TRAVERSE THEATRE (SCOTLAND) LIMITED

Traverse Theatre Traverse Theatre, Edinburgh, EH1 2ED
StatusACTIVE
Company No.SC076037
Category
Incorporated16 Sep 1981
Age42 years, 9 months, 19 days
JurisdictionScotland

SUMMARY

TRAVERSE THEATRE (SCOTLAND) LIMITED is an active with number SC076037. It was incorporated 42 years, 9 months, 19 days ago, on 16 September 1981. The company address is Traverse Theatre Traverse Theatre, Edinburgh, EH1 2ED.



Company Fillings

Confirmation statement with no updates

Date: 27 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher John Wynn

Cessation date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Wynn

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donna Reynolds

Cessation date: 2023-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Reynolds

Termination date: 2023-08-11

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Ms Helen Lucy Schofield

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John William Elvidge

Cessation date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mwewa Clarence Sumbwanyambe

Notification date: 2023-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zakia Moulaoui Guery

Notification date: 2023-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Lucy Schofield

Notification date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mwewa Clarence Sumbwanyambe

Appointment date: 2023-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zakia Moulaoui Guery

Appointment date: 2023-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Lucy Schofield

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Elvidge

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathleen Lorna Gibb

Notification date: 2021-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Myriam Antoinette Madden

Cessation date: 2021-06-21

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathleen Lorna Gibb

Appointment date: 2021-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Myriam Madden

Termination date: 2021-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-20

Officer name: Mr Christopher John Wynn

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bryony Josephine Elizabeth Shanahan

Notification date: 2019-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kieran Patrick Hurley

Notification date: 2019-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca O'brien

Notification date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bryony Jospehine Elizabeth Shanahan

Appointment date: 2019-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran Patrick Hurley

Appointment date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca O'brien

Appointment date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Jane Smith

Cessation date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Smith

Termination date: 2019-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-05

Officer name: Mr David John Moutrey

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donna Reynolds

Notification date: 2017-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dave John Moutrey

Notification date: 2017-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Myriam Madden

Notification date: 2017-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian O'donnell

Cessation date: 2018-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roy James Mcewan- Brown

Cessation date: 2018-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian O'donnell

Termination date: 2018-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy James Mcewan-Brown

Termination date: 2018-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Moutrey

Appointment date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Reynolds

Appointment date: 2017-12-11

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-23

Officer name: Mrs Morag Carmichael

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Myriam Madden

Appointment date: 2017-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-01

Officer name: Mr Roy James Mcewan

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Marie Pigott

Appointment date: 2016-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrienne Sinclair Chalmers

Termination date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Pettigrew Allison

Termination date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrienne Sinclair Chalmers

Termination date: 2016-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Jane Smith

Appointment date: 2016-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Morag Carmichael

Appointment date: 2016-10-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Crossan

Termination date: 2015-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Wynn

Appointment date: 2015-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Cotton

Termination date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir John William Elvidge

Documents

View document PDF

Statement of companys objects

Date: 10 Dec 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-21

Officer name: Mr Adrian O'donnell

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Greig

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian O'donnell

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roy James Mcewan

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Brannan

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Binnie

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2011

Action Date: 16 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-16

Officer name: Mr Robert Brannan

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Pettigrew Allison

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Brannan

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Maclennan

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Deacon

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Waterston

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher hannan

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/06/09

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director caroline gardner

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288a

Description: Director appointed thomas david ross maclennan

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sheila murray

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/06/08

Documents

View document PDF


Some Companies

CASEBASE TECHNOLOGIES LTD

61 HIGHFIELD ROAD,BOLTON,BL4 0AH

Number:10875991
Status:ACTIVE
Category:Private Limited Company

DS JACKSON LIMITED

87 OLD ROAD,MANCHESTER,M35 0DJ

Number:10370496
Status:ACTIVE
Category:Private Limited Company

ESSEX FOOT AND ANKLE LTD

8 THE COURTYARD,COLCHESTER,CO4 9PE

Number:08279170
Status:ACTIVE
Category:Private Limited Company

FANSHORE LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11476511
Status:ACTIVE
Category:Private Limited Company

SAY IT IN LIGHTS LTD

24 REDGATE,THETFORD,IP24 2HA

Number:11043478
Status:ACTIVE
Category:Private Limited Company

SPENCER COURT (CHELTENHAM) LIMITED

WALMER HOUSE,CHELTENHAM,GL50 1YA

Number:02719404
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source