Ups And Downs Theatre Group HAMILTON


Ups And Downs Theatre Group started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC411789. The Ups And Downs Theatre Group company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Hamilton at 8 Douglas Street. Postal code: ML3 0BP.

At present there are 8 directors in the the company, namely Elaine R., Patricia R. and Caroline M. and others. In addition one secretary - Gaynor M. - is with the firm. As of 14 May 2024, there were 16 ex directors - Christine W., Andrew M. and others listed below. There were no ex secretaries.

Ups And Downs Theatre Group Address / Contact

Office Address 8 Douglas Street
Town Hamilton
Post code ML3 0BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC411789
Date of Incorporation Tue, 22nd Nov 2011
Industry Artistic creation
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Elaine R.

Position: Director

Appointed: 30 October 2022

Patricia R.

Position: Director

Appointed: 30 October 2022

Caroline M.

Position: Director

Appointed: 30 October 2022

Monica C.

Position: Director

Appointed: 31 October 2020

Michelle M.

Position: Director

Appointed: 07 October 2018

Gaynor M.

Position: Secretary

Appointed: 25 October 2017

Andrew Q.

Position: Director

Appointed: 12 April 2017

Catherine K.

Position: Director

Appointed: 01 April 2017

Audrey O.

Position: Director

Appointed: 01 April 2017

Christine W.

Position: Director

Appointed: 14 December 2015

Resigned: 31 March 2017

Andrew M.

Position: Director

Appointed: 12 October 2014

Resigned: 07 October 2018

Stephanie C.

Position: Director

Appointed: 12 October 2014

Resigned: 30 October 2022

Paul H.

Position: Director

Appointed: 01 April 2013

Resigned: 31 March 2017

Philip B.

Position: Director

Appointed: 07 October 2012

Resigned: 01 October 2014

June F.

Position: Director

Appointed: 07 October 2012

Resigned: 30 October 2022

Shirley C.

Position: Director

Appointed: 18 January 2012

Resigned: 02 October 2014

Lorna L.

Position: Director

Appointed: 18 January 2012

Resigned: 02 October 2014

Margaret F.

Position: Director

Appointed: 18 January 2012

Resigned: 30 October 2022

Sandra H.

Position: Director

Appointed: 18 January 2012

Resigned: 30 October 2022

Angela J.

Position: Director

Appointed: 18 January 2012

Resigned: 08 September 2019

Vicki M.

Position: Director

Appointed: 18 January 2012

Resigned: 27 January 2022

Gaynor M.

Position: Director

Appointed: 18 January 2012

Resigned: 14 December 2015

Ruth S.

Position: Director

Appointed: 18 January 2012

Resigned: 14 December 2015

John M.

Position: Director

Appointed: 18 January 2012

Resigned: 07 October 2012

Reynard Nominees Limited

Position: Corporate Director

Appointed: 22 November 2011

Resigned: 18 January 2012

Richard F.

Position: Director

Appointed: 22 November 2011

Resigned: 18 January 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand104 97386 46383 86555 953
Net Assets Liabilities108 76689 26385 88557 290
Property Plant Equipment4 5133 5202 8002 117
Other
Charity Funds108 76689 26385 88557 290
Cost Charitable Activity54 64916 7027 25165 222
Costs Raising Funds5 1356 4696 8915 453
Donations Legacies19 1346 4276 7862 147
Expenditure59 78428 87114 14271 481
Expenditure Material Fund 28 87114 14271 481
Fundraising Support Costs720962  
Further Item Costs Raising Funds Component Total Costs Raising Funds1 0151 115869 
Income Endowments77 0929 36810 76442 886
Income From Charitable Activity2 000   
Income From Other Trading Activities55 9582 9413 97840 739
Income From Other Trading Activity17 8853691 147682
Income Material Fund 9 36810 76442 886
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses17 30819 5033 37828 595
Other Expenditure   806
Accrued Liabilities720720780780
Accumulated Depreciation Impairment Property Plant Equipment11 20412 31813 18613 869
Creditors720720780780
Depreciation Expense Property Plant Equipment1 0161 114868683
Increase From Depreciation Charge For Year Property Plant Equipment 1 114868683
Insurance Costs619619619 
Net Current Assets Liabilities104 25385 74383 08555 173
Premises Costs6592751 659 
Property Plant Equipment Gross Cost15 71715 83815 986 
Repairs Maintenance Expense Property-related   108
Total Additions Including From Business Combinations Property Plant Equipment 121148 
Total Assets Less Current Liabilities108 76689 26385 88557 290
Total Operating Lease Payments2 8092 8092 809 
Utilities Costs753689634 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
On January 21, 2024 new director was appointed.
filed on: 8th, February 2024
Free Download (2 pages)

Company search

Advertisements