Company NameBaldy Bane Theatre Company
Company StatusDissolved
Company NumberSC135772
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 December 1991(32 years, 4 months ago)
Dissolution Date29 March 2022 (2 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Alison Couston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(18 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 29 March 2022)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address13 Carment Drive
Glasgow
City Of Glasgow
G41 3PP
Scotland
Director NameMs Helen Anderson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed08 December 2015(23 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 29 March 2022)
Role3rd Sector Management
Country of ResidenceScotland
Correspondence Address13 Carment Drive
Glasgow
City Of Glasgow
G41 3PP
Scotland
Director NameMrs Catherine Elizabeth Harker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed08 December 2015(23 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 29 March 2022)
RoleTeacher
Country of ResidenceScotland
Correspondence Address13 Carment Drive
Glasgow
City Of Glasgow
G41 3PP
Scotland
Director NameMr Stewart Robison
Date of BirthMay 1980 (Born 44 years ago)
NationalityScottish
StatusClosed
Appointed08 December 2015(23 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 29 March 2022)
RoleCustomer Engagement
Country of ResidenceScotland
Correspondence Address13 Carment Drive
Glasgow
City Of Glasgow
G41 3PP
Scotland
Director NameMr Daniel Wild
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2018(26 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 29 March 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address108 Queen Victoria Drive
Glasgow
G14 9BL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Garry Thomas Stewart
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(same day as company formation)
RoleActor
Country of ResidenceScotland
Correspondence Address13 Carment Drive
Glasgow
City Of Glasgow
G41 3PP
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameAlison Couston
NationalityBritish
StatusResigned
Appointed30 December 1991(same day as company formation)
RoleAdministrator
Correspondence Address13 Carment Drive
Glasgow
City Of Glasgow
G41 3PP
Scotland
Director NameMr John Inglis
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(5 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Carment Drive
Glasgow
G41 3PR
Scotland
Director NameMrs Lorna Helen Black
Date of BirthMay 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed06 June 2011(19 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 December 2011)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressSilverwells House 114 Cadzow Street
Hamilton
ML3 6HP
Scotland
Director NameMr Donald Campbell Stewart
Date of BirthMay 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed08 December 2015(23 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 July 2016)
RoleTeacher
Country of ResidenceScotland
Correspondence Address13 Carment Drive
Glasgow
City Of Glasgow
G41 3PP
Scotland
Director NameMs Sophie Marie Atkinson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(25 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 November 2019)
RoleStrategic Content Manager
Country of ResidenceScotland
Correspondence AddressFlat 8, 21b Brunswick Road
Edinburgh
EH7 5FN
Scotland
Director NameMs Laura Jane Mathieson
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(25 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2019)
RoleCommunity Co-Ordinator - People In Place Programme
Country of ResidenceScotland
Correspondence AddressRiverside House 502 Gorgie Road
Edinburgh
EH11 3AF
Scotland

Contact

Websitewww.baldybane.org.uk
Email address[email protected]
Telephone0141 6320193
Telephone regionGlasgow

Location

Registered Address13 Carment Drive
Glasgow
City Of Glasgow
G41 3PP
Scotland
ConstituencyGlasgow South
WardPollokshields

