UKBizDB.co.uk

SHAKESPEARE'S KIDS COMMUNITY INTEREST COMPANY

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

This company is commonly known as Shakespeare's Kids Community Interest Company. The company was founded 10 years ago and was given the registration number SC459803. The firm's registered office is in CUMBERNAULD. You can find them at 11 Rosemount, Westerwood, Cumbernauld, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:SHAKESPEARE'S KIDS COMMUNITY INTEREST COMPANY
Company Number:SC459803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2013
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:11 Rosemount, Westerwood, Cumbernauld, G68 0HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Rosemount, Westerwood, Cumbernauld, G68 0HL

Director22 March 2023Active
11, Rosemount, Westerwood, Cumbernauld, G68 0HL

Director22 March 2023Active
11, Rosemount, Westerwood, Cumbernauld, G68 0HL

Director23 September 2013Active
11, Rosemount, Westerwood, Cumbernauld, G68 0HL

Director22 March 2023Active
168, Oak Road, Cumbernauld, Glasgow, Scotland, G67 3LQ

Director14 December 2019Active
11, Rosemount, Westerwood, Cumbernauld, G68 0HL

Director24 November 2021Active
11, Rosemount, Westerwood, Cumbernauld, G68 0HL

Director22 March 2023Active
11, Rosemount, Westerwood, Cumbernauld, G68 0HL

Director24 November 2021Active
1, Langdales Avenue, Cumbernauld, Glasgow, Scotland, G68 9DH

Secretary01 March 2017Active
32, Stirling Road, Kilsyth, Glasgow, Scotland, G65 0HX

Secretary14 December 2019Active
10, Honeysuckle Drive, Cumbernauld, Glasgow, Scotland, G68 9GF

Secretary07 August 2019Active
94a, Main Street, Cumbernauld, Glasgow, Scotland, G67 2RY

Secretary23 September 2013Active
7, Carrick Road, Cumbernauld, Glasgow, Scotland, G67 2SE

Secretary01 April 2016Active
10, Hopepark Drive, Cumbernauld, Glasgow, Scotland, G68 9FH

Secretary07 August 2019Active
32, Stirling Road, Kilsyth, Glasgow, Scotland, G65 0HX

Director23 January 2020Active
14c, Bennett Park, London, England, SE3 9RB

Director14 December 2019Active
2, Hopepark Drive, Cumbernauld, Glasgow, Scotland, G68 9FH

Director14 December 2019Active
10, Honeysuckle Drive, Cumbernauld, Glasgow, Scotland, G68 9GF

Director23 January 2020Active
94a, Main Street, Cumbernauld, Glasgow, Scotland, G67 2RY

Director23 September 2013Active
20, Birkdale Crescent, Cumbernauld, Glasgow, Scotland, G68 0JZ

Director07 August 2019Active
11, Rosemount, Westerwood, Cumbernauld, G68 0HL

Director24 November 2021Active
100 Ratho Drive Cumbernauld, Ratho Drive, Cumbernauld, Glasgow, Scotland, G68 0GG

Director01 March 2017Active
47, Maree Drive, Condorrat, Cumbernauld, Scotland, G67 4LW

Director22 January 2020Active

People with Significant Control

Sharon Mcnally
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:11, Rosemount, Cumbernauld, United Kingdom, G68 0HL
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
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Change of name

Certificate change of name company.

Download
2020-06-12Change of name

Change of name community interest company.

Download
2020-06-12Resolution

Resolution.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.