Birds Of Paradise Theatre Company Limited GLASGOW


Birds Of Paradise Theatre Company started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC143878. The Birds Of Paradise Theatre Company company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Glasgow at The Old Sheriff Court. Postal code: G1 1TF.

At present there are 9 directors in the the company, namely Sarah M., Nicola R. and Mei T. and others. In addition one secretary - Robert G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Birds Of Paradise Theatre Company Limited Address / Contact

Office Address The Old Sheriff Court
Office Address2 105 Brunswick Street
Town Glasgow
Post code G1 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC143878
Date of Incorporation Fri, 16th Apr 1993
Industry Performing arts
Industry Artistic creation
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Sarah M.

Position: Director

Appointed: 01 October 2022

Nicola R.

Position: Director

Appointed: 01 October 2022

Mei T.

Position: Director

Appointed: 01 October 2022

Andy H.

Position: Director

Appointed: 10 April 2021

Wezi M.

Position: Director

Appointed: 05 April 2021

Jack N.

Position: Director

Appointed: 08 December 2020

Jaime H.

Position: Director

Appointed: 18 September 2018

Amy C.

Position: Director

Appointed: 18 September 2018

Miles H.

Position: Director

Appointed: 07 June 2016

Robert G.

Position: Secretary

Appointed: 01 July 2015

Joy P.

Position: Director

Appointed: 17 September 2019

Resigned: 15 March 2022

Ksenija H.

Position: Director

Appointed: 17 September 2019

Resigned: 19 October 2022

Michael R.

Position: Director

Appointed: 02 September 2016

Resigned: 11 December 2018

Sophie P.

Position: Director

Appointed: 02 September 2016

Resigned: 07 February 2018

Nazli T.

Position: Director

Appointed: 19 August 2016

Resigned: 24 September 2020

Sonali S.

Position: Director

Appointed: 07 June 2016

Resigned: 28 September 2018

Christine M.

Position: Director

Appointed: 25 February 2015

Resigned: 01 March 2016

Marianne M.

Position: Director

Appointed: 23 September 2014

Resigned: 11 December 2017

Jodie T.

Position: Director

Appointed: 17 June 2014

Resigned: 01 March 2016

Shona R.

Position: Secretary

Appointed: 25 June 2012

Resigned: 30 June 2015

Graham M.

Position: Director

Appointed: 29 May 2012

Resigned: 28 March 2019

Anita S.

Position: Director

Appointed: 18 February 2009

Resigned: 13 December 2011

Simon H.

Position: Director

Appointed: 15 August 2007

Resigned: 02 June 2022

Ann R.

Position: Director

Appointed: 15 August 2007

Resigned: 08 September 2010

Liam S.

Position: Director

Appointed: 17 May 2007

Resigned: 20 July 2015

Morven G.

Position: Secretary

Appointed: 25 February 2005

Resigned: 25 June 2012

Phyllis S.

Position: Director

Appointed: 10 December 2003

Resigned: 17 June 2014

Alison M.

Position: Secretary

Appointed: 10 December 2003

Resigned: 25 February 2005

Simon E.

Position: Director

Appointed: 14 March 2002

Resigned: 15 January 2003

Andrew A.

Position: Director

Appointed: 26 February 2002

Resigned: 17 August 2006

Alice M.

Position: Director

Appointed: 26 February 2002

Resigned: 11 January 2005

Linda F.

Position: Director

Appointed: 18 July 2001

Resigned: 15 August 2007

Susan P.

Position: Director

Appointed: 21 May 2001

Resigned: 16 October 2001

Fiona R.

Position: Secretary

Appointed: 28 September 2000

Resigned: 10 December 2003

Louis S.

Position: Secretary

Appointed: 09 February 1999

Resigned: 28 September 2000

Elizabeth W.

Position: Director

Appointed: 05 February 1998

Resigned: 24 September 2000

Louis S.

Position: Director

Appointed: 01 February 1998

Resigned: 13 August 2008

Fiona R.

Position: Director

Appointed: 20 January 1998

Resigned: 11 January 2005

James A.

Position: Secretary

Appointed: 06 November 1996

Resigned: 09 February 1999

Andrew D.

Position: Director

Appointed: 27 February 1995

Resigned: 06 November 1996

James A.

Position: Director

Appointed: 27 February 1995

Resigned: 09 February 1999

David M.

Position: Director

Appointed: 15 December 1994

Resigned: 22 January 2000

John H.

Position: Director

Appointed: 09 September 1994

Resigned: 21 February 1996

Donald F.

Position: Director

Appointed: 16 April 1993

Resigned: 27 February 1995

Stephen M.

Position: Nominee Director

Appointed: 16 April 1993

Resigned: 16 April 1993

Paul D.

Position: Director

Appointed: 16 April 1993

Resigned: 09 September 1994

Iain C.

Position: Secretary

Appointed: 16 April 1993

Resigned: 06 November 1996

Iain C.

Position: Director

Appointed: 16 April 1993

Resigned: 28 September 2000

John T.

Position: Director

Appointed: 16 April 1993

Resigned: 09 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand93 28425 47241 96923 681212 484186 221101 442
Current Assets100 87129 20050 32929 989216 028196 906112 616
Debtors7 5873 7288 3606 3083 54410 68511 174
Net Assets Liabilities97 18323 36047 4731 523211 296193 612106 473
Other Debtors7 5871 6722 2421 8633 1441 6852 368
Property Plant Equipment1 3619831 0516934051 6961 254
Other
Charity Funds97 18323 36047 4731 523211 296193 612106 473
Cost Charitable Activity39 93860 555148 089241 964114 306232 676297 127
Costs Raising Funds  1 800    
Donations Legacies 2731 7394051 24034180
Expenditure209 428333 928338 183323 514194 824317 105394 427
Expenditure Material Fund 333 928338 183323 514194 824317 105394 427
Income Endowments286 636260 105362 296277 564404 597299 421307 288
Income From Charitable Activity178 08629 23638 146150 000299 026171 316235 776
Income Material Fund 260 105362 296277 564404 597299 421307 288
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses77 20873 82324 11345 950209 77317 68487 139
Other Income18 2667 48223 93123 17013 939  
Accumulated Depreciation Impairment Property Plant Equipment13 6866 5337 0157 6577 9457 3428 124
Creditors5 0496 8233 90729 1595 1374 9907 397
Depreciation Expense Property Plant Equipment804697482642288708782
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 850   1 311 
Disposals Property Plant Equipment 7 850   1 311 
Increase From Depreciation Charge For Year Property Plant Equipment 697482642288708782
Net Current Assets Liabilities95 82222 37746 422830210 891191 916105 219
Other Creditors1119828926 6025151 8014 485
Other Taxation Social Security Payable2 3582 1992 6392 5573 0653 1892 912
Pension Other Post-employment Benefit Costs Other Pension Costs4775591 4392 4072 7562 7543 845
Property Plant Equipment Gross Cost15 0477 5168 0668 3508 3509 0389 378
Social Security Costs2 7574 9885 6106 5086 9186 8737 557
Total Additions Including From Business Combinations Property Plant Equipment 319550284 1 999340
Total Assets Less Current Liabilities97 18323 36047 4731 523211 296193 612106 473
Trade Creditors Trade Payables2 5804 526979 1 557  
Trade Debtors Trade Receivables 2 0566 1184 4454009 0008 806
Wages Salaries65 07593 89296 106110 944124 625124 583133 415
Investment Income      904
Average Number Employees During Period  45555
Interest Income On Bank Deposits      904

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, September 2023
Free Download (16 pages)

Company search

Advertisements