NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD: Filings - Page 3

  • Overview

    Company NameNATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC492495
    JurisdictionScotland
    Date of Creation

    What are the latest filings for NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Laurie Jeffrey Sansom as a director on Jun 27, 2016

    1 pagesTM01

    Appointment of Ms Lucy Helena Mason as a director on Jun 06, 2016

    2 pagesAP01

    Termination of appointment of Neil John Murray as a director on Jun 30, 2016

    1 pagesTM01

    Second filing of AR01 previously delivered to Companies House made up to Dec 02, 2015

    24 pagesRP04

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04

    Annual return made up to Dec 02, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 2015

    • Capital: GBP 2
    SH01
    Annotations
    DateAnnotation
    Jan 12, 2016Second Filing The information on the form AR01 has been replaced by a second filing on 12/01/2016

    Certificate of change of name

    Company name changed mm&s (5861) LIMITED\certificate issued on 07/05/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 07, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2015

    RES15

    Appointment of Mr Neil John Murray as a director on Apr 01, 2015

    AP01

    Appointment of Karen Hogarty as a director on Apr 01, 2015

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 05, 2016Second Filing The information on the form AP01 has been replaced by a second filing on 05/01/2016

    Appointment of Alyson Barbara Hagan as a director on Apr 01, 2015

    AP01

    Appointment of Roberta Doyle as a director on Apr 01, 2015

    AP01

    Appointment of Caroline Jane Newall as a director on Apr 01, 2015

    AP01

    Appointment of Gemma Drummond Swallow as a director on Apr 01, 2015

    AP01

    Appointment of Louise Rothnie as a director on Apr 01, 2015

    AP01

    Appointment of Laurence Jeffrey Sansom as a director on Apr 01, 2015

    AP01

    Appointment of Simond Quinn as a director on Apr 01, 2015

    3 pagesAP01

    Current accounting period extended from Dec 31, 2015 to Mar 31, 2016

    3 pagesAA01

    Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to Civic House 26 Civic Street Glasgow G4 9RH on Apr 14, 2015

    2 pagesAD01

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Apr 01, 2015

    2 pagesTM02

    Termination of appointment of Vindex Limited as a director on Apr 01, 2015

    2 pagesTM01

    Termination of appointment of Vindex Services Limited as a director on Apr 01, 2015

    2 pagesTM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Christine Truesdale as a director on Mar 11, 2015

    1 pagesTM01

    Incorporation

    10 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationDec 02, 2014

    Model articles adopted

    MODEL ARTICLES
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 2
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0