Northern Light Stage And Technical Services Limited EDINBURGH


Northern Light Stage And Technical Services started in year 1997 as Private Limited Company with registration number SC181667. The Northern Light Stage And Technical Services company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Edinburgh at 4th Floor. Postal code: EH2 4JN. Since 1998-02-16 Northern Light Stage And Technical Services Limited is no longer carrying the name Dunwilco (634).

The company has 8 directors, namely Adam B., Anna W. and William R. and others. Of them, Trevor S. has been with the company the longest, being appointed on 6 June 2014 and Adam B. and Anna W. and William R. and David C. and Daniel A. and Andrew P. have been with the company for the least time - from 4 February 2021. At the moment 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.

This company operates within the EH6 7RG postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0036617 . It is located at , with a total of 0 cars.

Northern Light Stage And Technical Services Limited Address / Contact

Office Address 4th Floor
Office Address2 115 George Street
Town Edinburgh
Post code EH2 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC181667
Date of Incorporation Fri, 19th Dec 1997
Industry Support activities to performing arts
Industry Electrical installation
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (13 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Adam B.

Position: Director

Appointed: 04 February 2021

Anna W.

Position: Director

Appointed: 04 February 2021

William R.

Position: Director

Appointed: 04 February 2021

David C.

Position: Director

Appointed: 04 February 2021

Daniel A.

Position: Director

Appointed: 04 February 2021

Andrew P.

Position: Director

Appointed: 04 February 2021

John L.

Position: Director

Appointed: 30 June 2016

Quayseco Limited

Position: Corporate Secretary

Appointed: 30 January 2015

Trevor S.

Position: Director

Appointed: 06 June 2014

Maria T.

Position: Director

Appointed: 30 June 2016

Resigned: 30 November 2020

Gregory W.

Position: Director

Appointed: 23 December 2014

Resigned: 31 July 2016

Daniel A.

Position: Director

Appointed: 06 June 2014

Resigned: 30 June 2016

Gerard I.

Position: Director

Appointed: 06 June 2014

Resigned: 30 June 2016

Robert S.

Position: Secretary

Appointed: 06 June 2014

Resigned: 27 August 2015

Robert S.

Position: Director

Appointed: 06 June 2014

Resigned: 27 August 2015

Simon C.

Position: Director

Appointed: 11 June 2012

Resigned: 30 June 2016

Christopher C.

Position: Secretary

Appointed: 31 October 2008

Resigned: 06 June 2014

Colin C.

Position: Director

Appointed: 23 March 2007

Resigned: 13 March 2015

Christopher C.

Position: Director

Appointed: 23 March 2007

Resigned: 13 March 2015

James K.

Position: Secretary

Appointed: 16 April 2002

Resigned: 31 October 2008

David W.

Position: Director

Appointed: 10 February 1998

Resigned: 01 October 2013

John A.

Position: Director

Appointed: 10 February 1998

Resigned: 01 October 2013

John S.

Position: Director

Appointed: 10 February 1998

Resigned: 31 December 2001

Paul B.

Position: Secretary

Appointed: 10 February 1998

Resigned: 31 March 2002

Neil R.

Position: Director

Appointed: 10 February 1998

Resigned: 27 January 2011

Douglas C.

Position: Nominee Director

Appointed: 19 December 1997

Resigned: 10 February 1998

Michael P.

Position: Nominee Director

Appointed: 19 December 1997

Resigned: 10 February 1998

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1997

Resigned: 10 February 1998

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Performing Arts Technology Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Performing Arts Technology Limited

Unit 105, 25 Clydesmill Road Clydesmill Industrial Estate, Glasgow, G32 8RE, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc336871
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dunwilco (634) February 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand121 719457 115490 704492 335203 868
Current Assets1 743 2181 950 0551 990 8161 165 5161 412 941
Debtors1 621 4991 492 9401 500 112673 1811 209 073
Net Assets Liabilities1 120 8221 317 7441 527 078592 585889 924
Other Debtors263 239124 527109 747176 305148 096
Property Plant Equipment900    
Other
Accumulated Depreciation Impairment Property Plant Equipment231 17745 56844 55844 558 
Amounts Owed By Related Parties1 171 9641 222 8881 306 122437 3701 004 209
Amounts Owed To Group Undertakings395 000395 000395 000395 000395 000
Creditors395 000395 000395 000395 000395 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases 48 0008 400  
Increase From Depreciation Charge For Year Property Plant Equipment 900   
Net Current Assets Liabilities1 514 9221 712 7441 922 078987 5851 284 924
Other Creditors118 934103 56825 715145 00676 918
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 186 5091 010  
Other Disposals Property Plant Equipment 186 5091 010  
Other Taxation Social Security Payable97 215124 44136 35829 79846 135
Property Plant Equipment Gross Cost232 07745 56844 55844 558 
Total Assets Less Current Liabilities1 515 8221 712 744   
Trade Creditors Trade Payables12 1479 3026 6653 1274 964
Trade Debtors Trade Receivables186 296145 52584 24359 50656 768

Transport Operator Data

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Accounts for a small company made up to 2022-07-31
filed on: 3rd, May 2023
Free Download (10 pages)

Company search

Advertisements