Company NameTheatre Found Arts Limited
Company StatusDissolved
Company NumberSC357189
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMiss Elizabeth Jennifer Greenhalgh
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2017(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 14 May 2019)
RoleArtist
Country of ResidenceWales
Correspondence AddressSuite 5, Second Floor, St Davids House, Wood St Wo
Cardiff
CF10 1ES
Wales
Secretary NameMr John David Abell
StatusClosed
Appointed22 August 2017(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 14 May 2019)
RoleCompany Director
Correspondence AddressSuite 5, Second Floor St Davids House Wood Street
Cardiff
CF10 1ES
Wales
Director NameCarolyn Ann Westwater
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleArtistic Director/ Theatre Director
Country of ResidenceWales
Correspondence AddressSuite 5, Second Floor, St Davids House Wood Street
Cardiff
CF10 1ER
Wales
Secretary NameMr David Newman
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address73 Clare Road
Cardiff
CF11 6QQ
Wales
Director NameMr Alexander Dunedin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed28 January 2011(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address(Top Floor) 7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMr Calum Beaton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed21 February 2012(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 August 2017)
RoleActor
Country of ResidenceScotland
Correspondence AddressFablevision Studios, 7 Water Row 3rd Floor
Govan
Glasgow
G51 3UW
Scotland
Secretary NameMs Helene Roberts
StatusResigned
Appointed30 January 2017(7 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 June 2017)
RoleCompany Director
Correspondence AddressSuite 5, Second Floor, St Davids House Wood Street
Cardiff
CF10 1ER
Wales
Secretary NameMiss Tegan Adara Newman
StatusResigned
Appointed15 June 2017(8 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 August 2017)
RoleCompany Director
Correspondence AddressFablevision Studios, 7 Water Row 3rd Floor
Govan
Glasgow
G51 3UW
Scotland
Director NameMiss Carolyn Ann Westwater
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(8 years, 10 months after company formation)
Appointment Duration4 months (resigned 25 May 2018)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressFablevision Studios, 7 Water Row 3rd Floor
Govan
Glasgow
G51 3UW
Scotland

Location

Registered AddressFablevision Studios, 7 Water Row 3rd Floor
Govan
Glasgow
G51 3UW
Scotland
ConstituencyGlasgow South West
WardGovan

