Company NameDogstar Theatre Company
Company StatusActive
Company NumberSC298278
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 March 2006(18 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Brian William Spence
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Pilk, 18 Academy Street
Fortrose
Ross Shire
IV10 8TW
Scotland
Director NameMr Nicholas Ellis Fearne
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address2 Strathdrynie
Dingwall
IV15 9UJ
Scotland
Director NameMiss Stephanie Elaine Smart
Date of BirthOctober 1988 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleLecturer Drama And Performance
Country of ResidenceScotland
Correspondence Address31 Woodlands Drive
Westhill
Inverness
IV2 5JD
Scotland
Director NameMs Angela Margaret Cran
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2022(16 years, 1 month after company formation)
Appointment Duration2 years
RoleCommunications Officer
Country of ResidenceScotland
Correspondence Address45 Grigor Drive
Inverness
IV2 4LS
Scotland
Director NameMr Duncan Macinnes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOstaig House Ostaig House
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director NameMs Keira Marie Smith
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleTheatre Director
Country of ResidenceScotland
Correspondence Address51 Hilton Court
Inverness
IV2 4JP
Scotland
Director NameDr Anne Colleen Macleod
Date of BirthOctober 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressRowan Wood
Upper Raddery
Fortrose
Ross Shire
IV10 8SW
Scotland
Director NameMr Hugh Alan Nicol
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleArt Gallery Proprietor
Country of ResidenceScotland
Correspondence AddressBarr A Bhealaich
Ault Na Goire
Errogie
Inverness Shire
IV2 6UH
Scotland
Secretary NameMs Catherine Anne Macneil
NationalityScottish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Kessock Road
Inverness
IV3 8AJ
Scotland
Director NameMs Anne-Louise Marrs
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2007(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 August 2012)
RoleCommunity Arts Worker
Country of ResidenceScotland
Correspondence Address60 Kestrel Place
Inverness
Inverness-Shire
IV2 3YH
Scotland
Director NameDonna Isobel Macrae
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 January 2014)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressAros Upper Knockbain Road
Dingwall
Ross-Shire
IV15 9NR
Scotland
Director NameMr Calum Iain Duncan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(4 years after company formation)
Appointment Duration11 years, 12 months (resigned 14 March 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Attadale Road
Inverness
IV3 5QH
Scotland
Director NameLorraine Bruce
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Queensgate
Inverness
IV1 1DF
Scotland
Director NameAndrew Roderick Maclean Bruce
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 March 2022)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address17 Queensgate
Inverness
IV1 1DF
Scotland

Contact

Websitedogstartheatre.co.uk
Telephone07 761679501
Telephone regionMobile

Location

Registered AddressMackenzie Kerr Ca Redwood
19 Culduthel Road
Inverness
Inverness-Shire
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Financials

Year2014
Turnover£68,352
Net Worth£8,895
Cash£6,691
Current Liabilities£1,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

