THE SCOTTISH YOUTH THEATRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC064430. The registration start date is March 28, 1978. The current status is Active.
Company Number | SC064430 |
Company Name | THE SCOTTISH YOUTH THEATRE LIMITED |
Registered Address |
The Old Sheriff Court 105 Brunswick Street Glasgow G1 1TF |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1978-03-28 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-09-24 |
Returns Last Update | 2015-08-27 |
Confirmation Statement Due Date | 2021-09-10 |
Confirmation Statement Last Update | 2020-08-27 |
Information Source | source link |
SIC Code | Industry |
---|---|
85520 | Cultural education |
90040 | Operation of arts facilities |
Address |
THE OLD SHERIFF COURT 105 BRUNSWICK STREET |
Post Town | GLASGOW |
Post Code | G1 1TF |
Entity Name | Office Address |
---|---|
BIRDS OF PARADISE THEATRE COMPANY LIMITED | The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF |
Entity Name | Office Address |
---|---|
MERCHANT HOTELS GLASGOW LTD | 108 Brunswick Street, Glasgow, G1 1TF, Scotland |
ACCURATE COOLING SERVICES (SCOTLAND) LIMITED | 0/1 128 Brunswick Street, Glasgow, G1 1TF, Scotland |
VIRTUALELEMENTZ LIMITED | 2/2 118 Brunswick Street, Glasgow, Scotland, G1 1TF |
BRUNSWICK HOTEL (GLW) LIMITED | 106-108 Brunswick Street, Glasgow, G1 1TF, Scotland |
THE SHADOWGAP COMPANY LLP | Flat 3/2 110 Brunswick Street, Glasgow, United Kingdom, G1 1TF, United Kingdom |
SOLAR BEAR LIMITED | 105 Brunswick Street, Glasgow, G1 1TF |
VALLAR'S FINE ART GALLERY LIMITED | Flat 3/2, 110 Brunswick Street, Glasgow, G1 1TF |
ENERGY INTERFACES UK LTD | Flat 2/2, 110 Brunswick St, Glasgow, G1 1TF, Scotland |
CADZO LTD | 118 Brunswick Street, Flat 2/3, Glasgow, G1 1TF, United Kingdom |
NRP (SCOTLAND) LIMITED | 100a Brunswick Street, Glasgow, G1 1TF, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
COSGROVE, Caroline | Secretary (Active) | 7 Branklyn Court Flat 1/1, Anniesland, Glasgow, Scotland, G13 1GL | / 25 March 2002 |
/ |
|
ALLAN, Robert | Director (Active) | Apex Hotels Ltd, 32 Hailes Avenue, Edinburgh, Great Britain, EH13 0LS | February 1971 / 5 February 2016 |
British / Great Britain |
Hr Director Apex Hotels |
HARKESS, Janette Aitchison | Director (Active) | The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF | June 1964 / 25 June 2011 |
British / Scotland |
Director Of Policy Organisation |
MCAVEETY, Francis | Director (Active) | 156 Glenbuck Avenue, Robroyston, Glasgow, Strathclyde, G33 1LW | July 1962 / 14 June 2008 |
British / Scotland |
Glasgow City Council Councillor |
MCVICAR, Inga Mary | Director (Active) | 12/1, Grange Terrace, Edinburgh, United Kingdom, EH9 2LD | March 1976 / 28 June 2016 |
British / United Kingdom |
National Programmes Director |
SCOTT MONCRIEFF, John Kenneth | Director (Active) | 23 Cluny Drive, Edinburgh, EH10 6DW | February 1951 / 14 June 2008 |
British / Scotland |
Solicitor |
WARNOCK, Henry | Director (Active) | 14 Teme Place, East Kilbride, G75 8UY | February 1957 / 18 May 1998 |
British / Scotland |
Engineer |
ZEALEY, Paul David | Director (Active) | 31 Knightsbridge Street, Glasgow, United Kingdom, G13 2YJ | April 1966 / 23 March 2016 |
British / United Kingdom |
Company Director |
LAPPIN, Carolyn Anne | Secretary (Resigned) | 115 Blairbeth Road, Glasgow, G73 5BT | / 1 May 1993 |
/ |
|
LEVINE, Frederick Samuel | Secretary (Resigned) | 19 Sandyford Place, Glasgow, Lanarkshire, G3 7NG | / |
/ |
|
ANDERSON, Scott | Director (Resigned) | The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF | May 1958 / 25 June 2011 |
British / Scotland |
University Lecturer |
ARNOTT, Ian | Director (Resigned) | The Rink Haddington Road, Gifford, Haddington, East Lothian, EH41 4JD | May 1929 / |
British / |
Architect |
