Company NameNew Picture House (St. Andrews) Limited
Company StatusActive
Company NumberSC015885
CategoryPrivate Limited Company
Incorporation Date20 March 1930(94 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David Morris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(66 years, 1 month after company formation)
Appointment Duration28 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 St Mary Street
St Andrews
Fife
KY16 8AZ
Scotland
Director NameProf Wilson Sibbett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(66 years, 1 month after company formation)
Appointment Duration28 years
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address1 Lawhead Road East
St. Andrews
Fife
KY16 9ND
Scotland
Secretary NameMr David Morris
NationalityBritish
StatusCurrent
Appointed21 April 1998(68 years, 1 month after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St Mary Street
St Andrews
Fife
KY16 8AZ
Scotland
Director NameMr Donald Lee Stewart
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(74 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address106 Hepburn Gardens
St Andrews
Fife
KY16 9LT
Scotland
Director NameMrs Susan Jane Marsland
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(84 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Paddock 11a Ravelrig Gait
Balerno
Scotland
Director NameWilliam James Morland
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(59 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 26 June 1998)
RoleAccountant
Correspondence Address39 Spottiswoode Gardens
St Andrews
Fife
KY16 8SB
Scotland
Director NameAlexander Alfred Morris
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(59 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 31 January 2005)
RoleRetired
Correspondence Address11 West View
St Andrews
Director NameJames Leonard Hunter Scott
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(59 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 28 October 1996)
RoleRetired
Correspondence Address11 Hepburn Gardens
St Andrews
Fife
KY16 9DF
Scotland
Director NameRobert Steel Robertson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1989(59 years, 1 month after company formation)
Appointment Duration25 years, 6 months (resigned 01 November 2014)
RoleRetired Master Painter
Country of ResidenceUnited Kingdom
Correspondence Address175 South Street
St Andrews
Fife
KY16 9EE
Scotland
Secretary NameWilliam James Morland
NationalityBritish
StatusResigned
Appointed12 April 1989(59 years, 1 month after company formation)
Appointment Duration9 years (resigned 20 April 1998)
RoleCompany Director
Correspondence Address39 Spottiswoode Gardens
St Andrews
Fife
KY16 8SB
Scotland
Director NameMichael George Scott
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(62 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 27 August 1998)
RoleRetired
Correspondence Address5 Balfour Place
St Andrews
Fife
KY16 9RQ
Scotland

Contact

Websitenph.nphcinema.co.uk/en.aspx
Telephone01334 474902
Telephone regionSt Andrews

Location

Registered Address117 North Street
St Andrews
KY16 9AD
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Shareholders

1.1k at £1David Morris
9.17%
Ordinary
880 at £1Mrs Barbro Scott
7.33%
Ordinary
600 at £1Gillian Morland
5.00%
Ordinary
600 at £1Mrs Winifred M. Grace
5.00%
Ordinary
599 at £1Wilson Sibbett
4.99%
Ordinary
500 at £1Louise Mcgregor
4.17%
Ordinary
495 at £1George N.p Taylor
4.13%
Ordinary
488 at £1Sybil Reid
4.07%
Ordinary
487 at £1Neil M. Reid
4.06%
Ordinary
485 at £1Mrs Susan M.l Redfern
4.04%
Ordinary
450 at £1Michael J. Rolland
3.75%
Ordinary
400 at £1Donald Lee Stewart
3.33%
Ordinary
400 at £1Robert Steel Robertson
3.33%
Ordinary
390 at £1Patrick S. Frost
3.25%
Ordinary
350 at £1Joanna K.j Boon
2.92%
Ordinary
335 at £1Mrs Alison E.j Ayling
2.79%
Ordinary
310 at £1Alan S. Frost
2.58%
Ordinary
310 at £1Michael E. Frost
2.58%
Ordinary
300 at £1John Middleton Fairweather
2.50%
Ordinary
286 at £1Douglas J.h Scott
2.38%
Ordinary
-OTHER
18.63%
-

Financials

Year2014
Net Worth£371,572
Cash£268,917
Current Liabilities£72,887

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

3 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
2 April 2020Confirmation statement made on 30 March 2020 with updates (7 pages)
11 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
9 April 2019Confirmation statement made on 30 March 2019 with updates (7 pages)
7 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
7 March 2018Amended total exemption small company accounts made up to 31 October 2016 (4 pages)
24 April 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
24 April 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (9 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (9 pages)
17 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 12,000
(10 pages)
17 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 12,000
(10 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 12,000
(10 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 12,000
(10 pages)
25 November 2014Appointment of Mrs Susan Jane Marsland as a director on 25 November 2014 (2 pages)
25 November 2014Appointment of Mrs Susan Jane Marsland as a director on 25 November 2014 (2 pages)
24 November 2014Termination of appointment of Robert Steel Robertson as a director on 1 November 2014 (1 page)
24 November 2014Termination of appointment of Robert Steel Robertson as a director on 1 November 2014 (1 page)
24 November 2014Termination of appointment of Robert Steel Robertson as a director on 1 November 2014 (1 page)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 12,000
(10 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 12,000
(10 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (10 pages)
1 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (10 pages)
31 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (10 pages)
31 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (10 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (10 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (10 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (17 pages)
10 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (17 pages)
8 May 2010Director's details changed for Robert Steel Robertson on 30 March 2010 (2 pages)
8 May 2010Director's details changed for Robert Steel Robertson on 30 March 2010 (2 pages)
8 May 2010Director's details changed for David Morris on 30 March 2010 (2 pages)
8 May 2010Director's details changed for David Morris on 30 March 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 June 2009Return made up to 30/03/09; full list of members (16 pages)
4 June 2009Return made up to 30/03/09; full list of members (16 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 April 2008Return made up to 30/03/08; full list of members (17 pages)
21 April 2008Return made up to 30/03/08; full list of members (17 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 April 2007Return made up to 30/03/07; no change of members (8 pages)
24 April 2007Return made up to 30/03/07; no change of members (8 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 April 2006Return made up to 30/03/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2006Return made up to 30/03/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 April 2005Return made up to 30/03/05; full list of members (10 pages)
19 April 2005Return made up to 30/03/05; full list of members (10 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 April 2004Return made up to 30/03/04; no change of members (8 pages)
17 April 2004Return made up to 30/03/04; no change of members (8 pages)
8 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
31 March 2003Return made up to 30/03/03; change of members (8 pages)
31 March 2003Return made up to 30/03/03; change of members (8 pages)
5 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 April 2001Return made up to 30/03/01; change of members (7 pages)
12 April 2001Return made up to 30/03/01; change of members (7 pages)
6 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
11 April 2000Return made up to 30/03/00; change of members (7 pages)
11 April 2000Return made up to 30/03/00; change of members (7 pages)
4 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 April 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 April 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
29 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
29 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
6 May 1998Return made up to 05/04/98; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 May 1998Return made up to 05/04/98; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
7 May 1997Return made up to 05/04/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 May 1997Return made up to 05/04/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
10 April 1996Return made up to 05/04/96; full list of members (8 pages)
10 April 1996Return made up to 05/04/96; full list of members (8 pages)
27 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
7 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
7 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
20 March 1930Certificate of incorporation (1 page)
20 March 1930Certificate of incorporation (1 page)