- Company Overview for BYRE THEATRE OF ST. ANDREWS LTD. (THE) (SC046515)
- Filing history for BYRE THEATRE OF ST. ANDREWS LTD. (THE) (SC046515)
- People for BYRE THEATRE OF ST. ANDREWS LTD. (THE) (SC046515)
- Charges for BYRE THEATRE OF ST. ANDREWS LTD. (THE) (SC046515)
- Insolvency for BYRE THEATRE OF ST. ANDREWS LTD. (THE) (SC046515)
- More for BYRE THEATRE OF ST. ANDREWS LTD. (THE) (SC046515)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2014 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
28 Aug 2014 | LIQ MISC | INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors | |
26 Feb 2013 | AD01 | Registered office address changed from the Byre Theatre Abbey Street St. Andrews Fife KY16 9LA United Kingdom on 26 February 2013 | |
07 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2012 | AR01 | Annual return made up to 4 September 2012 no member list | |
05 Oct 2012 | TM01 | Termination of appointment of William Sangster as a director | |
20 Sep 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
16 Dec 2011 | AR01 | Annual return made up to 4 September 2011 no member list | |
16 Dec 2011 | AP01 | Appointment of Ms Audrey Dishington as a director | |
10 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
05 Sep 2011 | TM01 | Termination of appointment of Iain Mciver as a director | |
16 Nov 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 4 September 2010 no member list | |
01 Oct 2010 | CH01 | Director's details changed for Roy Moffat on 31 August 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Mrs Elizabeth Manderson Lee on 31 August 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Alan Stephen Tricker on 31 August 2010 | |
14 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
12 Nov 2009 | AR01 | Annual return made up to 4 September 2009 no member list | |
12 Nov 2009 | AP01 | Appointment of Mr Grant William David Ward as a director | |
12 Nov 2009 | AP01 | Appointment of Mrs Elizabeth Manderson Lee as a director | |
12 Nov 2009 | TM01 | Termination of appointment of Stephen Pimentil as a director | |
08 Oct 2009 | AA | Group of companies' accounts made up to 31 March 2009 | |
07 Oct 2008 | AA | Group of companies' accounts made up to 31 March 2008 | |
30 Sep 2008 | 363a | Annual return made up to 04/09/08 |