GABLE END THEATRE CO. LTD.
STROMNESS

Hellopages » Orkney Islands » Orkney Islands » KW16 3NZ

Company number SC212235
Status Active
Incorporation Date 23 October 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COT O' MIDHOUSE BRIMS, LONGHOPE, STROMNESS, ORKNEY, KW16 3NZ
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of GABLE END THEATRE CO. LTD. are www.gableendtheatreco.co.uk, and www.gable-end-theatre-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Georgemas Junction Rail Station is 20.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gable End Theatre Co Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC212235. Gable End Theatre Co Ltd has been working since 23 October 2000. The present status of the company is Active. The registered address of Gable End Theatre Co Ltd is Cot O Midhouse Brims Longhope Stromness Orkney Kw16 3nz. . CALLISTER, Judith is a Secretary of the company. CALLISTER, Judith is a Director of the company. COLLOP, Jillian Mary is a Director of the company. FORD, Peter Fletcher is a Director of the company. GROAT, Moira Elizabeth is a Director of the company. HALL, Peter Lindsay is a Director of the company. MOLDAU, Michael Muni is a Director of the company. MORRIS, Hazel is a Director of the company. PHILLIPS, Martin is a Director of the company. SEATTER, Elsie is a Director of the company. THOMSON, Alice Edith is a Director of the company. THOMSON, Julie Catherine Seatter is a Director of the company. THOMSON, Stanley George is a Director of the company. WITKAMP, Johan Hendrik is a Director of the company. Secretary HALL, Peter Lindsay has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ATKINSON, Wright Wilfred has been resigned. Director BUDGE, John Curtis has been resigned. Director CREED, Mark has been resigned. Director GROAT, James John has been resigned. Director HEDDLE, Valerie has been resigned. Director JOWETT, Chloe Elisabeth has been resigned. Director KINSEY, Amy has been resigned. Director MATHESON, Euphemia has been resigned. Director SPERLING, Vera Renate has been resigned. Director THOMSON, Magnus Olaf has been resigned. Director TINEY, Paul George has been resigned. Director TRICKETT, Anthony Robert, Dr has been resigned. Director WHITTINGHAM, Paul has been resigned. Director WHITTINGHAM, Susan Jayne has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
CALLISTER, Judith
Appointed Date: 17 April 2007

Director
CALLISTER, Judith
Appointed Date: 09 December 2003
64 years old

Director
COLLOP, Jillian Mary
Appointed Date: 12 September 2012
75 years old

Director
FORD, Peter Fletcher
Appointed Date: 23 October 2000
89 years old

Director
GROAT, Moira Elizabeth
Appointed Date: 30 January 2002
74 years old

Director
HALL, Peter Lindsay
Appointed Date: 23 October 2000
72 years old

Director
MOLDAU, Michael Muni
Appointed Date: 03 November 2015
72 years old

Director
MORRIS, Hazel
Appointed Date: 03 November 2015
80 years old

Director
PHILLIPS, Martin
Appointed Date: 03 November 2015
54 years old

Director
SEATTER, Elsie
Appointed Date: 30 January 2002
90 years old

Director
THOMSON, Alice Edith
Appointed Date: 10 July 2013
42 years old

Director
THOMSON, Julie Catherine Seatter
Appointed Date: 23 October 2000
67 years old

Director
THOMSON, Stanley George
Appointed Date: 23 October 2000
68 years old

Director
WITKAMP, Johan Hendrik
Appointed Date: 23 October 2000
69 years old

Resigned Directors

Secretary
HALL, Peter Lindsay
Resigned: 17 April 2007
Appointed Date: 23 October 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 October 2000
Appointed Date: 23 October 2000

Director
ATKINSON, Wright Wilfred
Resigned: 29 September 2013
Appointed Date: 23 October 2000
101 years old

Director
BUDGE, John Curtis
Resigned: 01 June 2011
Appointed Date: 04 August 2004
75 years old

Director
CREED, Mark
Resigned: 30 June 2006
Appointed Date: 08 March 2005
66 years old

Director
GROAT, James John
Resigned: 17 July 2001
Appointed Date: 23 October 2000
77 years old

Director
HEDDLE, Valerie
Resigned: 08 August 2004
Appointed Date: 10 January 2001
56 years old

Director
JOWETT, Chloe Elisabeth
Resigned: 09 November 2011
Appointed Date: 23 October 2000
82 years old

Director
KINSEY, Amy
Resigned: 30 September 2013
Appointed Date: 17 April 2010
49 years old

Director
MATHESON, Euphemia
Resigned: 23 March 2014
Appointed Date: 10 July 2013
35 years old

Director
SPERLING, Vera Renate
Resigned: 25 October 2009
Appointed Date: 23 October 2000
72 years old

Director
THOMSON, Magnus Olaf
Resigned: 04 November 2014
Appointed Date: 23 April 2008
49 years old

Director
TINEY, Paul George
Resigned: 30 January 2002
Appointed Date: 23 October 2000
72 years old

Director
TRICKETT, Anthony Robert, Dr
Resigned: 18 May 2013
Appointed Date: 08 March 2005
85 years old

Director
WHITTINGHAM, Paul
Resigned: 03 November 2015
Appointed Date: 12 September 2012
62 years old

Director
WHITTINGHAM, Susan Jayne
Resigned: 03 November 2015
Appointed Date: 08 April 2009
66 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 October 2000
Appointed Date: 23 October 2000

Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 October 2000
Appointed Date: 23 October 2000

GABLE END THEATRE CO. LTD. Events

22 Nov 2016
Total exemption full accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 23 October 2016 with updates
19 Nov 2015
Total exemption full accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 23 October 2015 no member list
04 Nov 2015
Termination of appointment of Paul Whittingham as a director on 3 November 2015
...
... and 83 more events
11 Dec 2000
New director appointed
11 Dec 2000
New director appointed
11 Dec 2000
New director appointed
04 Dec 2000
Registered office changed on 04/12/00 from: 24 great king street edinburgh midlothian EH3 6QN
23 Oct 2000
Incorporation