REGAL COMMUNITY THEATRE, BATHGATE LIMITED

Register to unlock more data on OkredoRegister

REGAL COMMUNITY THEATRE, BATHGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC156813

Incorporation date

22/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian EH1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1995)
dot icon13/08/2020
Final Gazette dissolved following liquidation
dot icon13/05/2020
Final account prior to dissolution in a winding-up by the court
dot icon18/10/2017
Registered office address changed from The Regal Community Theatre 24-34 North Bridge Street Bathgate West Lothian EH48 4PS to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG on 2017-10-18
dot icon18/10/2017
Court order notice of winding up
dot icon18/10/2017
Notice of winding up order
dot icon22/09/2017
Appointment of a provisional liquidator
dot icon16/08/2017
Appointment of Mr Robert Clark Wells as a director on 2017-08-10
dot icon12/05/2017
Confirmation statement made on 2017-03-22 with updates
dot icon23/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon05/12/2016
Registered office address changed from 64 South Bridge Street Bathgate West Lothian EH48 1TL to The Regal Community Theatre 24-34 North Bridge Street Bathgate West Lothian EH48 4PS on 2016-12-05
dot icon02/12/2016
Termination of appointment of James Carlin as a secretary on 2016-11-29
dot icon11/11/2016
Termination of appointment of Robert Clark Wells as a director on 2016-11-08
dot icon11/11/2016
Termination of appointment of Margaret Anne Firth as a director on 2016-11-08
dot icon18/04/2016
Termination of appointment of Alistair John Plowman as a director on 2016-04-14
dot icon12/04/2016
Annual return made up to 2016-03-22 no member list
dot icon23/02/2016
Appointment of Mrs Janette Cameron as a director on 2015-12-03
dot icon09/02/2016
Appointment of Mr John Doonan as a director on 2015-12-03
dot icon02/11/2015
Termination of appointment of Jeanie Prentice Thain as a director on 2015-09-14
dot icon02/11/2015
Termination of appointment of Howard Dawson as a director on 2015-09-14
dot icon29/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-22 no member list
dot icon01/12/2014
Appointment of Mr Robert Clark Wells as a director on 2014-09-01
dot icon01/12/2014
Termination of appointment of Stewart Andrew Dunbar Ritchie as a director on 2014-09-01
dot icon01/12/2014
Termination of appointment of Pauline Anne Campbell as a director on 2014-10-24
dot icon10/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-22 no member list
dot icon22/04/2014
Appointment of Mr Alistair John Plowman as a director
dot icon01/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/09/2013
Termination of appointment of Gail Whyte as a director
dot icon04/09/2013
Termination of appointment of Charles Earley as a director
dot icon27/03/2013
Annual return made up to 2013-03-22 no member list
dot icon02/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/10/2012
Appointment of Mr Stewart Andrew Dunbar Ritchie as a director
dot icon28/09/2012
Appointment of Ms Pauline Anne Campbell as a director
dot icon28/09/2012
Appointment of Mr Ronald John Barnes as a director
dot icon14/09/2012
Appointment of Mr Howard Dawson as a director
dot icon14/09/2012
Termination of appointment of Clanie Welsh as a director
dot icon14/09/2012
Termination of appointment of Wiliam Millan as a director
dot icon14/09/2012
Termination of appointment of Gregor Ewing as a director
dot icon14/09/2012
Termination of appointment of Andrina Dunlop as a director
dot icon16/04/2012
Annual return made up to 2012-03-22 no member list
dot icon16/04/2012
Director's details changed for Mrs Margaret Anne Firth on 2012-04-16
dot icon18/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/09/2011
Termination of appointment of Eleanor Stewart as a director
dot icon13/06/2011
Annual return made up to 2011-03-22 no member list
dot icon13/06/2011
Termination of appointment of Jean Slater as a director
dot icon13/06/2011
Appointment of Mr Gregor James Ewing as a director
dot icon28/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-03-22 no member list
dot icon04/05/2010
Director's details changed for Clanie Welsh on 2010-03-22
dot icon04/05/2010
Director's details changed for Gail Whyte on 2010-03-22
dot icon04/05/2010
Director's details changed for Jean Dorothy Slater on 2010-03-22
