THE NEW SCOTTISH CHOIR AND ORCHESTRA
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 8LZ

Company number SC187404
Status Active
Incorporation Date 6 July 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 25 JAMES STREET, PERTH, PH2 8LZ
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption full accounts made up to 31 July 2015; Annual return made up to 6 July 2015 no member list. The most likely internet sites of THE NEW SCOTTISH CHOIR AND ORCHESTRA are www.thenewscottishchoirand.co.uk, and www.the-new-scottish-choir-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The New Scottish Choir and Orchestra is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC187404. The New Scottish Choir and Orchestra has been working since 06 July 1998. The present status of the company is Active. The registered address of The New Scottish Choir and Orchestra is 25 James Street Perth Ph2 8lz. . MCAULEY, Jason is a Secretary of the company. MACLELLAN, Robin James is a Director of the company. MCAULEY, Jason is a Director of the company. SCOTT, David Charles is a Director of the company. SMITH, Craig Mckenzie is a Director of the company. WILSON, Graeme is a Director of the company. Secretary BRASIER, Teresa has been resigned. Secretary DE VILLIERS, Francois has been resigned. Secretary FUMMEY, Paula Abla has been resigned. Secretary SMITH, Elspeth has been resigned. Secretary STARK, David Andrew has been resigned. Secretary DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED has been resigned. Director BECKWITH, Neil Scott has been resigned. Director BRASIER, Teresa has been resigned. Director CAMPBELL, Jack has been resigned. Director DE VILLIERS, Francois has been resigned. Director HENDRY, James Gordon Brown, Dr has been resigned. Director KIRKHAM, Elaine Margaret Ann has been resigned. Director MCCOLL, Esther has been resigned. Director MCLEW, Kenneth David Brownlie has been resigned. Director MCNEILL, James Stuart has been resigned. Director NICOLL, Elaine Hood has been resigned. Director PEAT, Eileen, Dr has been resigned. Director RUSSELL, George has been resigned. Director SMITH, Elspeth has been resigned. Director WILSON, Jim Robert has been resigned. Director WOLSELEY, Richard has been resigned. Director WOOD, Derek James has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
MCAULEY, Jason
Appointed Date: 27 January 2014

Director
MACLELLAN, Robin James
Appointed Date: 21 January 2010
52 years old

Director
MCAULEY, Jason
Appointed Date: 08 December 1998
51 years old

Director
SCOTT, David Charles
Appointed Date: 27 January 2014
67 years old

Director
SMITH, Craig Mckenzie
Appointed Date: 03 February 2014
56 years old

Director
WILSON, Graeme
Appointed Date: 27 January 2014
76 years old

Resigned Directors

Secretary
BRASIER, Teresa
Resigned: 22 January 2001
Appointed Date: 13 March 2000

Secretary
DE VILLIERS, Francois
Resigned: 27 January 2014
Appointed Date: 30 June 2005

Secretary
FUMMEY, Paula Abla
Resigned: 30 June 2005
Appointed Date: 27 January 2003

Secretary
SMITH, Elspeth
Resigned: 13 March 2000
Appointed Date: 08 December 1998

Secretary
STARK, David Andrew
Resigned: 27 January 2003
Appointed Date: 26 April 2001

Secretary
DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED
Resigned: 08 December 1998
Appointed Date: 06 July 1998

Director
BECKWITH, Neil Scott
Resigned: 08 October 2013
Appointed Date: 21 January 2010
60 years old

Director
BRASIER, Teresa
Resigned: 22 January 2001
Appointed Date: 08 December 1998
55 years old

Director
CAMPBELL, Jack
Resigned: 30 April 2008
Appointed Date: 27 February 2006
82 years old

Director
DE VILLIERS, Francois
Resigned: 27 January 2014
Appointed Date: 22 January 2004
52 years old

Director
HENDRY, James Gordon Brown, Dr
Resigned: 29 October 2003
Appointed Date: 26 April 2001
92 years old

Director
KIRKHAM, Elaine Margaret Ann
Resigned: 01 September 2014
Appointed Date: 06 February 2014
69 years old

Director
MCCOLL, Esther
Resigned: 26 April 2001
Appointed Date: 08 December 1998
75 years old

Director
MCLEW, Kenneth David Brownlie
Resigned: 08 December 1998
Appointed Date: 06 July 1998
81 years old

Director
MCNEILL, James Stuart
Resigned: 08 December 1998
Appointed Date: 06 July 1998
70 years old

Director
NICOLL, Elaine Hood
Resigned: 01 October 2014
Appointed Date: 01 August 2008
64 years old

Director
PEAT, Eileen, Dr
Resigned: 31 July 2008
Appointed Date: 26 April 2001
53 years old

Director
RUSSELL, George
Resigned: 01 March 2004
Appointed Date: 26 April 2001
90 years old

Director
SMITH, Elspeth
Resigned: 26 April 2001
Appointed Date: 08 December 1998
61 years old

Director
WILSON, Jim Robert
Resigned: 21 January 2010
Appointed Date: 28 January 2004
74 years old

Director
WOLSELEY, Richard
Resigned: 13 March 2000
Appointed Date: 08 December 1998
52 years old

Director
WOOD, Derek James
Resigned: 31 July 2008
Appointed Date: 27 February 2006
84 years old

Persons With Significant Control

Mr Jason Mcauley
Notified on: 1 July 2016
51 years old
Nature of control: Has significant influence or control

THE NEW SCOTTISH CHOIR AND ORCHESTRA Events

05 Aug 2016
Confirmation statement made on 6 July 2016 with updates
22 Jun 2016
Total exemption full accounts made up to 31 July 2015
18 Jul 2015
Annual return made up to 6 July 2015 no member list
29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
13 Jan 2015
Termination of appointment of Elaine Margaret Ann Kirkham as a director on 1 September 2014
...
... and 84 more events
10 Dec 1998
New director appointed
10 Dec 1998
Director resigned
10 Dec 1998
Director resigned
08 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Jul 1998
Incorporation