Company NamePerforming Arts Technology Limited
Company StatusActive
Company NumberSC336871
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Trevor Smallwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEncore House, Unit 3 Britannia Road
Patchway Trading Estate
Patchway
Bristol
BS34 5TA
Director NameMr John Steven Laycock
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEncore House, Unit 3 Britannia Road
Patchway Trading Estate
Patchway
Bristol
BS34 5TA
Director NameMr David Athol Coull
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(13 years after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEncore House, Unit 3 Britannia Road
Patchway Trading Estate
Patchway
Bristol
BS34 5TA
Director NameMr Andrew Richard Preece
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(13 years after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEncore House, Unit 3 Britannia Road
Patchway Trading Estate
Patchway
Bristol
BS34 5TA
Secretary NameQuayseco Limited (Corporation)
StatusCurrent
Appointed30 January 2015(7 years after company formation)
Appointment Duration9 years, 2 months
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameThe Right Honourable Neil Archibald Primrose
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleLand Owner
Country of ResidenceScotland
Correspondence AddressDalmeny House
South Queensferry
West Lothian
EH30 9TQ
Scotland
Secretary NameJames Stafford Kinghorn
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Ravelston Dykes Lane
Edinburgh
EH4 3NY
Scotland
Director NameMr John Richard Allen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(2 days after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2013)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address6 Canmore Grove
Dunfermline
Fife
KY12 0JT
Scotland
Director NameMr Colin Cuthbert
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(2 days after company formation)
Appointment Duration6 years, 4 months (resigned 06 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameFinanace Director Christopher James Cope
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(2 days after company formation)
Appointment Duration6 years, 4 months (resigned 06 June 2014)
RoleFinance Director
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameDavid Rodney Webster
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(2 days after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2013)
RoleTechnical Manager
Correspondence Address23 Johnsburn Road
Balerno
Midlothian
EH14 7DY
Scotland
Secretary NameFinanace Director Christopher James Cope
NationalityBritish
StatusResigned
Appointed31 October 2008(9 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 June 2014)
RoleFinance Director
Correspondence Address35-41 Assembly Street
Edinburgh
EH6 7RG
Scotland
Director NameProjects Director Simon Henry James Cooper
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(4 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Robert John Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThirdway Avonmouth
Bristol
BS11 9YL
Secretary NameRobert John Smith
NationalityBritish
StatusResigned
Appointed06 June 2014(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 2015)
RoleCompany Director
Correspondence AddressThirdway Avonmouth
Bristol
BS11 9YL
Director NameMr Gary Spencer Ridewood
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(7 years, 8 months after company formation)
Appointment Duration7 months (resigned 23 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Way Avonmouth
Bristol
BS11 9YL
Director NameMr Gregory Keith Wood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(7 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Way Avonmouth
Bristol
BS11 9YL
Director NameMiss Maria Ann Townsend
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2020)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Location

Registered Address4th Floor 115
George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£12,679,452
Gross Profit£1,865,557
Net Worth£1,475,241
Cash£733,738
Current Liabilities£2,794,307

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return29 January 2024 (2 months ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Charges

6 June 2014Delivered on: 12 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
15 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page)
15 May 2023Audit exemption subsidiary accounts made up to 31 July 2022 (8 pages)
3 May 2023Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
3 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (40 pages)
1 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 31 July 2021 (9 pages)
11 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
22 December 2021Director's details changed for Mr David Athol Coull on 19 December 2021 (2 pages)
21 April 2021Accounts for a dormant company made up to 31 July 2020 (10 pages)
11 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
16 February 2021Director's details changed for David Athol Coull on 4 February 2021 (2 pages)
15 February 2021Appointment of David Coull as a director on 4 February 2021 (2 pages)
15 February 2021Appointment of Mr Andrew Richard Preece as a director on 4 February 2021 (2 pages)
3 December 2020Termination of appointment of Maria Ann Townsend as a director on 30 November 2020 (1 page)
3 February 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
