THEATRE NEMO

Register to unlock more data on OkredoRegister

THEATRE NEMO

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC191338

Incorporation date

20/11/1998

Size

-

Contacts

Registered address

Registered address

C/O THEATRE NEMO, 141 Bridgegate, Unit 235 The Briggait, Glasgow, Lanarkshire G1 5HZCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1998)
dot icon27/05/2020
Resolutions
dot icon04/12/2019
Appointment of Ms Mhairi Masson as a director on 2019-11-30
dot icon04/12/2019
Appointment of Mrs Monica Bridget Mcgeever as a director on 2019-11-30
dot icon04/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/01/2019
Confirmation statement made on 2018-11-20 with no updates
dot icon11/01/2019
Appointment of Ms Adele Margaret Goodfellow as a director on 2018-03-13
dot icon07/01/2019
Termination of appointment of Gillian Caughey as a director on 2018-11-23
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-11-20 with updates
dot icon09/01/2017
Termination of appointment of Isabel Mccue as a director on 2016-08-06
dot icon04/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/08/2016
Appointment of Mr Joseph Patrick Connolly as a director on 2016-03-02
dot icon04/02/2016
Appointment of Mr Michel Dominic Andrew Syrett as a director on 2016-02-03
dot icon23/11/2015
Annual return made up to 2015-11-20 no member list
dot icon26/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/12/2014
Termination of appointment of Doris Kathleen Williamson as a secretary on 2014-12-11
dot icon17/12/2014
Annual return made up to 2014-11-20 no member list
dot icon16/12/2014
Appointment of Miss Beth Margaret Macmaster as a director on 2014-12-11
dot icon16/12/2014
Appointment of Mrs Isabel Mccue as a director on 2014-12-11
dot icon16/12/2014
Appointment of Miss Gillian Caughey as a director on 2014-12-11
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Termination of appointment of Jacqui Lamont as a director on 2014-12-11
dot icon30/07/2014
Appointment of Mr Nicolas David James White as a director on 2014-04-02
dot icon03/07/2014
Termination of appointment of Stuart Fair as a director
dot icon28/02/2014
Termination of appointment of Andrew Mccarle as a director
dot icon07/01/2014
Termination of appointment of Della Martin as a director
dot icon07/01/2014
Appointment of Jacqui Lamont as a director
dot icon07/01/2014
Termination of appointment of Della Martin as a director
dot icon20/11/2013
Annual return made up to 2013-11-20 no member list
dot icon12/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/09/2013
Appointment of Mr Stuart William Fair as a director
dot icon15/07/2013
Termination of appointment of Jason Dawes as a director
dot icon20/11/2012
Annual return made up to 2012-11-20 no member list
dot icon17/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/06/2012
Termination of appointment of Andrew Beglin as a director
dot icon04/06/2012
Termination of appointment of Hugo Butts as a director
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-20 no member list
dot icon23/11/2011
Appointment of Mr Jason Dawes as a director
dot icon23/11/2011
Appointment of Mr Andrew Mccarle as a director
dot icon23/11/2011
Termination of appointment of John Mccaig as a director
dot icon23/11/2011
Termination of appointment of Archie Buchanan as a director
dot icon20/05/2011
Termination of appointment of Elaine Bryden as a director
dot icon08/02/2011
Appointment of Mr David Lawrence Walker as a director
dot icon07/02/2011
Appointment of Mrs Della Martin as a director
dot icon22/11/2010
Annual return made up to 2010-11-20 no member list
dot icon22/11/2010
Registered office address changed from 128/130 Bridgegate Glasgow G1 5HZ on 2010-11-22
dot icon04/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/08/2010
Termination of appointment of Patrick Stirling as a director
dot icon09/08/2010
Termination of appointment of Patrick Stirling as a director
dot icon25/11/2009
Appointment of Mr Andrew David Beglin as a director
dot icon24/11/2009
Annual return made up to 2009-11-20 no member list
dot icon24/11/2009
Director's details changed for Elaine Bryden on 2009-11-24
dot icon24/11/2009
Director's details changed for John Thomas Mccaig on 2009-11-24
dot icon24/11/2009
Director's details changed for Archie Buchanan on 2009-11-24
