Background WavePink WaveYellow Wave

ALHAMBRA THEATRE LIMITED (SC352227)

ALHAMBRA THEATRE LIMITED (SC352227) is an active UK company. incorporated on 8 December 2008. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. ALHAMBRA THEATRE LIMITED has been registered for 17 years. Current directors include FLETCHER, Simon John, FLETCHER, William John.

Company Number
SC352227
Status
active
Type
ltd
Incorporated
8 December 2008
Age
17 years
Address
2 Belford Road, Edinburgh, EH4 3BL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
FLETCHER, Simon John, FLETCHER, William John
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALHAMBRA THEATRE LIMITED

ALHAMBRA THEATRE LIMITED is an active company incorporated on 8 December 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 LIMITED was registered 17 years ago.(SIC: 90040)

Status

active

Active since 17 years ago

Company No

SC352227

LTD Company

Age

17 Years

Incorporated 8 December 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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

2 Belford Road Edinburgh, EH4 3BL,

Previous Addresses

Unit 3 St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF
From: 8 December 2008To: 23 January 2014
Timeline

10 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Jun 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FLETCHER, Simon John

Active
Rose Street, DunfermlineKY12 0QT
Born July 1982
Director
Appointed 09 Apr 2018

FLETCHER, William John

Active
Belford Road, EdinburghEH4 3BL
Born September 1952
Director
Appointed 08 Dec 2008

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 08 Dec 2008
Resigned 08 Dec 2008

CONDIE, Alan David

Resigned
Abbey Park Place, DunfermlineKY12 7NZ
Born September 1956
Director
Appointed 01 Nov 2010
Resigned 19 Jan 2012

DICKSON, Gavin

Resigned
Canmore Street, DunfermlineKY12 7NX
Born March 1965
Director
Appointed 01 Dec 2013
Resigned 10 Apr 2018

KELLY, Patrick

Resigned
Hill House, DunfermlineKY11 3DQ
Born August 1951
Director
Appointed 08 Dec 2008
Resigned 11 May 2009

ROSS, Ian

Resigned
28 Buchanan Street, DunfermlineKY12 7PG
Born August 1949
Director
Appointed 01 Jan 2012
Resigned 01 Jan 2012

WRIGHT, William Iain

Resigned
Bridge House, South QueensferryEH30 9TA
Born April 1946
Director
Appointed 08 Dec 2008
Resigned 01 Nov 2010

Persons with significant control

1

Belford Road, EdinburghEH4 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Auditors Resignation Company
17 September 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Incorporation Company
8 December 2008
NEWINCIncorporation