Background WavePink WaveYellow Wave

FIREFLY ARTS LIMITED (SC123773)

FIREFLY ARTS LIMITED (SC123773) is an active UK company. incorporated on 15 March 1990. with registered office in Livingston. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. FIREFLY ARTS LIMITED has been registered for 36 years. Current directors include FORSHAW, Sylvia, HEERY, Siobhan, MACKENZIE, Sinclair Alexander and 2 others.

Company Number
SC123773
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 March 1990
Age
36 years
Address
Howden Park Centre, Livingston, EH54 6AE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
FORSHAW, Sylvia, HEERY, Siobhan, MACKENZIE, Sinclair Alexander, MILLER - CHAIRPERSON, Andrew, YOUNG, Roderick Marinus
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIREFLY ARTS LIMITED

FIREFLY ARTS LIMITED is an active company incorporated on 15 March 1990 with the registered office located in Livingston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. FIREFLY ARTS LIMITED was registered 36 years ago.(SIC: 90010)

Status

active

Active since 36 years ago

Company No

SC123773

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 15 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

WEST LOTHIAN YOUTH THEATRE LIMITED
From: 15 March 1990To: 26 August 2008
Contact
Address

Howden Park Centre Howden Livingston, EH54 6AE,

Timeline

40 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Aug 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Oct 15
Director Joined
Apr 16
Director Joined
Oct 17
Director Left
Apr 20
Director Joined
Aug 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Mar 23
Director Left
Apr 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Oct 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FORSHAW, Sylvia

Active
Howden, LivingstonEH54 6AE
Born October 1959
Director
Appointed 09 Feb 2016

HEERY, Siobhan

Active
Glengarry Crescent, FalkirkFK1 5UD
Born November 1987
Director
Appointed 17 Sept 2024

MACKENZIE, Sinclair Alexander

Active
Howden, LivingstonEH54 6AE
Born May 1963
Director
Appointed 31 May 2011

MILLER - CHAIRPERSON, Andrew

Active
Howden, LivingstonEH54 6AE
Born June 1968
Director
Appointed 20 Nov 1997

YOUNG, Roderick Marinus

Active
Howden, LivingstonEH54 6AE
Born March 1968
Director
Appointed 15 Jun 2012

ANSTEE, Derrick Elliot

Resigned
Sunnydene, LivingstonEH54 8DD
Secretary
Appointed 07 Jun 1989
Resigned 30 Sept 1999

COLQUHOUN, Alastair

Resigned
54 Meadowpark Road, BathgateEH48 2SJ
Secretary
Appointed 30 Sept 1999
Resigned 18 Dec 2000

GILCHRIST, Alison Margaret

Resigned
Howden, LivingstonEH54 6AE
Secretary
Appointed 05 Sept 2012
Resigned 30 Dec 2020

HARRIS, Jeanette

Resigned
Howden, LivingstonEH54 6AE
Secretary
Appointed 29 Sept 2003
Resigned 15 Jun 2012

ROE, Karen

Resigned
92 Peveril Rise, LivingstonEH54 6NX
Secretary
Appointed 23 Jan 2001
Resigned 30 Sept 2003

STENHOUSE, Carolyn

Resigned
120 Old Town, BroxburnEH52 5HJ
Secretary
Appointed 15 Mar 1990
Resigned 13 Sept 1990

ADAMS, Chris

Resigned
32 Birrell Gardens, LivingstonEH54 9LF
Born September 1969
Director
Appointed 17 Jan 2005
Resigned 07 Dec 2007

ANSTEE, Derrick Elliot

Resigned
Sunnydene, LivingstonEH54 8DD
Born June 1944
Director
Appointed 15 Mar 1990
Resigned 30 Sept 1999

BARCLAY, Irene

Resigned
133 Nigel Rise, LivingstonEH54 6LX
Born November 1955
Director
Appointed 18 Jun 1996
Resigned 23 Jan 2001

BARCLAY, Irene, Councillor

Resigned
12 Durwald Rise, LivingstonEH54 6HJ
Born November 1955
Director
Appointed 07 Jun 1989
Resigned 27 May 1992

BARDELL, Elisabeth Ann

Resigned
24 Garry Walk, LivingstonEH54 5AR
Born May 1948
Director
Appointed 10 Dec 1993
Resigned 30 Apr 1998

BRANTON, Raymond Stanley

Resigned
Howden, LivingstonEH54 6AE
Born March 1965
Director
Appointed 20 Jun 2014
Resigned 20 Apr 2020

