- Company Overview for REGAL COMMUNITY THEATRE, BATHGATE LIMITED (SC156813)
- Filing history for REGAL COMMUNITY THEATRE, BATHGATE LIMITED (SC156813)
- People for REGAL COMMUNITY THEATRE, BATHGATE LIMITED (SC156813)
- Insolvency for REGAL COMMUNITY THEATRE, BATHGATE LIMITED (SC156813)
- More for REGAL COMMUNITY THEATRE, BATHGATE LIMITED (SC156813)
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 |