This company is commonly known as Hopscotch Theatre Company. The company was founded 29 years ago and was given the registration number SC151359. The firm's registered office is in GLASGOW. You can find them at 7 Water Row, Govan, Glasgow, . This company's SIC code is 90030 - Artistic creation.
Name | : | HOPSCOTCH THEATRE COMPANY |
---|---|---|
Company Number | : | SC151359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1994 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 7 Water Row, Govan, Glasgow, G51 3UW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Water Row, Govan, Glasgow, G51 3UW | Secretary | 25 October 2018 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Director | 02 February 2016 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Director | 07 July 2011 | Active |
3 Craigmillar Place, Craigmillar Place, Gartcosh, Glasgow, Scotland, G69 8LJ | Director | 26 January 2024 | Active |
Hillcrest, Benvane Road, Glenrothes, Scotland, KY6 3HN | Director | 24 January 2024 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Secretary | 10 June 1994 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Secretary | 01 April 2017 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Director | 08 August 2008 | Active |
86 Kelso Drive, East Kilbride, G74 4DB | Director | 13 June 2005 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Director | 26 April 2006 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Director | 22 February 2013 | Active |
2 Fourth Gardens, Glasgow, G41 5NE | Director | 24 January 2007 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Director | 22 February 2013 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Director | 02 February 2016 | Active |
119 Albert Drive, Glasgow, G41 2SU | Director | 10 June 1994 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Director | 14 May 2007 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Director | 20 July 2011 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Director | 03 May 2016 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Director | 20 August 2014 | Active |
4 Kildonan Drive, Thornwood, Glasgow, G11 7XA | Director | 23 November 2005 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Director | 09 April 2019 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Director | 27 February 2009 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Director | 27 March 2009 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Director | 27 March 2006 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Director | 01 January 2010 | Active |
Flat 2-1, 66 Prince Edward Street, Glasgow, G42 8LY | Director | 28 May 2007 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Director | 07 November 2011 | Active |
19 Vine Street, Glasgow, G11 5BB | Director | 10 June 1994 | Active |
8 Niddrie Square, Glasgow, G42 8QE | Director | 23 November 2005 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Director | 13 October 2008 | Active |
7 Water Row, Govan, Glasgow, G51 3UW | Director | 05 June 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Officers | Appoint person secretary company with name date. | Download |
2018-10-25 | Officers | Termination secretary company with name termination date. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Officers | Appoint person secretary company with name date. | Download |
2017-04-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.