BROWN, Simon Mark

Resigned
2 Gelder Drive, LivingstonEH54 9HX
Born January 1970
Director
Appointed 15 Aug 2005
Resigned 13 Feb 2008

BRUCE, Michael Andrew

Resigned
Howden, LivingstonEH54 6AE
Born October 1957
Director
Appointed 30 Nov 2009
Resigned 28 Mar 2011

BRUCE, Michael Andrew

Resigned
2 South Beechwood, EdinburghEH12 5YR
Born October 1957
Director
Appointed 30 Apr 1998
Resigned 31 Jul 2009

CALDER, Gowan Lindsay

Resigned
Howden, LivingstonEH54 6AE
Born May 1967
Director
Appointed 26 Jan 2009
Resigned 15 Jun 2012

COLQUHOUN, Alastair

Resigned
54 Meadowpark Road, BathgateEH48 2SJ
Born February 1952
Director
Appointed 25 Sept 1997
Resigned 18 Dec 2000

DI CORPO, Charlotte

Resigned
Howden, LivingstonEH54 6AE
Born December 1967
Director
Appointed 05 Feb 2007
Resigned 15 Jun 2012

DOW, Elspeth

Resigned
10 Bruntsfield Avenue, EdinburghEH10 4EP
Born October 1948
Director
Appointed 14 Nov 1990
Resigned 30 Sept 1993

DUFFIN, James Stuart Aidan

Resigned
10 Lewis Terrace, EdinburghEH11 2BT
Born February 1962
Director
Appointed 03 Oct 2002
Resigned 17 Jan 2005

ELSBY, Kirstin

Resigned
2/1, 47 Alexander Cresent, GlasgowG5 0SL
Born September 1978
Director
Appointed 14 Nov 2001
Resigned 31 Oct 2005

FERGUSON, Gail Helen

Resigned
9 Manse Park, BroxburnEH52 6NX
Born November 1956
Director
Appointed 29 Sept 2003
Resigned 30 Sept 2009

FINDLAY, Richard Martin

Resigned
66 Queen Street, EdinburghEH2 4NE
Born December 1951
Director
Appointed 15 Feb 1991
Resigned 27 May 1992

FIRTH, Laura Nicholson

Resigned
Howden, LivingstonEH54 6AE
Born March 1995
Director
Appointed 24 Jun 2020
Resigned 02 Mar 2025

GAPINSKI, Mary Catherine

Resigned
Howden, LivingstonEH54 6AE
Born January 1973
Director
Appointed 30 May 2011
Resigned 18 Feb 2015

GUL, Mohammad Riaz

Resigned
3 Northwood Park, LivingstonEH54 8BD
Born October 1941
Director
Appointed 07 Jun 1989
Resigned 30 Aug 1992

HARRIS, Jeanette

Resigned
Howden, LivingstonEH54 6AE
Born June 1951
Director
Appointed 24 Nov 2008
Resigned 15 Jun 2012

HARRIS, Jeanette

Resigned
162 Brunton Gardens, EdinburghEH7 5ER
Born June 1951
Director
Appointed 31 Jan 2004
Resigned 20 Mar 2008

HENDERSON, Frazer

Resigned
Howden, LivingstonEH54 6AE
Born March 1962
Director
Appointed 13 Oct 2009
Resigned 31 Mar 2022

HUNT, Frances Jean

Resigned
43 Yew Grove, LivingstonEH54 5LY
Born February 1940
Director
Appointed 30 Sept 1991
Resigned 17 Oct 1994
Fundings
Financials
Latest Activities

Filing History

216

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
3 July 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Secretary Company With Name
10 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
287Change of Registered Office
Legacy
6 August 2009
288bResignation of Director or Secretary
Resolution
24 April 2009
RESOLUTIONSResolutions
Legacy
30 March 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288cChange of Particulars
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
4 May 2000
288cChange of Particulars
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
21 January 1999
288cChange of Particulars
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
26 September 1996
288288
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 1995
AAAnnual Accounts
Legacy
23 August 1995
288288
Legacy
30 March 1995
363sAnnual Return (shuttle)
Legacy
19 December 1994
288288
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
15 February 1994
288288
Legacy
9 February 1994
288288
Legacy
12 January 1994
288288
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 1992
AAAnnual Accounts
Legacy
22 September 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 1992
AAAnnual Accounts
Legacy
17 July 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
27 March 1991
363aAnnual Return
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
19 February 1991
288288
Legacy
7 December 1990
224224
Incorporation Company
15 March 1990
NEWINCIncorporation