Background WavePink WaveYellow Wave

NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD (SC492495)

NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD (SC492495) is an active UK company. incorporated on 2 December 2014. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD has been registered for 11 years. Current directors include BEEDIE, Gareth Alexis, COLTMAN, Alison, DAVIES, Rachel Mary Sanger and 7 others.

Company Number
SC492495
Status
active
Type
ltd
Incorporated
2 December 2014
Age
11 years
Address
Rockvilla, Glasgow, G4 9TL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BEEDIE, Gareth Alexis, COLTMAN, Alison, DAVIES, Rachel Mary Sanger, DUFFIELD, Sheelagh Jane, GREEN, Nicolla, JOHNSTON, Gavin Edward, LITCHFIELD, Karen Stella, NEWALL, Caroline Jane, SINCLAIR, Liam Douglas, WYLIE, Jacqueline Margaret
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD

NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD is an active company incorporated on 2 December 2014 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD was registered 11 years ago.(SIC: 90010)

Status

active

Active since 11 years ago

Company No

SC492495

LTD Company

Age

11 Years

Incorporated 2 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

MM&S (5861) LIMITED
From: 2 December 2014To: 7 May 2015
Contact
Address

Rockvilla 125 Craighall Road Glasgow, G4 9TL,

Previous Addresses

Civic House 26 Civic Street Glasgow G4 9RH
From: 14 April 2015To: 9 November 2016
1 George Square Glasgow G2 1AL United Kingdom
From: 2 December 2014To: 14 April 2015
Timeline

44 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Dec 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
May 25
Director Left
May 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

11 Active
20 Resigned

COLTMAN, Alison

Active
125 Craighall Road, GlasgowG4 9TL
Secretary
Appointed 05 Jul 2024

BEEDIE, Gareth Alexis

Active
125 Craighall Road, GlasgowG4 9TL
Born September 1976
Director
Appointed 25 Sept 2025

COLTMAN, Alison

Active
125 Craighall Road, GlasgowG4 9TL
Born October 1970
Director
Appointed 05 Jul 2024

DAVIES, Rachel Mary Sanger

Active
125 Craighall Road, GlasgowG4 9TL
Born August 1981
Director
Appointed 31 Jan 2022

DUFFIELD, Sheelagh Jane

Active
Queen Victoria Drive, Glasgow
Born May 1966
Director
Appointed 19 Feb 2019

GREEN, Nicolla

Active
125 Craighall Road, GlasgowG4 9TL
Born July 1982
Director
Appointed 25 Sept 2025

JOHNSTON, Gavin Edward

Active
125 Craighall Road, GlasgowG4 9TL
Born December 1969
Director
Appointed 25 Sept 2025

LITCHFIELD, Karen Stella

Active
37 Crathie Drive, GlasgowG11 7XE
Born April 1966
Director
Appointed 13 Jun 2017

NEWALL, Caroline Jane

Active
125 Craighall Road, GlasgowG4 9TL
Born March 1976
Director
Appointed 01 Apr 2015

SINCLAIR, Liam Douglas

Active
125 Craighall Road, GlasgowG4 9TL
Born May 1979
Director
Appointed 25 Sept 2025

WYLIE, Jacqueline Margaret

Active
St. Ronans Drive, GlasgowG41 3SH
Born January 1980
Director
Appointed 13 Jun 2017

HOBSON, Brenna

Resigned
Fiddler's Court, GlasgowG1 1PA
Secretary
Appointed 30 Sept 2020
Resigned 05 Jul 2024

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 02 Dec 2014
Resigned 01 Apr 2015

ARMITAGE, Susannah Frances Helen

Resigned
125 Craighall Road, GlasgowG4 9TL
Born June 1980
Director
Appointed 08 Jan 2021
Resigned 23 Sept 2021

CLARK, Laura Kyle

Resigned
125 Craighall Road, GlasgowG4 9TL
Born May 1977
Director
Appointed 17 Apr 2018
Resigned 23 Sept 2020

DOYLE, Roberta

Resigned
125 Craighall Road, GlasgowG4 9TL
Born January 1960
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2017

FITZPATRICK, Paul Simon

Resigned
125 Craighall Road, GlasgowG4 9TL
Born October 1973
Director
Appointed 08 Jan 2021
Resigned 05 May 2025

GROSS, Charlotte

Resigned
125 Craighall Road, GlasgowG4 9TL
Born July 1972
Director
Appointed 17 Apr 2018
Resigned 28 Nov 2022

HAGAN, Alyson Barbara

Resigned
125 Craighall Road, GlasgowG4 9TL
Born July 1968
Director
Appointed 01 Apr 2015
Resigned 30 Sept 2020

HOBSON, Brenna

Resigned
5 Walls Street, GlasgowG1 1PA
Born March 1976
Director
Appointed 13 Jun 2017
Resigned 05 Jul 2024

HOGARTY, Karen

Resigned
125 Craighall Road, GlasgowG4 9TL
Born July 1969
Director
Appointed 01 Apr 2015
Resigned 20 Sept 2018

MASON, Lucy Helena

Resigned
Brandon Terrace, EdinburghEH3 5DZ
Born August 1962
Director
Appointed 06 Jun 2016
Resigned 01 Jun 2017

MURRAY, Neil John

Resigned
26 Civic Street, GlasgowG4 9RH
Born June 1959
Director
Appointed 01 Apr 2015
Resigned 30 Jun 2016

O'DONNELL, Margaret-Anne

Resigned
Newlands Road, GlasgowG43 2JP
Born April 1971
Director
Appointed 13 Jun 2017
Resigned 01 Mar 2018

QUINN, Simon

Resigned
125 Craighall Road, GlasgowG4 9TL
Born February 1963
Director
Appointed 01 Apr 2015
Resigned 30 Nov 2018

ROTHNIE, Louise

Resigned
125 Craighall Road, GlasgowG4 9TL
Born December 1976
Director
Appointed 01 Apr 2015
Resigned 11 Dec 2017

SANSOM, Laurie Jeffrey

Resigned
26 Civic Street, GlasgowG4 9RH
Born March 1972
Director
Appointed 01 Apr 2015
Resigned 27 Jun 2016

SWALLOW, Gemma Drummond

Resigned
125 Craighall Road, GlasgowG4 9TL
Born March 1961
Director
Appointed 01 Apr 2015
Resigned 07 Apr 2025

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 02 Dec 2014
Resigned 11 Mar 2015

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 02 Dec 2014
Resigned 01 Apr 2015

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 02 Dec 2014
Resigned 01 Apr 2015
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
12 January 2016
RP04RP04
Second Filing Of Form With Form Type
5 January 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Certificate Change Of Name Company
7 May 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Resolution
14 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Incorporation Company
2 December 2014
NEWINCIncorporation