Company NameReeltime Music
Company StatusActive
Company NumberSC245092
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 March 2003(21 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr David William Cobb
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 516 Perth Road
Dundee
DD2 1LW
Scotland
Director NameElizabeth Dunlop
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(4 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleHr Operations Advisor
Country of ResidenceScotland
Correspondence Address11 Orbiston Drive
Bellshill
Lanarkshire
ML4 2LT
Scotland
Secretary NameElizabeth Dunlop
StatusCurrent
Appointed10 November 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressC/O Newarthill C.E.C.
Main Street, Newarthill
Motherwell
ML1 5JU
Scotland
Director NameMr Scott Macfarlane
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleSenior Head Of Enterprise & Employment, The Prince
Country of ResidenceScotland
Correspondence AddressReeltime Music High Street
Motherwell
Lanarkshire
ML1 5JU
Scotland
Director NameMr Scott Brendan Brazil
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed29 August 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleManager
Country of ResidenceScotland
Correspondence Address5 Blair Athol Wynd 5 Blair Athol Wynd
Carfin
Motherwell
ML1 4FT
Scotland
Director NameMr Stephen Samuel Sweeney
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed26 November 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Morris Crescent Morris Crescent
Motherwell
ML1 5NH
Scotland
Director NameMr Martin James Sweeney
Date of BirthOctober 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed26 November 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Clarence Crescent Clarence Crescent
Motherwell
ML1 3WJ
Scotland
Director NameMrs Heather Stewart
Date of BirthNovember 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed11 March 2024(21 years after company formation)
Appointment Duration1 month, 2 weeks
RolePeer Support Worker ( Mental Health Charity)
Country of ResidenceScotland
Correspondence Address68 Willowburn Crescent
New Stevenston
Motherwell
ML1 4ZG
Scotland
Director NameMr Ryan Currie
Date of BirthJuly 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleStudio Manager
Country of ResidenceScotland
Correspondence Address8 Alder Lane
New Stevenston
Motherwell
North Lanarkshire
ML1 4JZ
Scotland
Director NameMichael Healy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleCustomer Service
Country of ResidenceScotland
Correspondence Address111 Union Street
New Stevenson
Motherwell
North Lanarkshire
ML1 4HE
Scotland
Director NameJohn Patrick Donnachie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleDelivery Driver
Correspondence Address32 Clyde Drive
Torbothie
Shotts
North Lanarkshire
ML7 5LY
Scotland
Director NameMartin Corcoran
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleUnemployed
Correspondence Address431 Merry
Motherwell
North Lanarkshire
Secretary NameLinda Galbraith
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Lennox Avenue
St Ninian'S
Stirling
FK7 9AG
Scotland
Director NameMr Ian Murdoch Anderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 April 2008)
RoleCommunity Learning & Developme
Country of ResidenceScotland
Correspondence Address47 Dale Drive
New Stevenston
Lanarkshire
ML1 4NB
Scotland
Director NameMr Francis O'Dowd
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(4 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 August 2015)
RolePrimary School Teacher
Country of ResidenceScotland
Correspondence Address144d Sunnyside Road
Coatbridge
Lanarkshire
ML5 3HX
Scotland
Director NameMrs Emma Dunlop Corcoran
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 October 2014)
RoleResearch Assistant/ Zumba Fitness Instructor
Country of ResidenceScotland
Correspondence AddressC/O Newarthill C.E.C.
Main Street, Newarthill
Motherwell
ML1 5JU
Scotland
Director NameMrs Carol Jones
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2017)
RoleEvents Organiser
Country of ResidenceScotland
Correspondence AddressC/O Newarthill C.E.C.
Main Street, Newarthill
Motherwell
ML1 5JU
Scotland
Director NameMr Robert Sullivan
Date of BirthApril 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed13 August 2015(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 September 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressC/O Newarthill C.E.C.
Main Street, Newarthill
Motherwell
ML1 5JU
Scotland
Director NameLindsey McGhie
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 2018)
RoleEdinburgh Takeover Manager
Country of ResidenceScotland
Correspondence AddressC/O Newarthill C.E.C.
Main Street, Newarthill
Motherwell
ML1 5JU
Scotland
Director NameMs Linda Galbraith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(12 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewarthill Community Centre High Street
Motherwell
Lanarkshire
ML1 5JU
Scotland
Director NameMr Kevin McGinley
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(13 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 May 2023)
RoleAudit Manager
Country of ResidenceScotland
Correspondence AddressC/O Newarthill C.E.C.
Main Street, Newarthill
Motherwell
ML1 5JU
Scotland

