Background WavePink WaveYellow Wave

A PLAY, A PIE AND A PINT LTD (SC268138)

A PLAY, A PIE AND A PINT LTD (SC268138) is an active UK company. incorporated on 20 May 2004. with registered office in 731 Great Western Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. A PLAY, A PIE AND A PINT LTD has been registered for 21 years. Current directors include ANDERSON, David Vernon, BEATTIE, Colin Maclean, CADZOW, Juliet and 7 others.

Company Number
SC268138
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 2004
Age
21 years
Address
731 Great Western Road, G12 8QX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ANDERSON, David Vernon, BEATTIE, Colin Maclean, CADZOW, Juliet, CROZIER, Edward Andrew, GILLIES, Pamela Ann, Professor, HAYMAN, David, KING, Stefan Paul, MCFARLANE, Lauren, O'SULLIVAN, Kevin, WHYTE, Iona
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A PLAY, A PIE AND A PINT LTD

A PLAY, A PIE AND A PINT LTD is an active company incorporated on 20 May 2004 with the registered office located in 731 Great Western Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. A PLAY, A PIE AND A PINT LTD was registered 21 years ago.(SIC: 90040)

Status

active

Active since 21 years ago

Company No

SC268138

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 20 May 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

GLASGOW LUNCHTIME THEATRE
From: 20 May 2004To: 26 February 2026
Contact
Address

731 Great Western Road Glasgow , G12 8QX,

Timeline

20 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jan 14
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jun 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Aug 21
Director Left
Jan 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
May 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

10 Active
10 Resigned

ANDERSON, David Vernon

Active
731 Great Western RoadG12 8QX
Born August 1945
Director
Appointed 06 Jan 2021

BEATTIE, Colin Maclean

Active
731 Great Western RoadG12 8QX
Born May 1953
Director
Appointed 06 Nov 2017

CADZOW, Juliet

Active
731 Great Western RoadG12 8QX
Born July 1948
Director
Appointed 08 Jan 2016

CROZIER, Edward Andrew

Active
731 Great Western RoadG12 8QX
Born November 1959
Director
Appointed 01 Jul 2021

GILLIES, Pamela Ann, Professor

Active
731 Great Western RoadG12 8QX
Born February 1953
Director
Appointed 19 May 2025

HAYMAN, David

Active
731 Great Western RoadG12 8QX
Born February 1948
Director
Appointed 06 Jan 2021

KING, Stefan Paul

Active
731 Great Western RoadG12 8QX
Born October 1962
Director
Appointed 03 Jun 2024

MCFARLANE, Lauren

Active
731 Great Western RoadG12 8QX
Born June 1986
Director
Appointed 03 Jun 2024

O'SULLIVAN, Kevin

Active
Victoria Road, Lenzie, GlasgowG66 5AN
Born November 1949
Director
Appointed 01 Oct 2013

WHYTE, Iona

Active
731 Great Western RoadG12 8QX
Born April 1995
Director
Appointed 03 Jun 2024

GOURLAY, Alexandra

Resigned
731 Great Western RoadG12 8QX
Secretary
Appointed 20 May 2004
Resigned 10 Dec 2022

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 20 May 2004
Resigned 20 May 2004

ARMITAGE, Susannah Frances Helen

Resigned
731 Great Western RoadG12 8QX
Born June 1980
Director
Appointed 08 Jan 2016
Resigned 16 Mar 2017

BEATTIE, Lorna

Resigned
30 Vancouver Road, GlasgowG14 9HR
Born April 1980
Director
Appointed 20 May 2004
Resigned 06 Nov 2017

CHAMBERLAIN, April Wendy

Resigned
731 Great Western RoadG12 8QX
Born April 1959
Director
Appointed 08 Jan 2016
Resigned 25 Nov 2016

DOUGLAS, Brian

Resigned
731 Great Western RoadG12 8QX
Born March 1958
Director
Appointed 13 Jan 2017
Resigned 20 Jun 2019

GOURLAY, Alexandra

Resigned
731 Great Western RoadG12 8QX
Born January 1967
Director
Appointed 20 May 2004
Resigned 10 Dec 2022

MACLENNAN, Thomas David Ross

Resigned
10 Park Terrace, GlasgowG3 6BY
Born June 1948
Director
Appointed 23 Sept 2008
Resigned 13 Jun 2014

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee director
Appointed 20 May 2004
Resigned 20 May 2004

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 20 May 2004
Resigned 20 May 2004
Fundings
Financials
Latest Activities

Filing History

79

Certificate Change Of Name Company
26 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2023
AAAnnual Accounts
Auditors Resignation Company
23 January 2023
AUDAUD
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
27 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Gazette Filings Brought Up To Date
4 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Gazette Notice Compulsary
27 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
7 June 2007
363aAnnual Return
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Incorporation Company
20 May 2004
NEWINCIncorporation