UKBizDB.co.uk

PRINCES STREET EASTER PLAY TRUST

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

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.

Company Information

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:
  • 90010 - Performing arts
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:37 Swanston Terrace, Edinburgh, Scotland, EH10 7DN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Winton Drive, Edinburgh, Scotland, EH10 7EU

Director23 June 2020Active
38, Winton Drive, Edinburgh, Scotland, EH10 7EU

Director13 November 2013Active
38, Winton Drive, Edinburgh, Scotland, EH10 7EU

Director16 March 2021Active
37, Swanston Terrace, Edinburgh, Scotland, EH10 7DN

Director27 February 2012Active
38, Winton Drive, Edinburgh, Scotland, EH10 7EU

Director27 September 2021Active
14, Stoneyhill Steading, Musselburgh, EH21 6UP

Secretary15 December 2010Active
37, Swanston Terrace, Edinburgh, Scotland, EH10 7DN

Director22 August 2017Active
38, Winton Drive, Edinburgh, Scotland, EH10 7EU

Director15 December 2010Active
C/O Gilles Centre, 100 Strathern Road, Edinburgh, EH9 1BB

Director01 July 2012Active
37, Swanston Terrace, Edinburgh, Scotland, EH10 7DN

Director01 August 2011Active
C/O Gilles Centre, 100 Strathern Road, Edinburgh, EH9 1BB

Director15 December 2010Active
C/O Gilles Centre, 100 Strathern Road, Edinburgh, EH9 1BB

Director15 December 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-04-02Dissolution

Dissolution application strike off company.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Address

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

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.