CANTILENA FESTIVAL ON ISLAY

Register to unlock more data on OkredoRegister

CANTILENA FESTIVAL ON ISLAY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC230927

Incorporation date

29/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Royal Conservatoire Of Scotland, 100 Renfrew Street, Glasgow G2 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2002)
dot icon08/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/06/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/05/2024
Registered office address changed from Carriag Mhor Carraig Mhor Emerivale Port Ellen Islay PA42 3AL Scotland to Royal Conservatoire of Scotland 100 Renfrew Street Glasgow G2 3DB on 2024-05-23
dot icon23/05/2024
Termination of appointment of Lynda Jane Rogers as a director on 2024-05-23
dot icon09/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon13/03/2024
Termination of appointment of Martine Marylise, Georgette, Marie Nouet as a director on 2024-03-11
dot icon12/03/2024
Termination of appointment of Robert Duncan Stevenson as a director on 2024-03-11
dot icon19/11/2023
Appointment of Mr James Havilland Willshire as a director on 2023-09-26
dot icon24/08/2023
Registered office address changed from Dun Ardnish Port Charlotte Isle of Islay PA48 7UE Scotland to Carriag Mhor Carraig Mhor Emerivale Port Ellen Islay PA42 3AL on 2023-08-24
dot icon14/07/2023
Termination of appointment of Richard William Mansbridge as a director on 2023-07-14
dot icon03/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon06/02/2023
Appointment of Mrs Lynda Jane Rogers as a director on 2023-02-06
dot icon02/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/08/2022
Termination of appointment of Michael Joseph Donnelly as a director on 2022-06-14
dot icon13/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon03/05/2021
Registered office address changed from 154 Golf Drive Glasgow Lanarkshire G15 6SU to Dun Ardnish Port Charlotte Isle of Islay PA48 7UE on 2021-05-03
dot icon03/05/2021
Appointment of Mr Allan Neave as a director on 2021-05-01
dot icon07/12/2020
Termination of appointment of Alistair Wallace Simpson as a director on 2020-11-01
dot icon07/12/2020
Termination of appointment of Gordon Lindsay Kevan Murray as a director on 2020-11-01
dot icon07/12/2020
Appointment of Mr Michael Joseph Donnelly as a director on 2020-11-26
dot icon07/12/2020
Appointment of Ms Martine Marylise, Georgette, Marie Nouet as a director on 2020-11-26
dot icon07/12/2020
Appointment of Mr Robert Duncan Stevenson as a director on 2020-11-01
dot icon21/08/2020
Termination of appointment of Scott Grant Mitchell as a director on 2020-08-13
dot icon07/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/10/2019
Termination of appointment of James Havilland Willshire as a director on 2019-07-12
dot icon22/07/2019
Termination of appointment of Jennifer Fulton Laidlaw as a secretary on 2019-07-10
dot icon10/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon29/04/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon06/11/2017
Appointment of Mr Richard William Mansbridge as a director on 2017-11-05
dot icon18/07/2017
Appointment of Mrs Rona Falconer as a director on 2017-07-14
dot icon11/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon08/12/2016
Total exemption full accounts made up to 2016-09-30
dot icon26/11/2016
Termination of appointment of Kenneth Paul Sheldon as a director on 2016-07-08
dot icon29/04/2016
Annual return made up to 2016-04-29 no member list
dot icon22/02/2016
Total exemption full accounts made up to 2015-09-30
dot icon04/05/2015
Annual return made up to 2015-04-29 no member list
dot icon04/05/2015
Director's details changed for Mr James Havilland Willshire on 2015-04-01
dot icon02/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/01/2015
Termination of appointment of Havilland Willshire as a director on 2013-09-21
dot icon10/10/2014
Appointment of Mr Gordon Lindsay Kevan Murray as a director on 2014-04-06
dot icon10/10/2014
Appointment of Mr Havilland Willshire as a director on 2013-09-07
dot icon30/04/2014
Annual return made up to 2014-04-29 no member list
dot icon04/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Appointment of Mr James Havilland Willshire as a director
dot icon08/10/2013
Termination of appointment of Iain Sinclair as a director
dot icon08/10/2013
Termination of appointment of Adrian Shepherd as a director
dot icon08/05/2013
Annual return made up to 2013-04-29 no member list
dot icon30/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon28/11/2012
Termination of appointment of Morrison Dunbar as a director