30 December 2019Accounts for a dormant company made up to 31 July 2019 (9 pages)
8 October 2019Change of details for Slx Group Limited as a person with significant control on 2 October 2019 (2 pages)
4 March 2019Accounts for a dormant company made up to 31 July 2018 (9 pages)
8 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
26 February 2018Director's details changed for Miss Maria Ann Townsend on 19 January 2017 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
12 December 2017Accounts for a small company made up to 31 July 2017 (9 pages)
12 December 2017Accounts for a small company made up to 31 July 2017 (9 pages)
11 May 2017Accounts for a small company made up to 31 July 2016 (13 pages)
11 May 2017Accounts for a small company made up to 31 July 2016 (13 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
1 August 2016Termination of appointment of Gregory Keith Wood as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Gregory Keith Wood as a director on 31 July 2016 (1 page)
5 July 2016Appointment of Mr John Steven Laycock as a director on 30 June 2016 (2 pages)
5 July 2016Appointment of Trevor Smallwood as a director on 30 June 2016 (2 pages)
5 July 2016Appointment of Ms Maria Ann Townsend as a director on 30 June 2016 (2 pages)
5 July 2016Appointment of Trevor Smallwood as a director on 30 June 2016 (2 pages)
5 July 2016Appointment of Mr John Steven Laycock as a director on 30 June 2016 (2 pages)
5 July 2016Appointment of Ms Maria Ann Townsend as a director on 30 June 2016 (2 pages)
8 June 2016Auditor's resignation (1 page)
8 June 2016Auditor's resignation (1 page)
26 May 2016Auditor's resignation (2 pages)
26 May 2016Auditor's resignation (2 pages)
17 May 2016Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
17 May 2016Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
12 May 2016Termination of appointment of Gary Spencer Ridewood as a director on 23 April 2016 (1 page)
12 May 2016Termination of appointment of Gary Spencer Ridewood as a director on 23 April 2016 (1 page)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 343,056
(6 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 343,056
(6 pages)
16 November 2015Full accounts made up to 31 January 2015 (15 pages)
16 November 2015Full accounts made up to 31 January 2015 (15 pages)
5 October 2015Termination of appointment of Robert John Smith as a director on 27 August 2015 (1 page)
5 October 2015Appointment of Mr Gregory Keith Wood as a director on 25 September 2015 (2 pages)
5 October 2015Appointment of Mr Gary Spencer Ridewood as a director on 25 September 2015 (2 pages)
5 October 2015Termination of appointment of Robert John Smith as a director on 27 August 2015 (1 page)
5 October 2015Appointment of Mr Gary Spencer Ridewood as a director on 25 September 2015 (2 pages)
5 October 2015Appointment of Mr Gregory Keith Wood as a director on 25 September 2015 (2 pages)
23 September 2015Termination of appointment of Robert John Smith as a secretary on 27 August 2015 (1 page)
23 September 2015Termination of appointment of Robert John Smith as a secretary on 27 August 2015 (1 page)
6 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 343,056
(15 pages)
6 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 343,056
(15 pages)
4 March 2015Secretary's details changed for Robert John Smith on 4 March 2015 (1 page)
4 March 2015Director's details changed for Mr Robert John Smith on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Robert John Smith on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Robert John Smith on 4 March 2015 (2 pages)
4 March 2015Secretary's details changed for Robert John Smith on 4 March 2015 (1 page)
4 March 2015Secretary's details changed for Robert John Smith on 4 March 2015 (1 page)
23 February 2015Appointment of Quayseco Limited as a secretary on 30 January 2015 (3 pages)
23 February 2015Appointment of Quayseco Limited as a secretary on 30 January 2015 (3 pages)
5 January 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
5 January 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
3 July 2014Termination of appointment of Christopher Cope as a director (2 pages)
3 July 2014Termination of appointment of Christopher Cope as a secretary (2 pages)
3 July 2014Termination of appointment of Colin Cuthbert as a director (2 pages)
3 July 2014Termination of appointment of Simon Cooper as a director (2 pages)
3 July 2014Current accounting period shortened from 31 March 2015 to 31 January 2015 (3 pages)
3 July 2014Termination of appointment of Christopher Cope as a director (2 pages)
3 July 2014Appointment of Robert John Smith as a secretary (3 pages)
3 July 2014Appointment of Mr Robert John Smith as a director (3 pages)
3 July 2014Termination of appointment of Christopher Cope as a secretary (2 pages)
3 July 2014Appointment of Mr Robert John Smith as a director (3 pages)
3 July 2014Termination of appointment of Simon Cooper as a director (2 pages)
3 July 2014Registered office address changed from 35-41 Assembly Street Leith Edinburgh Midlothian EH6 7RG on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 35-41 Assembly Street Leith Edinburgh Midlothian EH6 7RG on 3 July 2014 (2 pages)
3 July 2014Termination of appointment of Colin Cuthbert as a director (2 pages)
3 July 2014Current accounting period shortened from 31 March 2015 to 31 January 2015 (3 pages)
3 July 2014Appointment of Robert John Smith as a secretary (3 pages)
