EASTGATE THEATRE (PEEBLES) LIMITED - PEEBLES


Company Profile Company Filings

Overview

EASTGATE THEATRE (PEEBLES) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PEEBLES and has the status: Active.
EASTGATE THEATRE (PEEBLES) LIMITED was incorporated 28 years ago on 01/03/1996 and has the registered number: SC163829. The accounts status is SMALL and accounts are next due on 31/03/2024.

EASTGATE THEATRE (PEEBLES) LIMITED - PEEBLES

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

EASTGATE THEATRE AND ARTS CENTRE
PEEBLES
PEEBLESSHIRE
EH45 8AD

This Company Originates in : United Kingdom
Previous trading names include:
BORDERS 1996 COMPANY LIMITED (until 07/10/2008)

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOANNE CLARE DUBÉ Jun 1977 British Director 2023-09-28 CURRENT
MRS CHRISTINE CLARKE Dec 1953 British Director 2023-09-28 CURRENT
HELEN LEWIS Oct 1954 British Director 2023-09-12 CURRENT
JACQUELINE NAYSMITH Feb 1965 British Director 2023-09-12 CURRENT
DEBORAH SMITH Nov 1956 British Director 2023-09-12 CURRENT
MRS FRANCES HILDA SWIFT May 1950 British Director 2023-09-12 CURRENT
COLIN MCLEAN Jan 1955 Scottish Director 2006-06-03 UNTIL 2009-09-23 RESIGNED
MR FRANK WELSH DRUMMOND Secretary 2012-02-01 UNTIL 2016-09-25 RESIGNED
MR JONATHAN PAUL MCHAFFIE Mar 1971 British Director 2019-06-27 UNTIL 2020-06-12 RESIGNED
MR ARCHIBALD IAN JENKINS Mar 1941 Scottish Director 2012-08-04 UNTIL 2023-09-12 RESIGNED
MS SUSAN ELIZABETH FIDDES Sep 1979 British Director 2020-07-14 UNTIL 2022-12-31 RESIGNED
MRS MARGARET MILNE MAXWELL Jun 1957 British Director 2022-07-17 UNTIL 2023-08-12 RESIGNED
MS LAURA JAN LANG Aug 1987 British Director 2018-04-20 UNTIL 2020-04-24 RESIGNED
MS CATHERINE MARGARET MARY MAXWELL STUART Nov 1964 British Director 2012-08-04 UNTIL 2018-07-24 RESIGNED
MR JAMES RONALD INGLIS Aug 1950 Scottish Director 2018-11-07 UNTIL 2022-11-16 RESIGNED
MRS JENNIFER MARGARET HOLLAND Dec 1973 British Director 2022-11-16 UNTIL 2023-09-12 RESIGNED
MR JAMES GEOFFREY HILL Apr 1948 British Director 2022-05-18 UNTIL 2023-09-12 RESIGNED
LILLIANNE JANET HALFPENNY Dec 1963 British Director 2010-02-01 UNTIL 2012-09-12 RESIGNED
MRS SARAH JANE SPURGEON GROTRIAN Nov 1947 British Director 2011-04-07 UNTIL 2012-01-30 RESIGNED
MR EWAN STEWART GOWRIE Sep 1953 British Director 2016-03-14 UNTIL 2019-04-04 RESIGNED
MRS EMMA GEBRE Nov 1978 British Director 2022-07-17 UNTIL 2023-08-01 RESIGNED
COUNCILLOR GRAHAM HENRY TARBERT GARVIE Mar 1942 British Director 1996-03-01 UNTIL 1998-02-04 RESIGNED
MRS KATHLEEN ANNE MARY INNES Oct 1961 British Director 2012-08-04 UNTIL 2018-11-07 RESIGNED
JAMES MACRAE MUNRO Apr 1946 British Secretary 1998-06-11 UNTIL 2006-02-15 RESIGNED
MS LAURA JAN LANG Secretary 2018-07-24 UNTIL 2020-04-24 RESIGNED
COUNCILLOR GRAHAM HENRY TARBERT GARVIE Mar 1942 British Secretary 1996-03-01 UNTIL 1996-04-01 RESIGNED
FIONA ROSS FLEMING Mar 1962 Secretary 2006-02-15 UNTIL 2011-09-30 RESIGNED
MR PETER NORRIS May 1928 British Director 1996-03-01 UNTIL 2006-02-28 RESIGNED
MR DAVID HOWARD BARR Mar 1950 British Director 2013-02-21 UNTIL 2015-11-11 RESIGNED
MS MARY DAYKIN Jul 1954 British Director 1996-03-01 UNTIL 1998-02-04 RESIGNED
SUZANNE DAWSON Jan 1961 British Director 2018-11-07 UNTIL 2023-09-12 RESIGNED
MR SIMON PHILIP CROOKALL Oct 1960 British Director 1996-03-01 UNTIL 1999-09-21 RESIGNED
WILLIAM DAVID JOHNSTONE COX Mar 1960 British Director 1996-03-22 UNTIL 1999-05-06 RESIGNED
MR DAVID ALEXANDER COLTMAN Aug 1942 British Director 2006-05-05 UNTIL 2010-02-01 RESIGNED
