Company NameUps And Downs Theatre Group
Company StatusActive
Company NumberSC411789
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 November 2011(12 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Catherine Kennedy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(5 years, 4 months after company formation)
Appointment Duration7 years
RoleCommittee Member
Country of ResidenceScotland
Correspondence Address25 Rannoch Drive
Wishaw
Lanarkshire
ML2 0NP
Scotland
Director NameMrs Audrey Sandra O'Neill
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(5 years, 4 months after company formation)
Appointment Duration7 years
RoleTreasurer
Country of ResidenceScotland
Correspondence Address59 Aultmore Drive
Carfin
Lanarkshire
ML1 4FN
Scotland
Director NameMr Andrew Patrick Quinn
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(5 years, 4 months after company formation)
Appointment Duration7 years
RoleTrustee
Country of ResidenceScotland
Correspondence Address7 Leishman Place Victoria Gardens
Airdrie
Lanarkshire
ML6 7GN
Scotland
Secretary NameMrs Gaynor Milligan
StatusCurrent
Appointed25 October 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address56 Woodfoot Road
Hamilton
Lanarkshire
ML3 8LW
Scotland
Director NameMrs Michelle Sylvia Morrow
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address36 St Charles Avenue Carstairs Junction
Lanark
Lanarkshire
ML11 8PG
Scotland
Director NameMrs Monica Rita Clemente
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleRetail
Country of ResidenceScotland
Correspondence Address6 Pailis Crescent Bothwellbank
Bothwell
Lanarkshire
G71 8FP
Scotland
Director NameMrs Patricia Russell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Heritage View Summerlee Estate
Coatbridge
Lanarkshire
ML5 1QW
Scotland
Director NameMiss Elaine Elizabeth Rinn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleHairdresser/Carer
Country of ResidenceScotland
Correspondence Address35 Lancaster Crescent
East Kilbride
Lanarkshire
G74 4XS
Scotland
Director NameMiss Caroline McGowan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleTrustee
Country of ResidenceScotland
Correspondence Address9 Progress Drive Caldercruix
Airdrie
Lanarkshire
ML6 7PP
Scotland
Director NameMs Vicky Moffat
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2024(12 years, 2 months after company formation)
Appointment Duration3 months
RoleCommittee Member
Country of ResidenceScotland
Correspondence Address56 Willow Drive
Airdrie
Lanarkshire
ML6 8LA
Scotland
Director NameMr Richard Martin Findlay
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay, 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland
Director NameMr John McCulloch
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(1 month, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 October 2012)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence AddressEarncock Cottage, 58 Woodfoot Road
Hamilton
South Lanarkshire
ML3 8LW
Scotland
Director NameMrs Vicki McCluskey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(1 month, 3 weeks after company formation)
Appointment Duration10 years (resigned 27 January 2022)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressEarncock Cottage, 58 Woodfoot Road
Hamilton
South Lanarkshire
ML3 8LW
Scotland
Director NameMrs Sandra Henderson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 30 October 2022)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressEarncock Cottage, 58 Woodfoot Road
Hamilton
South Lanarkshire
ML3 8LW
Scotland
Director NameMrs Margaret Fraser
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 30 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarncock Cottage, 58 Woodfoot Road
Hamilton
South Lanarkshire
ML3 8LW
Scotland
Director NameMrs Angela Mary Jack
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 08 September 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressEarncock Cottage, 58 Woodfoot Road
Hamilton
South Lanarkshire
ML3 8LW
Scotland
Director NameMrs Ruth Stark
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 2015)
RoleClassroom Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressEarncock Cottage, 58 Woodfoot Road
Hamilton
South Lanarkshire
ML3 8LW
Scotland
Director NameMrs Gaynor Milligan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 2015)
RoleCustomer Helpdesk Team Leader
Country of ResidenceUnited Kingdom
Correspondence AddressEarncock Cottage, 58 Woodfoot Road
Hamilton
South Lanarkshire
ML3 8LW
Scotland
Director NameMrs Lorna Keir Leggatt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEarncock Cottage, 58 Woodfoot Road
Hamilton
South Lanarkshire
ML3 8LW
Scotland
Director NameMrs Shirley Conner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2014)
RoleSchool Support Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressEarncock Cottage, 58 Woodfoot Road
Hamilton
South Lanarkshire
ML3 8LW
Scotland
Director NameMrs June Flynn
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2012(10 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 30 October 2022)
RoleTrustee
Country of ResidenceScotland
Correspondence Address57 Parkview
Fauldhouse
Lothian
EH47 9JX
Scotland
Director NameMr Philip Burns
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2012(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2014)
RoleTrustee
Country of ResidenceScotland
Correspondence Address186 Westwood Road
Newmains
Wishaw
Lanarkshire
ML2 9NT
Scotland
Director NameMr Paul Hughes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 2017)
RoleTrustee
Country of ResidenceScotland
Correspondence Address41 Elm Drive
Chapelhall
Lanarkshire
ML6 8GB
Scotland
Director NameMr Andrew Loudon Milligan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2014(2 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 October 2018)
RoleTrustee
Country of ResidenceScotland
Correspondence Address5 Leggate Way
Bellshill
Lanarkshire
ML4 3GG
Scotland
Director NameMs Stephanie Lindsay Crawford
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2014(2 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 October 2022)
RoleTrustee
Country of ResidenceScotland
Correspondence Address16 Williamwood Park
Netherlee
Glasgow
G44 3TD
Scotland
Director NameMiss Christine Williamson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2017)
RoleTrustee
Country of ResidenceScotland
Correspondence Address14 Argyll Place
East Kilbride
Glasgow
G74 3EX
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2011(same day as company formation)
Correspondence AddressEdinburgh Quay, 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland

