PERFORMING ARTS TECHNOLOGY LIMITED
Company number SC336871
- Company Overview for PERFORMING ARTS TECHNOLOGY LIMITED (SC336871)
- Filing history for PERFORMING ARTS TECHNOLOGY LIMITED (SC336871)
- People for PERFORMING ARTS TECHNOLOGY LIMITED (SC336871)
- Charges for PERFORMING ARTS TECHNOLOGY LIMITED (SC336871)
- More for PERFORMING ARTS TECHNOLOGY LIMITED (SC336871)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 02 Feb 2026 | CS01 | Confirmation statement made on 29 January 2026 with no updates | |
| 22 Jan 2026 | MR01 | Registration of charge SC3368710002, created on 20 January 2026 | |
| 22 Jan 2026 | MR01 | Registration of charge SC3368710003, created on 20 January 2026 | |
| 11 Sep 2025 | CH01 | Director's details changed for Mr Nathan Andrew Athay on 10 September 2025 | |
| 04 Aug 2025 | AP01 | Appointment of Nathan Andrew Athay as a director on 1 August 2025 | |
| 31 Jul 2025 | TM01 | Termination of appointment of Andrew Richard Preece as a director on 31 July 2025 | |
| 01 May 2025 | AA | Audit exemption subsidiary accounts made up to 31 July 2024 | |
| 01 May 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/24 | |
| 01 May 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/24 | |
| 01 May 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/24 | |
| 11 Apr 2025 | CH01 | Director's details changed for Mr Andrew Richard Preece on 10 April 2025 | |
| 11 Apr 2025 | CH01 | Director's details changed for Mr John Steven Laycock on 10 April 2025 | |
| 10 Apr 2025 | CH01 | Director's details changed for Mr Trevor Smallwood on 10 April 2025 | |
| 10 Apr 2025 | CH01 | Director's details changed for Mr David Athol Coull on 10 April 2025 | |
| 09 Apr 2025 | PSC05 | Change of details for Stage Electrics Group Limited as a person with significant control on 9 April 2025 | |
| 06 Feb 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
| 02 May 2024 | AD01 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Unit 105, 25 Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE on 2 May 2024 | |
| 16 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
| 07 Mar 2024 | CH01 | Director's details changed for Mr David Athol Coull on 7 March 2024 | |
| 07 Mar 2024 | CH01 | Director's details changed for Mr Andrew Richard Preece on 7 March 2024 | |
| 07 Mar 2024 | CH01 | Director's details changed for Mr John Steven Laycock on 7 March 2024 | |
| 07 Mar 2024 | CH01 | Director's details changed for Mr Trevor Smallwood on 7 March 2024 | |
| 01 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
| 15 May 2023 | AA | Audit exemption subsidiary accounts made up to 31 July 2022 | |
| 15 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 |