The National Youth Orchestras Of Scotland Limited GLASGOW


Founded in 1978, The National Youth Orchestras Of Scotland, classified under reg no. SC066497 is an active company. Currently registered at 141 Office 240 The Briggait G1 5HZ, Glasgow the company has been in the business for fourty six years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-03-31. Since 2000-06-26 The National Youth Orchestras Of Scotland Limited is no longer carrying the name National Youth Orchestra Of Scotland (the).

At the moment there are 9 directors in the the company, namely Nicky P., Ken F. and Samuel W. and others. In addition one secretary - Karen S. - is with the firm. At the moment 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.

The National Youth Orchestras Of Scotland Limited Address / Contact

Office Address 141 Office 240 The Briggait
Office Address2 Bridgegate
Town Glasgow
Post code G1 5HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC066497
Date of Incorporation Fri, 1st Dec 1978
Industry Artistic creation
Industry Cultural education
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Karen S.

Position: Secretary

Appointed: 16 August 2023

Nicky P.

Position: Director

Appointed: 17 November 2022

Ken F.

Position: Director

Appointed: 17 November 2022

Samuel W.

Position: Director

Appointed: 17 November 2022

Adam L.

Position: Director

Appointed: 17 November 2022

Alistair A.

Position: Director

Appointed: 29 September 2022

Francis C.

Position: Director

Appointed: 13 May 2019

Kathryn M.

Position: Director

Appointed: 21 September 2017

Oliver S.

Position: Director

Appointed: 24 November 2016

Lindsay P.

Position: Director

Appointed: 22 November 2012

Carole L.

Position: Secretary

Appointed: 29 November 2022

Resigned: 15 August 2023

Emma S.

Position: Director

Appointed: 14 March 2019

Resigned: 29 September 2022

Nicolas Z.

Position: Director

Appointed: 13 March 2017

Resigned: 31 March 2021

Kenneth O.

Position: Director

Appointed: 05 March 2015

Resigned: 15 August 2023

Caroline B.

Position: Secretary

Appointed: 24 November 2014

Resigned: 01 May 2022

Timothy B.

Position: Director

Appointed: 11 September 2014

Resigned: 18 November 2021

Christopher G.

Position: Director

Appointed: 21 November 2013

Resigned: 20 September 2018

Gavin D.

Position: Director

Appointed: 21 November 2013

Resigned: 14 March 2019

Peter S.

Position: Director

Appointed: 15 May 2013

Resigned: 30 June 2016

Norman B.

Position: Director

Appointed: 22 November 2012

Resigned: 19 November 2020

Joan G.

Position: Director

Appointed: 15 May 2012

Resigned: 31 January 2017

Robin P.

Position: Secretary

Appointed: 30 November 2011

Resigned: 24 November 2014

Marjorie R.

Position: Director

Appointed: 19 November 2009

Resigned: 21 November 2019

Jennifer R.

Position: Director

Appointed: 13 November 2008

Resigned: 24 November 2016

Julian C.

Position: Director

Appointed: 22 November 2007

Resigned: 30 November 2011

Julian C.

Position: Secretary

Appointed: 22 November 2007

Resigned: 30 November 2011

Allan Y.

Position: Director

Appointed: 16 February 2007

Resigned: 22 November 2012

Graham H.

Position: Director

Appointed: 15 September 2006

Resigned: 09 June 2011

John S.

Position: Director

Appointed: 15 September 2006

Resigned: 24 November 2014

Alistair B.

Position: Director

Appointed: 19 November 2004

Resigned: 17 November 2011

Robert M.

Position: Director

Appointed: 19 November 2004

Resigned: 21 February 2006

Robin P.

Position: Director

Appointed: 19 November 2004

Resigned: 24 November 2014

Richard C.

Position: Director

Appointed: 28 May 2004

Resigned: 14 September 2007

Elspeth O.

Position: Director

Appointed: 22 April 2003

Resigned: 21 March 2006

Douglas M.

Position: Director

Appointed: 22 April 2003

Resigned: 04 October 2013

Graeme W.

Position: Director

Appointed: 17 November 1999

Resigned: 24 November 2006

Geoffrey L.

Position: Director

Appointed: 17 November 1999

Resigned: 22 November 2012

Neil M.

Position: Director

Appointed: 21 November 1997

Resigned: 22 November 2012

Edward F.

Position: Director

Appointed: 21 November 1997

Resigned: 17 November 2000

Margaret A.

Position: Director

Appointed: 09 May 1997

Resigned: 10 May 2002

Timothy L.

Position: Director

Appointed: 28 February 1997

Resigned: 21 November 2013

Michael P.

Position: Director

Appointed: 28 February 1997

Resigned: 19 November 2009

Alex P.

Position: Director

Appointed: 02 October 1996

Resigned: 18 November 2010

Simon M.