Contact

Websiteupsanddownstheatregroup.org
Telephone07 407472409
Telephone regionMobile

Location

Registered Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£62,841
Net Worth£88,351
Cash£77,362
Current Liabilities£600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

25 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
7 November 2022Termination of appointment of Sandra Henderson as a director on 30 October 2022 (1 page)
7 November 2022Appointment of Miss Elaine Elizabeth Rinn as a director on 30 October 2022 (2 pages)
7 November 2022Termination of appointment of Vicki Mccluskey as a director on 27 January 2022 (1 page)
7 November 2022Appointment of Miss Caroline Mcgowan as a director on 30 October 2022 (2 pages)
7 November 2022Termination of appointment of June Flynn as a director on 30 October 2022 (1 page)
7 November 2022Termination of appointment of Margaret Fraser as a director on 30 October 2022 (1 page)
7 November 2022Termination of appointment of Stephanie Lindsay Crawford as a director on 30 October 2022 (1 page)
7 November 2022Appointment of Mrs Patricia Russell as a director on 30 October 2022 (2 pages)
2 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
6 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
6 August 2021Termination of appointment of Angela Mary Jack as a director on 8 September 2019 (1 page)
23 April 2021Director's details changed for Mrs Monica Rita Clemente on 23 April 2021 (2 pages)
12 January 2021Appointment of Mrs Monica Rita Clemente as a director on 31 October 2020 (2 pages)
13 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
26 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
1 August 2019Appointment of Mrs Michelle Sylvia Morrow as a director on 7 October 2018 (2 pages)
1 August 2019Termination of appointment of Andrew Loudon Milligan as a director on 7 October 2018 (1 page)
23 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
2 November 2017Appointment of Mrs Gaynor Milligan as a secretary on 25 October 2017 (2 pages)
2 November 2017Director's details changed for Mrs Audrey Sandra O'neill on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mrs Audrey Sandra O'neill on 2 November 2017 (2 pages)
2 November 2017Appointment of Mrs Gaynor Milligan as a secretary on 25 October 2017 (2 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
10 October 2017Appointment of Mrs Audrey Sandra O'neill as a director on 1 April 2017 (2 pages)
10 October 2017Termination of appointment of Christine Williamson as a director on 31 March 2017 (1 page)
10 October 2017Appointment of Mrs Catherine Kennedy as a director on 1 April 2017 (2 pages)
10 October 2017Termination of appointment of Paul Hughes as a director on 31 March 2017 (1 page)
10 October 2017Termination of appointment of Paul Hughes as a director on 31 March 2017 (1 page)
10 October 2017Termination of appointment of Christine Williamson as a director on 31 March 2017 (1 page)
10 October 2017Appointment of Mrs Catherine Kennedy as a director on 1 April 2017 (2 pages)
10 October 2017Appointment of Mrs Audrey Sandra O'neill as a director on 1 April 2017 (2 pages)
27 May 2017Appointment of Mr Andrew Patrick Quinn as a director on 12 April 2017 (2 pages)
27 May 2017Appointment of Mr Andrew Patrick Quinn as a director on 12 April 2017 (2 pages)
22 December 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
13 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
13 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
12 January 2016Termination of appointment of Gaynor Milligan as a director on 14 December 2015 (1 page)
12 January 2016Termination of appointment of Ruth Stark as a director on 14 December 2015 (1 page)
12 January 2016Termination of appointment of Gaynor Milligan as a director on 14 December 2015 (1 page)
12 January 2016Appointment of Miss Christine Williamson as a director on 14 December 2015 (2 pages)
12 January 2016Appointment of Miss Christine Williamson as a director on 14 December 2015 (2 pages)
12 January 2016Annual return made up to 22 November 2015 no member list (11 pages)
12 January 2016Termination of appointment of Ruth Stark as a director on 14 December 2015 (1 page)
12 January 2016Annual return made up to 22 November 2015 no member list (11 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
3 August 2015Termination of appointment of Philip Burns as a director on 1 October 2014 (1 page)
3 August 2015Termination of appointment of Philip Burns as a director on 1 October 2014 (1 page)
3 August 2015Termination of appointment of Philip Burns as a director on 1 October 2014 (1 page)
5 December 2014Annual return made up to 22 November 2014 no member list (12 pages)
