CHILDREN'S MUSIC FOUNDATION IN SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

CHILDREN'S MUSIC FOUNDATION IN SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC152010

Incorporation date

18/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spaces, 100 West George Street, Glasgow G2 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1994)
dot icon18/02/2026
Current accounting period shortened from 2026-05-31 to 2026-03-31
dot icon12/11/2025
Memorandum and Articles of Association
dot icon10/11/2025
Statement of company's objects
dot icon29/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon28/10/2025
Appointment of James Maynard as a director on 2025-10-28
dot icon29/09/2025
Appointment of Mr Michael Tighe as a director on 2025-09-15
dot icon29/09/2025
Termination of appointment of Catriona Elizabeth Yates as a director on 2025-09-15
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon19/11/2024
Registered office address changed from 46a Fortrose Street Glasgow G11 5LP to Spaces 100 West George Street Glasgow G2 1PJ on 2024-11-19
dot icon23/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon14/09/2024
Appointment of Mrs Anna Lisa Crawford as a director on 2024-09-10
dot icon11/09/2024
Appointment of Ms. Morag Campbell as a director on 2024-09-10
dot icon11/09/2024
Termination of appointment of Peter Michael Samuel as a director on 2024-09-10
dot icon11/09/2024
Appointment of Mr Max Edgar Rink as a secretary on 2024-09-10
dot icon11/09/2024
Termination of appointment of Peter Michael Samuel as a secretary on 2024-09-10
dot icon11/09/2024
Appointment of Mrs Lucinda Emma Alexandra Keith as a director on 2024-09-10
dot icon10/09/2024
Termination of appointment of Michael Harding Beeston as a director on 2024-09-10
dot icon10/09/2024
Termination of appointment of David Alexander Russell Ballantine as a director on 2024-09-10
dot icon10/09/2024
Termination of appointment of Jane Margaret Gordon as a director on 2024-09-10
dot icon10/09/2024
Appointment of Mr. Max Edgar Rink as a director on 2024-09-10
dot icon19/07/2024
Director's details changed for Lord Donald Graham on 2024-07-05
dot icon19/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon11/01/2024
Termination of appointment of Joyce Ethel Caplan as a director on 2024-01-11
dot icon27/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon24/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon11/07/2023
Termination of appointment of Ankna Arockiam as a director on 2023-01-19
dot icon17/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon28/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon28/07/2022
Director's details changed for Mr David Alexander Russell Ballantine on 2021-09-01
dot icon01/12/2021
Appointment of Ms. Ankna Arockiam as a director on 2021-09-17
dot icon30/11/2021
Appointment of Ms. Catriona Elizabeth Yates as a director on 2021-09-17
dot icon30/11/2021
Appointment of Ms. Joan Scott Mcdowall as a director on 2021-09-17
dot icon09/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon11/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon11/08/2021
Termination of appointment of Jill Kirkwood as a director on 2020-11-12
dot icon25/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon30/07/2020
Termination of appointment of James Young Miller as a director on 2020-07-05
dot icon09/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon29/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon04/10/2018
Termination of appointment of Mhairi Sawyer as a director on 2018-10-01
dot icon23/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon01/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon15/05/2017
Appointment of Mhairi Sawyer as a director on 2017-05-15
dot icon14/10/2016
Total exemption full accounts made up to 2016-05-31
dot icon01/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon05/02/2016
Termination of appointment of Elizabeth Currie as a director on 2016-01-19
dot icon05/02/2016
Termination of appointment of Vari Eleanor Mowat Powell as a director on 2015-12-16
dot icon27/10/2015
Total exemption full accounts made up to 2015-05-31
dot icon30/07/2015
Annual return made up to 2015-07-18 no member list
dot icon11/11/2014
Total exemption full accounts made up to 2014-05-31
dot icon21/10/2014
Auditor's resignation
dot icon15/10/2014
Resolutions
dot icon14/10/2014
Appointment of Mr Michael Harding Beeston as a director on 2014-10-08
dot icon10/10/2014
Termination of appointment of Charles Frederick Mccullagh as a director on 2014-10-08
dot icon06/08/2014
Annual return made up to 2014-07-18 no member list
dot icon29/10/2013
Full accounts made up to 2013-05-31
dot icon27/08/2013
Termination of appointment of Robert Best as a director
dot icon25/07/2013
Annual return made up to 2013-07-18 no member list
dot icon19/07/2013
Miscellaneous
dot icon16/11/2012
Full accounts made up to 2012-05-31
dot icon25/10/2012
Appointment of Mrs Vari Eleanor Mowat Powell as a director
dot icon10/08/2012
Annual return made up to 2012-07-18 no member list
dot icon25/11/2011
Full accounts made up to 2011-05-31
dot icon10/08/2011
Annual return made up to 2011-07-18 no member list
