About

Registered Number: SC133567
Date of Incorporation: 21/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 13-29 Nicolson Street, Edinburgh, Midlothian, EH8 9FT

 

Founded in 1991, Capital Theatres Trading Ltd has its registered office in Midlothian, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSS, Charles Iain Mclean 28 May 2010 - 1
BATES, Helen Elizabeth 18 July 2000 21 January 2003 1
GRANT, Lynne 19 July 2005 06 May 2010 1
STALKER, John Robb Paterson 07 September 2004 19 July 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
CS01 - N/A 12 August 2019
PSC07 - N/A 12 August 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 09 August 2018
PSC02 - N/A 09 August 2018
AA - Annual Accounts 07 June 2018
CERTNM - Change of name certificate 20 February 2018
RESOLUTIONS - N/A 20 February 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 10 June 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 04 June 2015
AUD - Auditor's letter of resignation 20 October 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 06 August 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AP01 - Appointment of director 20 June 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 28 July 2010
TM02 - Termination of appointment of secretary 17 June 2010
AP03 - Appointment of secretary 28 May 2010
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 28 July 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
AA - Annual Accounts 22 February 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 06 September 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
AA - Annual Accounts 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 15 August 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
287 - Change in situation or address of Registered Office 28 July 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 01 October 1999
AA - Annual Accounts 24 January 1999
AUD - Auditor's letter of resignation 08 January 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
CERTNM - Change of name certificate 22 October 1998
363s - Annual Return 18 August 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 29 July 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 03 August 1995
288 - N/A 02 August 1995
288 - N/A 24 July 1995
AA - Annual Accounts 20 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 August 1994
287 - Change in situation or address of Registered Office 08 January 1994
AA - Annual Accounts 20 December 1993
288 - N/A 08 December 1993
363s - Annual Return 11 August 1993
CERTNM - Change of name certificate 31 October 1992
RESOLUTIONS - N/A 27 October 1992
AA - Annual Accounts 27 October 1992
363s - Annual Return 14 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1992
288 - N/A 10 February 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
MEM/ARTS - N/A 24 January 1992
RESOLUTIONS - N/A 23 January 1992
CERTNM - Change of name certificate 19 November 1991
NEWINC - New incorporation documents 21 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.