CITIZENS THEATRE LTD. (THE)

Register to unlock more data on OkredoRegister

CITIZENS THEATRE LTD. (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC022513

Incorporation date

19/08/1943

Size

Small

Contacts

Registered address

Registered address

The Citizens Theatre, 119 Gorbals Street, Glasgow G5 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1943)
dot icon13/03/2026
Termination of appointment of Louise Ginette Welsh as a director on 2026-03-10
dot icon11/11/2025
Accounts for a small company made up to 2025-03-31
dot icon06/10/2025
Termination of appointment of Alexander Reedijk as a director on 2025-09-16
dot icon11/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon30/06/2025
Appointment of Ms Alison Sarah Newton as a director on 2025-06-02
dot icon18/03/2025
Termination of appointment of Susan Aitken as a director on 2025-03-11
dot icon18/03/2025
Appointment of Elaine Michelle Gallagher as a director on 2025-03-11
dot icon18/03/2025
Termination of appointment of Paul Declan Mcnamee as a director on 2024-12-13
dot icon18/12/2024
Appointment of Miss Fay Mhairi Jennett as a director on 2024-12-10
dot icon21/11/2024
Accounts for a small company made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon21/08/2024
Appointment of Ms Victoria Featherstone as a director on 2024-06-12
dot icon12/08/2024
Appointment of Mrs Jennifer Mcleod as a director on 2024-06-12
dot icon02/07/2024
Termination of appointment of Gemma Samantha Reddrop as a director on 2024-05-20
dot icon21/05/2024
Appointment of Mr Alexander Reedijk as a director on 2024-05-02
dot icon08/12/2023
Appointment of Mr Paul Declan Mcnamee as a director on 2023-11-21
dot icon05/12/2023
Accounts for a small company made up to 2023-03-31
dot icon29/11/2023
Appointment of Miss Judith Patrickson as a director on 2023-11-21
dot icon29/11/2023
Appointment of Mr Neil John Mckay as a director on 2023-11-21
dot icon21/11/2023
Termination of appointment of April Wendy Chamberlain as a director on 2023-11-21
dot icon21/11/2023
Termination of appointment of Irene Tweedie as a director on 2023-11-21
dot icon21/11/2023
Termination of appointment of Alexander Reedijk as a director on 2023-11-21
dot icon21/11/2023
Termination of appointment of Laurence Milton Fraser as a director on 2023-11-21
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon06/09/2023
Termination of appointment of Stephen Wilson Dunn as a director on 2023-03-29
dot icon30/11/2022
Accounts for a small company made up to 2022-03-31
dot icon09/11/2022
Termination of appointment of James Scanlon as a director on 2022-11-08
dot icon09/11/2022
Termination of appointment of James Patrick Ward as a director on 2021-11-11
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon15/07/2022
Appointment of Gemma Samantha Reddrop as a director on 2022-06-07
dot icon14/07/2022
Appointment of Mr. Stephen Wilson Dunn as a director on 2022-06-07
dot icon01/12/2021
Accounts for a small company made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon18/05/2021
Registration of charge SC0225130004, created on 2021-05-11
dot icon25/11/2020
Director's details changed for Mr Laurence Milton Fraser on 2020-11-25
dot icon24/11/2020
Director's details changed for Professor Jacqueline Margaret Kay on 2020-11-24
dot icon24/11/2020
Appointment of Professor Jacqueline Margaret Kay as a director on 2020-11-10
dot icon11/11/2020
Director's details changed for Mr Dominic Hill on 2020-11-01
dot icon11/11/2020
Termination of appointment of Iain Michael Russell as a director on 2020-11-10
dot icon11/11/2020
Termination of appointment of Alexandra Helen Wilson as a director on 2020-11-10
dot icon09/09/2020
Accounts for a small company made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon02/09/2019
Accounts for a small company made up to 2019-03-31
dot icon05/08/2019
Registration of charge SC0225130002, created on 2019-08-01
dot icon05/08/2019
Registration of charge SC0225130003, created on 2019-07-31
dot icon02/08/2019
Registration of charge SC0225130001, created on 2019-07-31
dot icon17/12/2018
Termination of appointment of Paulo Jose Goncalves Da Silva Da Cruz as a director on 2018-11-28
dot icon17/12/2018
Termination of appointment of Judith Sarah Anne Kilvington as a secretary on 2018-12-14
