Background WavePink WaveYellow Wave

THE GRAMPIAN YOUTH ORCHESTRA LIMITED (SC340132)

THE GRAMPIAN YOUTH ORCHESTRA LIMITED (SC340132) is an active UK company. incorporated on 25 March 2008. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE GRAMPIAN YOUTH ORCHESTRA LIMITED has been registered for 18 years. Current directors include COLLEY, Stephanie, CROCKART, Eric, GARVIE, Yla and 2 others.

Company Number
SC340132
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 2008
Age
18 years
Address
C/O North East Music School, Aberdeen, AB10 1TJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLEY, Stephanie, CROCKART, Eric, GARVIE, Yla, O’ROURKE, Catherine, PAUL, Samuel James Irvine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRAMPIAN YOUTH ORCHESTRA LIMITED

THE GRAMPIAN YOUTH ORCHESTRA LIMITED is an active company incorporated on 25 March 2008 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE GRAMPIAN YOUTH ORCHESTRA LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

SC340132

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 25 March 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

C/O North East Music School 21 Huntley Street Aberdeen, AB10 1TJ,

Previous Addresses

13 Queen's Road Aberdeen AB15 4YL
From: 15 October 2012To: 19 August 2015
C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
From: 25 March 2008To: 15 October 2012
Timeline

41 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Oct 09
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Aug 15
Director Left
Aug 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Aug 22
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

COLLEY, Stephanie

Active
Newlands Avenue, AberdeenAB10 6LZ
Born September 1987
Director
Appointed 29 Mar 2024

CROCKART, Eric

Active
Harlaw Road, AberdeenAB15 4YY
Born December 1952
Director
Appointed 29 Mar 2024

GARVIE, Yla

Active
Dunblane Street, GlasgowG4 0HJ
Born June 1986
Director
Appointed 29 Mar 2024

O’ROURKE, Catherine

Active
Woodhead Of Fyvie, FyvieAB53 8PL
Born November 1955
Director
Appointed 29 Mar 2024

PAUL, Samuel James Irvine

Active
Beechwood Gardens, WesthillAB32 6YE
Born April 1989
Director
Appointed 23 Feb 2009

MD SECRETARIES LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate secretary
Appointed 25 Mar 2008
Resigned 24 Sept 2012

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 24 Sept 2012
Resigned 01 Jun 2015

ANNISON, Scott

Resigned
Mid Stocket Road, AberdeenAB15 5JA
Born July 1983
Director
Appointed 29 Mar 2024
Resigned 13 Jul 2025

BAILEY, Stephen Mark

Resigned
Deanisla Cottage, BlairgowriePH12 8RN
Born April 1963
Director
Appointed 25 Mar 2008
Resigned 28 May 2012

CHRISTIE, Steven

Resigned
Pittodrie Place, AberdeenAB24 5QP
Born July 1988
Director
Appointed 25 Mar 2008
Resigned 10 Jul 2009

CORMACK, Megan

Resigned
Union Grove, AberdeenAB10 6TE
Born September 1991
Director
Appointed 29 Mar 2022
Resigned 26 Mar 2024

FOWLER, Helen, Dr.

Resigned
123 Strichen Road, FraserburghAB43 9QJ
Born February 1946
Director
Appointed 25 Mar 2008
Resigned 03 Nov 2010

FOWLER, Tommy

Resigned
Greenburn Road, AberdeenAB21 9EL
Born May 1948
Director
Appointed 26 Mar 2022
Resigned 11 Feb 2025

INNESS, Leslie Martin

Resigned
Logie Coldstone, AboyneAB34 5PQ
Born January 1950
Director
Appointed 25 Mar 2008
Resigned 24 Sept 2012

JAPPY, Raemond

Resigned
The Steadings, FindochtyAB56 4ZA
Born September 1984
Director
Appointed 25 Mar 2008
Resigned 08 Jan 2015

KYLE, Kevin

Resigned
Gallica Drive, AberdeenAB21 0NF
Born January 1977
Director
Appointed 29 Mar 2024
Resigned 17 Jul 2025

LITTLE, Samantha Claire

Resigned
Pittodrie Street, AberdeenAB24 5QU
Born May 1989
Director
Appointed 24 Aug 2009
Resigned 03 Nov 2010

LOVE, Jennie

Resigned
Annfield Terrace, AberdeenAB10 6TJ
Born January 1989
Director
Appointed 25 Mar 2008
Resigned 08 Sept 2008

MATHESON, Scott James

Resigned
Richmond Terrace, First Floor Right, AberdeenAB25 2RQ
Born April 1988
Director
Appointed 28 May 2012
Resigned 06 Apr 2022

MAZUR, Aden Nicholas

Resigned
Elmfield Avenue, AberdeenAB24 3NU
Born August 1993
Director
Appointed 23 Jul 2025
Resigned 29 Nov 2025

MCLEOD, Kenneth

Resigned
5 Maryville Park, AberdeenAB15 6DU
Born January 1949
Director
Appointed 25 Mar 2008
Resigned 01 Jun 2022

MELDRUM, Neil Graham

Resigned
133 Duthie Terrace, AberdeenAB10 7PT
Born April 1945
Director
Appointed 25 Mar 2008
Resigned 28 May 2012

MILNE, Lisa

Resigned
Waughton Place, MontroseDD10 0HH
Born April 1971
Director
Appointed 29 Mar 2024
Resigned 11 Feb 2025

PATON, Richard

Resigned
Craigpark Circle, EllonAB51 9FJ
Born February 1958
Director
Appointed 25 Mar 2008
Resigned 26 Apr 2016

PHILLIPS, Roderick

Resigned
Bronie Cottage, EllonAB41 6RT
Born November 1957
Director
Appointed 25 Mar 2008
Resigned 08 Sept 2008

PINNOCK, Stephen

Resigned
Grampian Gardens, DyceAB21 7SL
Born June 1946
Director
Appointed 25 Mar 2008
Resigned 28 May 2012

SMITH, David John, Dr

Resigned
Greenburn Road North, AberdeenAB21 9UA
Born October 1965
Director
Appointed 03 Nov 2010
Resigned 26 Apr 2016

STEPHEN, Nicol Ross, Lord

Resigned
Morningfield Road, AberdeenAB15 4AQ
Born March 1960
Director
Appointed 03 Nov 2010
Resigned 26 Apr 2016

STOLLERY, Peter John

Resigned
By Monymusk, InverurieAB51 7SS
Born July 1960
Director
Appointed 25 Mar 2008
Resigned 26 Apr 2016

THOMAS, Joan Anne

Resigned
Contlaw Place, AberdeenAB13 0DS
Born December 1951
Director
Appointed 25 Mar 2008
Resigned 24 Jun 2013

WILLIAMS, Roger Bevan

Resigned
Barthol Chapel, InverurieAB51 8TD
Born August 1943
Director
Appointed 24 Sept 2012
Resigned 16 May 2025

WILSON, Lesley

Resigned
Dempsey Court, AberdeenAB15 4DY
Born June 1942
Director
Appointed 03 Nov 2010
Resigned 26 Aug 2014
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Notice Of Removal Of A Director
26 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Change Person Director Company
22 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Appoint Person Director Company With Name Date
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 October 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 October 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2012
AP01Appointment of Director
Termination Director Company
23 April 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288cChange of Particulars
Legacy
7 May 2009
363aAnnual Return
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
10 July 2008
288cChange of Particulars
Incorporation Company
25 March 2008
NEWINCIncorporation