Background WavePink WaveYellow Wave

ALHAMBRA THEATRE TRUST (SC345187)

ALHAMBRA THEATRE TRUST (SC345187) is an active UK company. incorporated on 1 July 2008. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. ALHAMBRA THEATRE TRUST has been registered for 17 years. Current directors include DICKSON, Gavin, FLETCHER, William John, GUDGIN, Paul and 2 others.

Company Number
SC345187
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 July 2008
Age
17 years
Address
2 Belford Road, Edinburgh, EH4 3BL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
DICKSON, Gavin, FLETCHER, William John, GUDGIN, Paul, MITCHELL, Bobby, ROSS, Ian
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALHAMBRA THEATRE TRUST

ALHAMBRA THEATRE TRUST is an active company incorporated on 1 July 2008 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. ALHAMBRA THEATRE TRUST was registered 17 years ago.(SIC: 90040)

Status

active

Active since 17 years ago

Company No

SC345187

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

Age

17 Years

Incorporated 1 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

2 Belford Road Edinburgh, EH4 3BL,

Previous Addresses

Unit 3 St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF United Kingdom
From: 1 July 2008To: 23 January 2014
Timeline

15 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Jul 18
Director Left
May 19
Loan Secured
Aug 20
Director Joined
Jul 21
Director Joined
Jul 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

DICKSON, Gavin

Active
East Cromwell Street, EdinburghEH6 6HD
Born March 1995
Director
Appointed 31 Jan 2020

FLETCHER, William John

Active
6 Alva Street, EdinburghEH2 4QG
Born September 1952
Director
Appointed 01 Jul 2008

GUDGIN, Paul

Active
64a Buffies Brae, DunfermlineKY12 8ED
Born December 1963
Director
Appointed 01 Jul 2008

MITCHELL, Bobby

Active
Peasehill Road, DunfermlineKY11 2GB
Born January 1971
Director
Appointed 31 Jan 2020

ROSS, Ian

Active
Canmore Street, DunfermlineKY12 7NX
Born August 1949
Director
Appointed 01 Jan 2012

PURPLE VENTURE SECRETARIES LIMITED

Resigned
1 George Square, DunfermlineKY11 8QF
Corporate secretary
Appointed 01 Jul 2008
Resigned 01 Jun 2009

ALLEN, John Richard

Resigned
6 Canmore Grove, DunfermlineKY12 0JT
Born June 1948
Director
Appointed 01 Jul 2008
Resigned 25 Nov 2013

CONDIE, Alan David

Resigned
9 Christie Street, DunfermlineKY12 0AQ
Born September 1956
Director
Appointed 01 Jul 2008
Resigned 19 Jan 2012

DICKSON, Gavin

Resigned
Canmore Street, DunfermlineKY12 7NX
Born March 1965
Director
Appointed 21 Jul 2013
Resigned 18 Jan 2018

HODGKINSON, Peter

Resigned
Pitfar Road, DollarFK14 7NS
Born December 1971
Director
Appointed 01 Jul 2008
Resigned 30 Apr 2015

KELLY, Patrick

Resigned
Grange Road, DunfermlineKY11 3DQ
Born August 1951
Director
Appointed 01 Jul 2008
Resigned 11 May 2009

MUTTER, Alan

Resigned
Belford Road, EdinburghEH4 3BL
Born April 1955
Director
Appointed 07 Mar 2016
Resigned 23 Apr 2019

THOMSON, Andrew Michael Macgregor

Resigned
Belford Road, EdinburghEH4 3BL
Born October 1965
Director
Appointed 07 Mar 2016
Resigned 07 Oct 2016

WRIGHT, William Iain

Resigned
Bridge House, South QueensferryEH30 9TA
Born April 1946
Director
Appointed 01 Jul 2008
Resigned 19 Jan 2012
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Gazette Notice Compulsary
3 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
17 September 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Accounts Amended With Made Up Date
22 April 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 March 2010
AA01Change of Accounting Reference Date
Legacy
15 July 2009
363aAnnual Return
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
287Change of Registered Office
Legacy
1 June 2009
288bResignation of Director or Secretary
Incorporation Company
1 July 2008
NEWINCIncorporation