Background WavePink WaveYellow Wave

SCOTTISH OPERA SERVICES LIMITED (SC223296)

SCOTTISH OPERA SERVICES LIMITED (SC223296) is an active UK company. incorporated on 18 September 2001. with registered office in 39 Elmbank Crescent. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. SCOTTISH OPERA SERVICES LIMITED has been registered for 24 years. Current directors include HUNT, Simon Anthony, LAWSON, Peter John, REEDIJK, Alexander.

Company Number
SC223296
Status
active
Type
ltd
Incorporated
18 September 2001
Age
24 years
Address
39 Elmbank Crescent, G2 4PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
HUNT, Simon Anthony, LAWSON, Peter John, REEDIJK, Alexander
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH OPERA SERVICES LIMITED

SCOTTISH OPERA SERVICES LIMITED is an active company incorporated on 18 September 2001 with the registered office located in 39 Elmbank Crescent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. SCOTTISH OPERA SERVICES LIMITED was registered 24 years ago.(SIC: 90020)

Status

active

Active since 24 years ago

Company No

SC223296

LTD Company

Age

24 Years

Incorporated 18 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

MM&S (2815) LIMITED
From: 18 September 2001To: 22 January 2002
Contact
Address

39 Elmbank Crescent Glasgow , G2 4PT,

Timeline

6 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Nov 15
Director Left
May 25
Director Joined
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HUNT, Simon Anthony

Active
39 Elmbank CrescentG2 4PT
Secretary
Appointed 23 Sept 2022

HUNT, Simon Anthony

Active
39 Elmbank CrescentG2 4PT
Born April 1965
Director
Appointed 20 Sept 2024

LAWSON, Peter John

Active
Newton Place, GlasgowG3 7PU
Born March 1958
Director
Appointed 12 Dec 2014

REEDIJK, Alexander

Active
2a Clairmont Gardens, GlasgowG3 7LW
Born December 1960
Director
Appointed 06 Dec 2007

PATRICKSON, Judith

Resigned
Holyrood Crescent, GlasgowG20 6HJ
Secretary
Appointed 06 Dec 2007
Resigned 16 Sept 2022

WINCKLES, Peter David

Resigned
16 Hamilton Drive, GlasgowG12 8DR
Secretary
Appointed 29 Aug 2002
Resigned 06 Dec 2007

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 18 Sept 2001
Resigned 29 Aug 2002

BARRON, Christopher

Resigned
Flat 3, GlasgowG12 9TU
Born November 1949
Director
Appointed 29 Aug 2002
Resigned 28 Jun 2005

MCCLATCHIE, Colin James Stewart

Resigned
Beech Holm Rowantreehill Road, KilmacolmPA13 4NP
Born January 1949
Director
Appointed 01 Dec 2004
Resigned 12 Dec 2014

MCGHIE, Duncan

Resigned
65 Corrour Road, GlasgowG43 2ED
Born December 1944
Director
Appointed 29 Aug 2002
Resigned 01 Dec 2004

SMITH, David Bruce Boyter, Dr

Resigned
26 Donibristle Gardens, Dalgety BayKY11 9NQ
Born March 1942
Director
Appointed 29 Aug 2002
Resigned 01 Dec 2004

STORER, Andrew Martin

Resigned
The Causeway, EdinburghEH15 3PZ
Born April 1959
Director
Appointed 30 Jun 2015
Resigned 20 Sept 2024

TAYLOR, William James

Resigned
3 Northumberland Street, EdinburghEH3 6LL
Born September 1944
Director
Appointed 01 Dec 2004
Resigned 06 Dec 2007

WINCKLES, Peter David

Resigned
16 Hamilton Drive, GlasgowG12 8DR
Born December 1960
Director
Appointed 29 Aug 2002
Resigned 06 Dec 2007

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 18 Sept 2001
Resigned 29 Aug 2002

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 18 Sept 2001
Resigned 29 Aug 2002
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
16 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
18 January 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Made Up Date
21 December 2006
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Made Up Date
14 December 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
24 December 2004
AAAnnual Accounts
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 January 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
225Change of Accounting Reference Date
Legacy
30 August 2002
287Change of Registered Office
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Resolution
30 August 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 January 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 2001
NEWINCIncorporation