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..
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 | : |
|
Registered Address | : | 9 Ashgrove, Scone, Perth, Scotland, PH2 6NU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Ruthven Lade, Huntingtowerfield, Perth, Scotland, PH1 3JL | Secretary | 23 November 2010 | Active |
Foxwell Cottage, Auchtertool, Kirkcaldy, Scotland, KY2 5XW | Director | 07 June 2006 | Active |
2, Ruthven Lade, Huntingtowerfield, Perth, Scotland, PH1 3JL | Director | 12 July 2006 | Active |
12 Queen Street, Perth, PH2 0EQ | Secretary | 24 August 2005 | Active |
66a Main Street, Strathkinness, St Andrews, KY16 9SA | Secretary | 27 May 1998 | Active |
1 Riverside Road, Wormit, DD6 8LR | Secretary | 03 July 2001 | Active |
7 Coventry Way, Milnathort, Kinross, KY13 9TD | Secretary | 02 November 2006 | Active |
Allt Na Gleann, 1 Tofts, Dalry, KA24 5AS | Director | 27 May 1998 | Active |
12 Queen Street, Perth, PH2 0EQ | Director | 16 July 2002 | Active |
66a Main Street, Strathkinness, St Andrews, KY16 9SA | Director | 27 June 2000 | Active |
1 Riverside Road, Wormit, DD6 8LR | Director | 09 June 1998 | Active |
1 Riverside Road, Wormit, Newport On Tay, DD6 8LR | Director | 27 May 1998 | Active |
10 Latch Burn Wynd, Dunning, Perth, PH2 0SP | Director | 26 May 2006 | Active |
10 Myrekirk Terrace, Dundee, DD2 4SP | Director | 09 June 1998 | Active |
2 Station Park, Bridge Of Earn, Perth, PH2 9RS | Director | 08 June 2006 | Active |
7 Coventry Way, Milnathort, Kinross, KY13 9TD | Director | 05 September 2007 | Active |
The Cottage, Carlogie, Carnoustie, DD7 6LD | Director | 09 June 1998 | Active |
43 King Street, Perth, PH2 8JB | Director | 03 July 2003 | Active |
30 Kirkcroft Brae, Liff, DD2 5RT | Director | 03 July 2001 | Active |
30 Mortonhall Park Avenue, Edinburgh, EH17 8BP | Director | 09 June 1998 | Active |
9 Invergowrie Drive, Dundee, DD2 1RD | Director | 27 May 1998 | Active |
Railway Cottage Glasterlaw, Friockheim, Arbroath, DD11 4TZ | Director | 09 June 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Address | Change sail address company with old address new address. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-07 | Officers | Termination director company with name termination date. | Download |
2018-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-02 | Officers | Change person director company with change date. | Download |
2017-06-02 | Officers | Change person director company with change date. | Download |
2017-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-01 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.