UKBizDB.co.uk

FOXTROT THEATRE COMPANY

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

This company is commonly known as Foxtrot Theatre Company. The company was founded 25 years ago and was given the registration number SC186350. The firm's registered office is in PERTH. You can find them at 9 Ashgrove, Scone, Perth, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:FOXTROT THEATRE COMPANY
Company Number:SC186350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1998
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:9 Ashgrove, Scone, Perth, Scotland, PH2 6NU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Ruthven Lade, Huntingtowerfield, Perth, Scotland, PH1 3JL

Secretary23 November 2010Active
Foxwell Cottage, Auchtertool, Kirkcaldy, Scotland, KY2 5XW

Director07 June 2006Active
2, Ruthven Lade, Huntingtowerfield, Perth, Scotland, PH1 3JL

Director12 July 2006Active
12 Queen Street, Perth, PH2 0EQ

Secretary24 August 2005Active
66a Main Street, Strathkinness, St Andrews, KY16 9SA

Secretary27 May 1998Active
1 Riverside Road, Wormit, DD6 8LR

Secretary03 July 2001Active
7 Coventry Way, Milnathort, Kinross, KY13 9TD

Secretary02 November 2006Active
Allt Na Gleann, 1 Tofts, Dalry, KA24 5AS

Director27 May 1998Active
12 Queen Street, Perth, PH2 0EQ

Director16 July 2002Active
66a Main Street, Strathkinness, St Andrews, KY16 9SA

Director27 June 2000Active
1 Riverside Road, Wormit, DD6 8LR

Director09 June 1998Active
1 Riverside Road, Wormit, Newport On Tay, DD6 8LR

Director27 May 1998Active
10 Latch Burn Wynd, Dunning, Perth, PH2 0SP

Director26 May 2006Active
10 Myrekirk Terrace, Dundee, DD2 4SP

Director09 June 1998Active
2 Station Park, Bridge Of Earn, Perth, PH2 9RS

Director08 June 2006Active
7 Coventry Way, Milnathort, Kinross, KY13 9TD

Director05 September 2007Active
The Cottage, Carlogie, Carnoustie, DD7 6LD

Director09 June 1998Active
43 King Street, Perth, PH2 8JB

Director03 July 2003Active
30 Kirkcroft Brae, Liff, DD2 5RT

Director03 July 2001Active
30 Mortonhall Park Avenue, Edinburgh, EH17 8BP

Director09 June 1998Active
9 Invergowrie Drive, Dundee, DD2 1RD

Director27 May 1998Active
Railway Cottage Glasterlaw, Friockheim, Arbroath, DD11 4TZ

Director09 June 1998Active

People with Significant Control

Dr David Bell
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:Scottish
Address:The Gateway, North Methven Street, Perth, PH1 5PP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alan James Nairn
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:Scotland
Address:2, Ruthven Lade, Perth, Scotland, PH1 3JL
Nature of control:
  • Voting rights 25 to 50 percent
Dr Patrick James Carragher
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:Scotland
Address:2, Ruthven Lade, Perth, Scotland, PH1 3JL
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Address

Change sail address company with old address new address.

Download
2021-06-08Address

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

Download
2021-05-27Address

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

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Address

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

Download
2019-08-04Accounts

Accounts with accounts type micro entity.

Download
2019-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-07Officers

Termination director company with name termination date.

Download
2018-05-07Persons with significant control

Cessation of a person with significant control.

Download
2018-02-11Accounts

Accounts with accounts type micro entity.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Officers

Change person director company with change date.

Download
2017-06-02Officers

Change person director company with change date.

Download
2017-02-25Accounts

Accounts with accounts type micro entity.

Download
2016-06-01Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.