Company number SC161875
Status Active
Incorporation Date 27 November 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 33/35 VICTORIA STREET, NEWTON STEWART, WIGTOWNSHIRE
Home Country United Kingdom
Nature of Business 59140 - Motion picture projection activities
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Termination of appointment of Kim Crosbie as a director on 26 November 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of NEWTON STEWART CINEMA LIMITED are www.newtonstewartcinema.co.uk, and www.newton-stewart-cinema.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Newton Stewart Cinema Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is SC161875. Newton Stewart Cinema Limited has been working since 27 November 1995.
The present status of the company is Active. The registered address of Newton Stewart Cinema Limited is 33 35 Victoria Street Newton Stewart Wigtownshire. . MOORE, George Frank is a Secretary of the company. BENNIE, Gordon is a Director of the company. HORSELL, Edwin Peter is a Director of the company. MCDOWALL, Alexandra is a Director of the company. MERRIMAN, Mary Ann is a Director of the company. MOORE, George Frank is a Director of the company. OWEN, Kenneth William is a Director of the company. SERVICE, Roseanne is a Director of the company. SHEDDON, Harry Stewart Peter is a Director of the company. Secretary BROWN, Iain Shaw Forbes has been resigned. Secretary SHEDDON, Stewart Barclay has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BEST, Keith Graham has been resigned. Director BORLAND, David has been resigned. Director BROWN, Iain Shaw Forbes has been resigned. Director CHAMBERS, Stuart has been resigned. Director CROSBIE, Kim has been resigned. Director DAVIS, Roger Bruce has been resigned. Director DEWAR, Colin Wallace has been resigned. Director FISHER, Karen Mcmaster has been resigned. Director FRASER, Frederick Mcculloch has been resigned. Director HYSLOP, Karen has been resigned. Director JOLLY, Una Jean has been resigned. Director MACKENZIE, Robert John has been resigned. Director MACKENZIE, Robert John has been resigned. Director MARR, Elaine May has been resigned. Director MITCHELL, Joan, Dr has been resigned. Director MUIR, Kenneth Richard has been resigned. Director PRINCE, Mary Estelle Patricia has been resigned. Director SERVICE, William has been resigned. Director SUTHERLAND, James Ralston has been resigned. Director WALKER, William George has been resigned. Director WILLIAMSON, Morag has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Motion picture projection activities".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 November 1995
Appointed Date: 27 November 1995
Director
BORLAND, David
Resigned: 02 July 2007
Appointed Date: 06 June 2005
81 years old
Director
CHAMBERS, Stuart
Resigned: 06 June 2005
Appointed Date: 21 April 1998
75 years old
Director
CROSBIE, Kim
Resigned: 26 November 2016
Appointed Date: 19 May 2009
55 years old
Director
HYSLOP, Karen
Resigned: 18 March 2014
Appointed Date: 16 April 2013
59 years old
Director
JOLLY, Una Jean
Resigned: 09 May 2011
Appointed Date: 30 November 2004
55 years old
Director
MARR, Elaine May
Resigned: 30 November 2004
Appointed Date: 27 November 1995
64 years old
Director
SERVICE, William
Resigned: 30 May 1999
Appointed Date: 19 August 1997
98 years old
Director
WILLIAMSON, Morag
Resigned: 11 November 2013
Appointed Date: 17 May 2010
70 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 27 November 1995
Appointed Date: 27 November 1995
Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 November 1995
Appointed Date: 27 November 1995
Persons With Significant Control
Mr Edwin Peter Horsell
Notified on: 30 June 2016
74 years old
Nature of control: Has significant influence or control
Mrs Alexandra Mcdowall
Notified on: 30 June 2016
78 years old
Nature of control: Has significant influence or control
Mary Ann Merriman
Notified on: 30 June 2016
74 years old
Nature of control: Has significant influence or control
Mr George Frank Moore
Notified on: 30 June 2016
81 years old
Nature of control: Has significant influence or control
Mr Kenneth William Owen
Notified on: 30 June 2016
62 years old
Nature of control: Has significant influence or control
Mrs Roseanne Service
Notified on: 30 June 2016
64 years old
Nature of control: Has significant influence or control
NEWTON STEWART CINEMA LIMITED Events
29 Nov 2016
Confirmation statement made on 27 November 2016 with updates
29 Nov 2016
Termination of appointment of Kim Crosbie as a director on 26 November 2016
13 May 2016
Total exemption full accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 27 November 2015 no member list
30 May 2015
Total exemption full accounts made up to 31 December 2014
...
... and 101 more events
27 Nov 1995
New director appointed
27 Nov 1995
New director appointed
27 Nov 1995
New director appointed
27 Nov 1995
Director resigned;new director appointed
27 Nov 1995
Incorporation
8 September 1997
Standard security
Delivered: 24 September 1997
Status: Satisfied
on 13 October 2012
Persons entitled: The Dumfries and Galloway Council
Description: 33-35 victori street,newton stewart.
30 July 1997
Standard security
Delivered: 7 August 1997
Status: Satisfied
on 13 October 2012
Persons entitled: The Scottish Arts Council
Description: 33-35 victoria street, newton stewart.
30 July 1997
Standard security
Delivered: 5 August 1997
Status: Satisfied
on 26 October 2012
Persons entitled: Dumfries and Galloway Enterprise Company Limited
Description: 33-35 victoria street, newton stewart.