Background WavePink WaveYellow Wave

KINGS THEATRE KIRKCALDY LIMITED (SC502467)

KINGS THEATRE KIRKCALDY LIMITED (SC502467) is an active UK company. incorporated on 2 April 2015. with registered office in Kirkcaldy. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. KINGS THEATRE KIRKCALDY LIMITED has been registered for 11 years. Current directors include HUNTER, Amanda Jane, MURRAY, John, PROUDFOOT, George Andrew.

Company Number
SC502467
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2015
Age
11 years
Address
9 Esplanade, Kirkcaldy, KY1 1HR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
HUNTER, Amanda Jane, MURRAY, John, PROUDFOOT, George Andrew
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS THEATRE KIRKCALDY LIMITED

KINGS THEATRE KIRKCALDY LIMITED is an active company incorporated on 2 April 2015 with the registered office located in Kirkcaldy. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. KINGS THEATRE KIRKCALDY LIMITED was registered 11 years ago.(SIC: 90040)

Status

active

Active since 11 years ago

Company No

SC502467

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 2 April 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

9 Esplanade Kirkcaldy, KY1 1HR,

Previous Addresses

Nairn Apartment 6a Kirk Wynd Kirkcaldy Fife KY1 1EH
From: 2 April 2015To: 31 January 2018
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Nov 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
May 21
Director Left
Jan 23
Director Joined
Feb 23
New Owner
Apr 25
New Owner
Apr 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HUNTER, Amanda Jane

Active
Esplanade, KirkcaldyKY1 1HR
Born June 1962
Director
Appointed 26 Jan 2023

MURRAY, John

Active
Kirk Wynd, KirkcaldyKY1 1EH
Born March 1953
Director
Appointed 28 Apr 2017

PROUDFOOT, George Andrew

Active
Esplanade, KirkcaldyKY1 1HR
Born September 1953
Director
Appointed 25 May 2021

CEPOK, Daniel

Resigned
Esplanade, KirkcaldyKY1 1HR
Born May 1959
Director
Appointed 22 Jan 2018
Resigned 16 Aug 2020

CHRISTIE, Martin

Resigned
Esplanade, KirkcaldyKY1 1HR
Born July 1955
Director
Appointed 19 Apr 2018
Resigned 03 Apr 2019

FOSTER, Grant

Resigned
Kirk Wynd, KirkcaldyKY1 1EH
Born November 1982
Director
Appointed 02 Apr 2015
Resigned 31 Oct 2017

HAY, Steven Young

Resigned
Kirk Wynd, KirkcaldyKY1 1EH
Born October 1967
Director
Appointed 28 Apr 2017
Resigned 16 Aug 2020

MACKAY, Nicole

Resigned
Mid Street, KirkcaldyKY1 2PE
Born October 1987
Director
Appointed 02 Apr 2015
Resigned 01 Oct 2017

MAIN, Robert

Resigned
Esplanade, KirkcaldyKY1 1HR
Born December 1953
Director
Appointed 09 Apr 2018
Resigned 03 Apr 2019

SCOTT, Christopher John

Resigned
Branning Court, KirkcaldyKY1 2PD
Born May 1978
Director
Appointed 02 Apr 2015
Resigned 31 Oct 2017

SIM, John Geddes

Resigned
Kirk Wynd, KirkcaldyKY1 1EH
Born October 1951
Director
Appointed 27 Apr 2017
Resigned 30 Nov 2022

STUART, Heather Christine

Resigned
Kirk Wynd, KirkcaldyKY1 1EH
Born December 1969
Director
Appointed 28 Apr 2017
Resigned 01 Nov 2019

Persons with significant control

3

Mrs Amanda Jane Hunter

Active
Esplanade, KirkcaldyKY1 1HR
Born June 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 18 Mar 2025

Mr George Andrew Proudfoot

Active
Esplanade, KirkcaldyKY1 1HR
Born September 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 18 Mar 2025

Mr John Murray

Active
Esplanade, KirkcaldyKY1 1HR
Born March 1953

Nature of Control

Significant influence or control as trust
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
4 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Resolution
8 July 2015
RESOLUTIONSResolutions
Incorporation Company
2 April 2015
NEWINCIncorporation