Cantilena Festival On Islay

  • Active
  • Incorporated on 29 Apr 2002

Reg Address: Royal Conservatoire Of Scotland, 100 Renfrew Street, Glasgow G2 3DB, Scotland

Company Classifications:
90030 - Artistic creation
90010 - Performing arts


  • Summary The company with name "Cantilena Festival On Islay" is a private-limited-guarant-nsc-limited-exemption and located in Royal Conservatoire Of Scotland, 100 Renfrew Street, Glasgow G2 3DB. Cantilena Festival On Islay is currently in active status and it was incorporated on 29 Apr 2002 (22 years 4 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Cantilena Festival On Islay.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Lynda Jane Rogers Director 6 Feb 2023 British Resigned
23 May 2024
2 Allan Neave Director 1 May 2021 Scottish Active
3 Martine Marylise Nouet Director 26 Nov 2020 French Resigned
11 Mar 2024
4 Martine Marylise Nouet Director 26 Nov 2020 French Active
5 Michael Joseph Donnelly Director 26 Nov 2020 British Active
6 Michael Joseph Donnelly Director 26 Nov 2020 British Resigned
14 Jun 2022
7 Robert Duncan Stevenson Director 1 Nov 2020 British Resigned
11 Mar 2024
8 Robert Duncan Stevenson Director 1 Nov 2020 British Active
9 Richard William Mansbridge Director 5 Nov 2017 British Active
10 Richard William Mansbridge Director 5 Nov 2017 British Active
11 Rona Falconer Director 14 Jul 2017 British Active
12 Rona Falconer Director 14 Jul 2017 British Active
13 Gordon Lindsay Kevan Murray Director 6 Apr 2014 - Resigned
1 Nov 2020
14 James Havilland Willshire Director 21 Sep 2013 British Resigned
12 Jul 2019
15 B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Director 7 Sep 2013 - Resigned
21 Sep 2013
16 Kenneth Paul Sheldon Director 6 Jul 2012 British Resigned
8 Jul 2016
17 Alistair Wallace Simpson Director 6 Jul 2012 British Resigned
1 Nov 2020
18 Scott Grant Mitchell Director 7 Nov 2010 - Resigned
13 Aug 2020
19 Iain Sinclair Director 7 Nov 2010 British Resigned
11 Jun 2013
20 Charlotte Mary Barbour Director 25 Feb 2010 British Resigned
6 Jul 2012
21 Janice Irene Rowlatt Director 28 Oct 2006 British Resigned
6 Jul 2012
22 Jennifer Fulton Laidlaw Secretary 27 Nov 2005 British Resigned
10 Jul 2019
23 Henry Cunison Deans Rankin Secretary 2 Apr 2005 British Resigned
27 Nov 2005
24 Stephen Strugnell Secretary 1 Sep 2003 - Resigned
19 Apr 2005
25 Scott Grant Mitchell Secretary 1 Nov 2002 - Resigned
31 Aug 2003
26 Richard Waugh Chester Director 14 Aug 2002 British Resigned
7 Nov 2010
27 Adrian Shepherd Director 12 Jul 2002 British Resigned
24 Jul 2013
28 Farquhar Hunter Roxburgh Director 12 Jul 2002 British Resigned
7 Nov 2010
29 Henry Cunison Deans Rankin Director 12 Jul 2002 British Resigned
4 Jan 2010
30 Scott Grant Mitchell Director 29 Apr 2002 - Resigned
27 Nov 2005
31 Morrison Alexander Rankin Dunbar Director 29 Apr 2002 British Resigned
4 Nov 2012
32 Ann Hopkins Secretary 29 Apr 2002 - Resigned
31 Oct 2002
33 Angus Richard James Ramsay Director 29 Apr 2002 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
29 Apr 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cantilena Festival On Islay.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 23 May 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 23 May 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 23 May 2024 Download PDF
4 Confirmation Statement - No Updates 9 May 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 13 Mar 2024 Download PDF
6 Officers - Termination Director Company With Name Termination Date 12 Mar 2024 Download PDF
7 Address - Change Registered Office Company With Date Old New 24 Aug 2023 Download PDF
8 Confirmation Statement - No Updates 3 May 2023 Download PDF
9 Officers - Appoint Person Director Company With Name Date 7 Feb 2023 Download PDF
10 Accounts - Total Exemption Full 3 Feb 2023 Download PDF
11 Officers - Termination Director Company With Name Termination Date 29 Aug 2022 Download PDF
12 Accounts - Total Exemption Full 13 Jun 2022 Download PDF
13 Accounts - Total Exemption Full 10 Jun 2021 Download PDF
14 Officers - Appoint Person Director Company With Name Date 3 May 2021 Download PDF
15 Confirmation Statement - No Updates 3 May 2021 Download PDF
16 Address - Change Registered Office Company With Date Old New 3 May 2021 Download PDF
17 Officers - Appoint Person Director Company With Name Date 7 Dec 2020 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 7 Dec 2020 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 7 Dec 2020 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 7 Dec 2020 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 7 Dec 2020 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 21 Aug 2020 Download PDF
1 Pages
23 Confirmation Statement - No Updates 7 May 2020 Download PDF
3 Pages
24 Accounts - Total Exemption Full 13 Jan 2020 Download PDF
19 Pages
25 Officers - Termination Director Company With Name Termination Date 2 Oct 2019 Download PDF
1 Pages
26 Officers - Termination Secretary Company With Name Termination Date 22 Jul 2019 Download PDF
1 Pages
27 Confirmation Statement - No Updates 10 May 2019 Download PDF
3 Pages
28 Accounts - Total Exemption Full 11 Dec 2018 Download PDF
18 Pages
29 Confirmation Statement - No Updates 29 Apr 2018 Download PDF
3 Pages
