Company NameAlhambra Theatre Trust
Company StatusActive
Company NumberSC345187
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 July 2008(15 years, 9 months ago)

Business Activity

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

Directors

Director NameMr William John Fletcher
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NamePaul Gudgin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(same day as company formation)
RoleLecturer And Consultant
Country of ResidenceScotland
Correspondence Address64a Buffies Brae
Dunfermline
Fife
KY12 8ED
Scotland
Director NameMr Ian Ross
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(3 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressAlhambra Theatre Canmore Street
Dunfermline
Fife
KY12 7NX
Scotland
Director NameMr Gavin Dickson
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24/13 East Cromwell Street
Edinburgh
EH6 6HD
Scotland
Director NameMr Bobby Mitchell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Peasehill Road
Rosyth
Dunfermline
KY11 2GB
Scotland
Director NameAlan David Condie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Christie Street
Dunfermline
Fife
KY12 0AQ
Scotland
Director NamePatrick Kelly
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHillhouse Grange Road
Dunfermline
Fife
KY11 3DQ
Scotland
Director NameMr William Iain Wright
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBridge House
South Queensferry
EH30 9TA
Scotland
Director NameMr John Richard Allen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address6 Canmore Grove
Dunfermline
Fife
KY12 0JT
Scotland
Director NamePeter Hodgkinson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleBank Manager
Country of ResidenceScotland
Correspondence AddressCloech House Pitfar Road
Powmill
Dollar
Clackmannanshire
FK14 7NS
Scotland
Director NameMr Gavin Dickson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2013(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2018)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence AddressAlhambra Theatre Canmore Street
Dunfermline
Fife
KY12 7NX
Scotland
Director NameMr Andrew Michael Macgregor Thomson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(7 years, 8 months after company formation)
Appointment Duration7 months (resigned 07 October 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr Alan Mutter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2019)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address2 Belford Road
Edinburgh
EH4 3BL
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Location

Registered Address2 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£253,831
Net Worth£189,290
Current Liabilities£99,494