dot icon28/11/2012
Previous accounting period extended from 2012-04-30 to 2012-09-30
dot icon13/09/2012
Registered office address changed from 32 Netherbank Edinburgh Lothian EH16 6YR Scotland on 2012-09-13
dot icon01/08/2012
Appointment of Mr Alistair Wallace Simpson as a director
dot icon01/08/2012
Appointment of Dr Kenneth Paul Sheldon as a director
dot icon31/07/2012
Termination of appointment of Thomas Friedrich as a director
dot icon31/07/2012
Termination of appointment of Charlotte Barbour as a director
dot icon15/05/2012
Annual return made up to 2012-04-29 no member list
dot icon28/11/2011
Total exemption full accounts made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-04-29 no member list
dot icon17/01/2011
Appointment of Mr Scott Grant Mitchell as a director
dot icon17/01/2011
Appointment of Mr Iain Sinclair as a director
dot icon17/01/2011
Registered office address changed from C/O Charolotte Barbour Mains of Bonskeid N/a Pitlochry Perthshire PH16 5RN Scotland on 2011-01-17
dot icon09/12/2010
Termination of appointment of Farquhar Roxburgh as a director
dot icon09/12/2010
Termination of appointment of Richard Chester as a director
dot icon12/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon24/06/2010
Annual return made up to 2010-04-29 no member list
dot icon24/06/2010
Director's details changed for Angus Richard James Ramsay on 2010-04-29
dot icon24/06/2010
Director's details changed for Captain Thomas Friedrich on 2010-04-29
dot icon24/06/2010
Director's details changed for Richard Waugh Chester on 2010-04-29
dot icon24/06/2010
Director's details changed for Morrison Alexander Rankin Dunbar on 2010-04-29
dot icon24/06/2010
Director's details changed for Adrian Shepherd on 2010-04-29
dot icon24/06/2010
Director's details changed for Farquhar Hunter Roxburgh on 2010-04-29
dot icon30/03/2010
Appointment of Mrs Charlotte Mary Barbour as a director
dot icon22/03/2010
Registered office address changed from Rankin & Co 16 Camps Road, Carnock Dunfermline Fife KY12 9JP on 2010-03-22
dot icon19/03/2010
Termination of appointment of Henry Rankin as a director
dot icon30/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon04/07/2009
Annual return made up to 29/04/09
dot icon04/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/07/2008
Director appointed captain thomas friedrich
dot icon21/07/2008
Annual return made up to 29/04/08
dot icon16/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/05/2007
Annual return made up to 29/04/07
dot icon09/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon09/05/2006
Annual return made up to 29/04/06
dot icon09/01/2006
New secretary appointed
dot icon05/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
Director resigned
dot icon23/05/2005
Annual return made up to 29/04/05
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
New secretary appointed
dot icon10/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon05/05/2004
Annual return made up to 29/04/04
dot icon14/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon14/09/2003
New secretary appointed
dot icon14/09/2003
Secretary resigned
dot icon10/06/2003
New director appointed
dot icon27/05/2003
Annual return made up to 29/04/03
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon04/11/2002
New secretary appointed
dot icon04/11/2002
Secretary resigned
dot icon29/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Gordon Lindsay Kevan
Director
06/04/2014 - 01/11/2020
6
Stevenson, Robert Duncan
Director
01/11/2020 - 11/03/2024
1
Mansbridge, Richard William
Director
05/11/2017 - 14/07/2023
1
Willshire, James Havilland
Director
26/09/2023 - Present
2
Rogers, Lynda Jane
Director
06/02/2023 - 23/05/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTILENA FESTIVAL ON ISLAY

CANTILENA FESTIVAL ON ISLAY is an(a) Active company incorporated on 29/04/2002 with the registered office located at Royal Conservatoire Of Scotland, 100 Renfrew Street, Glasgow G2 3DB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANTILENA FESTIVAL ON ISLAY?

toggle

CANTILENA FESTIVAL ON ISLAY is currently Active. It was registered on 29/04/2002 .

Where is CANTILENA FESTIVAL ON ISLAY located?

toggle

CANTILENA FESTIVAL ON ISLAY is registered at Royal Conservatoire Of Scotland, 100 Renfrew Street, Glasgow G2 3DB.

What does CANTILENA FESTIVAL ON ISLAY do?

toggle

CANTILENA FESTIVAL ON ISLAY operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CANTILENA FESTIVAL ON ISLAY?

toggle

The latest filing was on 08/10/2025: Total exemption full accounts made up to 2024-09-30.