AUSTIN, Anne Marie | Director (Resigned) | Lyndale 1, Abbey Road, Elderslie, Renfrewshire, Scotland, PA5 9HL | May 1952 / 22 May 1995 |
British / Scotland |
Personal Banking Manager |
BEATTIE, Bryan William | Director (Resigned) | No 2, Cottage Drumderfit Farm, Kessock, Ross-Shire, IV1 3ZF | May 1960 / |
British / Scotland |
Arts Development Officer |
BIGGS, Graeme | Director (Resigned) | 137 Garthdee Road, Aberdeen, Aberdeenshire, AB1 7AT | / |
British / |
Schools Drama Adviser |
BLACK, Alan Mackinnon, Dsd Ipa | Director (Resigned) | 35 Saltoun Street, Glasgow, Lanarkshire, G12 9AR | May 1943 / 23 June 1999 |
British / |
Principal Teacher Of Drama |
BOSWELL, Lorne Pomfret Simpson | Director (Resigned) | 48 Keith Street, Kincardine, Alloa, Clackmannanshire, FK10 4ND | January 1959 / 26 September 1993 |
Scots / |
Trade Union Organiser |
BROWN, Douglas | Director (Resigned) | The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF | December 1964 / 19 June 2007 |
British / Austria |
University Lecturer |
CASCIANI, Steven John | Director (Resigned) | 36 Drum Brae North, Edinburgh, Midlothian, EH4 8AZ | January 1967 / 9 June 1992 |
British / |
Company Director |
CONWAY, Lucy | Director (Resigned) | Rose Cottage Ardross, Alness, Ross Shire, IV17 0YE | November 1961 / 26 June 2001 |
British / |
Civil Servant |
DAVIDSON, Helen | Director (Resigned) | 15 Lennox Avenue, Stirling, Stirlingshire, FK7 9AG | August 1920 / |
British / |
Broadcaster (Retired) |
DEAS, Sarah Anne Reader | Director (Resigned) | Beaufort, Tandlehill Road, Kilbarchan, Renfrewshire, PA10 2DD | August 1960 / 19 June 2007 |
British / Scotland |
Economic Development |
DUFF, Blythe Watson Drummond | Director (Resigned) | 35 Highburgh Drive, Rutherglen, Glasgow, G73 3RR | November 1962 / 7 October 1991 |
British / |
Actress |
GALBRAITH, Sam | Director (Resigned) | 110 Maxwell Avenue, Bearsden, Glasgow, Lanarkshire, G61 1HU | / |
British / |
Member Of Parliament/Neurosurgeon |
HAIN, Robert William | Director (Resigned) | 48 Milverton Road, Glasgow, Scotland, G46 7LP | July 1963 / 12 June 2004 |
British / Scotland |
Managing Director |
HEARNE, Margaret | Director (Resigned) | Smidskot, Smidskot, Keith Hall, Inverurie, Scotland, AB51 0LN | July 1949 / |
British / Scotland |
Drama Teacher |
HELLER, Martin Fuller Vernon | Director (Resigned) | 54 Hermiston, Currie, Midlothian, EH14 4AQ | February 1927 / |
British / |
Actor |
HODGART, Hugh Matthew | Director (Resigned) | 5 North Grange Road, Bearsden, East Dunbartonshire, G61 3AE | October 1953 / 23 June 1999 |
British / Scotland |
Lecturer |
JOHNSTON, Drew | Director (Resigned) | 26 Cherrytree Wynd, East Kilbride, G75 0GA | January 1953 / 9 June 1992 |
British / |
Ca |
KINLOCH, Margaret | Director (Resigned) | No.3 Cottage Kinninmonth Farm, Pitscotti, Fife, Uk, KY15 5TT | July 1954 / |
British / |
Theatre Dir |
KINNINMONT, Thomas, Dr | Director (Resigned) | 116 Muswell Hill Road, Muswell Hill, London, N10 | June 1950 / |
British / England |
Tv Producer |
LEISHMAN, Ralph Mcilroy | Director (Resigned) | High Tower, Lochwinnoch Road, Kilmacolm, PA13 4DU | January 1957 / 4 December 1995 |
Uk / Scotland |
Management Consultant |
MACKIE, Carole | Director (Resigned) | The Moss, 30 Dalziel Drive, Pollockshields, Glasgow, G41 4PU | January 1960 / 27 June 2000 |
British / Scotland |
Company Director |
MCCALLUM, Andrew Wilkie | Director (Resigned) | 94 Talbot Terrace, Scotstounhill, Glasgow, G13 3RX | October 1936 / |
British / |
Lecturer |
MCCLUSKEY, Mary | Director (Resigned) | 22b Buchanan Drive, Newton Mearns, East Renfrewshire, G77 6QN | September 1954 / 15 January 2005 |
British / Scotland |
Artistic Director/Ce |
Post Town | GLASGOW |
Post Code | G1 1TF |
SIC Code | 85520 - Cultural education |
Please provide details on THE SCOTTISH YOUTH THEATRE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.