Position: Director

Appointed: 25 February 1994

Resigned: 28 February 1997

Iain H.

Position: Director

Appointed: 18 January 1994

Resigned: 19 November 1999

Norman C.

Position: Director

Appointed: 30 October 1992

Resigned: 19 November 2009

Ian L.

Position: Director

Appointed: 30 October 1992

Resigned: 19 November 1999

Alan S.

Position: Director

Appointed: 30 October 1992

Resigned: 17 November 2011

David R.

Position: Director

Appointed: 06 June 1991

Resigned: 18 May 1998

John D.

Position: Director

Appointed: 18 January 1990

Resigned: 20 November 1992

James C.

Position: Director

Appointed: 18 January 1990

Resigned: 28 November 1991

Raymond B.

Position: Director

Appointed: 18 January 1990

Resigned: 22 November 2002

Mary B.

Position: Director

Appointed: 18 January 1990

Resigned: 25 November 1994

Kirsty A.

Position: Director

Appointed: 18 January 1990

Resigned: 20 November 1992

Richard C.

Position: Secretary

Appointed: 18 January 1990

Resigned: 14 September 2007

Helen D.

Position: Director

Appointed: 18 January 1990

Resigned: 22 November 2007

David R.

Position: Director

Appointed: 18 January 1990

Resigned: 28 November 1991

Donald P.

Position: Director

Appointed: 18 January 1990

Resigned: 15 November 1995

Philip L.

Position: Director

Appointed: 18 January 1990

Resigned: 21 November 1997

Denis O.

Position: Director

Appointed: 18 January 1990

Resigned: 15 November 1995

Ian S.

Position: Director

Appointed: 18 January 1990

Resigned: 28 November 1991

Colin M.

Position: Director

Appointed: 18 January 1990

Resigned: 25 November 1994

Richard E.

Position: Director

Appointed: 18 January 1990

Resigned: 25 November 1994

Company previous names

National Youth Orchestra Of Scotland (the) June 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand605 144618 615794 186
Current Assets783 587704 666926 353
Debtors178 44386 051132 167
Net Assets Liabilities1 059 594954 915935 887
Other Debtors32 20710 36719 441
Property Plant Equipment440 189422 391401 488
Other
Accrued Liabilities Deferred Income10 000125 585366 635
Accumulated Depreciation Impairment Property Plant Equipment299 180322 759347 000
Average Number Employees During Period12108
Cost Sales 593 433536 822
Creditors164 182172 142391 954
Fixed Assets 422 391401 488
Gross Profit Loss -129 187-33 500
Increase From Depreciation Charge For Year Property Plant Equipment 23 57924 241
Net Current Assets Liabilities619 405532 524534 399
Operating Profit Loss -129 187-33 500
Other Creditors110 9601251 883
Prepayments Accrued Income 28 59070 055
Profit Loss On Ordinary Activities After Tax -104 679-19 027
Profit Loss On Ordinary Activities Before Tax -129 187-33 500
Property Plant Equipment Gross Cost739 369745 150748 488
Taxation Social Security Payable 19 8639 736
Tax Tax Credit On Profit Or Loss On Ordinary Activities 24 50814 473
Total Additions Including From Business Combinations Property Plant Equipment 5 7813 338
Total Assets Less Current Liabilities1 059 594954 915935 887
Trade Creditors Trade Payables20 07117 66313 700
Trade Debtors Trade Receivables2 21218 68542 671
Turnover Revenue 464 246503 322
Charity Funds1 059 594954 915 
Cost Charitable Activity938 431492 119 
Costs Raising Funds92 594101 314 
Donations Legacies253 513175 885 
Expenditure1 031 025593 433 
Expenditure Material Fund 593 433 
Further Item Costs Raising Funds Component Total Costs Raising Funds206  
Further Item Donations Legacies Component Total Donations Legacies253 513157 086 
Gain Loss Material Fund 24 508 
Income Endowments892 116464 246 
Income From Charitable Activities632 453286 840 
Income From Charitable Activity632 453286 840 
Income From Other Trading Activities4 8631 278 
Income Material Fund 464 246 
Investment Income1 287243 
Membership Subscriptions Sponsorships Which Are In Substance Donations 18 799 
Net Gains Losses On Investment Assets85 91724 508 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses52 992104 679 
Net Increase Decrease In Charitable Funds52 992  
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P60000 1 
Accrued Liabilities12 3208 906 
Corporation Tax Recoverable85 91724 508 
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 1561 598 
Other Taxation Social Security Payable8 38315 160 
Prepayments55 46628 590 
Staff Costs Employee Benefits Expense92 070101 314 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Current accounting period extended from 2023-03-31 to 2023-09-30
filed on: 8th, February 2023
Free Download (1 page)

Company search