Edinburgh
EH2 4QG
Scotland
Director Name | Mr Simon John Fletcher |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(9 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rose Street Rose Street Dunfermline KY12 0QT Scotland |
Director Name | Mr Patrick Kelly |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | Hill House Grange Road Dunfermline Fife KY11 3DQ Scotland |
Director Name | Mr William Iain Wright |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | Bridge House South Queensferry EH30 9TA Scotland |
Director Name | Alan David Condie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
Director Name | Mr Ian Ross |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Garthmohar 28 Buchanan Street Dunfermline Fife KY12 7PG Scotland |
Director Name | Mr Gavin Dickson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 April 2018) |
Role | Theatrical Producer |
Country of Residence | United Kingdom |
Correspondence Address | Alhambra Theatre Canmore Street Dunfermline Fife KY12 7NX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 2 Belford Road Edinburgh EH4 3BL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Alhambra Theatre Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£165,065 |
Cash | £307,514 |
Current Liabilities | £718,104 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
26 June 2020 | Delivered on: 30 June 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
14 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
19 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
16 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
23 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
14 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
30 June 2020 | Registration of charge SC3522270001, created on 26 June 2020 (17 pages) |
19 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
11 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
18 April 2018 | Appointment of Mr Simon John Fletcher as a director on 9 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Gavin Dickson as a director on 10 April 2018 (1 page) |
14 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
5 October 2017 | Audited abridged accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Audited abridged accounts made up to 31 December 2016 (10 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
30 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 September 2014 | Appointment of Mr Gavin Dickson as a director on 1 December 2013 (2 pages) |
3 September 2014 | Appointment of Mr Gavin Dickson as a director on 1 December 2013 (2 pages) |
3 September 2014 | Appointment of Mr Gavin Dickson as a director on 1 December 2013 (2 pages) |
24 June 2014 | Termination of appointment of Ian Ross as a director (1 page) |
24 June 2014 | Termination of appointment of Ian Ross as a director (1 page) |
27 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
26 March 2014 | Appointment of Mr Ian Ross as a director (2 pages) |
26 March 2014 | Appointment of Mr Ian Ross as a director (2 pages) |
28 February 2014 | Termination of appointment of Alan Condie as a director (1 page) |
28 February 2014 | Termination of appointment of Alan Condie as a director (1 page) |
23 January 2014 | Registered office address changed from Unit 3 St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from Unit 3 St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 23 January 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 September 2013 | Auditor's resignation (1 page) |
17 September 2013 | Auditor's resignation (1 page) |
31 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Appointment of Alan David Condie as a director (2 pages) |
25 November 2010 | Appointment of Alan David Condie as a director (2 pages) |
25 November 2010 | Termination of appointment of William Wright as a director (1 page) |
25 November 2010 | Termination of appointment of William Wright as a director (1 page) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 February 2010 | Director's details changed for William John Fletcher on 1 December 2009 (2 pages) |
25 February 2010 | Director's details changed for William John Fletcher on 1 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for William Iain Wright on 1 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for William Iain Wright on 1 December 2009 (2 pages) |
25 February 2010 | Director's details changed for William Iain Wright on 1 December 2009 (2 pages) |
25 February 2010 | Director's details changed for William John Fletcher on 1 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
25 June 2009 | Appointment terminated director patrick kelly (1 page) |
25 June 2009 | Appointment terminated director patrick kelly (1 page) |
10 December 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
10 December 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
8 December 2008 | Incorporation (23 pages) |
8 December 2008 | Incorporation (23 pages) |