3 July 2014Registered office address changed from 35-41 Assembly Street Leith Edinburgh Midlothian EH6 7RG on 3 July 2014 (2 pages)
12 June 2014Registration of charge 3368710001 (9 pages)
12 June 2014Registration of charge 3368710001 (9 pages)
12 February 2014Director's details changed for Colin Cuthbert on 28 January 2014 (3 pages)
12 February 2014Director's details changed for Christopher James Cope on 28 January 2014 (3 pages)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 343,056
(15 pages)
12 February 2014Secretary's details changed for Finanace Director Christopher James Cope on 28 January 2014 (3 pages)
12 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 343,056
(15 pages)
12 February 2014Director's details changed for Mr Simon Henry James Cooper on 28 January 2014 (3 pages)
12 February 2014Director's details changed for Colin Cuthbert on 28 January 2014 (3 pages)
12 February 2014Director's details changed for Christopher James Cope on 28 January 2014 (3 pages)
12 February 2014Secretary's details changed for Finanace Director Christopher James Cope on 28 January 2014 (3 pages)
12 February 2014Director's details changed for Mr Simon Henry James Cooper on 28 January 2014 (3 pages)
5 November 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 343,056
(4 pages)
5 November 2013Purchase of own shares. (3 pages)
5 November 2013Purchase of own shares. (3 pages)
5 November 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 343,056
(4 pages)
7 October 2013Termination of appointment of David Webster as a director (2 pages)
7 October 2013Termination of appointment of John Allen as a director (2 pages)
7 October 2013Termination of appointment of David Webster as a director (2 pages)
7 October 2013Termination of appointment of John Allen as a director (2 pages)
13 June 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
13 June 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
7 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (17 pages)
7 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (17 pages)
28 November 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
28 November 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
22 June 2012Appointment of Mr Simon Henry James Cooper as a director (3 pages)
22 June 2012Appointment of Mr Simon Henry James Cooper as a director (3 pages)
2 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (16 pages)
2 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (16 pages)
6 June 2011Full accounts made up to 31 March 2011 (12 pages)
6 June 2011Full accounts made up to 31 March 2011 (12 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (17 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (17 pages)
7 February 2011Termination of appointment of Neil Primrose as a director (2 pages)
7 February 2011Termination of appointment of Neil Primrose as a director (2 pages)
8 November 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 343,100
(6 pages)
8 November 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 343,100
(6 pages)
8 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (17 pages)
8 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (17 pages)
22 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
22 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 29/01/09; full list of members (7 pages)
24 February 2009Return made up to 29/01/09; full list of members (7 pages)
2 December 2008Appointment terminated secretary james kinghorn (2 pages)
2 December 2008Appointment terminated secretary james kinghorn (2 pages)
2 December 2008Secretary appointed christopher james cope (3 pages)
2 December 2008Secretary appointed christopher james cope (3 pages)
20 August 2008Amending 88(2) (2 pages)
20 August 2008Amending 88(2) (2 pages)
20 August 2008Amending 88(2) (2 pages)
20 August 2008Amending 88(2) (2 pages)
20 August 2008Amending 88(2) (2 pages)
20 August 2008Amending 88(2) (2 pages)
20 August 2008Amending 88(2) (2 pages)
20 August 2008Amending 88(2) (2 pages)
20 August 2008Amending 88(2) (2 pages)
20 August 2008Amending 88(2) (2 pages)
12 June 2008Full accounts made up to 31 March 2008 (9 pages)
12 June 2008Full accounts made up to 31 March 2008 (9 pages)
1 April 2008Ad 24/03/08\gbp si 29@1=29\gbp ic 166/195\ (2 pages)
1 April 2008Ad 24/03/08\gbp si 29@1=29\gbp ic 166/195\ (2 pages)
1 April 2008Ad 24/03/08\gbp si 22@1=22\gbp ic 122/144\ (2 pages)
1 April 2008Ad 24/03/08\gbp si 22@1=22\gbp ic 100/122\ (4 pages)
1 April 2008Ad 24/03/08\gbp si 22@1=22\gbp ic 144/166\ (3 pages)
1 April 2008Ad 24/03/08\gbp si 22@1=22\gbp ic 122/144\ (2 pages)
1 April 2008Ad 24/03/08\gbp si 22@1=22\gbp ic 144/166\ (3 pages)
1 April 2008Ad 24/03/08\gbp si 22@1=22\gbp ic 100/122\ (4 pages)
11 March 2008Ad 30/01/08\gbp si 4@1=4\gbp ic 100/104\ (3 pages)
11 March 2008Ad 30/01/08\gbp si 4@1=4\gbp ic 100/104\ (3 pages)
9 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Accounting reference date shortened from 31/01/09 to 31/03/08 (1 page)
7 February 2008Ad 31/01/08--------- £ si 29@1=29 £ ic 1/30 (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Ad 31/01/08--------- £ si 29@1=29 £ ic 1/30 (2 pages)
7 February 2008Accounting reference date shortened from 31/01/09 to 31/03/08 (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Ad 31/01/08--------- £ si 66@1=66 £ ic 30/96 (2 pages)
7 February 2008Ad 31/01/08--------- £ si 66@1=66 £ ic 30/96 (2 pages)
29 January 2008Incorporation (19 pages)
29 January 2008Incorporation (19 pages)