Aberdeen
AB11 6NB
Scotland
Director Name | Mrs Lynn Sangster |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 June 2021(12 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Tivoli Theatre 32 - 48 Guild Street Aberdeen AB11 6NB Scotland |
Director Name | Christina Camillo |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 August 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | The Tivoli Theatre 34-48 Guild Street Aberdeen AB11 6NB Scotland |
Secretary Name | Raeburn Christie Clark & Wallace Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2019(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Mr Brian Hendry |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Director Of Sport |
Country of Residence | Scotland |
Correspondence Address | Westwood Cottage Hayfield Riding School Hazelhead Aberdeen AB15 8BB Scotland |
Director Name | Mr Ian Thomson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Registered Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £235,001 |
Cash | £4,637 |
Current Liabilities | £587,318 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
18 August 2014 | Delivered on: 20 August 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The subjects known as the tivoli theatre, guild street, aberdeen registered in the land register of scotland under title number abn 20094. Outstanding |
---|---|
30 July 2014 | Delivered on: 14 August 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
5 July 2023 | Confirmation statement made on 23 June 2023 with updates (4 pages) |
---|---|
29 May 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
12 January 2023 | Cessation of Ian Thomson as a person with significant control on 12 December 2022 (1 page) |
12 January 2023 | Notification of Kathleen Montgomery Thomson as a person with significant control on 12 December 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
25 November 2021 | Appointment of Christina Camillo as a director on 3 August 2021 (2 pages) |
8 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
6 July 2021 | Director's details changed for Mrs Caroline Morgan on 6 July 2021 (2 pages) |
6 July 2021 | Director's details changed for Mrs Lynn Sangster on 6 July 2021 (2 pages) |
5 July 2021 | Termination of appointment of Ian Thomson as a director on 25 June 2021 (1 page) |
5 July 2021 | Appointment of Mrs Caroline Morgan as a director on 25 June 2021 (2 pages) |
5 July 2021 | Appointment of Mrs Lynn Sangster as a director on 25 June 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
9 August 2019 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page) |
9 August 2019 | Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
11 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
4 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 July 2017 | Notification of Ian Thomson as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Ian Thomson as a person with significant control on 20 May 2016 (2 pages) |
6 July 2017 | Notification of Ian Thomson as a person with significant control on 20 May 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
30 March 2017 | Second filing of the annual return made up to 23 June 2016 (17 pages) |
30 March 2017 | Second filing of the annual return made up to 23 June 2016 (17 pages) |
31 October 2016 | Termination of appointment of Brian Hendry as a director on 19 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Brian Hendry as a director on 19 October 2016 (1 page) |
27 October 2016 | Appointment of Mr Ian Thomson as a director on 19 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Ian Thomson as a director on 19 October 2016 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 June 2016 | Annual return Statement of capital on 2016-06-28
Statement of capital on 2017-03-30
|
28 June 2016 | Annual return Statement of capital on 2016-06-28
Statement of capital on 2017-03-30
|
28 June 2016 | Director's details changed for Mr Brian Hendry on 20 April 2015 (2 pages) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mr Brian Hendry on 20 April 2015 (2 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
9 February 2015 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 August 2014 | Registration of charge SC3615660002, created on 18 August 2014 (6 pages) |
20 August 2014 | Registration of charge SC3615660002, created on 18 August 2014 (6 pages) |
14 August 2014 | Registration of charge SC3615660001, created on 30 July 2014 (9 pages) |
14 August 2014 | Registration of charge SC3615660001, created on 30 July 2014 (9 pages) |
4 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
25 June 2014 | Director's details changed for Mr Brian Hendry on 24 June 2013 (2 pages) |
25 June 2014 | Director's details changed for Mr Brian Hendry on 24 June 2013 (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (14 pages) |
12 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (14 pages) |
20 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (14 pages) |
20 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (14 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
10 February 2012 | Resolutions
|
10 February 2012 | Resolutions
|
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 March 2011 | Previous accounting period extended from 30 June 2010 to 31 October 2010 (1 page) |
23 March 2011 | Previous accounting period extended from 30 June 2010 to 31 October 2010 (1 page) |
23 July 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 23 June 2010 (1 page) |
23 July 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 23 June 2010 (1 page) |
23 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Incorporation (49 pages) |
23 June 2009 | Incorporation (49 pages) |