30 Accounts - Total Exemption Full 15 Nov 2017 Download PDF
18 Pages
31 Officers - Appoint Person Director Company With Name Date 6 Nov 2017 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 18 Jul 2017 Download PDF
2 Pages
33 Confirmation Statement - Updates 11 May 2017 Download PDF
4 Pages
34 Accounts - Total Exemption Full 8 Dec 2016 Download PDF
17 Pages
35 Officers - Termination Director Company With Name Termination Date 26 Nov 2016 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date No Member List 29 Apr 2016 Download PDF
7 Pages
37 Accounts - Total Exemption Full 22 Feb 2016 Download PDF
14 Pages
38 Officers - Change Person Director Company With Change Date 4 May 2015 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date No Member List 4 May 2015 Download PDF
7 Pages
40 Accounts - Total Exemption Small 2 Feb 2015 Download PDF
3 Pages
41 Officers - Termination Director Company With Name Termination Date 23 Jan 2015 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 10 Oct 2014 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 10 Oct 2014 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date No Member List 30 Apr 2014 Download PDF
6 Pages
45 Accounts - Total Exemption Small 4 Feb 2014 Download PDF
3 Pages
46 Officers - Termination Director Company With Name 8 Oct 2013 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name 8 Oct 2013 Download PDF
2 Pages
48 Officers - Termination Director Company With Name 8 Oct 2013 Download PDF
1 Pages
49 Annual Return - Company With Made Up Date No Member List 8 May 2013 Download PDF
7 Pages
50 Accounts - Total Exemption Full 30 Jan 2013 Download PDF
15 Pages
51 Accounts - Change Account Reference Date Company Previous Extended 28 Nov 2012 Download PDF
1 Pages
52 Officers - Termination Director Company With Name 28 Nov 2012 Download PDF
1 Pages
53 Address - Change Registered Office Company With Date Old 13 Sep 2012 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name 1 Aug 2012 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name 1 Aug 2012 Download PDF
2 Pages
56 Officers - Termination Director Company With Name 31 Jul 2012 Download PDF
1 Pages
57 Officers - Termination Director Company With Name 31 Jul 2012 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date No Member List 15 May 2012 Download PDF
8 Pages
59 Accounts - Total Exemption Full 28 Nov 2011 Download PDF
13 Pages
60 Annual Return - Company With Made Up Date No Member List 20 May 2011 Download PDF
8 Pages
61 Officers - Appoint Person Director Company With Name 17 Jan 2011 Download PDF
2 Pages
62 Address - Change Registered Office Company With Date Old 17 Jan 2011 Download PDF
1 Pages
63 Officers - Appoint Person Director Company With Name 17 Jan 2011 Download PDF
2 Pages
64 Officers - Termination Director Company With Name 9 Dec 2010 Download PDF
1 Pages
65 Officers - Termination Director Company With Name 9 Dec 2010 Download PDF
1 Pages
66 Accounts - Total Exemption Full 12 Nov 2010 Download PDF
13 Pages
67 Officers - Change Person Director Company With Change Date 24 Jun 2010 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 24 Jun 2010 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 24 Jun 2010 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 24 Jun 2010 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 24 Jun 2010 Download PDF
2 Pages
72 Annual Return - Company With Made Up Date No Member List 24 Jun 2010 Download PDF
6 Pages
73 Officers - Change Person Director Company With Change Date 24 Jun 2010 Download PDF
2 Pages
74 Officers - Appoint Person Director Company With Name 30 Mar 2010 Download PDF
2 Pages
75 Address - Change Registered Office Company With Date Old 22 Mar 2010 Download PDF
1 Pages
76 Officers - Termination Director Company With Name 19 Mar 2010 Download PDF
1 Pages
77 Accounts - Total Exemption Small 30 Nov 2009 Download PDF
8 Pages
78 Annual Return - Legacy 4 Jul 2009 Download PDF
4 Pages
79 Accounts - Total Exemption Small 4 Feb 2009 Download PDF
4 Pages
80 Annual Return - Legacy 21 Jul 2008 Download PDF
6 Pages
81 Officers - Legacy 21 Jul 2008 Download PDF
1 Pages
82 Accounts - Total Exemption Small 16 Jan 2008 Download PDF
4 Pages
83 Annual Return - Legacy 29 May 2007 Download PDF
6 Pages
84 Accounts - Total Exemption Small 9 Nov 2006 Download PDF
4 Pages
85 Annual Return - Legacy 9 May 2006 Download PDF
6 Pages
86 Officers - Legacy 9 Jan 2006 Download PDF
2 Pages
87 Officers - Legacy 5 Dec 2005 Download PDF
1 Pages
88 Accounts - Total Exemption Small 5 Dec 2005 Download PDF
4 Pages
89 Officers - Legacy 5 Dec 2005 Download PDF
1 Pages
90 Annual Return - Legacy 23 May 2005 Download PDF
6 Pages
91 Officers - Legacy 21 Apr 2005 Download PDF
2 Pages
92 Officers - Legacy 21 Apr 2005 Download PDF
1 Pages
93 Accounts - Total Exemption Small 10 Feb 2005 Download PDF
4 Pages
94 Annual Return - Legacy 5 May 2004 Download PDF
6 Pages
95 Accounts - Total Exemption Small 14 Sep 2003 Download PDF
4 Pages
96 Officers - Legacy 14 Sep 2003 Download PDF
1 Pages
97 Officers - Legacy 14 Sep 2003 Download PDF
2 Pages
98 Officers - Legacy 10 Jun 2003 Download PDF
2 Pages
99 Annual Return - Legacy 27 May 2003 Download PDF
4 Pages
100 Officers - Legacy 27 May 2003 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.