NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD
Company number SC492495
- Company Overview for NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD (SC492495)
- Filing history for NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD (SC492495)
- People for NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD (SC492495)
- More for NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD (SC492495)
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
|
|
07 May 2015 | CERTNM |
Company name changed mm&s (5861) LIMITED\certificate issued on 07/05/15
|
|
07 May 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
12 Mar 2015 | TM01 | Termination of appointment of Christine Truesdale as a director on 11 March 2015 | |
02 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-02
|