Advanced company searchLink opens in new window

NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD

Company number SC492495

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)
05 Jan 2016 RP04 Second filing of AP01 previously delivered to Companies House
18 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/01/2016
07 May 2015 CERTNM Company name changed mm&s (5861) LIMITED\certificate issued on 07/05/15
  • CONNOT ‐ Change of name notice
07 May 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
22 Apr 2015 AP01 Appointment of Mr Neil John Murray as a director on 1 April 2015
22 Apr 2015 AP01 Appointment of Karen Hogarty as a director on 1 April 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 05/01/2016
22 Apr 2015 AP01 Appointment of Alyson Barbara Hagan as a director on 1 April 2015
22 Apr 2015 AP01 Appointment of Roberta Doyle as a director on 1 April 2015
22 Apr 2015 AP01 Appointment of Caroline Jane Newall as a director on 1 April 2015
22 Apr 2015 AP01 Appointment of Gemma Drummond Swallow as a director on 1 April 2015
22 Apr 2015 AP01 Appointment of Louise Rothnie as a director on 1 April 2015
22 Apr 2015 AP01 Appointment of Laurence Jeffrey Sansom as a director on 1 April 2015
14 Apr 2015 AP01 Appointment of Simond Quinn as a director on 1 April 2015
14 Apr 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
14 Apr 2015 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to Civic House 26 Civic Street Glasgow G4 9RH on 14 April 2015
14 Apr 2015 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 April 2015
14 Apr 2015 TM01 Termination of appointment of Vindex Limited as a director on 1 April 2015
14 Apr 2015 TM01 Termination of appointment of Vindex Services Limited as a director on 1 April 2015
14 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2015 TM01 Termination of appointment of Christine Truesdale as a director on 11 March 2015
02 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-12-02
  • GBP 2