TRAVERSE PRODUCTIONS LIMITED

Traverse Theatre Traverse Theatre, Edinburgh, EH1 2ED
StatusACTIVE
Company No.SC230140
CategoryPrivate Limited Company
Incorporated10 Apr 2002
Age22 years, 2 months, 25 days
JurisdictionScotland

SUMMARY

TRAVERSE PRODUCTIONS LIMITED is an active private limited company with number SC230140. It was incorporated 22 years, 2 months, 25 days ago, on 10 April 2002. The company address is Traverse Theatre Traverse Theatre, Edinburgh, EH1 2ED.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

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 dormant

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

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: 15 May 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

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

Accounts with accounts type dormant

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

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

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type dormant

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 Kathleeb 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 Antoinette Madden

Termination date: 2021-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

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 dormant

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: 17 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

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 dormant

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

Change person director company with change date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-30

Officer name: Mrs Morag Ballantyne

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

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 small

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: 15 May 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

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 small

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 Ballantyne

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 Antoinette Madden

Appointment date: 2017-10-25

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

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Wynn

Appointment date: 2016-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Jane Smith

Appointment date: 2016-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Morag Ballantyne

Appointment date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 28 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Crossan

Termination date: 2015-06-28

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: 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

Accounts with accounts type small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type small

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 full list shareholders

Date: 27 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

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

Accounts with accounts type small

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

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

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 small

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 full list shareholders

Date: 19 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type small

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 full list shareholders

Date: 09 May 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

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: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roy James Mcewan

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian O'donnell

Documents

View document PDF

Accounts with accounts type small

Date: 30 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

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Brannan

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Pettigrew Allison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Accounts with accounts type small

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 full list shareholders

Date: 20 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-10

Officer name: Adrienne Sinclair Chalmers

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-10

Officer name: John Stewart Binnie

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-10

Officer name: David Greig

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-10

Officer name: Mr Thomas David Ross Maclennan

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Deacon

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Waterston

Documents

View document PDF

Accounts with accounts type small

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: 01 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher hannan

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: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed thomas david ross maclennan

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sheila murray

Documents

View document PDF

Accounts with accounts type small

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: 04 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed john stewart binnie

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed david albert clark greig

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

LVXPORT LTD

CLAVERING HOUSE,NEWCASTLE UPON TYNE,NE1 3NG

Number:11870778
Status:ACTIVE
Category:Private Limited Company

MOUTHY MEDIA LTD

14-16 BETTERTON STREET,LONDON,WC2H 9BU

Number:10880346
Status:ACTIVE
Category:Private Limited Company

PAMBRY ELECTRONICS LIMITED

ASHINGTON HOUSE,WIMBORNE,BH21 3DB

Number:01049614
Status:ACTIVE
Category:Private Limited Company

RL GUMM SERVICES LIMITED

11 ADLAM WAY,SALISBURY,SP2 9FA

Number:11809958
Status:ACTIVE
Category:Private Limited Company

RUBIN ALLIANCE LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL020888
Status:ACTIVE
Category:Limited Partnership
Number:SC281280
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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