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

21 August 2020Delivered on: 26 August 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

2 November 2023Full accounts made up to 31 December 2022 (29 pages)
4 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (28 pages)
25 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (28 pages)
8 July 2021Appointment of Mr Gavin Dickson as a director on 31 January 2020 (2 pages)
8 July 2021Appointment of Mr Bobby Mitchell as a director on 31 January 2020 (2 pages)
8 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
15 January 2021Full accounts made up to 31 December 2019 (27 pages)
26 August 2020Registration of charge SC3451870001, created on 21 August 2020 (17 pages)
15 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (24 pages)
29 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Alan Mutter as a director on 23 April 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (24 pages)
9 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
6 July 2018Termination of appointment of Gavin Dickson as a director on 18 January 2018 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (30 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (30 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 October 2016Termination of appointment of Andrew Michael Macgregor Thomson as a director on 7 October 2016 (1 page)
10 October 2016Termination of appointment of Andrew Michael Macgregor Thomson as a director on 7 October 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
1 August 2016Appointment of Mr Andrew Thomson as a director on 7 March 2016 (2 pages)
1 August 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
1 August 2016Appointment of Mr Alan Mutter as a director on 7 March 2016 (2 pages)
1 August 2016Appointment of Mr Alan Mutter as a director on 7 March 2016 (2 pages)
1 August 2016Appointment of Mr Andrew Thomson as a director on 7 March 2016 (2 pages)
13 July 2016Termination of appointment of Peter Hodgkinson as a director on 30 April 2015 (1 page)
13 July 2016Termination of appointment of Peter Hodgkinson as a director on 30 April 2015 (1 page)
5 October 2015Full accounts made up to 31 December 2014 (16 pages)
5 October 2015Full accounts made up to 31 December 2014 (16 pages)
18 September 2015Annual return made up to 1 July 2015 no member list (6 pages)
18 September 2015Annual return made up to 1 July 2015 no member list (6 pages)
18 September 2015Annual return made up to 1 July 2015 no member list (6 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
4 September 2014Annual return made up to 1 July 2014 no member list (6 pages)
4 September 2014Annual return made up to 1 July 2014 no member list (6 pages)
4 September 2014Termination of appointment of John Richard Allen as a director on 25 November 2013 (1 page)
4 September 2014Appointment of Mr Ian Ross as a director on 1 January 2012 (2 pages)
4 September 2014Termination of appointment of John Richard Allen as a director on 25 November 2013 (1 page)
4 September 2014Appointment of Mr Gavin Dickson as a director on 21 July 2013 (2 pages)
4 September 2014Appointment of Mr Ian Ross as a director on 1 January 2012 (2 pages)
4 September 2014Annual return made up to 1 July 2014 no member list (6 pages)
4 September 2014Appointment of Mr Ian Ross as a director on 1 January 2012 (2 pages)
4 September 2014Appointment of Mr Gavin Dickson as a director on 21 July 2013 (2 pages)
23 January 2014Registered office address changed from Unit 3 St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF United Kingdom on 23 January 2014 (1 page)
23 January 2014Registered office address changed from Unit 3 St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF United Kingdom on 23 January 2014 (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014Full accounts made up to 31 December 2012 (17 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Full accounts made up to 31 December 2012 (17 pages)
17 September 2013Auditor's resignation (1 page)
17 September 2013Auditor's resignation (1 page)
20 August 2013Annual return made up to 1 July 2013 no member list (5 pages)
20 August 2013Termination of appointment of Alan Condie as a director (1 page)
20 August 2013Termination of appointment of William Wright as a director (1 page)
20 August 2013Annual return made up to 1 July 2013 no member list (5 pages)
20 August 2013Annual return made up to 1 July 2013 no member list (5 pages)
20 August 2013Termination of appointment of Alan Condie as a director (1 page)
20 August 2013Termination of appointment of William Wright as a director (1 page)
22 April 2013Amended accounts made up to 31 December 2011 (14 pages)
22 April 2013Amended accounts made up to 31 December 2011 (14 pages)
24 August 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
24 August 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
6 August 2012Annual return made up to 1 July 2012 no member list (7 pages)
6 August 2012Annual return made up to 1 July 2012 no member list (7 pages)
6 August 2012Annual return made up to 1 July 2012 no member list (7 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
12 September 2011Annual return made up to 1 July 2011 no member list (7 pages)
12 September 2011Annual return made up to 1 July 2011 no member list (7 pages)
12 September 2011Annual return made up to 1 July 2011 no member list (7 pages)
19 August 2010Director's details changed for Paul Gudgin on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 1 July 2010 no member list (7 pages)
19 August 2010Director's details changed for Peter Hodgkinson on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Paul Gudgin on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Peter Hodgkinson on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 1 July 2010 no member list (7 pages)
19 August 2010Director's details changed for John Richard Allen on 1 January 2010 (2 pages)
19 August 2010Director's details changed for John Richard Allen on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Paul Gudgin on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Peter Hodgkinson on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 1 July 2010 no member list (7 pages)
19 August 2010Director's details changed for John Richard Allen on 1 January 2010 (2 pages)
8 April 2010Full accounts made up to 31 December 2009 (14 pages)
8 April 2010Full accounts made up to 31 December 2009 (14 pages)
1 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
1 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
15 July 2009Annual return made up to 01/07/09 (3 pages)
15 July 2009Annual return made up to 01/07/09 (3 pages)
25 June 2009Appointment terminated director patrick kelly (1 page)
25 June 2009Appointment terminated director patrick kelly (1 page)
3 June 2009Registered office changed on 03/06/2009 from 1 george square castle brae dunfermline fife KY11 8QF (1 page)
3 June 2009Registered office changed on 03/06/2009 from 1 george square castle brae dunfermline fife KY11 8QF (1 page)
1 June 2009Appointment terminated secretary purple venture secretaries LIMITED (1 page)
1 June 2009Appointment terminated secretary purple venture secretaries LIMITED (1 page)
1 July 2008Incorporation (36 pages)
1 July 2008Incorporation (36 pages)