Contact

Websitereeltimemusic.net
Telephone01698 862860
Telephone regionMotherwell

Location

Registered AddressC/O Newarthill C.E.C.
Main Street, Newarthill
Motherwell
ML1 5JU
Scotland
ConstituencyAirdrie and Shotts
WardMotherwell North

Financials

Year2013
Turnover£110,093
Net Worth£118,687
Cash£71,721
Current Liabilities£930

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

11 March 2022Delivered on: 22 March 2022
Persons entitled: North Lanarkshire Council

Classification: A registered charge
Particulars: All and whole the lease of the subjects known as and forming unit one a - fifty eight to sixty albert street, motherwell as registered in the land register of scotland under title number LAN246298.
Outstanding

Filing History

11 July 2023Termination of appointment of Kevin Mcginley as a director on 30 May 2023 (1 page)
9 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
1 February 2023Accounts for a small company made up to 31 March 2022 (21 pages)
3 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
22 March 2022Registration of charge SC2450920001, created on 11 March 2022 (6 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
1 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
30 November 2020Termination of appointment of Ian Murdoch Anderson as a director on 24 November 2020 (1 page)
28 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
3 December 2019Appointment of Mr Stephen Samuel Sweeney as a director on 26 November 2019 (2 pages)
3 December 2019Appointment of Mr Martin James Sweeney as a director on 26 November 2019 (2 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
29 March 2019Director's details changed for Elizabeth Dunlop on 20 March 2019 (2 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 January 2018Termination of appointment of Lindsey Mcghie as a director on 17 January 2018 (1 page)
22 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
7 November 2017Termination of appointment of Carol Jones as a director on 20 October 2017 (1 page)
7 November 2017Termination of appointment of Carol Jones as a director on 20 October 2017 (1 page)
12 September 2017Termination of appointment of Robert Sullivan as a director on 8 September 2017 (1 page)
12 September 2017Termination of appointment of Robert Sullivan as a director on 8 September 2017 (1 page)
4 September 2017Appointment of Mr Scott Brendan Brazil as a director on 29 August 2017 (2 pages)
4 September 2017Appointment of Mr Scott Brendan Brazil as a director on 29 August 2017 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
14 October 2016Termination of appointment of Linda Galbraith as a director on 30 August 2016 (1 page)
14 October 2016Termination of appointment of Linda Galbraith as a director on 30 August 2016 (1 page)
30 June 2016Appointment of Mr Kevin Mcginley as a director on 28 June 2016 (2 pages)
30 June 2016Appointment of Mr Kevin Mcginley as a director on 28 June 2016 (2 pages)
10 June 2016Appointment of Mr Scott Macfarlane as a director on 31 May 2016 (2 pages)
10 June 2016Appointment of Mr Scott Macfarlane as a director on 31 May 2016 (2 pages)
8 March 2016Annual return made up to 5 March 2016 no member list (7 pages)
8 March 2016Annual return made up to 5 March 2016 no member list (7 pages)
19 November 2015Appointment of Ms Linda Galbraith as a director on 12 November 2015 (2 pages)
19 November 2015Appointment of Ms Linda Galbraith as a director on 12 November 2015 (2 pages)
17 November 2015Appointment of Elizabeth Dunlop as a secretary on 10 November 2015 (2 pages)
17 November 2015Termination of appointment of Ryan Currie as a director on 12 November 2015 (1 page)
17 November 2015Termination of appointment of Ryan Currie as a director on 12 November 2015 (1 page)
17 November 2015Termination of appointment of Linda Galbraith as a secretary on 10 November 2015 (1 page)
17 November 2015Appointment of Elizabeth Dunlop as a secretary on 10 November 2015 (2 pages)
17 November 2015Termination of appointment of Linda Galbraith as a secretary on 10 November 2015 (1 page)
16 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
16 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
17 August 2015Appointment of Lindsey Mcghie as a director on 13 August 2015 (2 pages)
17 August 2015Appointment of Mr Ian Murdoch Anderson as a director on 13 August 2015 (2 pages)
17 August 2015Appointment of Lindsey Mcghie as a director on 13 August 2015 (2 pages)
17 August 2015Appointment of Mr Ian Murdoch Anderson as a director on 13 August 2015 (2 pages)
16 August 2015Appointment of Robert Sullivan as a director on 13 August 2015 (2 pages)
16 August 2015Appointment of Robert Sullivan as a director on 13 August 2015 (2 pages)
15 August 2015Termination of appointment of Francis O'dowd as a director on 13 August 2015 (1 page)
15 August 2015Termination of appointment of Francis O'dowd as a director on 13 August 2015 (1 page)
11 March 2015Annual return made up to 5 March 2015 no member list (7 pages)
11 March 2015Annual return made up to 5 March 2015 no member list (7 pages)
