NEWTON STEWART CINEMA LIMITED
WIGTOWNSHIRE


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 twenty-nine years and eleven 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

Secretary
MOORE, George Frank
Appointed Date: 01 November 2010

Director
BENNIE, Gordon
Appointed Date: 05 June 2006
74 years old

Director
HORSELL, Edwin Peter
Appointed Date: 06 May 2014
74 years old

Director
MCDOWALL, Alexandra
Appointed Date: 30 May 1999
78 years old

Director
MERRIMAN, Mary Ann
Appointed Date: 18 November 2014
74 years old

Director
MOORE, George Frank
Appointed Date: 12 June 2000
81 years old

Director
OWEN, Kenneth William
Appointed Date: 02 July 2007
61 years old

Director
SERVICE, Roseanne
Appointed Date: 14 May 2012
64 years old

Director
SHEDDON, Harry Stewart Peter
Appointed Date: 16 April 2013
37 years old

Resigned Directors

Secretary
BROWN, Iain Shaw Forbes
Resigned: 03 November 1996
Appointed Date: 27 November 1995

Secretary
SHEDDON, Stewart Barclay
Resigned: 01 November 2010
Appointed Date: 03 November 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 November 1995
Appointed Date: 27 November 1995

Director
BEST, Keith Graham
Resigned: 19 May 2009
Appointed Date: 05 June 2006
75 years old

Director
BORLAND, David
Resigned: 02 July 2007
Appointed Date: 06 June 2005
81 years old

Director
BROWN, Iain Shaw Forbes
Resigned: 02 July 2007
Appointed Date: 27 November 1995
87 years old

Director
CHAMBERS, Stuart
Resigned: 06 June 2005
Appointed Date: 21 April 1998
74 years old

Director
CROSBIE, Kim
Resigned: 26 November 2016
Appointed Date: 19 May 2009
55 years old

Director
DAVIS, Roger Bruce
Resigned: 18 March 2014
Appointed Date: 16 August 2011
70 years old

Director
DEWAR, Colin Wallace
Resigned: 14 May 2012
Appointed Date: 27 November 1995
75 years old

Director
FISHER, Karen Mcmaster
Resigned: 01 December 2009
Appointed Date: 19 May 2008
51 years old

Director
FRASER, Frederick Mcculloch
Resigned: 23 April 1996
Appointed Date: 27 November 1995
78 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
54 years old

Director
MACKENZIE, Robert John
Resigned: 19 May 2009
Appointed Date: 02 July 2007
72 years old

Director
MACKENZIE, Robert John
Resigned: 06 June 2005
Appointed Date: 27 November 1995
72 years old

Director
MARR, Elaine May
Resigned: 30 November 2004
Appointed Date: 27 November 1995
63 years old

Director
MITCHELL, Joan, Dr
Resigned: 02 July 2007
Appointed Date: 19 August 1997
82 years old

Director
MUIR, Kenneth Richard
Resigned: 07 May 2013
Appointed Date: 19 May 2009
80 years old

Director
PRINCE, Mary Estelle Patricia
Resigned: 06 June 2005
Appointed Date: 21 April 1998
86 years old

Director
SERVICE, William
Resigned: 30 May 1999
Appointed Date: 19 August 1997
98 years old

Director
SUTHERLAND, James Ralston
Resigned: 05 June 2006
Appointed Date: 27 November 1995
89 years old

Director
WALKER, William George
Resigned: 12 June 2000
Appointed Date: 23 April 1996
87 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 Gordon Bennie Ba Dip Tech Ed
Notified on: 30 June 2016
74 years old
Nature of control: Has significant influence or 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
61 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

Mr Harry Stewart Peter Sheddon
Notified on: 30 June 2016
37 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

NEWTON STEWART CINEMA LIMITED Charges

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.