Concerto Caledonia GLASGOW


Founded in 1999, Concerto Caledonia, classified under reg no. SC199721 is an active company. Currently registered at 31 Leicester Avenue G12 0LU, Glasgow the company has been in the business for 25 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 7 directors in the the company, namely Catherine P., Brianna R. and Christina P. and others. In addition one secretary - David M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Concerto Caledonia Address / Contact

Office Address 31 Leicester Avenue
Town Glasgow
Post code G12 0LU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC199721
Date of Incorporation Wed, 8th Sep 1999
Industry Performing arts
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Catherine P.

Position: Director

Appointed: 17 May 2022

Brianna R.

Position: Director

Appointed: 14 May 2019

Christina P.

Position: Director

Appointed: 12 March 2012

David F.

Position: Director

Appointed: 03 February 2010

William L.

Position: Director

Appointed: 25 May 2009

David M.

Position: Secretary

Appointed: 12 June 2007

Kenneth M.

Position: Director

Appointed: 02 July 2004

Noel O.

Position: Director

Appointed: 03 March 2000

Emily D.

Position: Director

Appointed: 03 February 2010

Resigned: 12 March 2012

William L.

Position: Director

Appointed: 25 April 2009

Resigned: 01 November 2009

Peter L.

Position: Director

Appointed: 02 July 2004

Resigned: 21 March 2011

Christine H.

Position: Secretary

Appointed: 17 April 2003

Resigned: 12 June 2007

Christine H.

Position: Director

Appointed: 12 March 2002

Resigned: 21 March 2011

Richard C.

Position: Director

Appointed: 15 August 2000

Resigned: 02 July 2004

Caroline D.

Position: Director

Appointed: 12 May 2000

Resigned: 04 February 2003

Lindsay P.

Position: Director

Appointed: 18 April 2000

Resigned: 16 November 2001

Marie D.

Position: Secretary

Appointed: 14 April 2000

Resigned: 17 April 2003

Martin H.

Position: Director

Appointed: 03 March 2000

Resigned: 04 February 2003

Nicholas H.

Position: Director

Appointed: 08 September 1999

Resigned: 14 April 2000

Laraine S.

Position: Director

Appointed: 08 September 1999

Resigned: 14 April 2000

T C Young

Position: Corporate Secretary

Appointed: 08 September 1999

Resigned: 14 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand1 4729821 5772 3127545 44113 2216 346
Current Assets10 5349 96310 1535 4294 0118 69816 2639 244
Debtors5 6005 1005 100     
Net Assets Liabilities3 6363 6124 3564 7023 4418 12815 5798 560
Total Inventories3 4623 8813 4763 1173 2573 2573 0422 898
Other
Charity Funds3 6363 6124 3564 7023 4418 12815 5798 560
Charity Registration Number England Wales  29 40129 40129 40129 40129 40129 401
Cost Charitable Activity12 8449 8067 0471 2908387449 290 
Expenditure14 89120 9868 05222 1394 7755 96811 3008 689
Expenditure Material Fund 20 9868 05222 1394 7755 96811 3008 689
Income Endowments17 35720 9628 796 3 51410 65518 751 
Income From Charitable Activities    3 5144 70718 7511 670
Income From Charitable Activity17 3579 3198 79622 4853 5142 7073 4471 670
Income Material Fund 20 9628 79622 4853 51410 65518 7511 670
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 466247443461 2614 6877 4517 019
Net Increase Decrease In Charitable Funds      7 4517 019
Accumulated Depreciation Impairment Property Plant Equipment1 1121 1121 1121 1121 1121 1121 112 
Creditors6 8986 3515 797727570570684684
Merchandise3 4623 8813 4763 1173 2573 2573 0422 898
Net Current Assets Liabilities3 6363 6124 3564 7023 4418 12815 5798 560
Other Creditors1 2981 251697727570570684684
Property Plant Equipment Gross Cost1 1121 1121 1121 1121 1121 1121 112 
Total Assets Less Current Liabilities3 6363 6124 3564 7023 4418 12815 5798 560
Trade Creditors Trade Payables5 6005 1005 100     
Trade Debtors Trade Receivables5 6005 1005 100     
Donations Legacies     5 948  
Further Item Donations Legacies Component Total Donations Legacies     4 758  
Gift Aid     1 190  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 19th, May 2023
Free Download (13 pages)

Company search

Advertisements