Company NameFriends Of The Broadway Prestwick
Company StatusActive
Company NumberSC618864
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 January 2019(5 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Kyle Macfarlane
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleGraphic Designer
Country of ResidenceScotland
Correspondence AddressThe Broadway Cinema 80 Main Street
Prestwick
KA9 1PA
Scotland
Director NameProf Guy Harrison Walker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address16 Burgh Road Burgh Road
Prestwick
KA9 1QU
Scotland
Director NameMr Scott Hutchison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(4 years, 3 months after company formation)
Appointment Duration1 year
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadway Cinema 80 Main Street
Prestwick
KA9 1PA
Scotland
Director NameMrs Lorna Sinclair
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(4 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Broadway Cinema 80 Main Street
Prestwick
KA9 1PA
Scotland
Director NameMr John Odonnell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(4 years, 3 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Broadway Cinema 80 Main Street
Prestwick
KA9 1PA
Scotland
Director NameMrs Kirsty McGinn
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(4 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Broadway Cinema 80 Main Street
Prestwick
KA9 1PA
Scotland
Director NameMr Graham Barnett
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(4 years, 3 months after company formation)
Appointment Duration1 year
RoleFacilities Manager
Country of ResidenceScotland
Correspondence AddressThe Broadway Cinema 80 Main Street
Prestwick
KA9 1PA
Scotland
Secretary NameMr Graham Barnett
StatusCurrent
Appointed28 April 2023(4 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressThe Broadway Cinema 80 Main Street
Prestwick
KA9 1PA
Scotland
Director NameMs Kirsty Thomson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(same day as company formation)
RoleIt Security Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Greystones 25 Links Road
Prestwick
Ayrshire
KA9 1QG
Scotland
Director NameMiss Julie Twaddell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(same day as company formation)
RoleUnpaid Carer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadway Cinema 80 Main Street
Prestwick
KA9 1PA
Scotland
Director NameMrs Hazel Cuthbert
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(same day as company formation)
RoleHairstylist
Country of ResidenceUnited Kingdom
Correspondence Address16 Burgh Road
Prestwick
KA9 1QU
Scotland
Director NameMiss Claire Kimmett
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Greystones 25 Links Road
Prestwick
Ayrshire
KA9 1QG
Scotland
Director NameMrs Elissa Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(same day as company formation)
RoleRetired Librarian
Country of ResidenceUnited Kingdom
Correspondence Address2 Craigie Street
Prestwick
KA9 1RF
Scotland
Director NameMr Kyle Macfarlane
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(same day as company formation)
RoleFreelance Graphic Designer
Country of ResidenceScotland
Correspondence Address2 Craigie Street
Prestwick
KA9 1RF
Scotland
Director NameMrs Leica Malkin
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(same day as company formation)
RoleWelfare Reform Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Craigie Street
Prestwick
KA9 1RF
Scotland
Director NameMr Colin Malkin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(same day as company formation)
RoleFull Time Parent
Country of ResidenceUnited Kingdom
Correspondence Address2 Craigie Street
Prestwick
KA9 1RF
Scotland
Director NameMr Stephen Alexander Cooper
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2021)
RoleSubpostmaster
Country of ResidenceScotland
Correspondence AddressFlat 5 Greystones 25 Links Road
Prestwick
Ayrshire
KA9 1QG
Scotland
Director NameMr Robert Noble
Date of BirthAugust 1998 (Born 25 years ago)
NationalityScottish
StatusResigned
Appointed23 January 2020(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 26 October 2020)
RoleBar Person/Waiter
Country of ResidenceScotland
Correspondence Address2 Craigie Street
Prestwick
KA9 1RF
Scotland
Director NameMr Stuart Alexander Cairns
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2023)
RoleSite Manager
Country of ResidenceScotland
Correspondence AddressThe Broadway Cinema 80 Main Street
Prestwick
KA9 1PA
Scotland
Secretary NameMs Julie MacDonald Twaddell
StatusResigned
Appointed23 January 2020(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 2022)
RoleCompany Director
Correspondence Address5 Greystones 25 Links Road
Prestwick
KA9 1QG
Scotland
Director NameMr Andrew Jack Foster
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 September 2022)
RoleFinancial Services
Country of ResidenceScotland
Correspondence Address16 Burgh Road
Prestwick
KA9 1QU
Scotland
Secretary NameProf Guy Harrison Walker
StatusResigned
Appointed26 July 2022(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 28 April 2023)
RoleCompany Director
Correspondence Address16 Burgh Road
Prestwick
KA9 1QU
Scotland

