This company is commonly known as Princes Street Easter Play Trust. The company was founded 13 years ago and was given the registration number SC390398. The firm's registered office is in EDINBURGH. You can find them at 37 Swanston Terrace, , Edinburgh, . This company's SIC code is 90010 - Performing arts.
Name | : | PRINCES STREET EASTER PLAY TRUST |
---|---|---|
Company Number | : | SC390398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 37 Swanston Terrace, Edinburgh, Scotland, EH10 7DN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Winton Drive, Edinburgh, Scotland, EH10 7EU | Director | 23 June 2020 | Active |
38, Winton Drive, Edinburgh, Scotland, EH10 7EU | Director | 13 November 2013 | Active |
38, Winton Drive, Edinburgh, Scotland, EH10 7EU | Director | 16 March 2021 | Active |
37, Swanston Terrace, Edinburgh, Scotland, EH10 7DN | Director | 27 February 2012 | Active |
38, Winton Drive, Edinburgh, Scotland, EH10 7EU | Director | 27 September 2021 | Active |
14, Stoneyhill Steading, Musselburgh, EH21 6UP | Secretary | 15 December 2010 | Active |
37, Swanston Terrace, Edinburgh, Scotland, EH10 7DN | Director | 22 August 2017 | Active |
38, Winton Drive, Edinburgh, Scotland, EH10 7EU | Director | 15 December 2010 | Active |
C/O Gilles Centre, 100 Strathern Road, Edinburgh, EH9 1BB | Director | 01 July 2012 | Active |
37, Swanston Terrace, Edinburgh, Scotland, EH10 7DN | Director | 01 August 2011 | Active |
C/O Gilles Centre, 100 Strathern Road, Edinburgh, EH9 1BB | Director | 15 December 2010 | Active |
C/O Gilles Centre, 100 Strathern Road, Edinburgh, EH9 1BB | Director | 15 December 2010 | Active |
Mr John Liddle Henderson | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 37, Swanston Terrace, Edinburgh, Scotland, EH10 7DN |
Nature of control | : |
|
Mrs Joan Mary Mackel | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 37, Swanston Terrace, Edinburgh, Scotland, EH10 7DN |
Nature of control | : |
|
Rev Michael William Frew | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 37, Swanston Terrace, Edinburgh, Scotland, EH10 7DN |
Nature of control | : |
|
Mr David Peter Hugh Maclennan | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 37, Swanston Terrace, Edinburgh, Scotland, EH10 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-04-09 | Gazette | Gazette notice voluntary. | Download |
2024-04-02 | Dissolution | Dissolution application strike off company. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.