Advanced company searchLink opens in new window

REGAL COMMUNITY THEATRE, BATHGATE LIMITED

Company number SC156813

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
13 May 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
18 Oct 2017 AD01 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 18 October 2017
18 Oct 2017 CO4.2(Scot) Court order notice of winding up
18 Oct 2017 4.2(Scot) Notice of winding up order
22 Sep 2017 4.9(Scot) Appointment of a provisional liquidator
16 Aug 2017 AP01 Appointment of Mr Robert Clark Wells as a director on 10 August 2017
12 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
23 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
05 Dec 2016 AD01 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 5 December 2016
02 Dec 2016 TM02 Termination of appointment of James Carlin as a secretary on 29 November 2016
11 Nov 2016 TM01 Termination of appointment of Robert Clark Wells as a director on 8 November 2016
11 Nov 2016 TM01 Termination of appointment of Margaret Anne Firth as a director on 8 November 2016
18 Apr 2016 TM01 Termination of appointment of Alistair John Plowman as a director on 14 April 2016
12 Apr 2016 AR01 Annual return made up to 22 March 2016 no member list
23 Feb 2016 AP01 Appointment of Mrs Janette Cameron as a director on 3 December 2015
09 Feb 2016 AP01 Appointment of Mr John Doonan as a director on 3 December 2015
02 Nov 2015 TM01 Termination of appointment of Jeanie Prentice Thain as a director on 14 September 2015
02 Nov 2015 TM01 Termination of appointment of Howard Dawson as a director on 14 September 2015
29 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 22 March 2015 no member list
01 Dec 2014 AP01 Appointment of Mr Robert Clark Wells as a director on 1 September 2014
01 Dec 2014 TM01 Termination of appointment of Stewart Andrew Dunbar Ritchie as a director on 1 September 2014
01 Dec 2014 TM01 Termination of appointment of Pauline Anne Campbell as a director on 24 October 2014
10 Nov 2014 AA Total exemption full accounts made up to 31 March 2014