Scottish Dance Teachers' Alliance GREENOCK


Scottish Dance Teachers' Alliance started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC315138. The Scottish Dance Teachers' Alliance company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Greenock at 179a Dalrymple Street. Postal code: PA15 1BX.

The firm has 12 directors, namely Elizabeth S., Wendy L. and Warren B. and others. Of them, Elizabeth S. has been with the company the longest, being appointed on 23 January 2007 and Elizabeth S. and Wendy L. have been with the company for the least time - from 3 September 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Warren B. who worked with the the firm until 25 February 2021.

Scottish Dance Teachers' Alliance Address / Contact

Office Address 179a Dalrymple Street
Town Greenock
Post code PA15 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC315138
Date of Incorporation Tue, 23rd Jan 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Elizabeth S.

Position: Director

Appointed: 03 September 2023

Wendy L.

Position: Director

Appointed: 03 September 2023

Warren B.

Position: Director

Appointed: 20 January 2023

Mandy C.

Position: Director

Appointed: 04 September 2022

Catriona T.

Position: Director

Appointed: 13 December 2020

Jan A.

Position: Director

Appointed: 01 October 2020

Shirley B.

Position: Director

Appointed: 01 December 2019

Karen A.

Position: Director

Appointed: 01 June 2016

Lisa F.

Position: Director

Appointed: 07 September 2014

Gregor B.

Position: Director

Appointed: 01 November 2008

Margaret C.

Position: Director

Appointed: 07 September 2008

Elizabeth S.

Position: Director

Appointed: 23 January 2007

Warren B.

Position: Director

Appointed: 10 December 2021

Resigned: 04 September 2022

Melanie W.

Position: Director

Appointed: 06 September 2020

Resigned: 04 September 2023

Amanda L.

Position: Director

Appointed: 31 July 2020

Resigned: 31 January 2022

Warren B.

Position: Director

Appointed: 01 October 2019

Resigned: 04 September 2022

Mandy C.

Position: Director

Appointed: 01 October 2019

Resigned: 08 October 2021

Anne M.

Position: Director

Appointed: 01 November 2017

Resigned: 16 June 2020

Karen A.

Position: Director

Appointed: 12 October 2011

Resigned: 14 September 2014

Catriona C.

Position: Director

Appointed: 13 October 2010

Resigned: 06 November 2017

Aileen Y.

Position: Director

Appointed: 01 October 2010

Resigned: 23 January 2016

Lorraine S.

Position: Director

Appointed: 14 April 2010

Resigned: 04 September 2022

Lynne H.

Position: Director

Appointed: 23 January 2007

Resigned: 09 February 2011

Margaret G.

Position: Director

Appointed: 23 January 2007

Resigned: 31 May 2011

Amanda G.

Position: Director

Appointed: 23 January 2007

Resigned: 01 September 2019

Helen C.

Position: Director

Appointed: 23 January 2007

Resigned: 23 December 2020

Andrew C.

Position: Director

Appointed: 23 January 2007

Resigned: 23 December 2020

Warren B.

Position: Secretary

Appointed: 23 January 2007

Resigned: 25 February 2021

Desta L.

Position: Director

Appointed: 23 January 2007

Resigned: 14 September 2014

Warren B.

Position: Director

Appointed: 23 January 2007

Resigned: 25 February 2021

Sheena M.

Position: Director

Appointed: 23 January 2007

Resigned: 01 February 2008

Myra R.

Position: Director

Appointed: 23 January 2007

Resigned: 31 July 2012

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we discovered, there is Elizabeth S. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Gregor B. This PSC has significiant influence or control over the company,. Then there is Andrew C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Elizabeth S.

Notified on 25 February 2021
Nature of control: significiant influence or control

Gregor B.

Notified on 3 September 2017
Ceased on 25 February 2021
Nature of control: significiant influence or control

Andrew C.

Notified on 6 April 2016
Ceased on 3 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand149 144138 853130 303227 657259 329249 960239 958228 149
Current Assets208 470228 532293 840312 347327 206331 603328 715321 237
Debtors9 54757 998137 18654 99043 53343 14447 14646 728
Other Debtors 47 980137 18654 99043 53343 14447 14635 563
Property Plant Equipment3422 3691 2831 5831 2525 4604 3684 456
Total Inventories49 77931 68126 35129 70024 34438 49941 61146 360
Other
Accrued Liabilities Deferred Income19 09117 043    15 35410 645
Accumulated Depreciation Impairment Property Plant Equipment20 74221 84622 93224 34824 67924 97126 06327 819
Additions Other Than Through Business Combinations Property Plant Equipment     4 500 1 844
Average Number Employees During Period 3 33344
Balances Amounts Owed By Related Parties     28 73334 409 
Creditors41 40917 04318 2247 3248 32523 54019 03314 535
Increase From Depreciation Charge For Year Property Plant Equipment 1 1041 0861 4163312921 0921 756
Net Current Assets Liabilities167 061211 489275 616305 023318 881308 063309 682306 702
Other Creditors 17 04317 8437 3246 86721 9263352 248
Other Taxation Social Security Payable  381 1 4581 6143 3441 642
Prepayments Accrued Income9 5479 888    10 33411 165
Property Plant Equipment Gross Cost21 08424 21524 21525 93125 93130 43130 43132 275
Total Additions Including From Business Combinations Property Plant Equipment 3 131 1 716    
Total Assets Less Current Liabilities167 403213 858276 899306 606320 133313 523314 050311 158
Merchandise49 77931 681      
Profit Loss 46 455      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On Sun, 3rd Sep 2023 new director was appointed.
filed on: 21st, November 2023
Free Download (2 pages)

Company search