About

Registered Number: SC239507
Date of Incorporation: 13/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL

 

Based in Midlothian, Edinburgh Gang Show Productions Ltd was founded on 13 November 2002, it has a status of "Active". There are 14 directors listed as Brown, Susan Louise, Hunter, Alan Rutherford, Innes, Donald Alexander Alastair, Allan, John Ogilvie, Andrew, John Mcdonald, Bruce, John Robert, Cannon, John, Coulson, Graham, Cowie, Jacqueline, Evans, Katrina Sibbald, Gillies, Simon, Mack, Anne Muir, Marshall, Diane, Mclaren, Brian James for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Susan Louise 01 September 2015 - 1
HUNTER, Alan Rutherford 26 September 2010 - 1
INNES, Donald Alexander Alastair 21 June 2009 - 1
ALLAN, John Ogilvie 21 June 2009 02 March 2010 1
ANDREW, John Mcdonald 10 September 2006 22 June 2008 1
BRUCE, John Robert 13 November 2002 01 April 2005 1
CANNON, John 21 June 2009 01 September 2017 1
COULSON, Graham 10 September 2006 15 June 2008 1
COWIE, Jacqueline 15 June 2008 31 August 2009 1
EVANS, Katrina Sibbald 13 November 2002 01 September 2005 1
GILLIES, Simon 12 September 2007 16 April 2008 1
MACK, Anne Muir 11 January 2011 01 September 2015 1
MARSHALL, Diane 01 September 2017 01 October 2019 1
MCLAREN, Brian James 15 June 2008 07 August 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 26 May 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 08 December 2015
AP01 - Appointment of director 27 October 2015
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 02 December 2013
AP01 - Appointment of director 06 November 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 26 September 2011
AP01 - Appointment of director 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
AR01 - Annual Return 13 December 2010
AP01 - Appointment of director 14 October 2010
RESOLUTIONS - N/A 12 October 2010
AA - Annual Accounts 16 September 2010
TM01 - Termination of appointment of director 25 May 2010
AR01 - Annual Return 30 November 2009
CH04 - Change of particulars for corporate secretary 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AD01 - Change of registered office address 11 November 2009
RESOLUTIONS - N/A 13 October 2009
MEM/ARTS - N/A 13 October 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
AA - Annual Accounts 04 September 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
RESOLUTIONS - N/A 05 August 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
363a - Annual Return 11 December 2006
RESOLUTIONS - N/A 24 November 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
AA - Annual Accounts 03 February 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
363a - Annual Return 22 December 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 02 September 2004
225 - Change of Accounting Reference Date 11 February 2004
363s - Annual Return 10 December 2003
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.