Background WavePink WaveYellow Wave

DOGSTAR THEATRE COMPANY (SC298278)

DOGSTAR THEATRE COMPANY (SC298278) is an active UK company. incorporated on 7 March 2006. with registered office in Inverness. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. DOGSTAR THEATRE COMPANY has been registered for 20 years. Current directors include BLACK, Kathleen, ESWARAN, Revathi, MACINNES, Duncan and 5 others.

Company Number
SC298278
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 March 2006
Age
20 years
Address
Mackenzie Kerr Ca Redwood, Inverness, IV2 4AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BLACK, Kathleen, ESWARAN, Revathi, MACINNES, Duncan, MACNEIL, Catherine Anne, ROGERSON, Cynthia Addison, SCOTT, Fraser Lauder, SMITH, Keira Marie, SPENCE, Brian William
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOGSTAR THEATRE COMPANY

DOGSTAR THEATRE COMPANY is an active company incorporated on 7 March 2006 with the registered office located in Inverness. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. DOGSTAR THEATRE COMPANY was registered 20 years ago.(SIC: 90010)

Status

active

Active since 20 years ago

Company No

SC298278

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 7 March 2006

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 17 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

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Mackenzie Kerr Ca Redwood 19 Culduthel Road Inverness, IV2 4AA,

Timeline

25 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 10
Director Left
Apr 11
Director Joined
Dec 11
Director Left
Mar 13
Director Left
Apr 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Nov 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Mar 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
May 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

BLACK, Kathleen

Active
Drummond Place, InvernessIV2 4JT
Born February 1962
Director
Appointed 09 Oct 2025

ESWARAN, Revathi

Active
Redwood, InvernessIV2 4AA
Born November 2000
Director
Appointed 05 Feb 2026

MACINNES, Duncan

Active
Ostaig House, Isle Of SkyeIV44 8RQ
Born April 1950
Director
Appointed 31 Aug 2022

MACNEIL, Catherine Anne

Active
59 Kessock Road, InvernessIV3 8AJ
Born October 1966
Director
Appointed 09 Oct 2025

ROGERSON, Cynthia Addison

Active
Evanton, DingwallIV16 9UX
Born August 1953
Director
Appointed 03 Nov 2025

SCOTT, Fraser Lauder

Active
Redwood, InvernessIV2 4AA
Born April 1999
Director
Appointed 05 Feb 2026

SMITH, Keira Marie

Active
Hilton Court, InvernessIV2 4JP
Born September 1998
Director
Appointed 31 Aug 2022

SPENCE, Brian William

Active
The Pilk, 18 Academy Street, FortroseIV10 8TW
Born October 1950
Director
Appointed 07 Mar 2006

MACNEIL, Catherine Anne

Resigned
59 Kessock Road, InvernessIV3 8AJ
Secretary
Appointed 07 Mar 2006
Resigned 07 Mar 2010

BRUCE, Andrew Roderick Maclean

Resigned
Queensgate, InvernessIV1 1DF
Born May 1954
Director
Appointed 02 Dec 2015
Resigned 11 Mar 2022

BRUCE, Lorraine

Resigned
Queensgate, InvernessIV1 1DF
Born February 1954
Director
Appointed 02 Dec 2015
Resigned 14 Nov 2017

CRAN, Angela Margaret

Resigned
Grigor Drive, InvernessIV2 4LS
Born August 1967
Director
Appointed 18 Apr 2022
Resigned 09 Oct 2025

DUNCAN, Calum Iain

Resigned
Attadale Road, InvernessIV3 5QH
Born October 1957
Director
Appointed 18 Mar 2010
Resigned 14 Mar 2022

FEARNE, Nicholas Ellis

Resigned
Strathdrynie, DingwallIV15 9UJ
Born November 1953
Director
Appointed 01 Oct 2018
Resigned 09 Oct 2025

MACLEOD, Anne Colleen, Dr

Resigned
Rowan Wood, FortroseIV10 8SW
Born October 1951
Director
Appointed 07 Mar 2006
Resigned 29 Nov 2010

MACRAE, Donna Isobel

Resigned
Upper Knockbain Road, DingwallIV15 9NR
Born February 1953
Director
Appointed 17 Sept 2009
Resigned 20 Jan 2014

MARRS, Anne-Louise, Ms.

Resigned
Kestrel Place, InvernessIV2 3YH
Born July 1984
Director
Appointed 29 Apr 2007
Resigned 28 Aug 2012

NICOL, Hugh Alan

Resigned
Barr A Bhealaich, ErrogieIV2 6UH
Born February 1945
Director
Appointed 07 Mar 2006
Resigned 31 Oct 2018

SMART, Stephanie Elaine

Resigned
Woodlands Drive, InvernessIV2 5JD
Born October 1988
Director
Appointed 01 Oct 2018
Resigned 08 Apr 2025
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 May 2010
TM02Termination of Secretary
Termination Secretary Company With Name
12 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
1 April 2008
190190
Legacy
1 April 2008
353353
Legacy
1 April 2008
287Change of Registered Office
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Incorporation Company
7 March 2006
NEWINCIncorporation