UKBizDB.co.uk

PACE THEATRE COMPANY LIMITED

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

This company is commonly known as Pace Theatre Company Limited. The company was founded 32 years ago and was given the registration number SC138628. The firm's registered office is in PAISLEY. You can find them at The Spires Drama Studios, School Wynd, Paisley, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:PACE THEATRE COMPANY LIMITED
Company Number:SC138628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1992
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:The Spires Drama Studios, School Wynd, Paisley, PA1 2DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, Belmont Drive, Giffnock, Glasgow, Scotland, G46 7NZ

Secretary14 March 2001Active
229 Glasgow Road, Ralston, Glasgow, PA1 3UR

Director13 June 1995Active
82a, Malcolm Road, Peterculter, United Kingdom, AB14 0XB

Director13 June 1995Active
23 Rosedale Avenue, Paisley, PA2 0RR

Secretary01 June 1992Active
21 Forbes Place, Paisley, PA1 1UT

Secretary16 February 1995Active
21 Gauze Street, Paisley, PA1 1ES

Secretary05 February 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary01 June 1992Active
35 Park Avenue, Paisley, PA2 6HL

Director01 June 1992Active
5 Islay Crescent, Paisley, PA2 8HD

Director26 August 1997Active
6 Hawick Avenue, Paisley, PA2 9LD

Director13 June 1995Active
240 Kintyre Avenue, Linwood, Paisley, PA3 3JD

Director01 June 1992Active
23 Rosedale Avenue, Paisley, PA2 0RR

Director01 June 1992Active
15 Lomond Place, Erskine, PA8 6AP

Director13 June 1995Active
3 Hazel Path, Cleland, Motherwell, ML1 5RG

Director01 June 1992Active
11 Arkleston Road, Paisley, PA1 3TE

Director01 June 1992Active
22, Lomond Drive, Newton Mearns, G77 6LR

Director14 February 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director01 June 1992Active

People with Significant Control

Mr Grant Robert Mason
Notified on:01 September 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:Scotland
Address:40, South Mound, Johnstone, Scotland, PA6 7DX
Nature of control:
  • Significant influence or control
Mr David Leonard Wallace
Notified on:14 June 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:Scotland
Address:The Spires, School Wynd, Paisley, Scotland, PA1 2DB
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-12-08Accounts

Accounts with accounts type full.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type full.

Download
2016-06-01Annual return

Annual return company with made up date no member list.

Download
2016-01-05Accounts

Accounts with accounts type full.

Download
2015-06-01Annual return

Annual return company with made up date no member list.

Download
2014-12-30Accounts

Accounts with accounts type full.

Download
2014-06-02Annual return

Annual return company with made up date no member list.

Download
2014-06-02Officers

Change person secretary company with change date.

Download
2013-12-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.