dot icon04/05/2010
Director's details changed for Eleanor Stewart on 2010-03-22
dot icon04/05/2010
Director's details changed for Jeanie Prentice Thain on 2010-03-22
dot icon04/05/2010
Director's details changed for Mrs Andrina Marie Dunlop on 2010-03-22
dot icon04/05/2010
Director's details changed for Charles Ward Earley on 2010-03-22
dot icon04/05/2010
Director's details changed for Mrs Margaret Anne Firth on 2010-03-02
dot icon04/05/2010
Director's details changed for James Walker on 2010-03-22
dot icon04/05/2010
Director's details changed for Mr Wiliam Ian Millan on 2010-03-22
dot icon08/02/2010
Accounts for a small company made up to 2009-03-31
dot icon22/01/2010
Termination of appointment of Ian Hossack as a director
dot icon21/01/2010
Termination of appointment of Margaret Hardy as a director
dot icon08/01/2010
Appointment of Gail Whyte as a director
dot icon20/11/2009
Appointment of Jeanie Prentice Thain as a director
dot icon20/11/2009
Appointment of Eleanor Stewart as a director
dot icon07/04/2009
Annual return made up to 22/03/09
dot icon07/01/2009
Accounts for a small company made up to 2008-03-31
dot icon06/05/2008
Annual return made up to 22/03/08
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon19/04/2007
Annual return made up to 22/03/07
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/04/2006
Annual return made up to 22/03/06
dot icon07/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/04/2005
Annual return made up to 22/03/05
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/07/2004
Director resigned
dot icon05/07/2004
Director resigned
dot icon26/04/2004
Annual return made up to 22/03/04
dot icon22/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/06/2003
Annual return made up to 22/03/03
dot icon27/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/12/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon19/04/2002
Annual return made up to 22/03/02
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon20/04/2001
Annual return made up to 22/03/01
dot icon12/09/2000
Accounts for a small company made up to 2000-03-31
dot icon28/03/2000
Annual return made up to 22/03/00
dot icon22/03/2000
New director appointed
dot icon10/09/1999
Accounts for a small company made up to 1999-03-31
dot icon09/05/1999
Annual return made up to 22/03/99
dot icon05/02/1999
Accounts for a small company made up to 1998-03-31
dot icon25/11/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon07/04/1998
Annual return made up to 22/03/98
dot icon12/09/1997
Accounts for a small company made up to 1997-03-31
dot icon27/08/1997
New director appointed
dot icon15/05/1997
New director appointed
dot icon15/05/1997
New director appointed
dot icon17/04/1997
Annual return made up to 22/03/97
dot icon21/01/1997
Accounts for a small company made up to 1996-03-31
dot icon11/04/1996
New director appointed
dot icon03/04/1996
Annual return made up to 22/03/96
dot icon15/11/1995
Accounting reference date notified as 31/03
dot icon22/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Susan
Director
09/09/2002 - 30/06/2005
2
Doonan, John
Director
03/12/2015 - Present
2
Barnes, Ronald John
Director
10/09/2012 - Present
7
Plowman, Alistair John
Director
10/02/2014 - 14/04/2016
2
Boyle, Matthew Paul
Director
12/10/1998 - 06/09/1999
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REGAL COMMUNITY THEATRE, BATHGATE LIMITED

REGAL COMMUNITY THEATRE, BATHGATE LIMITED is an(a) Dissolved company incorporated on 22/03/1995 with the registered office located at C/O Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian EH1 2EG. There are currently 5 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 REGAL COMMUNITY THEATRE, BATHGATE LIMITED?

toggle

REGAL COMMUNITY THEATRE, BATHGATE LIMITED is currently Dissolved. It was registered on 22/03/1995 and dissolved on 13/08/2020.

Where is REGAL COMMUNITY THEATRE, BATHGATE LIMITED located?

toggle

REGAL COMMUNITY THEATRE, BATHGATE LIMITED is registered at C/O Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian EH1 2EG.

What does REGAL COMMUNITY THEATRE, BATHGATE LIMITED do?

toggle

REGAL COMMUNITY THEATRE, BATHGATE LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for REGAL COMMUNITY THEATRE, BATHGATE LIMITED?

toggle

The latest filing was on 13/08/2020: Final Gazette dissolved following liquidation.