PACE THEATRE COMPANY LIMITED
PAISLEY PAISLEY ARTS CENTRE THEATRE IN EDUCATION LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA1 2DA

Company number SC138628
Status Active
Incorporation Date 1 June 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE SPIRES DRAMA STUDIOS, SCHOOL WYND, PAISLEY, PA1 2DA
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 1 June 2016 no member list; Full accounts made up to 31 March 2015. The most likely internet sites of PACE THEATRE COMPANY LIMITED are www.pacetheatrecompany.co.uk, and www.pace-theatre-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Pace Theatre Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC138628. Pace Theatre Company Limited has been working since 01 June 1992. The present status of the company is Active. The registered address of Pace Theatre Company Limited is The Spires Drama Studios School Wynd Paisley Pa1 2da. . MCFARLANE, Andrew Mark is a Secretary of the company. MONTGOMERY, Graham John Lang is a Director of the company. URQUHART, Donald is a Director of the company. WALLACE, David Leonard is a Director of the company. Secretary HOGAN, Paul Padraig has been resigned. Secretary MILL, Douglas Russell has been resigned. Secretary REID, Robert has been resigned. Nominee Secretary JORDANS (SCOTLAND) LIMITED has been resigned. Director ALLISON, Nancy, Councillor has been resigned. Director CLARK, Stuart Auld has been resigned. Director COPLAND, Gail Isobel has been resigned. Director COYLE, Julie has been resigned. Director HOGAN, Paul Padraig has been resigned. Director MCLAREN, John James has been resigned. Director ROBERTSON, William Robert Wilson has been resigned. Director SAUNDERS, Robert Alexander has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
MCFARLANE, Andrew Mark
Appointed Date: 14 March 2001

Director
MONTGOMERY, Graham John Lang
Appointed Date: 13 June 1995
71 years old

Director
URQUHART, Donald
Appointed Date: 13 June 1995
75 years old

Director
WALLACE, David Leonard
Appointed Date: 14 February 1996
63 years old

Resigned Directors

Secretary
HOGAN, Paul Padraig
Resigned: 16 February 1995
Appointed Date: 01 June 1992

Secretary
MILL, Douglas Russell
Resigned: 05 February 1997
Appointed Date: 16 February 1995

Secretary
REID, Robert
Resigned: 14 March 2001
Appointed Date: 05 February 1997

Nominee Secretary
JORDANS (SCOTLAND) LIMITED
Resigned: 01 June 1992
Appointed Date: 01 June 1992

Director
ALLISON, Nancy, Councillor
Resigned: 11 September 1995
Appointed Date: 01 June 1992
91 years old

Director
CLARK, Stuart Auld
Resigned: 01 November 2000
Appointed Date: 26 August 1997
45 years old

Director
COPLAND, Gail Isobel
Resigned: 04 August 1995
Appointed Date: 13 June 1995
67 years old

Director
COYLE, Julie
Resigned: 01 June 1997
Appointed Date: 01 June 1992
51 years old

Director
HOGAN, Paul Padraig
Resigned: 16 February 1995
Appointed Date: 01 June 1992
63 years old

Director
MCLAREN, John James
Resigned: 04 August 1995
Appointed Date: 13 June 1995
88 years old

Director
ROBERTSON, William Robert Wilson
Resigned: 11 May 1994
Appointed Date: 01 June 1992
76 years old

Director
SAUNDERS, Robert Alexander
Resigned: 04 August 1995
Appointed Date: 01 June 1992

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 June 1992
Appointed Date: 01 June 1992

PACE THEATRE COMPANY LIMITED Events

12 Jan 2017
Full accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 1 June 2016 no member list
05 Jan 2016
Full accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 1 June 2015 no member list
30 Dec 2014
Full accounts made up to 31 March 2014
...
... and 72 more events
10 Jun 1992
New director appointed

10 Jun 1992
New director appointed

10 Jun 1992
Registered office changed on 10/06/92 from: 24 great king street edinburgh EH3 6QN

01 Jun 1992
Certificate of incorporation
01 Jun 1992
Incorporation