About

Registered Number: SC253346
Date of Incorporation: 28/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 5 months ago)
Registered Address: 15 High Street, Selkirk, Scottish Borders, TD7 4BZ

 

Rowan Tree Theatre Company was registered on 28 July 2003 with its registered office in Scottish Borders, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. Paul, Barbara, Smith, Elizabeth Anne, Pinder, Lesley, Pratt, David Charles, Burgess, Matthew Robert Dawson are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Barbara 16 April 2013 - 1
SMITH, Elizabeth Anne 28 July 2003 - 1
BURGESS, Matthew Robert Dawson 23 June 2007 02 March 2012 1
Secretary Name Appointed Resigned Total Appointments
PINDER, Lesley 12 June 2004 24 March 2006 1
PRATT, David Charles 07 September 2009 16 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 25 September 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 10 June 2017
DISS40 - Notice of striking-off action discontinued 29 October 2016
CS01 - N/A 26 October 2016
GAZ1 - First notification of strike-off action in London Gazette 25 October 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 12 October 2015
AA01 - Change of accounting reference date 29 September 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
TM02 - Termination of appointment of secretary 08 September 2014
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 23 September 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 06 October 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 18 August 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 26 September 2010
CH01 - Change of particulars for director 26 September 2010
CH01 - Change of particulars for director 26 September 2010
CH01 - Change of particulars for director 26 September 2010
AP03 - Appointment of secretary 22 October 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 18 September 2008
363s - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 06 June 2007
225 - Change of Accounting Reference Date 30 May 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 17 October 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 15 October 2004
288a - Notice of appointment of directors or secretaries 09 October 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
287 - Change in situation or address of Registered Office 20 July 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.