dot icon24/11/2009
Director's details changed for Hugo Butts on 2009-11-24
dot icon03/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/11/2008
Annual return made up to 20/11/08
dot icon25/11/2008
Appointment terminated director pauline mcculley
dot icon19/09/2008
Director appointed patrick stirling
dot icon19/09/2008
Director appointed pauline mcculley
dot icon19/09/2008
Director appointed john thomas mccaig
dot icon18/08/2008
Director appointed elaine bryden
dot icon18/08/2008
Director appointed hugo butts
dot icon08/07/2008
Secretary appointed doris kathleen williamson
dot icon08/07/2008
Appointment terminated secretary isabel mccue
dot icon07/12/2007
Annual return made up to 20/11/07
dot icon08/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/12/2006
Annual return made up to 20/11/06
dot icon11/12/2006
Location of debenture register
dot icon11/12/2006
Location of register of members
dot icon11/12/2006
Registered office changed on 11/12/06 from: 128/130 bridgegate glasgow G1 5HZ
dot icon11/12/2006
Accounting reference date shortened from 30/11/07 to 31/03/07
dot icon11/12/2006
Registered office changed on 11/12/06 from: 148 carnoustie crescent east kilbride G75 8TE
dot icon24/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/12/2005
Annual return made up to 20/11/05
dot icon16/02/2005
Annual return made up to 20/11/04
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Total exemption small company accounts made up to 2004-11-30
dot icon09/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon16/12/2003
Annual return made up to 20/11/03
dot icon04/03/2003
Registered office changed on 04/03/03 from: 148 carnoustie crescent greenhills east kilbride G75 8TE
dot icon03/03/2003
Certificate of change of name
dot icon10/01/2003
New director appointed
dot icon02/01/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/01/2003
Annual return made up to 20/11/02
dot icon04/03/2002
Resolutions
dot icon31/12/2001
Accounts for a dormant company made up to 2001-11-30
dot icon13/12/2001
Annual return made up to 20/11/01
dot icon03/05/2001
Accounts for a small company made up to 2000-11-30
dot icon31/03/2001
Annual return made up to 20/11/00
dot icon31/03/2001
New director appointed
dot icon20/03/2001
New secretary appointed
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Registered office changed on 17/01/01 from: 3 stirling street renton dumbarton dunbartonshire G82 4PJ
dot icon17/01/2001
Secretary resigned;director resigned
dot icon27/09/2000
Compulsory strike-off action has been discontinued
dot icon21/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon25/08/2000
First Gazette notice for compulsory strike-off
dot icon19/04/2000
New secretary appointed;new director appointed
dot icon31/01/2000
Registered office changed on 31/01/00 from: 31 hecla square glasgow G15 8NH
dot icon29/11/1999
Secretary resigned
dot icon29/11/1999
Director resigned
dot icon23/11/1999
Certificate of change of name
dot icon31/01/1999
Director resigned
dot icon30/12/1998
New director appointed
dot icon20/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/12/2020
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Brian
Director
20/11/1998 - 20/11/1998
50
Martin, Della
Director
07/02/2011 - 22/12/2013
2
Caughey, Gillian
Director
11/12/2014 - 23/11/2018
3
Masson, Mhairi
Director
30/11/2019 - Present
6
Connolly, Joseph Patrick
Director
02/03/2016 - 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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THEATRE NEMO

THEATRE NEMO is an(a) Converted / Closed company incorporated on 20/11/1998 with the registered office located at C/O THEATRE NEMO, 141 Bridgegate, Unit 235 The Briggait, Glasgow, Lanarkshire G1 5HZ. There are currently 8 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 THEATRE NEMO?

toggle

THEATRE NEMO is currently Converted / Closed. It was registered on 20/11/1998 and dissolved on 27/05/2020.

Where is THEATRE NEMO located?

toggle

THEATRE NEMO is registered at C/O THEATRE NEMO, 141 Bridgegate, Unit 235 The Briggait, Glasgow, Lanarkshire G1 5HZ.

What does THEATRE NEMO do?

toggle

THEATRE NEMO operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for THEATRE NEMO?

toggle

The latest filing was on 27/05/2020: Resolutions.