SOLAR BEAR LIMITED

Address:
105 Brunswick Street, Glasgow, G1 1TF

SOLAR BEAR LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC227835. The registration start date is February 7, 2002. The current status is Active.

Company Overview

Company Number SC227835
Company Name SOLAR BEAR LIMITED
Registered Address c/o SCOTTISH YOUTH THEATRE
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 2002-02-07
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-03-07
Returns Last Update 2016-02-07
Confirmation Statement Due Date 2021-03-21
Confirmation Statement Last Update 2020-02-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90030 Artistic creation

Office Location

Address 105 BRUNSWICK STREET
Post Town GLASGOW
Post Code 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
BIRDS OF PARADISE THEATRE COMPANY LIMITED The Old Sheriff Court, 105 Brunswick Street, Glasgow, G1 1TF
VALLAR'S FINE ART GALLERY LIMITED Flat 3/2, 110 Brunswick Street, Glasgow, G1 1TF
THE SCOTTISH YOUTH THEATRE LIMITED The Old Sheriff Court, 105 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

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BEATTIE, Louise Director (Active) Scottish Youth Theatre, 105 Brunswick Street, Glasgow, Scotland, G1 1TF February 1964 /
17 November 2014
British /
Scotland
Lawyer
CAMPBELL, Scott James Director (Active) Scottish Youth Theatre, 105 Brunswick Street, Glasgow, G1 1TF November 1970 /
8 June 2018
British /
Scotland
Freelance Photographer
CLARK, Claire Director (Active) Scottish Youth Theatre, 105 Brunswick Street, Glasgow, G1 1TF March 1994 /
8 June 2018
British /
Scotland
Unemployed
GOODWIN, Nic Director (Active) Scottish Youth Theatre, 105 Brunswick Street, Glasgow, G1 1TF May 1961 /
8 June 2018
British /
Scotland
Operations Manager
GORMAN, Paul Director (Active) Scottish Youth Theatre, 105 Brunswick Street, Glasgow, G1 1TF October 1979 /
16 May 2016
British /
Scotland
Freelance Education Artist
MACDOUGAL, Sheena Director (Active) Solar Bear, 105 Brunswick Street, Scottish Youth Theatre, Glasgow, Scotland, G1 1TF August 1980 /
30 March 2009
British /
Scotland
Production Co-Ordinator
REID, Peter Smith Director (Active) 7 Arnwood Drive, Glasgow, G12 0XY September 1963 /
7 February 2002
British /
United Kingdom
Investment Management
ANDREWS, Deborah Louise Secretary (Resigned) Flat 1/3, 17 Regent Moray Street, Glasgow, G3 8AJ /
7 February 2002
/
THOMSON, Karen Elizabeth Secretary (Resigned) 37 Cranworth Street, Hillhead, Glasgow, G12 8AF /
27 April 2005
/
TM COMPANY SERVICES LIMITED Nominee Secretary (Resigned) Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG /
7 February 2002
/
ANDREWS, Deborah Louise Director (Resigned) Flat 1/3, 17 Regent Moray Street, Glasgow, G3 8AJ January 1971 /
30 March 2009
British /
Artistic Director
ANDREWS, Deborah Louise Director (Resigned) Flat 1/3, 17 Regent Moray Street, Glasgow, G3 8AJ January 1971 /
7 February 2002
British /
Theatre Director
BROWN, Joanne Susan Director (Resigned) 2 West Binny Cottage, By Dechmont, Broxburn, West Lothian, EH52 6NB May 1975 /
8 December 2003
British /
Scotland
Consultant
CATHCART, Julie Director (Resigned) 253 Argyle Street, Glasgow, G2 8DL August 1980 /
14 November 2011
Scottish /
Scotland
Head Of Communications
GRADY, Sara Marie Director (Resigned) 24/2, Glencairn Crescent, Edinburgh, EH12 5BT February 1982 /
30 March 2009
British /
Uk
Director (Programme)
MACKIE BURNS, Peter Director (Resigned) 8 Daisy Dormer Court, Brixton, London, SW9 8DW June 1967 /
7 February 2002
British /
Film Maker
MCDADE, Rita Director (Resigned) Scottish Youth Theatre, 105 Brunswick Street, Glasgow, Scotland, G1 1TF February 1955 /
21 February 2011
British /
Scotland
Lecturer
MCDAID, Rita Director (Resigned) 253 Argyle Street, Glasgow, G2 8DL February 1955 /
21 February 2011
British /
Scotland
Teacher
O NEILL, Camilla Jane Director (Resigned) 35 Carnarvon Street, Glasgow, Strathclyde, G3 6HP October 1965 /
7 February 2002
British /
Technical Stage Manager
PEEBLES, Alison Director (Resigned) Scottish Youth Theatre, 105 Brunswick Street, Glasgow, Scotland, G1 1TF January 1953 /
25 November 2011
British /
Scotland
Actor
RAMAGE, Gerry Director (Resigned) Flat 3/3, 6, Linden Place, Glasgow, G13 1EF September 1956 /
30 March 2009
British /
Scotland
Director
RAMAGE, Gerry Director (Resigned) 2208 Dumbarton Road, Glasgow, G14 0JL September 1956 /
7 February 2002
British /
Drama Tutor & Theatre Director
ROSS, Christine Elizabeth Director (Resigned) Flat 1/1, 3 Cessnock Street, Glasgow, Lanarkshire, G51 1AS November 1972 /
21 August 2002
British /
Arts Administrator
STEWART, Donald Campbell Director (Resigned) 5 Northbank Avenue, Kirkintilloch, Glasgow, Scotland, G66 1HA May 1965 /
30 March 2009
Scottish /
Scotland
Fe Manager
THOMSON, Karen Elizabeth Director (Resigned) 37 Cranworth Street, Hillhead, Glasgow, G12 8AF June 1968 /
21 August 2002
British /
Psychologist
REYNARD NOMINEES LIMITED Nominee Director (Resigned) Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG /
7 February 2002
/
TM COMPANY SERVICES LIMITED Nominee Director (Resigned) Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG /
7 February 2002
/

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G1 1TF
SIC Code 90030 - Artistic creation

Improve Information

Please provide details on SOLAR BEAR 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