dot icon10/08/2011
Appointment of Robert Ross Best as a director
dot icon10/08/2011
Director's details changed for Elizabeth Currie on 2011-08-02
dot icon10/08/2011
Director's details changed for Jill Kirkwood on 2011-08-02
dot icon10/08/2011
Director's details changed for Joyce Ethel Caplan on 2011-08-02
dot icon14/10/2010
Full accounts made up to 2010-05-31
dot icon16/08/2010
Annual return made up to 2010-07-18
dot icon15/02/2010
Full accounts made up to 2009-05-31
dot icon18/12/2009
Appointment of Jane Gordon as a director
dot icon16/09/2009
Annual return made up to 18/07/09
dot icon11/09/2009
Director appointed elizabeth currie
dot icon10/09/2009
Director appointed ian mills
dot icon24/01/2009
Full accounts made up to 2008-05-31
dot icon20/08/2008
Annual return made up to 18/07/08
dot icon20/08/2008
Appointment terminated director isobel stretton
dot icon25/06/2008
Appointment terminated director norman lessels
dot icon19/10/2007
Full accounts made up to 2007-05-31
dot icon08/08/2007
Annual return made up to 18/07/07
dot icon25/01/2007
Full accounts made up to 2006-05-31
dot icon09/08/2006
Annual return made up to 18/07/06
dot icon06/06/2006
Director's particulars changed
dot icon10/10/2005
Full accounts made up to 2005-05-31
dot icon09/08/2005
Annual return made up to 18/07/05
dot icon16/06/2005
New director appointed
dot icon18/11/2004
Full accounts made up to 2004-05-31
dot icon20/08/2004
Annual return made up to 18/07/04
dot icon13/02/2004
Full accounts made up to 2003-05-31
dot icon24/07/2003
Annual return made up to 18/07/03
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Director resigned
dot icon02/09/2002
Full accounts made up to 2002-05-31
dot icon24/07/2002
Annual return made up to 18/07/02
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon20/03/2002
Accounting reference date extended from 31/03/02 to 31/05/02
dot icon09/01/2002
New director appointed
dot icon18/12/2001
Full accounts made up to 2001-03-31
dot icon04/09/2001
Registered office changed on 04/09/01 from: 1 royal bank place buchanan street glasgow strathclyde G1 3AA
dot icon30/08/2001
Annual return made up to 18/07/01
dot icon30/08/2001
Director resigned
dot icon30/08/2001
Director resigned
dot icon22/02/2001
New director appointed
dot icon22/02/2001
New director appointed
dot icon22/02/2001
New director appointed
dot icon22/02/2001
New director appointed
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon08/12/2000
New secretary appointed
dot icon22/11/2000
New secretary appointed
dot icon17/08/2000
Annual return made up to 18/07/00
dot icon16/02/2000
Full accounts made up to 1999-03-31
dot icon29/07/1999
Annual return made up to 18/07/99
dot icon29/07/1999
Director resigned
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
New director appointed
dot icon16/11/1998
New director appointed
dot icon17/07/1998
Annual return made up to 18/07/98
dot icon17/07/1998
New director appointed
dot icon17/07/1998
New director appointed
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Director resigned
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon15/07/1997
New director appointed
dot icon14/07/1997
Director resigned
dot icon14/07/1997
Annual return made up to 18/07/97
dot icon11/07/1997
Resolutions
dot icon20/12/1996
New director appointed
dot icon20/12/1996
New director appointed
dot icon09/08/1996
Annual return made up to 18/07/96
dot icon09/08/1996
Accounts for a small company made up to 1996-03-31
dot icon24/07/1995
New director appointed
dot icon04/07/1995
Annual return made up to 18/07/95
dot icon29/06/1995
Full accounts made up to 1995-03-31
dot icon05/04/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
New director appointed
dot icon17/11/1994
New director appointed
dot icon09/09/1994
New director appointed
dot icon18/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuel, Peter Michael
Director
18/07/1994 - 10/09/2024
7
Gordon, Jane Margaret
Director
14/12/2009 - 10/09/2024
4
Rink, Max Edgar, Mr.
Director
10/09/2024 - Present
5
Graham, Donald, Lord
Director
22/05/1995 - Present
5
Mills, Ian Thomas
Director
01/09/2009 - Present
3

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 CHILDREN'S MUSIC FOUNDATION IN SCOTLAND LIMITED

CHILDREN'S MUSIC FOUNDATION IN SCOTLAND LIMITED is an(a) Active company incorporated on 18/07/1994 with the registered office located at Spaces, 100 West George Street, Glasgow G2 1PJ. There are currently 10 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 CHILDREN'S MUSIC FOUNDATION IN SCOTLAND LIMITED?

toggle

CHILDREN'S MUSIC FOUNDATION IN SCOTLAND LIMITED is currently Active. It was registered on 18/07/1994 .

Where is CHILDREN'S MUSIC FOUNDATION IN SCOTLAND LIMITED located?

toggle

CHILDREN'S MUSIC FOUNDATION IN SCOTLAND LIMITED is registered at Spaces, 100 West George Street, Glasgow G2 1PJ.

What does CHILDREN'S MUSIC FOUNDATION IN SCOTLAND LIMITED do?

toggle

CHILDREN'S MUSIC FOUNDATION IN SCOTLAND LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHILDREN'S MUSIC FOUNDATION IN SCOTLAND LIMITED?

toggle

The latest filing was on 18/02/2026: Current accounting period shortened from 2026-05-31 to 2026-03-31.