dot icon10/12/2018
Appointment of Professor Louise Ginette Welsh as a director on 2018-11-13
dot icon19/11/2018
Appointment of Mr John Bremner Mcelwee as a director on 2018-11-13
dot icon19/11/2018
Resolutions
dot icon03/10/2018
Accounts for a small company made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon11/12/2017
Appointment of Councillor James Scanlon as a director on 2017-11-21
dot icon24/11/2017
Termination of appointment of Adrienne Scullion as a director on 2017-11-21
dot icon24/11/2017
Appointment of Mr Paulo Jose Goncalves Da Silva Da Cruz as a director on 2017-11-21
dot icon08/09/2017
Accounts for a small company made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon15/08/2017
Appointment of Councillor Susan Aitken as a director on 2017-06-29
dot icon14/08/2017
Termination of appointment of James Scanlon as a director on 2017-06-02
dot icon09/01/2017
Appointment of Mr Iain Michael Russell as a director on 2016-11-15
dot icon16/09/2016
Full accounts made up to 2016-03-31
dot icon09/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon09/08/2016
Appointment of Mrs Irene Tweedie as a director on 2015-11-17
dot icon01/10/2015
Full accounts made up to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-09-07 no member list
dot icon17/09/2015
Termination of appointment of Colum Gerard Halforty as a director on 2015-03-03
dot icon26/11/2014
Full accounts made up to 2014-03-31
dot icon21/11/2014
Appointment of Mrs Alexandra Helen Wilson as a director on 2014-11-18
dot icon19/11/2014
Termination of appointment of Edward Harkins as a director on 2014-11-18
dot icon06/10/2014
Appointment of Mr Dominic Hill as a director on 2014-10-01
dot icon11/09/2014
Memorandum and Articles of Association
dot icon08/09/2014
Annual return made up to 2014-09-07 no member list
dot icon31/07/2014
Termination of appointment of Milne Craig as a secretary on 2014-06-30
dot icon31/07/2014
Appointment of Ms Judith Sarah Anne Kilvington as a secretary on 2014-07-01
dot icon31/07/2014
Registered office address changed from C/O Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to The Citizens Theatre 119 Gorbals Street Glasgow G5 9DS on 2014-07-31
dot icon18/07/2014
Memorandum and Articles of Association
dot icon18/07/2014
Resolutions
dot icon04/06/2014
Resolutions
dot icon03/10/2013
Accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-09-07 no member list
dot icon28/01/2013
Appointment of Mr Laurence Milton Fraser as a director
dot icon28/01/2013
Appointment of Mr Alex Reedijk as a director
dot icon13/11/2012
Appointment of Mr James Patrick Ward as a director
dot icon30/10/2012
Appointment of Mrs April Wendy Chamberlain as a director
dot icon19/10/2012
Accounts made up to 2012-03-31
dot icon15/09/2012
Annual return made up to 2012-09-07 no member list
dot icon23/08/2012
Termination of appointment of Jahangir Hanif as a director
dot icon23/08/2012
Termination of appointment of Stephen Dornan as a director
dot icon12/10/2011
Accounts made up to 2011-03-31
dot icon06/10/2011
Termination of appointment of Murray Buchanan as a director
dot icon04/10/2011
Annual return made up to 2011-09-07 no member list
dot icon23/09/2011
Appointment of Councillor Stephen Dornan as a director
dot icon02/09/2011
Termination of appointment of Helena Ward as a director
dot icon28/07/2011
Termination of appointment of Anne-Marie Millar as a director
dot icon28/10/2010
Accounts made up to 2010-03-31
dot icon06/10/2010
Termination of appointment of Roderick Macpherson as a director
dot icon06/10/2010
Termination of appointment of William Scott as a director
dot icon06/10/2010
Annual return made up to 2010-09-07 no member list
dot icon05/10/2010
Registered office address changed from C/O Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland on 2010-10-05
dot icon04/10/2010
Director's details changed for Helena Cecilia Ward on 2010-09-07
dot icon04/10/2010
Director's details changed for Roderick Alexander Macpherson on 2010-09-07
dot icon04/10/2010
Director's details changed for Adrienne Scullion on 2010-09-07
dot icon04/10/2010
Secretary's details changed for Milne Craig on 2009-10-06
dot icon28/09/2010
Registered office address changed from C/O Milne Craig Ltd Abercorn House 79 Renfrew Road Paisley PA3 4DA on 2010-09-28
