National Youth Choir Of Scotland

  • Active
  • Incorporated on 24 Apr 1996

Reg Address: The Savoy House, 3rd Floor (Centre), 140 Sauchiehall Street, Glasgow G2 3DH, Scotland

Company Classifications:
90010 - Performing arts


  • Summary The company with name "National Youth Choir Of Scotland" is a private-limited-guarant-nsc-limited-exemption and located in The Savoy House, 3rd Floor (Centre), 140 Sauchiehall Street, Glasgow G2 3DH. National Youth Choir Of Scotland is currently in active status and it was incorporated on 24 Apr 1996 (28 years 4 months 27 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.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Apr 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in National Youth Choir Of Scotland.

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

# Name Role Appt Date Nationality Status
1 Ann Janet Monfries Director 26 Feb 2022 British Active
2 Clare Castell Director 26 Feb 2022 British Active
3 Catriona Macdonald Director 26 Feb 2022 British Active
4 James Daniel Hugh Waters Director 21 Jan 2021 British Active
5 James Daniel Hugh Waters Director 21 Jan 2021 British Active
6 Karen Watt Director 21 Apr 2020 British Active
7 Karen Watt Director 21 Apr 2020 British Resigned
20 Apr 2023
8 Ian White Director 16 Jan 2020 British Active
9 Mari Scholes Director 9 Oct 2019 - Active
10 Fraser Anderson Director 9 Oct 2019 British Active
11 Keith John Bruce Director 7 Mar 2019 British Active
12 Keith John Bruce Director 7 Mar 2019 British Active
13 Lindsay Thomson Director 22 Nov 2018 British Active
14 Lindsay Margaret Thomson Director 22 Nov 2018 British Active
15 Lindsay Jane Law Director 21 Jun 2018 British Active
16 Kenneth Mcdowell Director 17 Nov 2016 - Resigned
25 Nov 2019
17 James Inglis Director 28 Feb 2016 British Active
18 James Inglis Director 28 Feb 2016 British Resigned
26 Feb 2022
19 Kathleen Mary Mainland Director 25 Nov 2014 British Resigned
12 Feb 2016
20 Nichola Martine Pritchett-Brown Director 25 Sep 2014 British Resigned
26 Feb 2022
21 Nichola Martine Pritchett-Brown Director 25 Sep 2014 British Active
22 Joanna Baker Director 1 May 2014 British Resigned
21 Jan 2021
23 Norris Ian Mckay Director 22 Nov 2013 British Resigned
26 Feb 2022
24 Norris Ian Mckay Director 22 Nov 2013 British Active
25 James Daniel Hugh Waters Director 9 Mar 2013 British Resigned
7 Mar 2019
26 James Daniel Hugh Waters Director 9 Mar 2013 British Resigned
7 Mar 2019
27 Jacqueline Westbrook Director 9 Mar 2013 British Resigned
7 Mar 2019
28 Jackie Elizabeth Brock Director 9 Mar 2012 British Resigned
30 Oct 2012
29 Lynn Thomson Noble Director 25 Nov 2011 United Kingdom Resigned
15 Oct 2017
30 Kenneth James Pinkerton Director 29 May 2008 British Resigned
9 Mar 2012
31 MACROBERTS CORPORATE SERVICES LIMITED Corporate Nominee Secretary 1 May 2008 - Resigned
27 Oct 2020
32 Elizabeth Anne Cameron Director 1 Oct 2007 British Resigned
25 Nov 2011
33 Christopher Underwood Director 14 Nov 2005 British Resigned
22 Nov 2013
34 James Coyle Director 14 Nov 2005 British Resigned
28 Feb 2014
35 Ian Thomas Mills Director 1 Jun 2004 British Resigned
30 Nov 2014
36 Ian Thomas Mills Director 1 Jun 2004 British Resigned
30 Nov 2014
37 Ian Mason Barr Director 29 Oct 2003 British Resigned
6 Mar 2006
38 John Williamson Wallace Director 1 Jan 2003 British Resigned
14 Nov 2005
39 Myra Cumming Grant Director 1 Oct 2002 British Resigned
30 Nov 2014
40 David William Perrie Director 30 Nov 1998 British Resigned
12 Oct 2002
41 Hugh Boyd Director 30 Nov 1998 British Resigned
15 Nov 2000
42 Nella Parker Director 10 Dec 1997 British Resigned
31 Oct 2001
43 John Michael Hearne Director 22 Jul 1996 British Resigned
29 Oct 2003
44 Philip Stevens Ledger Director 22 Jul 1996 British Resigned
31 Dec 2001
45 Patricia Holbrook Macmahon Director 22 Jul 1996 British Resigned
17 Jan 2011
46 Andrew Napier Fairbairn Director 22 Jul 1996 British Resigned
13 Oct 2007
47 Elizabeth Anne Mckerrell Director 22 Jul 1996 British Resigned
22 Nov 2013
48 John Seymour Robertson Director 22 Jul 1996 British Resigned
9 Nov 2012
49 MACROBERTS Corporate Secretary 22 Jul 1996 - Resigned
1 May 2008
50 James Daniel Hugh Waters Director 22 Jul 1996 British Resigned
21 May 1997
51 Richard Waugh Chester Director 22 Jul 1996 British Resigned
9 Oct 2012
52 Malcolm Robert Green Director 22 Jul 1996 British Resigned
31 May 2007
53 Andrew Rogerson Kerr Director 22 Jul 1996 British Resigned
6 Mar 2002
54 Raymond Macleod Williamson Secretary 24 Apr 1996 British Resigned
22 Jul 1996
55 Neil Gillies Cunningham Director 24 Apr 1996 - Resigned
22 Jul 1996
56 Raymond Macleod Williamson Director 24 Apr 1996 British Resigned
9 Nov 2012


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
24 Apr 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for National Youth Choir Of Scotland.

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

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


Mutual Companies

List of companies mutual between directors of this company.