5 December 2014Annual return made up to 22 November 2014 no member list (12 pages)
31 October 2014Appointment of Ms Stephanie Lindsay Crawford as a director on 12 October 2014 (2 pages)
31 October 2014Termination of appointment of Shirley Conner as a director on 2 October 2014 (1 page)
31 October 2014Termination of appointment of Shirley Conner as a director on 2 October 2014 (1 page)
31 October 2014Appointment of Mr Andrew Loudon Milligan as a director on 12 October 2014 (2 pages)
31 October 2014Termination of appointment of Lorna Keir Leggatt as a director on 2 October 2014 (1 page)
31 October 2014Termination of appointment of Shirley Conner as a director on 2 October 2014 (1 page)
31 October 2014Appointment of Mr Andrew Loudon Milligan as a director on 12 October 2014 (2 pages)
31 October 2014Termination of appointment of Lorna Keir Leggatt as a director on 2 October 2014 (1 page)
31 October 2014Appointment of Ms Stephanie Lindsay Crawford as a director on 12 October 2014 (2 pages)
31 October 2014Termination of appointment of Lorna Keir Leggatt as a director on 2 October 2014 (1 page)
14 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
14 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
11 December 2013Annual return made up to 22 November 2013 no member list (12 pages)
11 December 2013Annual return made up to 22 November 2013 no member list (12 pages)
23 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
23 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
9 July 2013Appointment of Mr Paul Hughes as a director (2 pages)
9 July 2013Appointment of Mr Paul Hughes as a director (2 pages)
17 December 2012Annual return made up to 22 November 2012 no member list (11 pages)
17 December 2012Annual return made up to 22 November 2012 no member list (11 pages)
7 December 2012Appointment of Mrs June Flynn as a director (2 pages)
7 December 2012Appointment of Mrs June Flynn as a director (2 pages)
7 December 2012Termination of appointment of John Mcculloch as a director (1 page)
7 December 2012Appointment of Mr Philip Burns as a director (2 pages)
7 December 2012Appointment of Mr Philip Burns as a director (2 pages)
7 December 2012Termination of appointment of John Mcculloch as a director (1 page)
17 May 2012Registered office address changed from Earncock Cottage, 58 Woodfoot Road Hamilton South Lanarkshire ML3 8LW on 17 May 2012 (1 page)
17 May 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
17 May 2012Registered office address changed from Earncock Cottage, 58 Woodfoot Road Hamilton South Lanarkshire ML3 8LW on 17 May 2012 (1 page)
17 May 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
25 January 2012Termination of appointment of Richard Findlay as a director (2 pages)
25 January 2012Registered office address changed from Edinburgh Quay, 133 Fountainbridge Edinburgh EH3 9AG Scotland on 25 January 2012 (2 pages)
25 January 2012Appointment of Mrs Shirley Conner as a director (3 pages)
25 January 2012Appointment of Mr John Mcculloch as a director (3 pages)
25 January 2012Appointment of Mrs Lorna Keir Leggatt as a director (3 pages)
25 January 2012Appointment of Mrs Ruth Stark as a director (3 pages)
25 January 2012Appointment of Mrs Angela Mary Jack as a director (3 pages)
25 January 2012Appointment of Mrs Vicki Mccluskey as a director (3 pages)
25 January 2012Appointment of Mrs Lorna Keir Leggatt as a director (3 pages)
25 January 2012Registered office address changed from Edinburgh Quay, 133 Fountainbridge Edinburgh EH3 9AG Scotland on 25 January 2012 (2 pages)
25 January 2012Appointment of Mrs Ruth Stark as a director (3 pages)
25 January 2012Appointment of Mrs Margaret Fraser as a director (3 pages)
25 January 2012Appointment of Mrs Sandra Henderson as a director (5 pages)
25 January 2012Appointment of Mrs Shirley Conner as a director (3 pages)
25 January 2012Appointment of Mrs Vicki Mccluskey as a director (3 pages)
25 January 2012Appointment of Mr John Mcculloch as a director (3 pages)
25 January 2012Termination of appointment of Reynard Nominees Limited as a director (2 pages)
25 January 2012Termination of appointment of Reynard Nominees Limited as a director (2 pages)
25 January 2012Termination of appointment of Richard Findlay as a director (2 pages)
25 January 2012Appointment of Mrs Sandra Henderson as a director (5 pages)
25 January 2012Appointment of Mrs Gaynor Milligan as a director (3 pages)
25 January 2012Appointment of Mrs Gaynor Milligan as a director (3 pages)
25 January 2012Appointment of Mrs Angela Mary Jack as a director (3 pages)
25 January 2012Appointment of Mrs Margaret Fraser as a director (3 pages)
14 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 November 2011Incorporation (40 pages)
22 November 2011Incorporation (40 pages)