NATIONAL CENTRE FOR MUSIC

Register to unlock more data on OkredoRegister

NATIONAL CENTRE FOR MUSIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC764132

Incorporation date

29/03/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

Colinton Suite Strathmore Offices, 91 George Street, Edinburgh EH2 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2023)
dot icon13/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon01/04/2026
Termination of appointment of Carol Elizabeth Nimmo as a director on 2026-03-30
dot icon26/02/2026
Appointment of Ms Lucy Helena Mason as a director on 2026-02-26
dot icon26/02/2026
Appointment of Dr Diljeet Kaur Bhachu as a director on 2026-02-26
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Appointment of Mrs Morag Marian Page as a director on 2025-10-02
dot icon04/09/2025
Resolutions
dot icon04/09/2025
Memorandum and Articles of Association
dot icon22/07/2025
Appointment of Mr James Murphy as a director on 2025-07-15
dot icon21/07/2025
Appointment of Annie Gunner Logan as a director on 2025-07-15
dot icon21/07/2025
Appointment of Professor Jeffrey Neil Sharkey as a director on 2025-07-15
dot icon21/07/2025
Appointment of Emma Houston as a director on 2025-07-15
dot icon02/04/2025
Termination of appointment of J & H Mitchell Llp as a secretary on 2025-04-01
dot icon02/04/2025
Director's details changed for Mr Andrew Colin Macduff Liddell on 2025-04-01
dot icon02/04/2025
Director's details changed for Mrs Carol Elizabeth Nimmo on 2025-04-01
dot icon02/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon14/03/2025
Notification of a person with significant control statement
dot icon03/03/2025
Cessation of Dunard Fund as a person with significant control on 2025-01-21
dot icon03/03/2025
Cessation of Andrew Colin Macduff Liddell as a person with significant control on 2025-01-21
dot icon03/03/2025
Cessation of Carol Betsy Lees Dickson Main as a person with significant control on 2025-01-21
dot icon03/03/2025
Cessation of Carol Elizabeth Nimmo as a person with significant control on 2025-01-21
dot icon18/02/2025
Appointment of Jennifer Catriona Jamison as a director on 2025-01-21
dot icon28/01/2025
Resolutions
dot icon28/01/2025
Memorandum and Articles of Association
dot icon20/01/2025
Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU to Colinton Suite Strathmore Offices 91 George Street Edinburgh EH2 3ES on 2025-01-20
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Cessation of Amanda Jean Forsyth as a person with significant control on 2024-05-30
dot icon30/05/2024
Appointment of Mrs Carol Elizabeth Nimmo as a director on 2024-05-30
dot icon30/05/2024
Termination of appointment of Amanda Jean Forsyth as a director on 2024-05-30
dot icon30/05/2024
Notification of Carol Elizabeth Nimmo as a person with significant control on 2024-05-30
dot icon19/04/2024
Director's details changed for Ms Carol Betsy Lees Dickson Main on 2024-04-19
dot icon19/04/2024
Cessation of Royal High School Preservation Trust as a person with significant control on 2023-09-13
dot icon19/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon19/03/2024
Director's details changed for Mrs Amanda Jean Forsyth on 2024-03-18
dot icon04/10/2023
Notification of Carol Betsy Lees Dickson Main as a person with significant control on 2023-09-26
dot icon04/10/2023
Appointment of Ms Carol Betsy Lees Dickson Main as a director on 2023-09-26
dot icon03/10/2023
Cessation of William John Gray Muir as a person with significant control on 2023-09-21
dot icon03/10/2023
Termination of appointment of William John Gray Muir as a director on 2023-09-21
dot icon15/09/2023
Resolutions
dot icon15/09/2023
Memorandum and Articles of Association
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Memorandum and Articles of Association
dot icon29/03/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J & H MITCHELL WS
Corporate Secretary
29/03/2023 - 01/04/2025
8
Liddell, Andrew Colin Macduff
Director
29/03/2023 - Present
18
Mason, Lucy Helena
Director
26/02/2026 - Present
11
Gray Muir, William John
Director
29/03/2023 - 21/09/2023
30
Jamison, Jennifer Catriona
Director
21/01/2025 - Present
2

Persons with Significant Control

14
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 NATIONAL CENTRE FOR MUSIC

NATIONAL CENTRE FOR MUSIC is an(a) Active company incorporated on 29/03/2023 with the registered office located at Colinton Suite Strathmore Offices, 91 George Street, Edinburgh EH2 3ES. 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 NATIONAL CENTRE FOR MUSIC?

toggle

NATIONAL CENTRE FOR MUSIC is currently Active. It was registered on 29/03/2023 .

Where is NATIONAL CENTRE FOR MUSIC located?

toggle

NATIONAL CENTRE FOR MUSIC is registered at Colinton Suite Strathmore Offices, 91 George Street, Edinburgh EH2 3ES.

What does NATIONAL CENTRE FOR MUSIC do?

toggle

NATIONAL CENTRE FOR MUSIC operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for NATIONAL CENTRE FOR MUSIC?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-28 with no updates.