ALHAMBRA THEATRE TRUST

2 Belford Road, Edinburgh, EH4 3BL
StatusACTIVE
Company No.SC345187
Category
Incorporated01 Jul 2008
Age15 years, 10 months, 9 days
JurisdictionScotland

SUMMARY

ALHAMBRA THEATRE TRUST is an active with number SC345187. It was incorporated 15 years, 10 months, 9 days ago, on 01 July 2008. The company address is 2 Belford Road, Edinburgh, EH4 3BL.



Company Fillings

Accounts with accounts type full

Date: 02 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bobby Mitchell

Appointment date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Dickson

Appointment date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2020

Action Date: 21 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-21

Charge number: SC3451870001

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 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: 29 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-23

Officer name: Alan Mutter

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 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: 09 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-18

Officer name: Gavin Dickson

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Macgregor Thomson

Termination date: 2016-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Thomson

Appointment date: 2016-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Mutter

Appointment date: 2016-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Peter Hodgkinson

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 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: 18 Sep 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-01-01

Officer name: Mr Ian Ross

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 21 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-21

Officer name: Mr Gavin Dickson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-25

Officer name: John Richard Allen

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Address

Type: AD01

Old address: Unit 3 St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF United Kingdom

Change date: 2014-01-23

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Auditors resignation company

Date: 17 Sep 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Aug 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Condie

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Wright

Documents

View document PDF

Accounts amended with made up date

Date: 22 Apr 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 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: 06 Aug 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 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: 12 Sep 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: John Richard Allen

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Paul Gudgin

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Peter Hodgkinson

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-07-31

New date: 2009-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/07/09

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director patrick kelly

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 03/06/2009 from 1 george square castle brae dunfermline fife KY11 8QF

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary purple venture secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 01 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBK SCI CON LIMITED

RUBIS HOUSE,BRIDGWATER,TA6 3LH

Number:08797432
Status:ACTIVE
Category:Private Limited Company

CLAIMS RECRUITMENT SERVICES LIMITED

35 OVER STREET,BRIGHTON,BN1 4EE

Number:08559504
Status:ACTIVE
Category:Private Limited Company

FARIN'S TRADING LIMITED

ASNA ACCOUNTANTS, 116 CHEETHAM HILL ROAD,MANCHESTER,M4 4FG

Number:11684443
Status:ACTIVE
Category:Private Limited Company

GLOBAL GOLD HORIZONS LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:10219929
Status:ACTIVE
Category:Private Limited Company

GRITIT UK LLP

JAMES COWPER KRESTON 8TH FLOOR SOUTH,READING,RG1 8LS

Number:OC355025
Status:ACTIVE
Category:Limited Liability Partnership

LANES VETS LIMITED

GREEN LANE VETERINARY CENTRE LEACHFIELD INDUSTRIAL ESTATE,CABUS GARSTANG,PR3 1PR

Number:08902578
Status:ACTIVE
Category:Private Limited Company

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