Wishaw
Lanarkshire
ML2 0NP
Scotland
Director Name | Mrs Audrey Sandra O'Neill |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(5 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Treasurer |
Country of Residence | Scotland |
Correspondence Address | 59 Aultmore Drive Carfin Lanarkshire ML1 4FN Scotland |
Director Name | Mr Andrew Patrick Quinn |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(5 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 7 Leishman Place Victoria Gardens Airdrie Lanarkshire ML6 7GN Scotland |
Secretary Name | Mrs Gaynor Milligan |
---|---|
Status | Current |
Appointed | 25 October 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 56 Woodfoot Road Hamilton Lanarkshire ML3 8LW Scotland |
Director Name | Mrs Michelle Sylvia Morrow |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Charles Avenue Carstairs Junction Lanark Lanarkshire ML11 8PG Scotland |
Director Name | Mrs Monica Rita Clemente |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retail |
Country of Residence | Scotland |
Correspondence Address | 6 Pailis Crescent Bothwellbank Bothwell Lanarkshire G71 8FP Scotland |
Director Name | Mrs Patricia Russell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 24 Heritage View Summerlee Estate Coatbridge Lanarkshire ML5 1QW Scotland |
Director Name | Miss Elaine Elizabeth Rinn |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Hairdresser/Carer |
Country of Residence | Scotland |
Correspondence Address | 35 Lancaster Crescent East Kilbride Lanarkshire G74 4XS Scotland |
Director Name | Miss Caroline McGowan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 9 Progress Drive Caldercruix Airdrie Lanarkshire ML6 7PP Scotland |
Director Name | Ms Vicky Moffat |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2024(12 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Committee Member |
Country of Residence | Scotland |
Correspondence Address | 56 Willow Drive Airdrie Lanarkshire ML6 8LA Scotland |
Director Name | Mr Richard Martin Findlay |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Quay, 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Director Name | Mr John McCulloch |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 October 2012) |
Role | IT Technician |
Country of Residence | United Kingdom |
Correspondence Address | Earncock Cottage, 58 Woodfoot Road Hamilton South Lanarkshire ML3 8LW Scotland |
Director Name | Mrs Vicki McCluskey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 27 January 2022) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Earncock Cottage, 58 Woodfoot Road Hamilton South Lanarkshire ML3 8LW Scotland |
Director Name | Mrs Sandra Henderson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 October 2022) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | Earncock Cottage, 58 Woodfoot Road Hamilton South Lanarkshire ML3 8LW Scotland |
Director Name | Mrs Margaret Fraser |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earncock Cottage, 58 Woodfoot Road Hamilton South Lanarkshire ML3 8LW Scotland |
Director Name | Mrs Angela Mary Jack |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 September 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Earncock Cottage, 58 Woodfoot Road Hamilton South Lanarkshire ML3 8LW Scotland |
Director Name | Mrs Ruth Stark |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 December 2015) |
Role | Classroom Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Earncock Cottage, 58 Woodfoot Road Hamilton South Lanarkshire ML3 8LW Scotland |
Director Name | Mrs Gaynor Milligan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 December 2015) |
Role | Customer Helpdesk Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | Earncock Cottage, 58 Woodfoot Road Hamilton South Lanarkshire ML3 8LW Scotland |
Director Name | Mrs Lorna Keir Leggatt |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Earncock Cottage, 58 Woodfoot Road Hamilton South Lanarkshire ML3 8LW Scotland |
Director Name | Mrs Shirley Conner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2014) |
Role | School Support Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Earncock Cottage, 58 Woodfoot Road Hamilton South Lanarkshire ML3 8LW Scotland |
Director Name | Mrs June Flynn |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 30 October 2022) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 57 Parkview Fauldhouse Lothian EH47 9JX Scotland |
Director Name | Mr Philip Burns |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2014) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 186 Westwood Road Newmains Wishaw Lanarkshire ML2 9NT Scotland |
Director Name | Mr Paul Hughes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2017) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 41 Elm Drive Chapelhall Lanarkshire ML6 8GB Scotland |
Director Name | Mr Andrew Loudon Milligan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2014(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 October 2018) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 5 Leggate Way Bellshill Lanarkshire ML4 3GG Scotland |