8 March 2021Termination of appointment of Hugh Alan Nicol as a director on 31 October 2018 (1 page)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
5 October 2018Appointment of Miss Stephanie Elaine Smart as a director on 1 October 2018 (2 pages)
4 October 2018Appointment of Mr Nicholas Ellis Fearne as a director on 1 October 2018 (2 pages)
16 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 November 2017Termination of appointment of Lorraine Bruce as a director on 14 November 2017 (1 page)
27 November 2017Termination of appointment of Lorraine Bruce as a director on 14 November 2017 (1 page)
9 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
31 March 2016Annual return made up to 7 March 2016 no member list (6 pages)
31 March 2016Annual return made up to 7 March 2016 no member list (6 pages)
23 March 2016Appointment of Andrew Roderick Maclean Bruce as a director on 2 December 2015 (2 pages)
23 March 2016Appointment of Andrew Roderick Maclean Bruce as a director on 2 December 2015 (2 pages)
15 March 2016Appointment of Lorraine Bruce as a director on 2 December 2015 (3 pages)
15 March 2016Appointment of Lorraine Bruce as a director on 2 December 2015 (3 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
12 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
12 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
12 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
2 July 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
2 July 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
8 April 2014Annual return made up to 7 March 2014 no member list (4 pages)
8 April 2014Termination of appointment of Donna Macrae as a director (1 page)
8 April 2014Termination of appointment of Donna Macrae as a director (1 page)
8 April 2014Annual return made up to 7 March 2014 no member list (4 pages)
8 April 2014Annual return made up to 7 March 2014 no member list (4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 March 2013Termination of appointment of Anne-Louise Marrs as a director (1 page)
19 March 2013Annual return made up to 7 March 2013 no member list (5 pages)
19 March 2013Termination of appointment of Anne-Louise Marrs as a director (1 page)
19 March 2013Annual return made up to 7 March 2013 no member list (5 pages)
19 March 2013Annual return made up to 7 March 2013 no member list (5 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
13 March 2012Annual return made up to 7 March 2012 no member list (6 pages)
13 March 2012Annual return made up to 7 March 2012 no member list (6 pages)
13 March 2012Annual return made up to 7 March 2012 no member list (6 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
23 December 2011Annual return made up to 7 March 2011 no member list (6 pages)
23 December 2011Annual return made up to 7 March 2011 no member list (6 pages)
23 December 2011Annual return made up to 7 March 2011 no member list (6 pages)
22 December 2011Director's details changed for Donna Isobel Macrae on 7 March 2011 (2 pages)
22 December 2011Director's details changed for Donna Isobel Macrae on 7 March 2011 (2 pages)
22 December 2011Director's details changed for Donna Isobel Macrae on 7 March 2011 (2 pages)
20 December 2011Appointment of Mr. Calum Iain Duncan as a director (2 pages)
20 December 2011Appointment of Mr. Calum Iain Duncan as a director (2 pages)
4 April 2011Termination of appointment of Anne Macleod as a director (1 page)
4 April 2011Termination of appointment of Anne Macleod as a director (1 page)
31 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
12 May 2010Director's details changed for Ms. Anne-Louise Marrs on 7 March 2010 (2 pages)
12 May 2010Termination of appointment of Catherine Macneil as a secretary (2 pages)
12 May 2010Director's details changed for Hugh Alan Nicol on 7 March 2010 (2 pages)
12 May 2010Director's details changed for Donna Isobel Macrae on 7 March 2010 (2 pages)
12 May 2010Director's details changed for Hugh Alan Nicol on 7 March 2010 (2 pages)
12 May 2010Director's details changed for Dr Anne Colleen Macleod on 7 March 2010 (2 pages)
12 May 2010Director's details changed for Brian William Spence on 7 March 2010 (2 pages)
12 May 2010Termination of appointment of Catherine Macneil as a secretary (1 page)
12 May 2010Annual return made up to 7 March 2010 no member list (4 pages)
12 May 2010Director's details changed for Brian William Spence on 7 March 2010 (2 pages)
12 May 2010Director's details changed for Ms. Anne-Louise Marrs on 7 March 2010 (2 pages)
12 May 2010Director's details changed for Brian William Spence on 7 March 2010 (2 pages)
12 May 2010Termination of appointment of Catherine Macneil as a secretary (2 pages)
12 May 2010Annual return made up to 7 March 2010 no member list (4 pages)
12 May 2010Director's details changed for Donna Isobel Macrae on 7 March 2010 (2 pages)
12 May 2010Director's details changed for Donna Isobel Macrae on 7 March 2010 (2 pages)
12 May 2010Director's details changed for Dr Anne Colleen Macleod on 7 March 2010 (2 pages)
12 May 2010Director's details changed for Ms. Anne-Louise Marrs on 7 March 2010 (2 pages)
12 May 2010Annual return made up to 7 March 2010 no member list (4 pages)
12 May 2010Director's details changed for Hugh Alan Nicol on 7 March 2010 (2 pages)
12 May 2010Termination of appointment of Catherine Macneil as a secretary (1 page)
12 May 2010Director's details changed for Dr Anne Colleen Macleod on 7 March 2010 (2 pages)
8 March 2010Appointment of Donna Isobel Macrae as a director (3 pages)
8 March 2010Appointment of Donna Isobel Macrae as a director (3 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
29 April 2009Annual return made up to 07/03/09 (3 pages)
29 April 2009Annual return made up to 07/03/09 (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
1 April 2008Location of debenture register (1 page)
1 April 2008Location of debenture register (1 page)
1 April 2008Annual return made up to 07/03/08 (3 pages)
1 April 2008Registered office changed on 01/04/2008 from mackenzie kerr ca redwood, culduthel road inverness inverness-shire IV2 4AA (1 page)
1 April 2008Director appointed ms. Anne-louise marrs (1 page)
1 April 2008Director appointed ms. Anne-louise marrs (1 page)
1 April 2008Location of register of members (1 page)
1 April 2008Annual return made up to 07/03/08 (3 pages)
1 April 2008Location of register of members (1 page)
1 April 2008Registered office changed on 01/04/2008 from mackenzie kerr ca redwood, culduthel road inverness inverness-shire IV2 4AA (1 page)
12 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
29 March 2007Annual return made up to 07/03/07 (2 pages)
29 March 2007Annual return made up to 07/03/07 (2 pages)
7 March 2006Incorporation (20 pages)
7 March 2006Incorporation (20 pages)