Scottish Music Industry Association GLASGOW


Founded in 2008, Scottish Music Industry Association, classified under reg no. SC339169 is an active company. Currently registered at 168 Bath St G2 4TP, Glasgow the company has been in the business for sixteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 13 directors, namely Douglas B., Horse M. and Jane S. and others. Of them, Nicholas S., James B., Fiona E. have been with the company the longest, being appointed on 3 October 2019 and Douglas B. has been with the company for the least time - from 9 August 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lyndsey S. who worked with the the firm until 17 March 2022.

Scottish Music Industry Association Address / Contact

Office Address 168 Bath St
Office Address2 168 Bath Street
Town Glasgow
Post code G2 4TP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC339169
Date of Incorporation Fri, 7th Mar 2008
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Douglas B.

Position: Director

Appointed: 09 August 2023

Horse M.

Position: Director

Appointed: 05 August 2023

Jane S.

Position: Director

Appointed: 01 August 2023

Annelise H.

Position: Director

Appointed: 01 August 2023

Sarah J.

Position: Director

Appointed: 01 August 2023

David M.

Position: Director

Appointed: 01 August 2023

Phoebe I.

Position: Director

Appointed: 01 August 2023

Jennifer A.

Position: Director

Appointed: 01 August 2023

Andrew D.

Position: Director

Appointed: 01 August 2023

Jonathan T.

Position: Director

Appointed: 24 February 2023

Nicholas S.

Position: Director

Appointed: 03 October 2019

James B.

Position: Director

Appointed: 03 October 2019

Fiona E.

Position: Director

Appointed: 03 October 2019

Sharon M.

Position: Director

Appointed: 03 October 2019

Resigned: 22 November 2022

Alan C.

Position: Director

Appointed: 03 October 2019

Resigned: 29 September 2023

Katriona H.

Position: Director

Appointed: 03 October 2019

Resigned: 05 October 2022

Caroline P.

Position: Director

Appointed: 03 October 2019

Resigned: 12 December 2021

Lyndsey S.

Position: Secretary

Appointed: 09 August 2018

Resigned: 17 March 2022

Blake H.

Position: Director

Appointed: 03 June 2016

Resigned: 05 October 2022

Sharon M.

Position: Director

Appointed: 03 June 2016

Resigned: 19 April 2018

Gillian H.

Position: Director

Appointed: 03 June 2016

Resigned: 10 September 2022

Alexander B.

Position: Director

Appointed: 02 November 2015

Resigned: 12 December 2021

Lisa W.

Position: Director

Appointed: 29 October 2015

Resigned: 31 January 2018

Vic G.

Position: Director

Appointed: 29 October 2015

Resigned: 01 July 2019

Michael L.

Position: Director

Appointed: 29 October 2015

Resigned: 01 November 2019

Claire B.

Position: Director

Appointed: 29 October 2015

Resigned: 15 March 2018

Dean C.

Position: Director

Appointed: 29 January 2015

Resigned: 21 April 2016

Graham C.

Position: Director

Appointed: 08 April 2014

Resigned: 15 March 2018

Catherine R.

Position: Director

Appointed: 01 December 2011

Resigned: 09 July 2012

Alastair G.

Position: Director

Appointed: 01 December 2011

Resigned: 01 July 2015

Caroline G.

Position: Director

Appointed: 01 December 2011

Resigned: 19 February 2013

Douglas M.

Position: Director

Appointed: 17 February 2011

Resigned: 19 February 2013

Jamie G.

Position: Director

Appointed: 03 November 2010

Resigned: 19 February 2013

Stewart H.

Position: Director

Appointed: 02 June 2010

Resigned: 21 April 2016

Lindsays Llp

Position: Corporate Secretary

Appointed: 09 March 2010

Resigned: 08 August 2018

Stuart B.

Position: Director

Appointed: 03 December 2009

Resigned: 21 December 2011

Gillian R.

Position: Director

Appointed: 08 November 2009

Resigned: 13 October 2011

Dougal P.

Position: Director

Appointed: 08 October 2009

Resigned: 31 March 2023

Gregory K.

Position: Director

Appointed: 08 October 2009

Resigned: 05 October 2022

Thomas C.

Position: Director

Appointed: 08 October 2009

Resigned: 21 April 2016

Caroline W.

Position: Director

Appointed: 10 June 2009

Resigned: 19 February 2013

Stephen H.

Position: Director

Appointed: 10 June 2009

Resigned: 19 February 2013

David S.

Position: Director

Appointed: 10 June 2008

Resigned: 10 June 2009

Rupert T.

Position: Director

Appointed: 10 June 2008

Resigned: 09 September 2010

Adam A.

Position: Director

Appointed: 10 June 2008

Resigned: 19 January 2012

Jennifer A.

Position: Director

Appointed: 23 May 2008

Resigned: 30 August 2009

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 March 2008

Resigned: 06 March 2010

Sheena M.

Position: Director

Appointed: 07 March 2008

Resigned: 31 August 2009

James T.

Position: Director

Appointed: 07 March 2008

Resigned: 01 September 2008

Duncan M.

Position: Director

Appointed: 07 March 2008

Resigned: 31 August 2009

John W.

Position: Director

Appointed: 07 March 2008

Resigned: 30 July 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth16 0348 4854 06117 597-21     
Balance Sheet
Cash Bank On Hand      19 52213 89117 16920 857
Current Assets25 8449 4607 48219 5881 63434 56525 33426 26427 55940 921
Debtors      5 81212 37310 39020 064
Other Debtors       12 37310 39020 064
Net Assets Liabilities    2117 23121 416   
Net Assets Liabilities Including Pension Asset Liability16 0348 4854 06217 597-21     
Reserves/Capital
Shareholder Funds16 0348 4854 06117 597-21     
Other
Average Number Employees During Period     34433
Corporation Tax Payable      9821 0561 4772 376
Creditors    1 6551 6683 9183 1504 44010 344
Net Current Assets Liabilities16 6348 4854 06117 597-2117 23121 41623 11423 11930 577
Other Creditors      1 2462 820-982 101
Other Taxation Social Security Payable      1 690-7263 0615 867
Trade Debtors Trade Receivables      5 812   
Accrued Liabilities Not Expressed Within Creditors Subtotal     15 666    
Total Assets Less Current Liabilities16 6349 0854 06117 597-2132 89721 416   
Accruals Deferred Income600600        
Creditors Due Within One Year9 2109753 4201 9911 655     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New director appointment on 2023/12/01.
filed on: 11th, March 2024
Free Download (2 pages)

Company search