Director Name | Ms Stephanie Lindsay Crawford |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2014(2 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 30 October 2022) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 16 Williamwood Park Netherlee Glasgow G44 3TD Scotland |
Director Name | Miss Christine Williamson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2017) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 14 Argyll Place East Kilbride Glasgow G74 3EX Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Correspondence Address | Edinburgh Quay, 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Website | upsanddownstheatregroup.org |
---|---|
Telephone | 07 407472409 |
Telephone region | Mobile |
Registered Address | 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £62,841 |
Net Worth | £88,351 |
Cash | £77,362 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
25 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
---|---|
7 November 2022 | Termination of appointment of Sandra Henderson as a director on 30 October 2022 (1 page) |
7 November 2022 | Appointment of Miss Elaine Elizabeth Rinn as a director on 30 October 2022 (2 pages) |
7 November 2022 | Termination of appointment of Vicki Mccluskey as a director on 27 January 2022 (1 page) |
7 November 2022 | Appointment of Miss Caroline Mcgowan as a director on 30 October 2022 (2 pages) |
7 November 2022 | Termination of appointment of June Flynn as a director on 30 October 2022 (1 page) |
7 November 2022 | Termination of appointment of Margaret Fraser as a director on 30 October 2022 (1 page) |
7 November 2022 | Termination of appointment of Stephanie Lindsay Crawford as a director on 30 October 2022 (1 page) |
7 November 2022 | Appointment of Mrs Patricia Russell as a director on 30 October 2022 (2 pages) |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
6 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
6 August 2021 | Termination of appointment of Angela Mary Jack as a director on 8 September 2019 (1 page) |
23 April 2021 | Director's details changed for Mrs Monica Rita Clemente on 23 April 2021 (2 pages) |
12 January 2021 | Appointment of Mrs Monica Rita Clemente as a director on 31 October 2020 (2 pages) |
13 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
26 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
1 August 2019 | Appointment of Mrs Michelle Sylvia Morrow as a director on 7 October 2018 (2 pages) |
1 August 2019 | Termination of appointment of Andrew Loudon Milligan as a director on 7 October 2018 (1 page) |
23 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
2 November 2017 | Appointment of Mrs Gaynor Milligan as a secretary on 25 October 2017 (2 pages) |
2 November 2017 | Director's details changed for Mrs Audrey Sandra O'neill on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mrs Audrey Sandra O'neill on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Gaynor Milligan as a secretary on 25 October 2017 (2 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
10 October 2017 | Appointment of Mrs Audrey Sandra O'neill as a director on 1 April 2017 (2 pages) |
10 October 2017 | Termination of appointment of Christine Williamson as a director on 31 March 2017 (1 page) |
10 October 2017 | Appointment of Mrs Catherine Kennedy as a director on 1 April 2017 (2 pages) |
10 October 2017 | Termination of appointment of Paul Hughes as a director on 31 March 2017 (1 page) |
10 October 2017 | Termination of appointment of Paul Hughes as a director on 31 March 2017 (1 page) |
10 October 2017 | Termination of appointment of Christine Williamson as a director on 31 March 2017 (1 page) |
10 October 2017 | Appointment of Mrs Catherine Kennedy as a director on 1 April 2017 (2 pages) |
10 October 2017 | Appointment of Mrs Audrey Sandra O'neill as a director on 1 April 2017 (2 pages) |
27 May 2017 | Appointment of Mr Andrew Patrick Quinn as a director on 12 April 2017 (2 pages) |
27 May 2017 | Appointment of Mr Andrew Patrick Quinn as a director on 12 April 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
13 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
13 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
12 January 2016 | Termination of appointment of Gaynor Milligan as a director on 14 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Ruth Stark as a director on 14 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Gaynor Milligan as a director on 14 December 2015 (1 page) |
12 January 2016 | Appointment of Miss Christine Williamson as a director on 14 December 2015 (2 pages) |
12 January 2016 | Appointment of Miss Christine Williamson as a director on 14 December 2015 (2 pages) |
12 January 2016 | Annual return made up to 22 November 2015 no member list (11 pages) |
12 January 2016 | Termination of appointment of Ruth Stark as a director on 14 December 2015 (1 page) |
12 January 2016 | Annual return made up to 22 November 2015 no member list (11 pages) |
4 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
4 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
3 August 2015 | Termination of appointment of Philip Burns as a director on 1 October 2014 (1 page) |