dot icon10/10/2009
Secretary's details changed for Milne Craig Ltd on 2009-09-30
dot icon01/10/2009
Accounts made up to 2009-03-31
dot icon01/10/2009
Annual return made up to 07/09/09
dot icon09/07/2009
Appointment terminated director arthur sanderson
dot icon07/05/2009
Appointment terminated director alina mirza
dot icon08/10/2008
Accounts made up to 2008-03-31
dot icon08/10/2008
Annual return made up to 07/09/08
dot icon15/08/2008
Director appointed murray john buchanan
dot icon01/10/2007
Annual return made up to 07/09/07
dot icon01/10/2007
Accounts made up to 2007-03-31
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Director resigned
dot icon18/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon09/10/2006
Accounts made up to 2006-03-31
dot icon09/10/2006
Annual return made up to 07/09/06
dot icon09/05/2006
Director resigned
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon30/11/2005
Resolutions
dot icon09/11/2005
New director appointed
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon05/10/2005
Accounts made up to 2005-03-31
dot icon05/10/2005
Annual return made up to 07/09/05
dot icon19/08/2005
Director resigned
dot icon22/07/2005
Director resigned
dot icon29/09/2004
Annual return made up to 07/09/04
dot icon29/09/2004
Accounts made up to 2004-03-31
dot icon16/08/2004
Registered office changed on 16/08/04 from: c/o wylie frame., C.A. 91 mitchell street glasgow, G1 3LN
dot icon12/08/2004
Secretary resigned
dot icon03/08/2004
New secretary appointed
dot icon18/10/2003
Director resigned
dot icon18/10/2003
New director appointed
dot icon18/10/2003
New director appointed
dot icon18/10/2003
New director appointed
dot icon30/09/2003
Accounts made up to 2003-03-31
dot icon30/09/2003
Annual return made up to 07/09/03
dot icon30/07/2003
New director appointed
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Director resigned
dot icon07/10/2002
Director resigned
dot icon27/09/2002
Accounts made up to 2002-03-31
dot icon27/09/2002
Annual return made up to 07/09/02
dot icon26/04/2002
New director appointed
dot icon26/04/2002
New director appointed
dot icon07/03/2002
Director resigned
dot icon12/11/2001
Accounts made up to 2001-03-31
dot icon15/10/2001
New director appointed
dot icon08/10/2001
Annual return made up to 07/09/01
dot icon05/10/2001
New director appointed
dot icon05/10/2001
Director resigned
dot icon05/10/2001
Director resigned
dot icon07/08/2001
Director resigned
dot icon18/07/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon23/09/2000
Accounts made up to 2000-03-31
dot icon23/09/2000
Annual return made up to 07/09/00
dot icon21/07/2000
New director appointed
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Director resigned
dot icon17/07/2000
New director appointed
dot icon24/05/2000
Director resigned
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon12/10/1999
Accounts made up to 1999-03-31
dot icon12/10/1999
Registered office changed on 12/10/99 from: c/o wylie frame ca 91 mitchell street glasgow G1 3LN
dot icon12/10/1999
Director resigned
dot icon16/09/1999
Annual return made up to 07/09/99
dot icon15/07/1999
New director appointed
dot icon15/07/1999
New director appointed
dot icon08/07/1999
New director appointed
dot icon29/06/1999
Director resigned
dot icon26/06/1999
Director resigned
dot icon21/05/1999
Director resigned
dot icon28/09/1998
Annual return made up to 07/09/98
dot icon28/09/1998
Accounts made up to 1998-03-31
dot icon14/05/1998
New director appointed
dot icon19/09/1997
Annual return made up to 07/09/97
dot icon26/08/1997
Accounts made up to 1997-03-31
dot icon27/06/1997
New director appointed
dot icon04/06/1997
Director resigned
dot icon30/05/1997
New director appointed
dot icon23/05/1997
Director resigned
dot icon06/12/1996
New director appointed
dot icon06/12/1996
New director appointed
dot icon06/12/1996
New director appointed
dot icon06/12/1996
New director appointed
dot icon25/09/1996
Memorandum and Articles of Association
dot icon23/09/1996
New director appointed
dot icon16/09/1996
Annual return made up to 07/09/96
dot icon12/09/1996
New director appointed
dot icon12/09/1996
New director appointed
dot icon12/09/1996
New director appointed
