
BURNLEY, Janet Elizabeth
Appointed Date: 20 February 2015
65 years old

Director
NEWTON, Alison Sarah
Appointed Date: 20 June 2014
62 years old

Director
THIAGARAJAN, Krishna, Dr
Appointed Date: 28 August 2015
56 years old

Director
YOUNG, Eric Macfie
Appointed Date: 29 August 2014
70 years old

Resigned Directors

Secretary
DUNLOP, James Anthony Kelly
Resigned: 31 March 1998
Appointed Date: 08 January 1990

Secretary
MURRAY, Gordon Lindsay Kevan
Resigned: 08 January 1990

Director
CHANDLER, William Glenn
Resigned: 03 October 2002
Appointed Date: 30 January 1997
62 years old

Director
COCHRANE, Keith Robertson
Resigned: 28 August 2015
Appointed Date: 04 September 2009
60 years old

Director
CROOKALL, Simon Philip
Resigned: 17 December 2004
Appointed Date: 06 May 1997
65 years old

Director
DIGNEY, Jannette Gail
Resigned: 10 December 1997
Appointed Date: 03 March 1994
66 years old

Director
DUNBAR, Morrison Alexander Rankin
Resigned: 10 December 1997
Appointed Date: 03 March 1994
96 years old

Director
DUNBAR, Morrison Alexander Rankin
Resigned: 02 November 1990
96 years old

Director
ELLIOTT, Michael John
Resigned: 31 December 2014
Appointed Date: 09 September 2011
72 years old

Director
FALCONER, Ian
Resigned: 03 October 2002
Appointed Date: 18 January 1999
77 years old

Director
FLETCHER, Charles Jeremy
Resigned: 10 December 1997
Appointed Date: 03 March 1994
79 years old

Director
GIBSON, Martin
Resigned: 29 August 2014
Appointed Date: 06 September 2013
69 years old

Director
GIBSON, Martin
Resigned: 17 March 2000
Appointed Date: 30 January 1997
69 years old

Director
GILBERT, Fiona Jane, Professor
Resigned: 22 August 2008
Appointed Date: 27 June 2003
69 years old

Director
GRACIE, John Christine
Resigned: 27 September 2001
Appointed Date: 18 August 2000
77 years old

Director
HARTER, James Marlowe
Resigned: 03 March 1994
95 years old

Director
HUBBARD, David
Resigned: 06 September 2013
Appointed Date: 22 August 2008
57 years old

Director
HUGHES, Paul Michael
Resigned: 31 December 1996
Appointed Date: 03 March 1994
69 years old

Director
KENNEDY, Fiona
Resigned: 26 September 2000
Appointed Date: 03 March 1994
70 years old

Director
LANG, Brian Andrew
Resigned: 28 August 2015
Appointed Date: 04 September 2009
79 years old

Director
MANN, William Mackendrick
Resigned: 16 December 1996
Appointed Date: 03 March 1994
90 years old

Director
MILLER, James
Resigned: 03 October 2002
Appointed Date: 18 January 1999
91 years old

Director
NISH, David Thomas
Resigned: 22 August 2008
Appointed Date: 27 June 2003
65 years old

Director
POPE, Marcus Howard
Resigned: 09 December 1994
Appointed Date: 03 March 1994
64 years old

Director
ROBSON, Agnes
Resigned: 06 September 2013
Appointed Date: 01 September 2006
79 years old

Director
RUTHERFORD, Colin
Resigned: 11 December 1995
Appointed Date: 03 March 1994
66 years old

Director
SHAKESHAFT, Peter James Bailey
Resigned: 29 August 2014
Appointed Date: 22 August 2008
78 years old

Director
SINCLAIR, Alastair
Resigned: 22 August 2008
Appointed Date: 16 August 2002
65 years old

Director
THOMSON, Thomas Dunlop
Resigned: 22 August 2008
Appointed Date: 27 June 2003
77 years old

Director
WILLIAMSON, Raymond Macleod
Resigned: 18 February 1991
82 years old

Director
WILSON, Gerald Robertson
Resigned: 01 September 2006
Appointed Date: 18 August 2000
86 years old

Director
WILSON, Harriet
Resigned: 24 October 2014
Appointed Date: 29 August 2014
47 years old

Director
WOODS, Simon Nicholas Michael
Resigned: 22 April 2011
Appointed Date: 01 August 2005
62 years old

ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Nov 2016
Full accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 31 December 2015 no member list
03 Dec 2015
Registered office address changed from 73 Claremont Street Glasgow G3 7JB to 19 Killermont Street Glasgow G2 3NX on 3 December 2015
01 Dec 2015
Appointment of Dame Susan Margaret Bruce as a director on 28 August 2015
...
... and 136 more events
02 Nov 1987
Full accounts made up to 31 March 1987

14 Apr 1987
Company type changed from PRI30 to pri

17 Feb 1987
Annual return made up to 17/11/86

19 Nov 1986
Full accounts made up to 31 March 1986

28 Mar 1978
Incorporation

ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED Charges

2 August 2000
Standard security
Delivered: 17 August 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 180 berkeley street, glasgow.
17 March 1999
Standard security
Delivered: 26 March 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Henry wood hall, 73 claremint street, glasgow.