About

Registered Number: SC117972
Date of Incorporation: 17/05/1989 (34 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 6 months ago)
Registered Address: 6 Beechwood Road, Evanton Industrial Estate, Evanton, Ross-Shire, IV16 9XJ

 

Based in Evanton, Ross-Shire, Plan B Collaborative Theatre Ltd was registered on 17 May 1989, it has a status of "Dissolved". We don't know the number of employees at the business. Plan B Collaborative Theatre Ltd has 13 directors listed as Mcconnell, Francis Joseph, Caine, Victoria Frances Claire, Tessier-lavigne, Anna, Cain, Siobhan, Fearne, Nicholas, Mcconnell, Francis Joseph, Brownlee, Stuart Crichton, Devlin, Sheena, Gillespie, Laura Jane, Maltinsky, Wendy, Nisbet, Monika Louise Ingeborg, Varley, Simon, Wood, Karen Geddes at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAINE, Victoria Frances Claire 22 July 2013 - 1
TESSIER-LAVIGNE, Anna 26 January 2015 - 1
BROWNLEE, Stuart Crichton 09 March 2009 17 April 2018 1
DEVLIN, Sheena 06 June 2007 20 December 2009 1
GILLESPIE, Laura Jane 09 May 1997 14 February 2007 1
MALTINSKY, Wendy 05 January 2007 11 August 2014 1
NISBET, Monika Louise Ingeborg N/A 20 April 2003 1
VARLEY, Simon 27 June 1990 20 April 2003 1
WOOD, Karen Geddes N/A 14 February 2007 1
Secretary Name Appointed Resigned Total Appointments
MCCONNELL, Francis Joseph 25 February 2019 - 1
CAIN, Siobhan 30 January 2013 23 May 2016 1
FEARNE, Nicholas 06 June 2016 25 February 2019 1
MCCONNELL, Francis Joseph 25 October 2010 30 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 07 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 02 August 2019
CS01 - N/A 30 May 2019
AP03 - Appointment of secretary 26 February 2019
TM02 - Termination of appointment of secretary 26 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 28 May 2018
PSC07 - N/A 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 11 October 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 30 December 2016
AP03 - Appointment of secretary 09 June 2016
AR01 - Annual Return 01 June 2016
TM02 - Termination of appointment of secretary 01 June 2016
TM02 - Termination of appointment of secretary 01 June 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 27 May 2015
AP01 - Appointment of director 27 May 2015
AP01 - Appointment of director 19 May 2015
AA - Annual Accounts 04 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 18 August 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 11 December 2013
AP01 - Appointment of director 10 September 2013
AR01 - Annual Return 21 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2013
TM02 - Termination of appointment of secretary 05 February 2013
AP03 - Appointment of secretary 05 February 2013
AD01 - Change of registered office address 05 February 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 08 December 2011
AD01 - Change of registered office address 01 December 2011
TM01 - Termination of appointment of director 01 December 2011
AR01 - Annual Return 26 May 2011
TM01 - Termination of appointment of director 17 February 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 23 December 2010
AA - Annual Accounts 02 December 2010
AP03 - Appointment of secretary 30 October 2010
TM02 - Termination of appointment of secretary 30 October 2010
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 31 December 2009
TM01 - Termination of appointment of director 22 December 2009
363a - Annual Return 28 June 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 27 May 2008
353 - Register of members 27 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 May 2008
AA - Annual Accounts 27 December 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
363a - Annual Return 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 30 May 2001
MEM/ARTS - N/A 14 February 2001
AA - Annual Accounts 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 07 June 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
AA - Annual Accounts 15 January 1997
287 - Change in situation or address of Registered Office 15 January 1997
363s - Annual Return 30 May 1996
AA - Annual Accounts 14 November 1995
288 - N/A 13 October 1995
363s - Annual Return 26 May 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 31 May 1994
AA - Annual Accounts 05 January 1994
288 - N/A 26 July 1993
363s - Annual Return 15 June 1993
288 - N/A 15 June 1993
AA - Annual Accounts 15 June 1993
AA - Annual Accounts 15 June 1993
AA - Annual Accounts 15 June 1993
363b - Annual Return 08 January 1993
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
287 - Change in situation or address of Registered Office 06 February 1991
288 - N/A 07 September 1990
RESOLUTIONS - N/A 28 January 1990
MEM/ARTS - N/A 28 January 1990
287 - Change in situation or address of Registered Office 05 July 1989
RESOLUTIONS - N/A 04 July 1989
MEM/ARTS - N/A 04 July 1989
CERTNM - Change of name certificate 16 June 1989
288 - N/A 14 June 1989
353 - Register of members 12 June 1989
287 - Change in situation or address of Registered Office 08 June 1989
288 - N/A 08 June 1989
NEWINC - New incorporation documents 17 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.