11 March 2015Annual return made up to 5 March 2015 no member list (7 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
17 November 2014Appointment of Mrs Carol Jones as a director on 11 November 2014 (2 pages)
17 November 2014Appointment of Mrs Carol Jones as a director on 11 November 2014 (2 pages)
12 November 2014Termination of appointment of Emma Dunlop Corcoran as a director on 24 October 2014 (1 page)
12 November 2014Termination of appointment of Emma Dunlop Corcoran as a director on 24 October 2014 (1 page)
16 March 2014Annual return made up to 5 March 2014 no member list (7 pages)
16 March 2014Annual return made up to 5 March 2014 no member list (7 pages)
16 March 2014Annual return made up to 5 March 2014 no member list (7 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
16 May 2013Annual return made up to 5 March 2013 no member list (7 pages)
16 May 2013Annual return made up to 5 March 2013 no member list (7 pages)
16 May 2013Annual return made up to 5 March 2013 no member list (7 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
9 March 2012Director's details changed for Miss Emma Dunlop on 29 July 2011 (2 pages)
9 March 2012Annual return made up to 5 March 2012 no member list (7 pages)
9 March 2012Annual return made up to 5 March 2012 no member list (7 pages)
9 March 2012Director's details changed for Miss Emma Dunlop on 29 July 2011 (2 pages)
9 March 2012Annual return made up to 5 March 2012 no member list (7 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
21 March 2011Annual return made up to 5 March 2011 no member list (7 pages)
21 March 2011Annual return made up to 5 March 2011 no member list (7 pages)
21 March 2011Annual return made up to 5 March 2011 no member list (7 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
30 March 2010Director's details changed for Elizabeth Dunlop on 4 March 2010 (2 pages)
30 March 2010Director's details changed for Ryan Currie on 4 March 2010 (2 pages)
30 March 2010Director's details changed for Elizabeth Dunlop on 4 March 2010 (2 pages)
30 March 2010Director's details changed for Michael Healy on 4 March 2010 (2 pages)
30 March 2010Director's details changed for Mr David William Cobb on 4 March 2010 (2 pages)
30 March 2010Director's details changed for Ryan Currie on 4 March 2010 (2 pages)
30 March 2010Director's details changed for Mr David William Cobb on 4 March 2010 (2 pages)
30 March 2010Director's details changed for Ryan Currie on 4 March 2010 (2 pages)
30 March 2010Annual return made up to 5 March 2010 no member list (5 pages)
30 March 2010Director's details changed for Mr David William Cobb on 4 March 2010 (2 pages)
30 March 2010Annual return made up to 5 March 2010 no member list (5 pages)
30 March 2010Director's details changed for Michael Healy on 4 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Francis O'dowd on 4 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Francis O'dowd on 4 March 2010 (2 pages)
30 March 2010Director's details changed for Elizabeth Dunlop on 4 March 2010 (2 pages)
30 March 2010Director's details changed for Michael Healy on 4 March 2010 (2 pages)
30 March 2010Annual return made up to 5 March 2010 no member list (5 pages)
30 March 2010Director's details changed for Mr Francis O'dowd on 4 March 2010 (2 pages)
23 March 2010Termination of appointment of Michael Healy as a director (1 page)
23 March 2010Termination of appointment of Michael Healy as a director (1 page)
23 March 2010Director's details changed for Emma Dunlop on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Emma Dunlop on 23 March 2010 (2 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
1 April 2009Annual return made up to 05/03/09 (4 pages)
1 April 2009Annual return made up to 05/03/09 (4 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
22 July 2008Annual return made up to 05/03/08 (4 pages)
22 July 2008Director appointed mr francis o'dowd (1 page)
22 July 2008Director appointed mr francis o'dowd (1 page)
22 July 2008Annual return made up to 05/03/08 (4 pages)
21 April 2008Appointment terminated director ian anderson (1 page)
21 April 2008Appointment terminated director ian anderson (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008New director appointed (1 page)
10 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
11 April 2007Annual return made up to 05/03/07
  • 363(288) ‐ Director resigned
(6 pages)
11 April 2007Annual return made up to 05/03/07
  • 363(288) ‐ Director resigned
(6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2006Annual return made up to 05/03/06 (6 pages)
27 March 2006Annual return made up to 05/03/06 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2005Annual return made up to 05/03/05 (2 pages)
26 April 2005Annual return made up to 05/03/05 (2 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
22 March 2004Annual return made up to 05/03/04 (5 pages)
22 March 2004Annual return made up to 05/03/04 (5 pages)
5 March 2003Incorporation (28 pages)
5 March 2003Incorporation (28 pages)