Location

Registered AddressThe Broadway Cinema
80 Main Street
Prestwick
KA9 1PA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Accounts

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

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Filing History

13 November 2023Appointment of Mr Graham Barnett as a secretary on 28 April 2023 (2 pages)
13 November 2023Termination of appointment of Julie Twaddell as a director on 28 April 2023 (1 page)
13 November 2023Termination of appointment of Stuart Alexander Cairns as a director on 28 April 2023 (1 page)
13 November 2023Termination of appointment of Guy Harrison Walker as a secretary on 28 April 2023 (1 page)
30 October 2023Appointment of Mr Scott Hutchison as a director on 28 April 2023 (2 pages)
30 October 2023Appointment of Mrs Lorna Sinclair as a director on 28 April 2023 (2 pages)
9 October 2023Appointment of Mr John Odonnell as a director on 28 April 2023 (2 pages)
9 October 2023Appointment of Mr Graham Barnett as a director on 28 April 2023 (2 pages)
9 October 2023Appointment of Mrs Kirsty Mcginn as a director on 28 April 2023 (2 pages)
11 May 2023Amended total exemption full accounts made up to 31 March 2022 (9 pages)
9 April 2023Registered office address changed from 16 Burgh Road Prestwick KA9 1QU Scotland to The Broadway Cinema 80 Main Street Prestwick KA9 1PA on 9 April 2023 (1 page)
17 March 2023Termination of appointment of Hazel Cuthbert as a director on 15 February 2023 (1 page)
24 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 September 2022Termination of appointment of Andrew Jack Foster as a director on 13 September 2022 (1 page)
8 August 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
1 August 2022Termination of appointment of Claire Kimmett as a director on 28 February 2022 (1 page)
1 August 2022Termination of appointment of Julie Macdonald Twaddell as a secretary on 26 July 2022 (1 page)
1 August 2022Registered office address changed from Flat 5 Greystones 25 Links Road Prestwick Ayrshire KA9 1QG Scotland to 16 Burgh Road Prestwick KA9 1QU on 1 August 2022 (1 page)
1 August 2022Termination of appointment of Kirsty Thomson as a director on 28 February 2022 (1 page)
1 August 2022Appointment of Professor Guy Harrison Walker as a secretary on 26 July 2022 (2 pages)
1 August 2022Appointment of Professor Guy Harrison Walker as a director on 28 February 2022 (2 pages)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022Micro company accounts made up to 31 March 2021 (3 pages)
3 May 2022Termination of appointment of Stephen Alexander Cooper as a director on 1 April 2021 (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
19 October 2021Appointment of Mr Andrew Jack Foster as a director on 7 October 2021 (2 pages)
19 October 2021Appointment of Mr Kyle Macfarlane as a director on 7 October 2021 (2 pages)
12 June 2021Compulsory strike-off action has been discontinued (1 page)
11 June 2021Registered office address changed from 7 Adamton Terrace Prestwick KA9 2DW Scotland to Flat 5 Greystones 25 Links Road Prestwick Ayrshire KA9 1QG on 11 June 2021 (1 page)
11 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 June 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
10 February 2021Appointment of Ms Julie Macdonald Twaddell as a secretary on 23 January 2020 (2 pages)
10 February 2021Registered office address changed from 7 7 Adamton Terrace Prestwick Ayrshire KA9 2DW Scotland to 7 Adamton Terrace Prestwick KA9 2DW on 10 February 2021 (1 page)
10 February 2021Registered office address changed from 2 Craigie Street Prestwick KA9 1RF United Kingdom to 7 7 Adamton Terrace Prestwick Ayrshire KA9 2DW on 10 February 2021 (1 page)
24 December 2020Termination of appointment of Elissa Wilson as a director on 24 December 2020 (1 page)
7 November 2020Termination of appointment of Robert Noble as a director on 26 October 2020 (1 page)
25 July 2020Termination of appointment of Kyle Macfarlane as a director on 20 July 2020 (1 page)
14 July 2020Appointment of Mr Stuart Alexander Cairns as a director on 23 January 2020 (2 pages)
10 July 2020Appointment of Mr Stephen Alexander Cooper as a director on 23 January 2020 (2 pages)
10 July 2020Appointment of Mr Robert Noble as a director on 23 January 2020 (2 pages)
19 June 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
30 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Colin Malkin as a director on 17 October 2019 (1 page)
23 January 2020Termination of appointment of Leica Malkin as a director on 10 December 2019 (1 page)
22 January 2019Incorporation (32 pages)