Company NameThe Tivoli Theatre Company Limited
Company StatusActive
Company NumberSC361566
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Caroline Morgan
Date of BirthApril 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed25 June 2021(12 years after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Tivoli Theatre 32 - 48 Guild Street
Aberdeen
AB11 6NB
Scotland
Director NameMrs Lynn Sangster
Date of BirthOctober 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed25 June 2021(12 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Tivoli Theatre 32 - 48 Guild Street
Aberdeen
AB11 6NB
Scotland
Director NameChristina Camillo
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed03 August 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressThe Tivoli Theatre 34-48 Guild Street
Aberdeen
AB11 6NB
Scotland
Secretary NameRaeburn Christie Clark & Wallace Llp (Corporation)
StatusCurrent
Appointed01 August 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameMr Brian Hendry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleDirector Of Sport
Country of ResidenceScotland
Correspondence AddressWestwood Cottage Hayfield Riding School
Hazelhead
Aberdeen
AB15 8BB
Scotland
Director NameMr Ian Thomson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed23 June 2009(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Location

Registered Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£235,001
Cash£4,637
Current Liabilities£587,318

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

18 August 2014Delivered 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 2014Delivered on: 14 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

5 July 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
29 May 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
12 January 2023Cessation of Ian Thomson as a person with significant control on 12 December 2022 (1 page)
12 January 2023Notification of Kathleen Montgomery Thomson as a person with significant control on 12 December 2022 (2 pages)
4 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
25 November 2021Appointment of Christina Camillo as a director on 3 August 2021 (2 pages)
8 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
6 July 2021Director's details changed for Mrs Caroline Morgan on 6 July 2021 (2 pages)
6 July 2021Director's details changed for Mrs Lynn Sangster on 6 July 2021 (2 pages)
5 July 2021Termination of appointment of Ian Thomson as a director on 25 June 2021 (1 page)
5 July 2021Appointment of Mrs Caroline Morgan as a director on 25 June 2021 (2 pages)
5 July 2021Appointment of Mrs Lynn Sangster as a director on 25 June 2021 (2 pages)
30 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
9 August 2019Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page)
9 August 2019Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages)
26 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
4 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 July 2017Notification of Ian Thomson as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
6 July 2017Notification of Ian Thomson as a person with significant control on 20 May 2016 (2 pages)
6 July 2017Notification of Ian Thomson as a person with significant control on 20 May 2016 (2 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 March 2017Second filing of the annual return made up to 23 June 2016 (17 pages)
30 March 2017Second filing of the annual return made up to 23 June 2016 (17 pages)
31 October 2016Termination of appointment of Brian Hendry as a director on 19 October 2016 (1 page)
31 October 2016Termination of appointment of Brian Hendry as a director on 19 October 2016 (1 page)
27 October 2016Appointment of Mr Ian Thomson as a director on 19 October 2016 (2 pages)
27 October 2016Appointment of Mr Ian Thomson as a director on 19 October 2016 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 June 2016Annual return
Statement of capital on 2016-06-28
  • GBP 10,000

Statement of capital on 2017-03-30
  • GBP 10,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 30/03/2017
(5 pages)
28 June 2016Annual return
Statement of capital on 2016-06-28
  • GBP 10,000

Statement of capital on 2017-03-30
  • GBP 10,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 30/03/2017
(5 pages)
28 June 2016Director's details changed for Mr Brian Hendry on 20 April 2015 (2 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(5 pages)
28 June 2016Director's details changed for Mr Brian Hendry on 20 April 2015 (2 pages)
3 February 2016Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 February 2016Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(5 pages)
7 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000
(5 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 August 2014Registration of charge SC3615660002, created on 18 August 2014 (6 pages)
20 August 2014Registration of charge SC3615660002, created on 18 August 2014 (6 pages)
14 August 2014Registration of charge SC3615660001, created on 30 July 2014 (9 pages)
14 August 2014Registration of charge SC3615660001, created on 30 July 2014 (9 pages)
4 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(14 pages)
4 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(14 pages)
25 June 2014Director's details changed for Mr Brian Hendry on 24 June 2013 (2 pages)
25 June 2014Director's details changed for Mr Brian Hendry on 24 June 2013 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (14 pages)
12 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (14 pages)
20 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (14 pages)
20 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (14 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 10,000
(4 pages)
10 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 10,000
(4 pages)
10 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 10,000
(4 pages)
10 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 March 2011Previous accounting period extended from 30 June 2010 to 31 October 2010 (1 page)
23 March 2011Previous accounting period extended from 30 June 2010 to 31 October 2010 (1 page)
23 July 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 23 June 2010 (1 page)
23 July 2010Secretary's details changed for Raeburn Christie Clark & Wallace on 23 June 2010 (1 page)
23 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 June 2009Incorporation (49 pages)
23 June 2009Incorporation (49 pages)