NEWTON STEWART CINEMA LIMITED
Status | ACTIVE |
Company No. | SC161875 |
Category | |
Incorporated | 27 Nov 1995 |
Age | 28 years, 6 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
NEWTON STEWART CINEMA LIMITED is an active with number SC161875. It was incorporated 28 years, 6 months, 4 days ago, on 27 November 1995. The company address is 33 Victoria Street, Newton Stewart, DG8 6NL, Wigtownshire.
Company Fillings
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 21 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl James Annall
Termination date: 2023-02-20
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Cessation of a person with significant control
Date: 03 Nov 2022
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-21
Psc name: Kenneth William Owen
Documents
Termination director company with name termination date
Date: 03 Nov 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth William Owen
Termination date: 2022-10-21
Documents
Termination secretary company with name termination date
Date: 13 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-30
Officer name: George Frank Moore
Documents
Cessation of a person with significant control
Date: 10 Oct 2022
Action Date: 23 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-23
Psc name: Charles Clifford Toyn
Documents
Cessation of a person with significant control
Date: 10 Oct 2022
Action Date: 23 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-23
Psc name: George Frank Moore
Documents
Termination director company with name termination date
Date: 10 Oct 2022
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Frank Moore
Termination date: 2022-09-27
Documents
Termination director company with name termination date
Date: 10 Oct 2022
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Clifford Toyn
Termination date: 2022-09-27
Documents
Notification of a person with significant control
Date: 11 May 2022
Action Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patricia Morton
Notification date: 2022-05-09
Documents
Appoint person director company with name date
Date: 11 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-09
Officer name: Mrs Patricia Morton
Documents
Termination director company with name termination date
Date: 11 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwin Peter Horsell
Termination date: 2022-05-09
Documents
Cessation of a person with significant control
Date: 11 May 2022
Action Date: 09 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Edwin Peter Horsell
Cessation date: 2022-05-09
Documents
Notification of a person with significant control
Date: 21 Apr 2022
Action Date: 08 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexandra Margaret Vans Lloyd
Notification date: 2022-04-08
Documents
Appoint person director company with name date
Date: 21 Apr 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-08
Officer name: Mrs Alexandra Margaret Vans Lloyd
Documents
Termination director company with name termination date
Date: 21 Apr 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-08
Officer name: Kevin Cowle
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-03
Psc name: Charles Clifford Toyn
Documents
Appoint person director company with name date
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Clifford Toyn
Appointment date: 2022-03-03
Documents
Notification of a person with significant control
Date: 21 Feb 2022
Action Date: 18 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Hazel Howie
Notification date: 2022-02-18
Documents
Appoint person director company with name date
Date: 21 Feb 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alison Hazel Howie
Appointment date: 2022-02-18
Documents
Cessation of a person with significant control
Date: 21 Feb 2022
Action Date: 18 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-18
Psc name: Mary Ann Merriman
Documents
Termination director company with name termination date
Date: 21 Feb 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Ann Merriman
Termination date: 2022-02-18
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-10
Officer name: Mr Kevin Cowle
Documents
Accounts with accounts type total exemption full
Date: 04 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change sail address company with new address
Date: 17 Feb 2021
Category: Address
Type: AD02
New address: 1 Dashwood Square Newton Stewart DG8 6EQ
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl James Annall
Appointment date: 2020-03-10
Documents
Termination director company with name termination date
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-10
Officer name: Alexandra Mcdowall
Documents
Cessation of a person with significant control
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexandra Mcdowall
Cessation date: 2020-03-10
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: AD01
Old address: 33/35 Victoria Street Newton Stewart Wigtownshire
Change date: 2019-04-18
New address: 33 Victoria Street Newton Stewart Wigtownshire DG8 6NL
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption full
Date: 30 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Termination director company with name termination date
Date: 29 Nov 2016
Action Date: 26 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-26
Officer name: Kim Crosbie
Documents
Accounts with accounts type total exemption full
Date: 13 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 04 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption full
Date: 30 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Appoint person director company with name date
Date: 27 Nov 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-18
Officer name: Mary Ann Merriman
Documents
Appoint person director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edwin Peter Horsell
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Hyslop
Documents
Termination director company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Davis
Documents
Annual return company with made up date no member list
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Termination director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Morag Williamson
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Muir
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Hyslop
Documents
Appoint person director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Harry Stewart Peter Sheddon
Documents
Annual return company with made up date no member list
Date: 05 Dec 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Legacy
Date: 30 Oct 2012
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 1
Documents
Change person director company with change date
Date: 17 Oct 2012
Action Date: 09 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Frank Moore
Change date: 2012-10-09
Documents
Legacy
Date: 15 Oct 2012
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 4
Documents
Legacy
Date: 15 Oct 2012
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 2
Documents
Appoint person director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rosanne Service
Documents
Termination director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Dewar
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 05 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Appoint person director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Burce Davis
Documents
Termination director company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Una Jolly
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 31 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 27 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Frank Moore
Change date: 2010-11-27
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 27 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-27
Officer name: Kenneth Richard Muir
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 27 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kim Crosbie
Change date: 2010-11-27
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 27 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Una Jean Jolly
Change date: 2010-11-27
Documents
Appoint person secretary company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: George Frank Moore
Documents
Termination secretary company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stewart Sheddon
Documents
Appoint person director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kenneth Richard Muir
Documents
Appoint person director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kim Crosbie
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Best
Documents
Termination director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mackenzie
Documents
Appoint person director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Morag Williamson
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Fisher
Documents
Annual return company with made up date no member list
Date: 11 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Gordon Bennie
Documents
Accounts with accounts type total exemption full
Date: 27 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Director appointed kenneth william owen
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/11/08
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr robert john mackenzie
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed miss karen mcmaster fisher
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joan mitchell
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director iain brown
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david borland
Documents
Resolution
Date: 30 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/11/07
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/11/06
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FLOOR 2,MANCHESTER,M1 3BE
Number: | 11726625 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEAR 4U COUNSELLING SERVICE LTD
UNIT 722 THE BIG PEG 120 VYSE STREET,BIRMINGHAM,B18 6NF
Number: | 10955467 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LAURA PLACE,BATH,BA2 4BL
Number: | 04166039 |
Status: | ACTIVE |
Category: | Private Limited Company |
MBC BUILDING CONTRACTOR NW LIMITED
LYCEUM WORKS,CHADDERTON,OL9 9HY
Number: | 05370671 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHSIDE HALLAM PROPERTIES LIMITED
176-178 PONTEFRACT ROAD,BARNSLEY,S72 8BE
Number: | 10215950 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDMUND HOUSE,BIRMINGHAM,
Number: | LP003476 |
Status: | ACTIVE |
Category: | Limited Partnership |