Financials

Year2014
Net Worth£436
Cash£6

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
25 May 2018Termination of appointment of Carolyn Ann Westwater as a director on 25 May 2018 (1 page)
3 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
18 January 2018Appointment of Miss Carolyn Ann Westwater as a director on 18 January 2018 (2 pages)
18 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
22 August 2017Cessation of Carilyn Ann Westwater as a person with significant control on 22 August 2017 (1 page)
22 August 2017Appointment of Miss Elizabeth Jennifer Greenhalgh as a director on 22 August 2017 (2 pages)
22 August 2017Termination of appointment of Carolyn Ann Westwater as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Calum Beaton as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Tegan Adara Newman as a secretary on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Carolyn Ann Westwater as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Calum Beaton as a director on 22 August 2017 (1 page)
22 August 2017Appointment of Miss Elizabeth Jennifer Greenhalgh as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr John David Abell as a secretary on 22 August 2017 (2 pages)
22 August 2017Termination of appointment of Tegan Adara Newman as a secretary on 22 August 2017 (1 page)
22 August 2017Appointment of Mr John David Abell as a secretary on 22 August 2017 (2 pages)
22 August 2017Cessation of Carilyn Ann Westwater as a person with significant control on 22 August 2017 (1 page)
28 June 2017Director's details changed for Carrie Westwater on 27 June 2017 (2 pages)
28 June 2017Director's details changed for Carrie Westwater on 27 June 2017 (2 pages)
27 June 2017Secretary's details changed for Miss Tégan Adara Newman on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Helene Roberts as a secretary on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Helene Roberts as a secretary on 27 June 2017 (1 page)
27 June 2017Secretary's details changed for Miss Tégan Adara Newman on 27 June 2017 (1 page)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-14
(3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-14
(3 pages)
15 June 2017Registered office address changed from 7 Water Row Gtac, Top Floor 7 Water Row Glasgow G51 3UW Scotland to Fablevision Studios, 7 Water Row 3rd Floor Govan Glasgow G51 3UW on 15 June 2017 (1 page)
15 June 2017Appointment of Miss Tégan Adara Newman as a secretary on 15 June 2017 (2 pages)
15 June 2017Registered office address changed from 7 Water Row Gtac, Top Floor 7 Water Row Glasgow G51 3UW Scotland to Fablevision Studios, 7 Water Row 3rd Floor Govan Glasgow G51 3UW on 15 June 2017 (1 page)
15 June 2017Appointment of Miss Tégan Adara Newman as a secretary on 15 June 2017 (2 pages)
8 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
8 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
30 January 2017Appointment of Ms Helene Roberts as a secretary on 30 January 2017 (2 pages)
30 January 2017Termination of appointment of David Newman as a secretary on 30 January 2017 (1 page)
30 January 2017Director's details changed for Carrie Ann-Newman on 25 January 2017 (3 pages)
30 January 2017Termination of appointment of David Newman as a secretary on 30 January 2017 (1 page)
30 January 2017Appointment of Ms Helene Roberts as a secretary on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Carrie Ann-Newman on 25 January 2017 (3 pages)
24 January 2017Registered office address changed from C/O Hopscotch Theatre Co 7 Water Row Water Row Glasgow G51 3UW Scotland to 7 Water Row Gtac, Top Floor 7 Water Row Glasgow G51 3UW on 24 January 2017 (1 page)
24 January 2017Registered office address changed from C/O Hopscotch Theatre Co 7 Water Row Water Row Glasgow G51 3UW Scotland to 7 Water Row Gtac, Top Floor 7 Water Row Glasgow G51 3UW on 24 January 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Registered office address changed from C/O Gtac (Top Floor) 7 Water Row Govan Glasgow G51 3UW to C/O Hopscotch Theatre Co 7 Water Row Water Row Glasgow G51 3UW on 30 December 2016 (1 page)
30 December 2016Registered office address changed from C/O Gtac (Top Floor) 7 Water Row Govan Glasgow G51 3UW to C/O Hopscotch Theatre Co 7 Water Row Water Row Glasgow G51 3UW on 30 December 2016 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 25 March 2016 no member list (4 pages)
26 April 2016Annual return made up to 25 March 2016 no member list (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 April 2015Annual return made up to 25 March 2015 no member list (4 pages)
22 April 2015Director's details changed for Carrie Ann-Newman on 10 January 2015 (2 pages)
22 April 2015Secretary's details changed for Mr David Newman on 14 January 2015 (1 page)
22 April 2015Secretary's details changed for Mr David Newman on 14 January 2015 (1 page)
22 April 2015Annual return made up to 25 March 2015 no member list (4 pages)
22 April 2015Director's details changed for Carrie Ann-Newman on 10 January 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
7 April 2014Annual return made up to 25 March 2014 no member list (4 pages)
7 April 2014Annual return made up to 25 March 2014 no member list (4 pages)
30 December 2013Director's details changed for Carrie Westwater on 29 December 2013 (3 pages)
30 December 2013Director's details changed for Carrie Westwater on 29 December 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Secretary's details changed for Mr David Newman on 29 December 2013 (1 page)
29 December 2013Secretary's details changed for Mr David Newman on 29 December 2013 (1 page)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Annual return made up to 25 March 2013 no member list (3 pages)
17 June 2013Annual return made up to 25 March 2013 no member list (3 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 May 2012Annual return made up to 25 March 2012 no member list (3 pages)
17 May 2012Annual return made up to 25 March 2012 no member list (3 pages)
22 February 2012Company name changed ragged arts LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2012Appointment of Mr Calum Beaton as a director (2 pages)
22 February 2012Appointment of Mr Calum Beaton as a director (2 pages)
22 February 2012Company name changed ragged arts LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2012Termination of appointment of Alexander Dunedin as a director (1 page)
21 February 2012Termination of appointment of Alexander Dunedin as a director (1 page)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
11 May 2011Registered office address changed from 68 Stewarton Drive Cambuslang Glasgow Renfrewshire G72 8DG on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 68 Stewarton Drive Cambuslang Glasgow Renfrewshire G72 8DG on 11 May 2011 (1 page)
11 May 2011Annual return made up to 25 March 2011 no member list (3 pages)
11 May 2011Annual return made up to 25 March 2011 no member list (3 pages)
10 May 2011Secretary's details changed for Mr David Newman on 10 May 2011 (1 page)
10 May 2011Secretary's details changed for Mr David Newman on 10 May 2011 (1 page)
17 February 2011Company name changed found arts LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2011Company name changed found arts LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2011Appointment of Mr Alex Dunedin as a director (2 pages)
28 January 2011Appointment of Mr Alex Dunedin as a director (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
21 April 2010Secretary's details changed for David Newman on 25 March 2010 (2 pages)
21 April 2010Annual return made up to 25 March 2010 no member list (2 pages)
21 April 2010Director's details changed for Carrie Westwater on 25 March 2010 (2 pages)
21 April 2010Director's details changed for Carrie Westwater on 25 March 2010 (2 pages)
21 April 2010Annual return made up to 25 March 2010 no member list (2 pages)
21 April 2010Secretary's details changed for David Newman on 25 March 2010 (2 pages)
25 March 2009Incorporation (56 pages)
25 March 2009Incorporation (56 pages)