UKBizDB.co.uk

BORDERLINE THEATRE COMPANY LIMITED (THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:19 Wellington Square, Ayr, KA7 1EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arran House, 15d Skye Road, Prestwick, Scotland, KA9 2TA

Director24 June 2004Active
Arran House, 15d Skye Road, Prestwick, Scotland, KA9 2TA

Director29 June 2017Active
Arran House, 15d Skye Road, Prestwick, Scotland, KA9 2TA

Director28 April 2014Active
Arran House, 15d Skye Road, Prestwick, Scotland, KA9 2TA

Director28 April 2014Active
Arran House, 15d Skye Road, Prestwick, Scotland, KA9 2TA

Director27 January 2000Active
Arran House, 15d Skye Road, Prestwick, Scotland, KA9 2TA

Director24 June 2004Active
Wardlaw Cottage, Auchentiber, Kilwinning, KA13 7RP

Secretary-Active
159 Deveron Road, Troon, KA10 7JH

Director17 December 1998Active
32 Dundonald Road, Troon, KA10 6NP

Director24 June 2004Active
35 Quarry Road, Irvine, KA12 0TN

Director18 June 1992Active
10 Ivy Place, Ayr, KA7 3PJ

Director26 August 1999Active
128 Strathayr Place, Ayr, KA8 0AY

Director-Active
23 Westbourne Gardens, Glasgow, G12 9PE

Director27 May 1999Active
Mount Fergusson, Ayr, KA6 6BY

Director24 June 2004Active
55 Brewlands Crescent, Symington, Kilmarnock, KA1 5RN

Director26 August 1999Active
Waterside Schoolhouse, Hereshaw, Kilmarnock, KA3 6JB

Director-Active
38 Patna Road, Kirkmichael, Maybole, KA19 7PJ

Director07 October 1994Active
8 Sunningdale Avenue, Ayr, KA7 4RQ

Director01 July 1993Active
11 Sycamore Court, Beith, KA15 2DN

Director28 April 1989Active
18a Ewenfield Road, Ayr, KA7 2QB

Director27 June 1996Active
70 Castlehill Road, Ayr, KA7 2JD

Director28 September 2007Active
Camasunary 2 Kidsneuk, Irvine, KA12 8SR

Director-Active
9 Shiel Hill, Ayr, KA7 4SY

Director25 November 1993Active
17 Westfield Road, Ayr, Scotland, KA7 2XN

Director23 January 1992Active
7 West Sanquhar Road, Ayr, Scotland, KA8 9HP

Director27 May 1999Active
23 Ashgrove Street, Ayr, KA7 3AQ

Director01 December 1994Active
Craigside 61 South Beach, Troon, KA10 6EG

Director-Active
34 Knoweholm, Doonfoot, Ayr, Scotland, KA7 4HD

Director19 December 1991Active
2 Huntly Avenue, Giffnock, Glasgow, G46 6LP

Director09 February 1989Active
13 Ormonde Avenue, Glasgow, G44 3QU

Director28 January 1993Active
1 Nigel Gardens, Glasgow, G41 3UQ

Director28 October 1993Active
1 Nigel Gardens, Glasgow, G41 3UQ

Director-Active
6 Eglinton Terrace, Ayr, KA7 1JJ

Director24 April 2001Active
2 Eglinton Place, Saltcoats, KA21 5DQ

Director24 June 1999Active
7 Recawr Park, Ayr, KA7 4SW

Director27 September 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Address

Change registered office address company with date old address new address.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption full.

Download
2016-02-11Annual return

Annual return company with made up date no member list.

Download
2016-01-11Accounts

Accounts with accounts type total exemption full.

Download
2015-01-05Annual return

Annual return company with made up date no member list.

Download
2015-01-05Officers

Change person director company with change date.

Download
2015-01-05Officers

Change person director company with change date.

Download
2015-01-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.