Company NameAlhambra Theatre Limited
DirectorsWilliam John Fletcher and Simon John Fletcher
Company StatusActive
Company NumberSC352227
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 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
Appointed08 December 2008(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address6 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Simon John Fletcher
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(9 years, 4 months after company formation)
Appointment Duration6 years
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Rose Street Rose Street
Dunfermline
KY12 0QT
Scotland
Director NameMr Patrick Kelly
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressHill House
Grange Road
Dunfermline
Fife
KY11 3DQ
Scotland
Director NameMr William Iain Wright
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressBridge House
South Queensferry
EH30 9TA
Scotland
Director NameAlan David Condie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Director NameMr Ian Ross
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 years after company formation)
Appointment DurationResigned same day (resigned 01 January 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGarthmohar 28 Buchanan Street
Dunfermline
Fife
KY12 7PG
Scotland
Director NameMr Gavin Dickson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 April 2018)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence AddressAlhambra Theatre Canmore Street
Dunfermline
Fife
KY12 7NX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 December 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

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

Shareholders

100 at £1Alhambra Theatre Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£165,065
Cash£307,514
Current Liabilities£718,104

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

26 June 2020Delivered on: 30 June 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

14 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
19 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
16 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
23 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
14 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
30 June 2020Registration of charge SC3522270001, created on 26 June 2020 (17 pages)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
18 April 2018Appointment of Mr Simon John Fletcher as a director on 9 April 2018 (2 pages)
18 April 2018Termination of appointment of Gavin Dickson as a director on 10 April 2018 (1 page)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
5 October 2017Audited abridged accounts made up to 31 December 2016 (10 pages)
5 October 2017Audited abridged accounts made up to 31 December 2016 (10 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
30 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 September 2014Appointment of Mr Gavin Dickson as a director on 1 December 2013 (2 pages)
3 September 2014Appointment of Mr Gavin Dickson as a director on 1 December 2013 (2 pages)
3 September 2014Appointment of Mr Gavin Dickson as a director on 1 December 2013 (2 pages)
24 June 2014Termination of appointment of Ian Ross as a director (1 page)
24 June 2014Termination of appointment of Ian Ross as a director (1 page)
27 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
26 March 2014Appointment of Mr Ian Ross as a director (2 pages)
26 March 2014Appointment of Mr Ian Ross as a director (2 pages)
28 February 2014Termination of appointment of Alan Condie as a director (1 page)
28 February 2014Termination of appointment of Alan Condie as a director (1 page)
23 January 2014Registered office address changed from Unit 3 St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF 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 on 23 January 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 September 2013Auditor's resignation (1 page)
17 September 2013Auditor's resignation (1 page)
31 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
25 November 2010Appointment of Alan David Condie as a director (2 pages)
25 November 2010Appointment of Alan David Condie as a director (2 pages)
25 November 2010Termination of appointment of William Wright as a director (1 page)
25 November 2010Termination of appointment of William Wright as a director (1 page)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Director's details changed for William John Fletcher on 1 December 2009 (2 pages)
25 February 2010Director's details changed for William John Fletcher on 1 December 2009 (2 pages)
25 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for William Iain Wright on 1 December 2009 (2 pages)
25 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for William Iain Wright on 1 December 2009 (2 pages)
25 February 2010Director's details changed for William Iain Wright on 1 December 2009 (2 pages)
25 February 2010Director's details changed for William John Fletcher on 1 December 2009 (2 pages)
25 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
25 June 2009Appointment terminated director patrick kelly (1 page)
25 June 2009Appointment terminated director patrick kelly (1 page)
10 December 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
10 December 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
8 December 2008Incorporation (23 pages)
8 December 2008Incorporation (23 pages)