NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD: Filings - Page 3
Overview
Company Name | NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC492495 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Laurie Jeffrey Sansom as a director on Jun 27, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Lucy Helena Mason as a director on Jun 06, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neil John Murray as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Dec 02, 2015 | 24 pages | RP04 | ||||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed mm&s (5861) LIMITED\certificate issued on 07/05/15 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AP01 | ||||||||||||||
| ||||||||||||||||
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 pages | AP01 | ||||||||||||||
Current accounting period extended from Dec 31, 2015 to Mar 31, 2016 | 3 pages | AA01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Apr 01, 2015 | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Vindex Limited as a director on Apr 01, 2015 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Vindex Services Limited as a director on Apr 01, 2015 | 2 pages | TM01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Termination of appointment of Christine Truesdale as a director on Mar 11, 2015 | 1 pages | TM01 | ||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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