FRIENDS OF THE BROADWAY PRESTWICK

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Termination of appointment of Julie Twaddell as a director on 2023-04-28

View Document

13/11/2313 November 2023 Appointment of Mr Graham Barnett as a secretary on 2023-04-28

View Document

13/11/2313 November 2023 Termination of appointment of Guy Harrison Walker as a secretary on 2023-04-28

View Document

13/11/2313 November 2023 Termination of appointment of Stuart Alexander Cairns as a director on 2023-04-28

View Document

30/10/2330 October 2023 Appointment of Mrs Lorna Sinclair as a director on 2023-04-28

View Document

30/10/2330 October 2023 Appointment of Mr Scott Hutchison as a director on 2023-04-28

View Document

09/10/239 October 2023 Appointment of Mrs Kirsty Mcginn as a director on 2023-04-28

View Document

09/10/239 October 2023 Appointment of Mr John Odonnell as a director on 2023-04-28

View Document

09/10/239 October 2023 Appointment of Mr Graham Barnett as a director on 2023-04-28

View Document

11/05/2311 May 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

09/04/239 April 2023 Registered office address changed from 16 Burgh Road Prestwick KA9 1QU Scotland to The Broadway Cinema 80 Main Street Prestwick KA9 1PA on 2023-04-09

View Document

17/03/2317 March 2023 Termination of appointment of Hazel Cuthbert as a director on 2023-02-15

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

13/09/2213 September 2022 Termination of appointment of Andrew Jack Foster as a director on 2022-09-13

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Termination of appointment of Stephen Alexander Cooper as a director on 2021-04-01

View Document

03/05/223 May 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Appointment of Mr Kyle Macfarlane as a director on 2021-10-07

View Document

19/10/2119 October 2021 Appointment of Mr Andrew Jack Foster as a director on 2021-10-07

View Document

12/06/2112 June 2021 DISS40 (DISS40(SOAD))

View Document

12/06/2112 June 2021 Compulsory strike-off action has been discontinued

View Document

12/06/2112 June 2021 Compulsory strike-off action has been discontinued

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

11/06/2111 June 2021 REGISTERED OFFICE CHANGED ON 11/06/2021 FROM 7 ADAMTON TERRACE PRESTWICK KA9 2DW SCOTLAND

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 7 7 ADAMTON TERRACE PRESTWICK AYRSHIRE KA9 2DW SCOTLAND

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 2 CRAIGIE STREET PRESTWICK KA9 1RF UNITED KINGDOM

View Document

10/02/2110 February 2021 SECRETARY APPOINTED MS JULIE MACDONALD TWADDELL

View Document

24/12/2024 December 2020 APPOINTMENT TERMINATED, DIRECTOR ELISSA WILSON

View Document

07/11/207 November 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT NOBLE

View Document

25/07/2025 July 2020 APPOINTMENT TERMINATED, DIRECTOR KYLE MACFARLANE

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR STUART ALEXANDER CAIRNS

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR STEPHEN ALEXANDER COOPER

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR ROBERT NOBLE

View Document

19/06/2019 June 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR LEICA MALKIN

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN MALKIN

View Document

22/01/1922 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company