Background WavePink WaveYellow Wave

PERFORMING ARTS TECHNOLOGY LIMITED (SC336871)

PERFORMING ARTS TECHNOLOGY LIMITED (SC336871) is an active UK company. incorporated on 29 January 2008. with registered office in Glasgow. The company operates in the Construction sector, engaged in electrical installation. PERFORMING ARTS TECHNOLOGY LIMITED has been registered for 18 years. Current directors include ATHAY, Nathan Andrew, COULL, David Athol, LAYCOCK, John Steven and 1 others.

Company Number
SC336871
Status
active
Type
ltd
Incorporated
29 January 2008
Age
18 years
Address
Unit 105, 25 Clydesmill Road Clydesmill Industrial Estate, Glasgow, G32 8RE
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ATHAY, Nathan Andrew, COULL, David Athol, LAYCOCK, John Steven, SMALLWOOD, Trevor
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFORMING ARTS TECHNOLOGY LIMITED

PERFORMING ARTS TECHNOLOGY LIMITED is an active company incorporated on 29 January 2008 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in electrical installation. PERFORMING ARTS TECHNOLOGY LIMITED was registered 18 years ago.(SIC: 43210)

Status

active

Active since 18 years ago

Company No

SC336871

LTD Company

Age

18 Years

Incorporated 29 January 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

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

Previous Addresses

4th Floor 115 George Street Edinburgh EH2 4JN
From: 3 July 2014To: 2 May 2024
35-41 Assembly Street Leith Edinburgh Midlothian EH6 7RG
From: 29 January 2008To: 3 July 2014
Timeline

28 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Nov 10
Director Left
Feb 11
Director Joined
Jun 12
Director Left
Oct 13
Director Left
Oct 13
Funding Round
Nov 13
Share Buyback
Nov 13
Loan Secured
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jul 25
Director Joined
Aug 25
Loan Secured
Jan 26
Loan Secured
Jan 26
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 30 Jan 2015

ATHAY, Nathan Andrew

Active
Clydesmill Industrial Estate, GlasgowG32 8RE
Born June 1989
Director
Appointed 01 Aug 2025

COULL, David Athol

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born August 1982
Director
Appointed 04 Feb 2021

LAYCOCK, John Steven

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born November 1948
Director
Appointed 30 Jun 2016

SMALLWOOD, Trevor

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born November 1947
Director
Appointed 30 Jun 2016

COPE, Christopher James, Finanace Director

Resigned
Assembly Street, EdinburghEH6 7RG
Secretary
Appointed 31 Oct 2008
Resigned 06 Jun 2014

KINGHORN, James Stafford

Resigned
4 Ravelston Dykes Lane, EdinburghEH4 3NY
Secretary
Appointed 29 Jan 2008
Resigned 31 Oct 2008

SMITH, Robert John

Resigned
Avonmouth, BristolBS11 9YL
Secretary
Appointed 06 Jun 2014
Resigned 27 Aug 2015

ALLEN, John Richard

Resigned
6 Canmore Grove, DunfermlineKY12 0JT
Born June 1948
Director
Appointed 31 Jan 2008
Resigned 01 Oct 2013

COOPER, Simon Henry James, Projects Director

Resigned
George Street, EdinburghEH2 4JN
Born April 1966
Director
Appointed 11 Jun 2012
Resigned 06 Jun 2014

COPE, Christopher James, Finanace Director

Resigned
George Street, EdinburghEH2 4JN
Born September 1959
Director
Appointed 31 Jan 2008
Resigned 06 Jun 2014

CUTHBERT, Colin

Resigned
George Street, EdinburghEH2 4JN
Born January 1965
Director
Appointed 31 Jan 2008
Resigned 06 Jun 2014

PREECE, Andrew Richard

Resigned
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born February 1968
Director
Appointed 04 Feb 2021
Resigned 31 Jul 2025

PRIMROSE, Neil Archibald, The Right Honourable

Resigned
Dalmeny House, South QueensferryEH30 9TQ
Born February 1929
Director
Appointed 29 Jan 2008
Resigned 27 Jan 2011

RIDEWOOD, Gary Spencer

Resigned
Avonmouth, BristolBS11 9YL
Born June 1966
Director
Appointed 25 Sept 2015
Resigned 23 Apr 2016

SMITH, Robert John

Resigned
Avonmouth, BristolBS11 9YL
Born June 1959
Director
Appointed 06 Jun 2014
Resigned 27 Aug 2015

TOWNSEND, Maria Ann

Resigned
George Street, EdinburghEH2 4JN
Born February 1980
Director
Appointed 30 Jun 2016
Resigned 30 Nov 2020

WEBSTER, David Rodney

Resigned
23 Johnsburn Road, BalernoEH14 7DY
Born March 1949
Director
Appointed 31 Jan 2008
Resigned 01 Oct 2013

WOOD, Gregory Keith

Resigned
Avonmouth, BristolBS11 9YL
Born January 1969
Director
Appointed 25 Sept 2015
Resigned 31 Jul 2016

Persons with significant control

1

Quadrant, Ash Ridge Road, BristolBS32 4QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2025
AAAnnual Accounts
Legacy
1 May 2025
PARENT_ACCPARENT_ACC
Legacy
1 May 2025
AGREEMENT2AGREEMENT2
Legacy
1 May 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2023
AAAnnual Accounts
Legacy
15 May 2023
AGREEMENT2AGREEMENT2
Legacy
3 May 2023
PARENT_ACCPARENT_ACC
Legacy
3 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Auditors Resignation Company
8 June 2016
AUDAUD
Auditors Resignation Company
26 May 2016
AUDAUD
Change Account Reference Date Company Current Extended
17 May 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Person Secretary Company With Change Date
4 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
23 February 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Secretary Company With Change Date
12 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
5 November 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Group
28 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Resolution
1 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Capital Allotment Shares
8 November 2010
SH01Allotment of Shares
Resolution
8 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Resolution
9 February 2008
RESOLUTIONSResolutions
Resolution
9 February 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
88(2)R88(2)R
Legacy
7 February 2008
88(2)R88(2)R
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
225Change of Accounting Reference Date
Incorporation Company
29 January 2008
NEWINCIncorporation