BIRDS OF PARADISE THEATRE COMPANY LIMITED

Address:
The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF

BIRDS OF PARADISE THEATRE COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC143878. The registration start date is April 16, 1993. The current status is Active.

Company Overview

Company Number SC143878
Company Name BIRDS OF PARADISE THEATRE COMPANY LIMITED
Registered Address c/o C/O SCOTTISH YOUTH THEATRE
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 1993-04-16
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-23
Returns Last Update 2016-03-26
Confirmation Statement Due Date 2021-04-09
Confirmation Statement Last Update 2020-03-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85520 Cultural education
90010 Performing arts
90030 Artistic creation

Office Location

Address THE OLD SHERIFF COURT
105 BRUNSWICK STREET
Post Town GLASGOW
Post Code G1 1TF

Companies with the same location

Entity Name Office Address
THE SCOTTISH YOUTH THEATRE LIMITED The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF

Companies with the same post code

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

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GALE, Robert Softley Secretary (Active) C/o Scottish Youth Theatre, The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF /
1 July 2015
/
HARRISON, Miles John Director (Active) C/o Scottish Youth Theatre, The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF September 1959 /
7 June 2016
British /
United Kingdom
Self Employed Leadership & Governance Trainer
HODGSON, Simon Godfrey Director (Active) Flat 2/1,94 Nithsdale Road, Pollockshields, Glasgow, G41 5RA June 1958 /
15 August 2007
British /
Scotland
Head Of Policy And Communications
MAIN, Graham James Director (Active) 28 Munches Street, Dumfries, Scotland, DG1 1ET July 1978 /
29 May 2012
Scottish /
Scotland
Theatre Director
MAXWELL, Marianne Director (Active) C/o Scottish Youth Theatre, The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF December 1976 /
23 September 2014
British /
Scotland
Producer
PARTRIDGE, Sophie Elizabeth Director (Active) C/o Scottish Youth Theatre, The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF November 1968 /
2 September 2016
British /
United Kingdom
Freelance Writer/Performer
RICHARDSON, Michael Director (Active) C/o Scottish Youth Theatre, The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF July 1966 /
2 September 2016
British /
Scotland, Uk
Phd Student
SHAH, Sonali Laxmi, Dr Director (Active) C/o Scottish Youth Theatre, The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF March 1973 /
7 June 2016
British Indian /
United Kingdom
University Lecturer
TABATABAI-KHATAMBAKHSH, Nazli Director (Active) C/o Scottish Youth Theatre, The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF February 1977 /
19 August 2016
British National And Iranian National /
United Kingdom
Artistic Director (Ceo)
ALEXANDER, James Forrest, Mr (Consul) Secretary (Resigned) 25 Broomvale Drive, Newton Mearns, Glasgow, G77 5NW /
6 November 1996
/
CARMICHAEL, Iain Aim Secretary (Resigned) 52 Craighall Road, Edinburgh, EH6 4RJ /
16 April 1993
/
GREGOR, Morven Margaret Secretary (Resigned) Stuc Building, 333 Woodlands Road, Glasgow, G3 6NG /
25 February 2005
/
MCMENEMY, Alison Secretary (Resigned) 333 Woodlands Road, Glasgow, G3 6NG /
10 December 2003
/
RATTRAY, Shona Secretary (Resigned) C/o Scottish Youth Theatre, The Old Sheriff Court, 105 Brunswick Street, Glasgow, Scotland, G1 1TF /
25 June 2012
/
REID, Brian Nominee Secretary (Resigned) 5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH /
16 April 1993
/
ROGAN, Fiona Secretary (Resigned) 14 Piershill Place, Edinburgh, EH8 7EH /
28 September 2000
/
SKEHAL, Louis Paul Secretary (Resigned) 79 Tankerland Road, Glasgow, G44 4EW /
9 February 1999
/
ALEXANDER, James Forrest, Mr (Consul) Director (Resigned) 25 Broomvale Drive, Newton Mearns, Glasgow, G77 5NW September 1939 /
27 February 1995
British /
Hon. Consul For Brazil (Scot)
ARNOLD, Andrew James Director (Resigned) 20 Lockerbie Avenue, Glasgow, Lanarkshire, G43 2HH August 1949 /
26 February 2002
British /
United Kingdom
Arts Consultant
CARMICHAEL, Iain Aim Director (Resigned) 52 Craighall Road, Edinburgh, EH6 4RJ January 1962 /
16 April 1993
British /
Business Manager
DAWSON, Andrew Director (Resigned) 1 Thornwood Gardens, Glasgow, G11 7PJ May 1964 /
27 February 1995
British /
Dramatherapist
DOUGALL, Paul Knox, Doctor Director (Resigned) 4 Spencerfield Gardens, Hamilton, Lanarkshire, ML3 7DX April 1947 /
16 April 1993
British /
University Lecturer
ETCHELLS, Simon Paul Director (Resigned) 66 Marlborough Avenue, Broomhill, Glasgow, G11 7BH July 1962 /
14 March 2002
British /
Lawyer
FINDLAY, Donald William Director (Resigned) 4 Cathkin Avenue, Rutherglen, Glasgow, G73 3HN May 1944 /
16 April 1993
British /
Architect
FLEMING, Linda Jane Director (Resigned) 5 Devonshire Terrace, Glasgow, G12 0YE October 1958 /
18 July 2001
British /
Scotland
Accountant
HARDING, John Lawrence Cleall Director (Resigned) 36 Cecil Street, Glasgow, G12 8RJ April 1964 /
9 September 1994
British /
Arts Manager
MABBOTT, Stephen Nominee Director (Resigned) 14 Mitchell Lane, Glasgow, Strathclyde, G1 3NU November 1950 /
16 April 1993
British /
MARTIN, Christine Jean Director (Resigned) C/o Scottish Youth Theatre, The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF May 1977 /
25 February 2015
British /
Scotland
Performance Programmer
MCLEAN, David Thomas Dick Director (Resigned) 1 Gainburn Gardens, Condorrat, Cumbernauld, G67 4QH /
15 December 1994
British /
Charity Manager
MURPHY, Alice Janet Marie Director (Resigned) 69 Garscadden Road, Glasgow, Strathclyde, G15 6UH December 1952 /
26 February 2002
British /
Civil Servant
PLUMMER, Susan Director (Resigned) 2 Coates Gardens, Edinburgh, EH12 5LB November 1952 /
21 May 2001
British /
Director Of Nursing
ROGAN, Fiona Director (Resigned) 14 Piershill Place, Edinburgh, EH8 7EH June 1954 /
20 January 1998
British /
Local Govt Officer
RUSSELL, Ann Director (Resigned) 4 Lilyoak Terrace, Rothesay, Isle Of Bute, Scotland, PA20 0JJ December 1966 /
15 August 2007
British /
Scotland
Community Learning Officer
SHELTON, Anita Louise Director (Resigned) 15 Clincart Road, Glasgow, Lanarkshire, G42 9DZ July 1942 /
18 February 2009
American/Usa /
Scotland
Educationalist
SINCLAIR, Liam Douglas Director (Resigned) 11/7 Arthur Street, Edinburgh, Midlothian, EH6 5DA May 1979 /
17 May 2007
Scottish /
Scotland
Education

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G1 1TF
SIC Code 85520 - Cultural education

Improve Information

Please provide details on BIRDS OF PARADISE THEATRE COMPANY 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches