Background WavePink WaveYellow Wave

ALHAMBRA THEATRE LANDHOLDINGS LIMITED (SC455568)

ALHAMBRA THEATRE LANDHOLDINGS LIMITED (SC455568) is an active UK company. incorporated on 30 July 2013. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. ALHAMBRA THEATRE LANDHOLDINGS LIMITED has been registered for 12 years. Current directors include FLETCHER, Claire Alexandra, FLETCHER, Simon John.

Company Number
SC455568
Status
active
Type
ltd
Incorporated
30 July 2013
Age
12 years
Address
Drumsheugh Toll, Edinburgh, EH4 3BL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
FLETCHER, Claire Alexandra, FLETCHER, Simon John
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALHAMBRA THEATRE LANDHOLDINGS LIMITED

ALHAMBRA THEATRE LANDHOLDINGS LIMITED is an active company incorporated on 30 July 2013 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 LANDHOLDINGS LIMITED was registered 12 years ago.(SIC: 90040)

Status

active

Active since 12 years ago

Company No

SC455568

LTD Company

Age

12 Years

Incorporated 30 July 2013

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Drumsheugh Toll 2 Belford Road Edinburgh, EH4 3BL,

Previous Addresses

Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland
From: 4 June 2019To: 9 September 2021
Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU
From: 30 July 2013To: 4 June 2019
78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
From: 30 July 2013To: 30 July 2013
Timeline

6 key events • 2013 - 2014

Funding Officers Ownership
Director Left
Jul 13
Director Left
Jul 13
Company Founded
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Sept 14
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FLETCHER, Claire Alexandra

Active
2 Belford Road, EdinburghEH4 3BL
Born October 1978
Director
Appointed 30 Jul 2013

FLETCHER, Simon John

Active
2 Belford Road, EdinburghEH4 3BL
Born July 1982
Director
Appointed 30 Jul 2013

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate secretary
Appointed 30 Jul 2013
Resigned 30 Jul 2013

MCMEEKIN, James Stuart

Resigned
Montgomery Street, EdinburghEH7 5JA
Born June 1967
Director
Appointed 30 Jul 2013
Resigned 30 Jul 2013

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate director
Appointed 30 Jul 2013
Resigned 30 Jul 2013

Persons with significant control

2

Claire Alexandra Fletcher

Active
2 Belford Road, EdinburghEH4 3BL
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2016

Mr Simon John Fletcher

Active
2 Belford Road, EdinburghEH4 3BL
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Incorporation Company
30 July 2013
NEWINCIncorporation