Background WavePink WaveYellow Wave

NATIONAL CENTRE FOR MUSIC (SC764132)

NATIONAL CENTRE FOR MUSIC (SC764132) is an active UK company. incorporated on 29 March 2023. with registered office in Edinburgh. The company operates in the Education sector, engaged in cultural education and 2 other business activities. NATIONAL CENTRE FOR MUSIC has been registered for 3 years. Current directors include BHACHU, Diljeet Kaur, Dr, GUNNER LOGAN, Annie, HOUSTON, Emma and 7 others.

Company Number
SC764132
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 March 2023
Age
3 years
Address
Colinton Suite Strathmore Offices, Edinburgh, EH2 3ES
Industry Sector
Education
Business Activity
Cultural education
Directors
BHACHU, Diljeet Kaur, Dr, GUNNER LOGAN, Annie, HOUSTON, Emma, JAMISON, Jennifer Catriona, LIDDELL MBE, Andrew Colin Macduff, MAIN, Carol Betsy Lees Dickson, MASON, Lucy Helena, MURPHY, James, PAGE, Morag Marian, SHARKEY, Jeffrey Neil, Professor
SIC Codes
85520, 90010, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL CENTRE FOR MUSIC

NATIONAL CENTRE FOR MUSIC is an active company incorporated on 29 March 2023 with the registered office located in Edinburgh. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. NATIONAL CENTRE FOR MUSIC was registered 3 years ago.(SIC: 85520, 90010, 90040)

Status

active

Active since 3 years ago

Company No

SC764132

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

3 Years

Incorporated 29 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Colinton Suite Strathmore Offices 91 George Street Edinburgh, EH2 3ES,

Previous Addresses

51 Atholl Road Pitlochry Perthshire PH16 5BU
From: 29 March 2023To: 20 January 2025
Timeline

23 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
New Owner
Oct 23
Owner Exit
Apr 24
New Owner
May 24
Director Left
May 24
Director Joined
May 24
Owner Exit
May 24
Director Joined
Feb 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
13
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

14

10 Active
4 Resigned

BHACHU, Diljeet Kaur, Dr

Active
Strathmore Offices, EdinburghEH2 3ES
Born December 1989
Director
Appointed 26 Feb 2026

GUNNER LOGAN, Annie

Active
Strathmore Offices, EdinburghEH2 3ES
Born August 1962
Director
Appointed 15 Jul 2025

HOUSTON, Emma

Active
Strathmore Offices, EdinburghEH2 3ES
Born October 1991
Director
Appointed 15 Jul 2025

JAMISON, Jennifer Catriona

Active
Strathmore Offices, EdinburghEH2 3ES
Born May 1988
Director
Appointed 21 Jan 2025

LIDDELL MBE, Andrew Colin Macduff

Active
Strathmore Offices, EdinburghEH2 3ES
Born June 1954
Director
Appointed 29 Mar 2023

MAIN, Carol Betsy Lees Dickson

Active
Strathmore Offices, EdinburghEH2 3ES
Born December 1958
Director
Appointed 26 Sept 2023

MASON, Lucy Helena

Active
Strathmore Offices, EdinburghEH2 3ES
Born August 1962
Director
Appointed 26 Feb 2026

MURPHY, James

Active
Strathmore Offices, EdinburghEH2 3ES
Born July 1975
Director
Appointed 15 Jul 2025

PAGE, Morag Marian

Active
Strathmore Offices, EdinburghEH2 3ES
Born May 1971
Director
Appointed 02 Oct 2025

SHARKEY, Jeffrey Neil, Professor

Active
Strathmore Offices, EdinburghEH2 3ES
Born October 1964
Director
Appointed 15 Jul 2025

J & H MITCHELL LLP

Resigned
Atholl Road, PitlochryPH16 5BU
Corporate secretary
Appointed 29 Mar 2023
Resigned 01 Apr 2025

FORSYTH, Amanda Jean

Resigned
Atholl Road, PitlochryPH16 5BU
Born July 1966
Director
Appointed 29 Mar 2023
Resigned 30 May 2024

GRAY MUIR, William John

Resigned
Atholl Road, PitlochryPH16 5BU
Born March 1966
Director
Appointed 29 Mar 2023
Resigned 21 Sept 2023

NIMMO, Carol Elizabeth

Resigned
Strathmore Offices, EdinburghEH2 3ES
Born April 1958
Director
Appointed 30 May 2024
Resigned 30 Mar 2026

Persons with significant control

7

0 Active
7 Ceased

Mrs Carol Elizabeth Nimmo

Ceased
Royal Terrace, EdinburghEH7 5AB
Born April 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 30 May 2024
Ceased 21 Jan 2025

Ms Carol Betsy Lees Dickson Main

Ceased
Lennox Street, EdinburghEH4 1QA
Born December 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Sept 2023
Ceased 21 Jan 2025

Mr Andrew Colin Macduff Liddell

Ceased
Strathmore Offices, EdinburghEH2 3ES
Born June 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Mar 2023
Ceased 21 Jan 2025
Atholl Road, PitlochryPH16 5BU

Nature of Control

Significant influence or control
Notified 29 Mar 2023
Ceased 21 Jan 2025

Mrs Amanda Jean Forsyth

Ceased
Atholl Road, PitlochryPH16 5BU
Born July 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Mar 2023
Ceased 30 May 2024

William John Gray Muir

Ceased
Atholl Road, PitlochryPH16 5BU
Born March 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Mar 2023
Ceased 21 Sept 2023
Atholl Road, PitlochryPH16 5BU

Nature of Control

Right to appoint and remove directors
Notified 29 Mar 2023
Ceased 13 Sept 2023
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Memorandum Articles
4 September 2025
MAMA
Resolution
4 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
14 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Memorandum Articles
28 January 2025
MAMA
Resolution
28 January 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
15 September 2023
MAMA
Resolution
15 September 2023
RESOLUTIONSResolutions
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Incorporation Company
29 March 2023
NEWINCIncorporation