This company is commonly known as Borderline Theatre Company Limited (the). The company was founded 46 years ago and was given the registration number SC064588. The firm's registered office is in . You can find them at 19 Wellington Square, Ayr, , . This company's SIC code is 90030 - Artistic creation.
Name | : | BORDERLINE THEATRE COMPANY LIMITED (THE) |
---|---|---|
Company Number | : | SC064588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1978 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 19 Wellington Square, Ayr, KA7 1EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arran House, 15d Skye Road, Prestwick, Scotland, KA9 2TA | Director | 24 June 2004 | Active |
Arran House, 15d Skye Road, Prestwick, Scotland, KA9 2TA | Director | 29 June 2017 | Active |
Arran House, 15d Skye Road, Prestwick, Scotland, KA9 2TA | Director | 28 April 2014 | Active |
Arran House, 15d Skye Road, Prestwick, Scotland, KA9 2TA | Director | 28 April 2014 | Active |
Arran House, 15d Skye Road, Prestwick, Scotland, KA9 2TA | Director | 27 January 2000 | Active |
Arran House, 15d Skye Road, Prestwick, Scotland, KA9 2TA | Director | 24 June 2004 | Active |
Wardlaw Cottage, Auchentiber, Kilwinning, KA13 7RP | Secretary | - | Active |
159 Deveron Road, Troon, KA10 7JH | Director | 17 December 1998 | Active |
32 Dundonald Road, Troon, KA10 6NP | Director | 24 June 2004 | Active |
35 Quarry Road, Irvine, KA12 0TN | Director | 18 June 1992 | Active |
10 Ivy Place, Ayr, KA7 3PJ | Director | 26 August 1999 | Active |
128 Strathayr Place, Ayr, KA8 0AY | Director | - | Active |
23 Westbourne Gardens, Glasgow, G12 9PE | Director | 27 May 1999 | Active |
Mount Fergusson, Ayr, KA6 6BY | Director | 24 June 2004 | Active |
55 Brewlands Crescent, Symington, Kilmarnock, KA1 5RN | Director | 26 August 1999 | Active |
Waterside Schoolhouse, Hereshaw, Kilmarnock, KA3 6JB | Director | - | Active |
38 Patna Road, Kirkmichael, Maybole, KA19 7PJ | Director | 07 October 1994 | Active |
8 Sunningdale Avenue, Ayr, KA7 4RQ | Director | 01 July 1993 | Active |
11 Sycamore Court, Beith, KA15 2DN | Director | 28 April 1989 | Active |
18a Ewenfield Road, Ayr, KA7 2QB | Director | 27 June 1996 | Active |
70 Castlehill Road, Ayr, KA7 2JD | Director | 28 September 2007 | Active |
Camasunary 2 Kidsneuk, Irvine, KA12 8SR | Director | - | Active |
9 Shiel Hill, Ayr, KA7 4SY | Director | 25 November 1993 | Active |
17 Westfield Road, Ayr, Scotland, KA7 2XN | Director | 23 January 1992 | Active |
7 West Sanquhar Road, Ayr, Scotland, KA8 9HP | Director | 27 May 1999 | Active |
23 Ashgrove Street, Ayr, KA7 3AQ | Director | 01 December 1994 | Active |
Craigside 61 South Beach, Troon, KA10 6EG | Director | - | Active |
34 Knoweholm, Doonfoot, Ayr, Scotland, KA7 4HD | Director | 19 December 1991 | Active |
2 Huntly Avenue, Giffnock, Glasgow, G46 6LP | Director | 09 February 1989 | Active |
13 Ormonde Avenue, Glasgow, G44 3QU | Director | 28 January 1993 | Active |
1 Nigel Gardens, Glasgow, G41 3UQ | Director | 28 October 1993 | Active |
1 Nigel Gardens, Glasgow, G41 3UQ | Director | - | Active |
6 Eglinton Terrace, Ayr, KA7 1JJ | Director | 24 April 2001 | Active |
2 Eglinton Place, Saltcoats, KA21 5DQ | Director | 24 June 1999 | Active |
7 Recawr Park, Ayr, KA7 4SW | Director | 27 September 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-21 | Address | Change registered office address company with date old address new address. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Officers | Appoint person director company with name date. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-11 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-05 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-05 | Officers | Change person director company with change date. | Download |
2015-01-05 | Officers | Change person director company with change date. | Download |
2015-01-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.