Background WavePink WaveYellow Wave

CAPITAL THEATRES KING'S LIMITED (SC584098)

CAPITAL THEATRES KING'S LIMITED (SC584098) is an active UK company. incorporated on 19 December 2017. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. CAPITAL THEATRES KING'S LIMITED has been registered for 8 years. Current directors include GIBSON, Fiona Eleanor, STRINGER, Joan Kathleen, Professor Dame.

Company Number
SC584098
Status
active
Type
ltd
Incorporated
19 December 2017
Age
8 years
Address
13-29 Nicolson Street, Edinburgh, EH8 9FT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
GIBSON, Fiona Eleanor, STRINGER, Joan Kathleen, Professor Dame
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL THEATRES KING'S LIMITED

CAPITAL THEATRES KING'S LIMITED is an active company incorporated on 19 December 2017 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. CAPITAL THEATRES KING'S LIMITED was registered 8 years ago.(SIC: 90040)

Status

active

Active since 8 years ago

Company No

SC584098

LTD Company

Age

8 Years

Incorporated 19 December 2017

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 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

CAPITAL THEATRES LIMITED
From: 19 December 2017To: 20 February 2018
Contact
Address

13-29 Nicolson Street Edinburgh, EH8 9FT,

Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Feb 21
Director Joined
Feb 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HUNT, Crawford Peter

Active
EdinburghEH8 9FT
Secretary
Appointed 16 Aug 2021

GIBSON, Fiona Eleanor

Active
EdinburghEH8 9FT
Born January 1961
Director
Appointed 19 Feb 2021

STRINGER, Joan Kathleen, Professor Dame

Active
EdinburghEH8 9FT
Born May 1948
Director
Appointed 19 Dec 2017

ROSS, Charles Iain Mclean

Resigned
EdinburghEH8 9FT
Secretary
Appointed 19 Dec 2017
Resigned 15 Aug 2021

HENDRY, Duncan Frazer

Resigned
EdinburghEH8 9FT
Born November 1951
Director
Appointed 19 Dec 2017
Resigned 16 Dec 2019

ROSS, Charles Iain Mclean

Resigned
EdinburghEH8 9FT
Born October 1951
Director
Appointed 16 Dec 2019
Resigned 01 Feb 2021

Persons with significant control

1

EdinburghEH8 9FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 December 2018
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 February 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
20 February 2018
NM06NM06
Resolution
20 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
19 December 2017
NEWINCIncorporation