3 August 2015 | Termination of appointment of Philip Burns as a director on 1 October 2014 (1 page) |
3 August 2015 | Termination of appointment of Philip Burns as a director on 1 October 2014 (1 page) |
5 December 2014 | Annual return made up to 22 November 2014 no member list (12 pages) |
5 December 2014 | Annual return made up to 22 November 2014 no member list (12 pages) |
31 October 2014 | Appointment of Ms Stephanie Lindsay Crawford as a director on 12 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Shirley Conner as a director on 2 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Shirley Conner as a director on 2 October 2014 (1 page) |
31 October 2014 | Appointment of Mr Andrew Loudon Milligan as a director on 12 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Lorna Keir Leggatt as a director on 2 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Shirley Conner as a director on 2 October 2014 (1 page) |
31 October 2014 | Appointment of Mr Andrew Loudon Milligan as a director on 12 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Lorna Keir Leggatt as a director on 2 October 2014 (1 page) |
31 October 2014 | Appointment of Ms Stephanie Lindsay Crawford as a director on 12 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Lorna Keir Leggatt as a director on 2 October 2014 (1 page) |
14 July 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
14 July 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
11 December 2013 | Annual return made up to 22 November 2013 no member list (12 pages) |
11 December 2013 | Annual return made up to 22 November 2013 no member list (12 pages) |
23 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
23 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
9 July 2013 | Appointment of Mr Paul Hughes as a director (2 pages) |
9 July 2013 | Appointment of Mr Paul Hughes as a director (2 pages) |
17 December 2012 | Annual return made up to 22 November 2012 no member list (11 pages) |
17 December 2012 | Annual return made up to 22 November 2012 no member list (11 pages) |
7 December 2012 | Appointment of Mrs June Flynn as a director (2 pages) |
7 December 2012 | Appointment of Mrs June Flynn as a director (2 pages) |
7 December 2012 | Termination of appointment of John Mcculloch as a director (1 page) |
7 December 2012 | Appointment of Mr Philip Burns as a director (2 pages) |
7 December 2012 | Appointment of Mr Philip Burns as a director (2 pages) |
7 December 2012 | Termination of appointment of John Mcculloch as a director (1 page) |
17 May 2012 | Registered office address changed from Earncock Cottage, 58 Woodfoot Road Hamilton South Lanarkshire ML3 8LW on 17 May 2012 (1 page) |
17 May 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
17 May 2012 | Registered office address changed from Earncock Cottage, 58 Woodfoot Road Hamilton South Lanarkshire ML3 8LW on 17 May 2012 (1 page) |
17 May 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
25 January 2012 | Termination of appointment of Richard Findlay as a director (2 pages) |
25 January 2012 | Registered office address changed from Edinburgh Quay, 133 Fountainbridge Edinburgh EH3 9AG Scotland on 25 January 2012 (2 pages) |
25 January 2012 | Appointment of Mrs Shirley Conner as a director (3 pages) |
25 January 2012 | Appointment of Mr John Mcculloch as a director (3 pages) |
25 January 2012 | Appointment of Mrs Lorna Keir Leggatt as a director (3 pages) |
25 January 2012 | Appointment of Mrs Ruth Stark as a director (3 pages) |
25 January 2012 | Appointment of Mrs Angela Mary Jack as a director (3 pages) |
25 January 2012 | Appointment of Mrs Vicki Mccluskey as a director (3 pages) |
25 January 2012 | Appointment of Mrs Lorna Keir Leggatt as a director (3 pages) |
25 January 2012 | Registered office address changed from Edinburgh Quay, 133 Fountainbridge Edinburgh EH3 9AG Scotland on 25 January 2012 (2 pages) |
25 January 2012 | Appointment of Mrs Ruth Stark as a director (3 pages) |
25 January 2012 | Appointment of Mrs Margaret Fraser as a director (3 pages) |
25 January 2012 | Appointment of Mrs Sandra Henderson as a director (5 pages) |
25 January 2012 | Appointment of Mrs Shirley Conner as a director (3 pages) |
25 January 2012 | Appointment of Mrs Vicki Mccluskey as a director (3 pages) |
25 January 2012 | Appointment of Mr John Mcculloch as a director (3 pages) |
25 January 2012 | Termination of appointment of Reynard Nominees Limited as a director (2 pages) |
25 January 2012 | Termination of appointment of Reynard Nominees Limited as a director (2 pages) |
25 January 2012 | Termination of appointment of Richard Findlay as a director (2 pages) |
25 January 2012 | Appointment of Mrs Sandra Henderson as a director (5 pages) |
25 January 2012 | Appointment of Mrs Gaynor Milligan as a director (3 pages) |
25 January 2012 | Appointment of Mrs Gaynor Milligan as a director (3 pages) |
25 January 2012 | Appointment of Mrs Angela Mary Jack as a director (3 pages) |
25 January 2012 | Appointment of Mrs Margaret Fraser as a director (3 pages) |
14 December 2011 | Resolutions
|
14 December 2011 | Resolutions
|
22 November 2011 | Incorporation (40 pages) |
22 November 2011 | Incorporation (40 pages) |