Financials

Year2014
Net Worth£131,204
Cash£66,489
Current Liabilities£2,364

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022Voluntary strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
5 January 2022Application to strike the company off the register (2 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
10 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 January 2021Memorandum and Articles of Association (34 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
11 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
9 January 2020Termination of appointment of Laura Jane Mathieson as a director on 5 November 2019 (1 page)
9 January 2020Termination of appointment of Sophie Marie Atkinson as a director on 5 November 2019 (1 page)
6 January 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
9 January 2019Appointment of Mrs Daniel Wild as a director on 3 February 2018 (2 pages)
9 January 2019Director's details changed for Mrs Daniel Wild on 9 January 2019 (2 pages)
9 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (17 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
18 December 2017Appointment of Ms Laura Jane Mathieson as a director on 18 December 2017 (2 pages)
18 December 2017Termination of appointment of Alison Couston as a secretary on 18 December 2017 (1 page)
12 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
4 September 2017Appointment of Ms Sophie Marie Atkinson as a director on 4 September 2017 (2 pages)
4 September 2017Appointment of Ms Sophie Marie Atkinson as a director on 4 September 2017 (2 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
5 January 2017Confirmation statement made on 16 December 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 16 December 2016 with updates (4 pages)
29 August 2016Termination of appointment of Donald Campbell Stewart as a director on 19 July 2016 (1 page)
29 August 2016Termination of appointment of Donald Campbell Stewart as a director on 19 July 2016 (1 page)
4 May 2016Appointment of Mr Donald Campbell Stewart as a director on 8 December 2015 (2 pages)
4 May 2016Appointment of Mr Stewart Robison as a director on 8 December 2015 (2 pages)
4 May 2016Appointment of Ms Helen Anderson as a director on 8 December 2015 (2 pages)
4 May 2016Appointment of Ms Helen Anderson as a director on 8 December 2015 (2 pages)
4 May 2016Appointment of Mr Stewart Robison as a director on 8 December 2015 (2 pages)
4 May 2016Appointment of Mrs Catherine Elizabeth Harker as a director on 8 December 2015 (2 pages)
4 May 2016Appointment of Mr Donald Campbell Stewart as a director on 8 December 2015 (2 pages)
4 May 2016Appointment of Mrs Catherine Elizabeth Harker as a director on 8 December 2015 (2 pages)
19 April 2016Registered office address changed from C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW Scotland to 13 Carment Drive Glasgow City of Glasgow G41 3PP on 19 April 2016 (1 page)
19 April 2016Registered office address changed from C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW Scotland to 13 Carment Drive Glasgow City of Glasgow G41 3PP on 19 April 2016 (1 page)
4 February 2016Annual return made up to 30 December 2015 no member list (3 pages)
4 February 2016Annual return made up to 30 December 2015 no member list (3 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
5 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
12 August 2015Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW on 12 August 2015 (1 page)
16 January 2015Annual return made up to 30 December 2014 no member list (3 pages)
16 January 2015Annual return made up to 30 December 2014 no member list (3 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 30 December 2013 no member list (3 pages)
18 February 2014Annual return made up to 30 December 2013 no member list (3 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 January 2013Annual return made up to 30 December 2012 no member list (3 pages)
21 January 2013Annual return made up to 30 December 2012 no member list (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 5 April 2012 (1 page)
13 January 2012Annual return made up to 30 December 2011 no member list (3 pages)
13 January 2012Termination of appointment of Lorna Black as a director (1 page)
13 January 2012Annual return made up to 30 December 2011 no member list (3 pages)
13 January 2012Termination of appointment of Lorna Black as a director (1 page)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Appointment of Mrs Lorna Helen Black as a director (2 pages)
6 June 2011Appointment of Mrs Lorna Helen Black as a director (2 pages)
21 January 2011Annual return made up to 30 December 2010 no member list (3 pages)
21 January 2011Annual return made up to 30 December 2010 no member list (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Registered office address changed from C/O Couston 13 Carment Drive Shawlands Glasgow G41 3PP on 20 December 2010 (1 page)
20 December 2010Registered office address changed from C/O Couston 13 Carment Drive Shawlands Glasgow G41 3PP on 20 December 2010 (1 page)
9 November 2010Termination of appointment of John Inglis as a director (1 page)
9 November 2010Termination of appointment of John Inglis as a director (1 page)
21 October 2010Appointment of Ms Alison Couston as a director (2 pages)
21 October 2010Appointment of Ms Alison Couston as a director (2 pages)
29 January 2010Annual return made up to 30 December 2009 no member list (2 pages)
29 January 2010Director's details changed for John Inglis on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 30 December 2009 no member list (2 pages)
29 January 2010Director's details changed for John Inglis on 29 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 February 2009Annual return made up to 30/12/08 (2 pages)
26 February 2009Annual return made up to 30/12/08 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 April 2008Annual return made up to 30/12/07 (2 pages)
17 April 2008Annual return made up to 30/12/07 (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Annual return made up to 30/12/06 (3 pages)
18 January 2007Annual return made up to 30/12/06 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Annual return made up to 30/12/05
  • 363(287) ‐ Registered office changed on 11/01/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 January 2006Annual return made up to 30/12/05
  • 363(287) ‐ Registered office changed on 11/01/06
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 January 2005Annual return made up to 30/12/04 (3 pages)
7 January 2005Annual return made up to 30/12/04 (3 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2004Annual return made up to 30/12/03 (3 pages)
10 January 2004Annual return made up to 30/12/03 (3 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 February 2003Annual return made up to 30/12/02 (3 pages)
25 February 2003Annual return made up to 30/12/02 (3 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Annual return made up to 30/12/01 (3 pages)
7 January 2002Annual return made up to 30/12/01 (3 pages)
20 January 2001Annual return made up to 30/12/00 (3 pages)
20 January 2001Annual return made up to 30/12/00 (3 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2000Annual return made up to 30/12/99 (3 pages)
21 January 2000Annual return made up to 30/12/99 (3 pages)
7 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998Annual return made up to 30/12/98 (4 pages)
21 December 1998Annual return made up to 30/12/98 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Annual return made up to 30/12/97 (4 pages)
12 January 1998Annual return made up to 30/12/97 (4 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 January 1997Annual return made up to 30/12/96 (4 pages)
21 January 1997Annual return made up to 30/12/96 (4 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 December 1995Annual return made up to 30/12/95 (4 pages)
19 December 1995Annual return made up to 30/12/95 (4 pages)
30 December 1991Incorporation (17 pages)
30 December 1991Incorporation (17 pages)