UKBizDB.co.uk

REGIONAL SCREEN SCOTLAND

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

This company is commonly known as Regional Screen Scotland. The company was founded 16 years ago and was given the registration number SC343553. The firm's registered office is in EDINBURGH. You can find them at 22 Forth Street, Forth Street, Edinburgh, . This company's SIC code is 59140 - Motion picture projection activities.

Company Information

Name:REGIONAL SCREEN SCOTLAND
Company Number:SC343553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2008
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 59140 - Motion picture projection activities

Office Address & Contact

Registered Address:22 Forth Street, Forth Street, Edinburgh, Scotland, EH1 3LH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Forth Street, Forth Street, Edinburgh, Scotland, EH1 3LH

Secretary12 February 2024Active
21, Menzieshill Road, Dundee, Scotland, DD2 1PT

Director13 July 2020Active
22 Forth Street, Forth Street, Edinburgh, Scotland, EH1 3LH

Director23 April 2020Active
60, St. John Street, Coatbridge, Scotland, ML5 3HB

Director17 July 2019Active
11, Wellingtonia Court, Inverness, Scotland, IV3 5SX

Director17 July 2019Active
18-20 Orkney Street, Orkney Street, Glasgow, Scotland, G51 2BX

Director21 April 2016Active
22 Forth Street, Forth Street, Edinburgh, Scotland, EH1 3LH

Secretary30 March 2023Active
27, Huntly Street, Inverness, United Kingdom, IV3 5PR

Corporate Secretary28 May 2008Active
26, Northfield Avenue, Edinburgh, Scotland, EH8 7PS

Director14 February 2014Active
3/15, Powderhall Rigg, Edinburgh, Scotland, EH7 4GA

Director14 February 2014Active
Rosebank, 150 West Princes Street, Helensburgh, G84 8BH

Director28 May 2008Active
133/6 Dalkeith Road, Edinburgh, EH16 5AH

Director27 June 2008Active
13 Schoolcroft, Culbokie, Dingwall, IV7 8LB

Director28 May 2008Active
Norton House, Wellington Street, Glencaple, Dumfries, United Kingdom, DG1 4RA

Director27 April 2015Active
Barnyards, Little Herdhill, Kirriemuir, Scotland, DD8 5LG

Director27 June 2014Active
Nethaburn, Wester Quarff, Shetland, Scotland, ZE2 9EZ

Director14 February 2014Active
56 Ritchie Street, West Kilbride, KA23 9HF

Director27 June 2008Active
3 Graham Place, Graham Place, Stromness, Scotland, KW16 3BY

Director25 August 2015Active
The Old Schoolhouse, Kirkhill, Scotland, IV5 7PE

Director28 May 2008Active
14, Victoria Crescent Road, Glasgow, Scotland, G12 9DB

Director27 June 2014Active
Dundas House, Westfield Park, Dalkeith, Scotland, EH22 3FB

Director30 May 2010Active
The Pilk, Academy Street, Fortrose, Scotland, IV10 8TW

Director03 November 2015Active
Callendar House, Callendar Park, Falkirk, Scotland, FK1 1YR

Director14 February 2014Active
Falkirk Community Trust, Callendar Park, Falkirk, Scotland, FK1 1YR

Director13 February 2014Active
Lagganhill, Dunscore, Dumfries, DG2 0JT

Director27 June 2008Active
88, Lothian Road, Edinburgh, Scotland, EH3 9BZ

Corporate Director11 March 2009Active
152-156, Nethergate, Dundee, United Kingdom, DD1 4DY

Corporate Director29 August 2008Active
Eden Court Theatre, Eden Court Bishops Road, Inverness, United Kingdom, IV3 5SA

Corporate Director29 August 2008Active
Glasgow Film Theatre, Glasgow Film Theatre Rose Street, Glasgow, United Kingdom, G3 6RE

Corporate Director29 August 2008Active
4th, Floor, Ballantyne House, 84 Academy Street, Inverness, Scotland, IV1 1LU

Corporate Director01 November 2009Active

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
2024-04-22Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Appoint person secretary company with name date.

Download
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-10-12Officers

Termination secretary company with name termination date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person secretary company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-06-25Incorporation

Memorandum articles.

Download
2021-06-25Resolution

Resolution.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type small.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type small.

Download
2019-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.