JOHN CLARK Aug 1948 British Director 1999-01-26 UNTIL 2005-11-22 RESIGNED
IAN BUCKINGHAM Apr 1953 British Director 2002-11-27 UNTIL 2006-02-28 RESIGNED
MR KEITH ANDREW BRUNTON Jan 1960 British Director 2015-12-18 UNTIL 2018-04-20 RESIGNED
MS CHLOE ELIZABETH EWING Feb 1980 British Director 2018-11-07 UNTIL 2023-09-12 RESIGNED
KEITH JAMES BELLEVILLE Oct 1972 Scottish Director 1998-04-08 UNTIL 1999-09-21 RESIGNED
ROY KINGHORN MCLEOD Oct 1942 British Director 2000-05-03 UNTIL 2005-04-06 RESIGNED
MR WILLIAM KING ARCHIBALD Mar 1940 Scottish Director 2012-08-04 UNTIL 2017-05-10 RESIGNED
GILBERT BAIRD ARCHER Aug 1942 British Director 1996-03-01 UNTIL 1998-06-11 RESIGNED
MS ESTELLA EMILY ABRAHAM Sep 1955 British Director 2018-04-20 UNTIL 2022-03-16 RESIGNED
MR STUART BELL Sep 1948 British Director 2012-08-04 UNTIL 2017-05-10 RESIGNED
PATRICK WILLIAM FAGAN May 1954 British Director 2016-09-02 UNTIL 2018-08-16 RESIGNED
LUCY ELIZABETH DOUGLAS Dec 1960 British Director 2009-12-08 UNTIL 2012-02-01 RESIGNED
COUNCILLOR GRAHAM HENRY TARBERT GARVIE Mar 1942 British Director 2018-07-24 UNTIL 2019-03-18 RESIGNED
COUNCILLOR NANCY MEADE NORMAN Sep 1947 British Director 2003-12-17 UNTIL 2007-06-01 RESIGNED
JAMES MACRAE MUNRO Apr 1946 British Director 1998-06-11 UNTIL 2006-02-15 RESIGNED
MR ALISTAIR MURRAY MOFFAT Jun 1950 British Director 2011-09-08 UNTIL 2012-10-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATION OF BRITISH ORCHESTRAS(THE) LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
MANAGING THE SERVICE BUSINESS LIMITED ASCOT UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BRITISH REGIONAL AIR LINES GROUP LIMITED EXETER UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
OPODO LIMITED LONDON ENGLAND Active FULL 79110 - Travel agency activities
76-82 CADOGAN SQUARE LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC EDINBURGH SCOTLAND Active FULL 64301 - Activities of investment trusts
DUNEDIN WORLDWIDE INVESTMENT TRUST PLC EDINBURGH ... FULL 6523 - Other financial intermediation
DAWYCK ESTATES LIMITED PEEBLESSHIRE UNITED KINGDOM Active TOTAL EXEMPTION FULL 01500 - Mixed farming
JOHN MENZIES LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED GLASGOW Active DORMANT 90020 - Support activities to performing arts
SCOTTISH WOODLANDS LIMITED EDINBURGH Active FULL 02100 - Silviculture and other forestry activities
COLLEGES SCOTLAND STIRLING Active FULL 85600 - Educational support services
COLLEGE DEVELOPMENT NETWORK STIRLING SCOTLAND Active FULL 85600 - Educational support services
GREAT DISTRIBUTION LIMITED DUNFERMLINE Dissolved... DORMANT 99999 - Dormant Company
B C BUSINESS CONSULTANTS LIMITED GALASHIELS Dissolved... 85590 - Other education n.e.c.
GLASGOW REPERTORY COMPANY GLASGOW Active MICRO ENTITY 90010 - Performing arts
NEWBATTLE ABBEY COLLEGE MIDLOTHIAN Active FULL 85320 - Technical and vocational secondary education
ST COLUMBA'S HOSPICE (2007) LIMITED EDINBURGH Active DORMANT 86102 - Medical nursing home activities
BORDERS CREATIVE LTD SELKIRK Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations

Free Reports Available

Report Date Filed Date of Report Assets
EASTGATE_THEATRE_(PEEBLES - Accounts 2024-03-28 31-03-2023

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEEBLES RUGBY LIMITED PEEBLES SCOTLAND Active MICRO ENTITY 56301 - Licensed clubs
CCP RETAIL LIMITED PEEBLES SCOTLAND Active NO ACCOUNTS FILED 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating