Background WavePink WaveYellow Wave

CENTRESTAGE COMMUNITIES LTD (SC382945)

CENTRESTAGE COMMUNITIES LTD (SC382945) is an active UK company. incorporated on 2 August 2010. with registered office in Kilmarnock. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. CENTRESTAGE COMMUNITIES LTD has been registered for 15 years. Current directors include BLAIR, Alison, GORMANLEY, Frank, GREENWOOD, Ronnie and 4 others.

Company Number
SC382945
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 2010
Age
15 years
Address
15 Elmbank Drive, Kilmarnock, KA1 3AE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BLAIR, Alison, GORMANLEY, Frank, GREENWOOD, Ronnie, LEASK, Duncan Colin, MACKIE, William, Dr, SWIFT, Samantha Margaret, WHITE, Joyce Helen
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRESTAGE COMMUNITIES LTD

CENTRESTAGE COMMUNITIES LTD is an active company incorporated on 2 August 2010 with the registered office located in Kilmarnock. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. CENTRESTAGE COMMUNITIES LTD was registered 15 years ago.(SIC: 90020)

Status

active

Active since 15 years ago

Company No

SC382945

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 2 August 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

CS PERFORMERS LIMITED
From: 2 August 2010To: 16 May 2012
Contact
Address

15 Elmbank Drive Kilmarnock, KA1 3AE,

Previous Addresses

15 15 Elmbank Drive Kilmarnock Ayrshire KA1 3AE Scotland
From: 6 October 2020To: 8 October 2020
11-13 James Little Street Centrestage Kilmarnock East Ayrshire KA1 4AT Scotland
From: 8 May 2018To: 6 October 2020
45 John Finnie Street Kilmarnock Ayrshire KA1 1BL
From: 20 April 2014To: 8 May 2018
11-13 James Little Street Kilmarnock KA1 4AT
From: 2 August 2010To: 20 April 2014
Timeline

64 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Aug 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
Mar 19
Loan Secured
Mar 19
Director Left
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Nov 19
Director Left
Dec 19
Loan Secured
Mar 20
Loan Secured
Aug 20
Director Left
May 21
Director Joined
Jul 21
Director Left
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Aug 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BLAIR, Alison

Active
Elmbank Drive, KilmarnockKA1 3AE
Born July 1959
Director
Appointed 06 Nov 2025

GORMANLEY, Frank

Active
Elmbank Drive, KilmarnockKA1 3AE
Born September 1982
Director
Appointed 06 Nov 2025

GREENWOOD, Ronnie

Active
Elmbank Drive, KilmarnockKA1 3AE
Born September 1959
Director
Appointed 14 Sept 2023

LEASK, Duncan Colin

Active
Elmbank Drive, KilmarnockKA1 3AE
Born February 1969
Director
Appointed 25 Oct 2022

MACKIE, William, Dr

Active
Elmbank Drive, KilmarnockKA1 3AE
Born July 1959
Director
Appointed 18 Aug 2022

SWIFT, Samantha Margaret

Active
Elmbank Drive, KilmarnockKA1 3AE
Born July 1986
Director
Appointed 27 Jan 2022

WHITE, Joyce Helen

Active
Elmbank Drive, KilmarnockKA1 3AE
Born July 1960
Director
Appointed 25 Oct 2022

HANNAH, Susan

Resigned
James Little Street, KilmarnockKA1 4AT
Secretary
Appointed 05 Dec 2017
Resigned 25 May 2019

KEACHIE, Lorna

Resigned
James Little Street, KilmarnockKA1 4AT
Secretary
Appointed 17 Jul 2012
Resigned 23 Apr 2013

MCKENZIE, Neal Jones

Resigned
James Little Street, KilmarnockKA1 4AT
Secretary
Appointed 02 Aug 2010
Resigned 17 Jul 2012

SWANSON, Ronald John

Resigned
John Finnie Street, KilmarnockKA1 1BL
Secretary
Appointed 03 Nov 2015
Resigned 28 Aug 2017

BARNETT, Gregory Damian

Resigned
Dava Street, GlasgowG51 2JA
Born April 1976
Director
Appointed 27 Jul 2015
Resigned 17 Aug 2022

BLACK, Elizabeth Kim

Resigned
John Finnie Street, KilmarnockKA1 1BL
Born October 1960
Director
Appointed 01 Apr 2013
Resigned 02 Nov 2015

