NEWTON STEWART CINEMA LIMITED

33 Victoria Street, Newton Stewart, DG8 6NL, Wigtownshire
StatusACTIVE
Company No.SC161875
Category
Incorporated27 Nov 1995
Age28 years, 6 months, 4 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edwin Peter Horsell

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Hyslop

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Davis

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morag Williamson

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Muir

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Hyslop

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harry Stewart Peter Sheddon

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosanne Service

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Dewar

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Burce Davis

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Una Jolly

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: George Frank Moore

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stewart Sheddon

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Richard Muir

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kim Crosbie

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Best

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Morag Williamson

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Fisher

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288a

Description: Director appointed kenneth william owen

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/11/08

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr robert john mackenzie

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed miss karen mcmaster fisher

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director joan mitchell

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director iain brown

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david borland

Documents

View document PDF

Resolution

Date: 30 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/11/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/11/06

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AMS MEDICAL HEALTH LTD

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

HUSSEY SEATWAY LIMITED

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

SUMIT VENTURE FUND ONE

EDMUND HOUSE,BIRMINGHAM,

Number:LP003476
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source