dot icon12/09/1996
New director appointed
dot icon06/09/1996
Memorandum and Articles of Association
dot icon06/09/1996
Resolutions
dot icon29/08/1996
Director resigned
dot icon29/08/1996
Director resigned
dot icon29/08/1996
Director resigned
dot icon29/08/1996
Director resigned
dot icon29/08/1996
Director resigned
dot icon29/08/1996
Accounts made up to 1996-03-31
dot icon29/04/1996
Director resigned
dot icon26/04/1996
Director resigned
dot icon26/04/1996
Director resigned
dot icon26/04/1996
Director resigned
dot icon26/04/1996
Director resigned
dot icon26/04/1996
Director resigned
dot icon26/04/1996
Director resigned
dot icon26/04/1996
Director resigned
dot icon03/10/1995
Annual return made up to 07/09/95
dot icon11/09/1995
Accounts for a small company made up to 1995-03-31
dot icon16/09/1994
Annual return made up to 07/09/94
dot icon15/09/1994
Accounts for a small company made up to 1994-03-31
dot icon12/09/1994
Director resigned;new director appointed
dot icon12/09/1994
Director resigned;new director appointed
dot icon12/09/1994
Director resigned;new director appointed
dot icon06/06/1994
Director resigned;new director appointed
dot icon01/06/1994
Director resigned;new director appointed
dot icon11/10/1993
Secretary resigned;new secretary appointed
dot icon11/10/1993
Registered office changed on 11/10/93 from: james sellars house 144 west george street glasgow G2 2HG
dot icon01/10/1993
New director appointed
dot icon27/09/1993
Annual return made up to 13/09/93
dot icon27/09/1993
Resolutions
dot icon27/09/1993
Accounts made up to 1993-03-31
dot icon14/10/1992
New director appointed
dot icon22/09/1992
Annual return made up to 13/09/92
dot icon17/09/1992
Accounts made up to 1992-03-31
dot icon28/01/1992
Accounts made up to 1991-03-31
dot icon13/01/1992
Annual return made up to 13/09/91
dot icon18/09/1991
Director resigned;new director appointed
dot icon18/09/1991
Director resigned
dot icon14/08/1991
Director resigned;new director appointed
dot icon09/02/1991
Annual return made up to 19/09/90
dot icon09/02/1991
Director resigned;new director appointed
dot icon01/02/1991
Director resigned;new director appointed
dot icon16/01/1991
Accounts made up to 1990-03-31
dot icon09/07/1990
Secretary's particulars changed
dot icon28/01/1990
Accounts made up to 1989-03-31
dot icon21/01/1990
Annual return made up to 13/09/89
dot icon19/02/1989
New director appointed
dot icon17/02/1989
Accounts made up to 1988-03-31
dot icon08/02/1989
New director appointed
dot icon03/02/1989
New director appointed
dot icon16/11/1988
Annual return made up to 05/10/88
dot icon22/02/1988
Accounts made up to 1987-03-31
dot icon30/10/1987
Annual return made up to 23/09/87
dot icon19/06/1987
Director resigned
dot icon14/04/1987
Company type changed from PRI30 to pri
dot icon18/02/1987
Accounts made up to 1986-03-31
dot icon12/01/1987
Annual return made up to 06/11/86
dot icon29/07/1986
Director resigned;new director appointed
dot icon21/07/1986
Director resigned;new director appointed
dot icon21/07/1986
Director resigned;new director appointed
dot icon14/08/1943
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patrickson, Judith
Director
21/11/2023 - Present
5
Featherstone, Victoria
Director
12/06/2024 - Present
3
Mcelwee, John Bremner
Director
13/11/2018 - Present
4
Dunn, Stephen Wilson
Director
07/06/2022 - 29/03/2023
11
Kay, Jacqueline Margaret, Professor
Director
10/11/2020 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIZENS THEATRE LTD. (THE)

CITIZENS THEATRE LTD. (THE) is an(a) Active company incorporated on 19/08/1943 with the registered office located at The Citizens Theatre, 119 Gorbals Street, Glasgow G5 9DS. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZENS THEATRE LTD. (THE)?

toggle

CITIZENS THEATRE LTD. (THE) is currently Active. It was registered on 19/08/1943 .

Where is CITIZENS THEATRE LTD. (THE) located?

toggle

CITIZENS THEATRE LTD. (THE) is registered at The Citizens Theatre, 119 Gorbals Street, Glasgow G5 9DS.

What does CITIZENS THEATRE LTD. (THE) do?

toggle

CITIZENS THEATRE LTD. (THE) operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CITIZENS THEATRE LTD. (THE)?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Louise Ginette Welsh as a director on 2026-03-10.