BLACK, Kim Elizabeth

Resigned
James Little Street, KilmarnockKA1 4AT
Born October 1960
Director
Appointed 01 Apr 2018
Resigned 14 May 2019

BOLGER, David Arthur

Resigned
Elmbank Drive, KilmarnockKA1 3AE
Born November 1955
Director
Appointed 19 Jul 2021
Resigned 25 Oct 2021

BUCHANAN, James Mcmillan

Resigned
John Finnie Street, KilmarnockKA1 1BL
Born November 1952
Director
Appointed 17 Jul 2012
Resigned 02 Nov 2015

CUMMINGS, Peter Joseph

Resigned
James Little Street, KilmarnockKA1 4AT
Born July 1955
Director
Appointed 06 Nov 2018
Resigned 04 Nov 2019

CUTHBERT, Ronald John

Resigned
John Finnie Street, KilmarnockKA1 1BL
Born February 1957
Director
Appointed 22 Oct 2013
Resigned 03 Oct 2017

FERGUSON, Matthew John

Resigned
James Little Street, KilmarnockKA1 4AT
Born August 1958
Director
Appointed 02 Aug 2010
Resigned 15 Aug 2012

FULLERTON, Henry George

Resigned
James Little Street, KilmarnockKA1 4AT
Born December 1947
Director
Appointed 02 Aug 2010
Resigned 07 Sept 2013

HANAH, Susan

Resigned
James Little Street, KilmarnockKA1 4AT
Born November 1966
Director
Appointed 08 Aug 2017
Resigned 10 Jul 2019

HILL, Linda Ann

Resigned
James Little Street, KilmarnockKA1 4AT
Born October 1971
Director
Appointed 20 Aug 2019
Resigned 03 May 2021

MACKENZIE, Alasdair Ian

Resigned
Dunnottar Drive, KilmarnockKA1 2RZ
Born June 1968
Director
Appointed 02 Aug 2010
Resigned 12 Jun 2015

MATHIESON, Paul James

Resigned
John Finnie Street, KilmarnockKA1 1BL
Born February 1977
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2018

MCAVOY, Michael James

Resigned
John Finnie Street, KilmarnockKA1 1BL
Born October 1975
Director
Appointed 02 Feb 2016
Resigned 20 Feb 2018

MCCALL, David Robert Knox

Resigned
James Little Street, KilmarnockKA1 4AT
Born August 1954
Director
Appointed 02 Aug 2010
Resigned 01 Oct 2012

MCCALLUM, Donald Hall

Resigned
James Little Street, KilmarnockKA1 4AT
Born July 1947
Director
Appointed 07 Sept 2010
Resigned 30 Jun 2013

MCKENZIE, Neal Jones

Resigned
James Little Street, KilmarnockKA1 4AT
Born September 1965
Director
Appointed 02 Aug 2010
Resigned 03 Feb 2022

MCLAREN, Eleanor

Resigned
Elmbank Drive, KilmarnockKA1 3AE
Born January 1971
Director
Appointed 01 Nov 2016
Resigned 12 Dec 2022

MORRIS, Kelly Elizabeth

Resigned
James Little Street, KilmarnockKA1 4AT
Born January 1981
Director
Appointed 02 Oct 2018
Resigned 07 Dec 2019

MOSS, Fiona Anne

Resigned
Elmbank Drive, KilmarnockKA1 3AE
Born October 1967
Director
Appointed 25 Oct 2022
Resigned 06 Nov 2025

MURRAY, Lynsey

Resigned
James Little Street, KilmarnockKA1 4AT
Born June 1985
Director
Appointed 07 Sept 2010
Resigned 18 Apr 2012

NELSON, Jocelyn Zoe, Dr

Resigned
John Finnie Street, KilmarnockKA1 1BL
Born January 1981
Director
Appointed 22 Oct 2013
Resigned 01 Nov 2016

NICOL, James Watt

Resigned
Elmbank Drive, KilmarnockKA1 3AE
Born December 1935
Director
Appointed 25 Oct 2022
Resigned 29 Apr 2024

PHILLIPS, Lyndsey Hazel Greer

Resigned
James Little Street, KilmarnockKA1 4AT
Born August 1966
Director
Appointed 18 May 2012
Resigned 31 Mar 2013
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
11 March 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Statement Of Companys Objects
5 December 2018
CC04CC04
Resolution
5 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Certificate Change Of Name Company
16 May 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2010
NEWINCIncorporation