Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TRAVERSE THEATRE (SCOTLAND) LIMITED
Company Information for

TRAVERSE THEATRE (SCOTLAND) LIMITED

TRAVERSE THEATRE, CAMBRIDGE STREET, EDINBURGH, EH1 2ED,
Company Registration Number
SC076037
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Traverse Theatre (scotland) Ltd
TRAVERSE THEATRE (SCOTLAND) LIMITED was founded on 1981-09-16 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Traverse Theatre (scotland) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRAVERSE THEATRE (SCOTLAND) LIMITED
 
Legal Registered Office
TRAVERSE THEATRE
CAMBRIDGE STREET
EDINBURGH
EH1 2ED
Other companies in EH1
 
Filing Information
Company Number SC076037
Company ID Number SC076037
Date formed 1981-09-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB234236332  
Last Datalog update: 2023-12-06 15:09:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRAVERSE THEATRE (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
JULIE MARIE PIGOTT
Company Secretary 2016-12-12
MORAG CARMICHAEL
Director 2016-10-10
JOHN WILLIAM ELVIDGE
Director 2014-03-24
MYRIAM MADDEN
Director 2017-10-25
DAVID JOHN MOUTREY
Director 2017-12-11
DONNA REYNOLDS
Director 2017-12-11
SARAH JANE SMITH
Director 2016-10-10
CHRISTOPHER JOHN WYNN
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIENNE SINCLAIR CHALMERS
Company Secretary 2007-10-31 2016-12-12
BARBARA PETTIGREW ALLISON
Director 2010-10-26 2016-12-12
ADRIENNE SINCLAIR CHALMERS
Director 2006-10-12 2016-12-12
LYNNE CROSSAN
Director 2006-10-12 2015-06-09
STEPHEN MICHAEL COTTON
Director 1999-10-25 2014-05-31
DAVID GREIG
Director 2008-02-20 2012-03-06
ROBERT BRANNAN
Director 2011-06-16 2011-11-17
STEWART JOHN BINNIE
Director 2008-06-19 2011-08-03
SUSAN CATHERINE DEACON
Director 2007-07-26 2010-02-16
CHRISTOPHER JOHN HANNAN
Director 2002-07-22 2009-09-09
CAROLINE GARDNER
Director 2003-06-26 2009-05-22
STUART RITCHIE MURRAY
Company Secretary 1999-10-25 2007-10-31
CHRISTINE MILLAR HAMILTON
Director 2001-09-24 2007-01-25
LESLEY ELIZABETH EVANS
Director 2001-09-24 2005-11-16
ROBERT GRAHAM WALKER CAMPBELL
Director 2001-09-24 2005-06-24
STUART HEPBURN
Director 1994-07-28 2004-03-24
KATHERINE AGNES ATKINSON
Director 1998-07-27 2002-06-06
GERALDINE ELIZABETH GAMMELL
Director 1998-01-01 2002-04-17
SCOTT ANDREW HATCH HOWARD
Company Secretary 1993-12-01 1999-10-25
SCOTT ANDREW HATCH HOWARD
Director 1991-12-12 1999-10-25
BARRY LOGAN AYRE
Director 1995-11-13 1999-07-26
PAUL CHIMA
Director 1995-05-15 1997-11-14
ANDREW HORBERRY
Director 1994-02-02 1996-04-19
GREGOR GRAHAM
Director 1988-10-20 1993-02-19
IAN KENNEDY
Director 1990-06-22 1991-12-12
JOHN KENNETH SCOTT MONCRIEFF
Company Secretary 1989-09-07 1990-06-22
IAN KENNEDY
Company Secretary 1988-10-20 1989-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORAG CARMICHAEL TRAVERSE TRADING LIMITED Director 2016-10-10 CURRENT 1981-09-22 Liquidation
JOHN WILLIAM ELVIDGE DAVID HUME INSTITUTE THE Director 2015-09-24 CURRENT 1985-01-15 Active
JOHN WILLIAM ELVIDGE TRAVERSE TRADING LIMITED Director 2014-03-24 CURRENT 1981-09-22 Liquidation
JOHN WILLIAM ELVIDGE TRAVERSE PRODUCTIONS LIMITED Director 2014-03-24 CURRENT 2002-04-10 Active
JOHN WILLIAM ELVIDGE BOND FOR HOPE LIMITED Director 2012-06-15 CURRENT 2012-06-12 Dissolved 2014-10-21
JOHN WILLIAM ELVIDGE EDINBURGH AIRPORT LIMITED Director 2012-05-31 CURRENT 1986-01-06 Active
DAVID JOHN MOUTREY TRAVERSE TRADING LIMITED Director 2017-12-11 CURRENT 1981-09-22 Liquidation
DAVID JOHN MOUTREY TRAVERSE PRODUCTIONS LIMITED Director 2017-12-11 CURRENT 2002-04-10 Active
DAVID JOHN MOUTREY CORNERHOUSE PUBLICATIONS LTD Director 2015-03-06 CURRENT 2015-03-06 Active
DAVID JOHN MOUTREY HOME MANCHESTER PRODUCTIONS LTD Director 2014-11-13 CURRENT 2014-11-13 Active
DAVID JOHN MOUTREY EXPOSURES STUDENT FILM FESTIVAL LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2014-10-14
DAVID JOHN MOUTREY ALL ABOUT AUDIENCES Director 2009-02-09 CURRENT 2009-02-09 Dissolved 2013-11-12
DAVID JOHN MOUTREY THE ASSOCIATION OF INDEPENDENT FILM EXHIBITORS LTD Director 2002-06-12 CURRENT 2002-06-12 Dissolved 2015-01-20
DAVID JOHN MOUTREY GREATER MANCHESTER ARTS SERVICES LIMITED Director 1998-05-21 CURRENT 1985-04-17 Active
DONNA REYNOLDS TRAVERSE TRADING LIMITED Director 2017-12-11 CURRENT 1981-09-22 Liquidation
DONNA REYNOLDS TRAVERSE PRODUCTIONS LIMITED Director 2017-12-11 CURRENT 2002-04-10 Active
DONNA REYNOLDS BCCLW LIMITED Director 2014-10-17 CURRENT 2014-09-08 Liquidation
SARAH JANE SMITH TRAVERSE PRODUCTIONS LIMITED Director 2016-12-12 CURRENT 2002-04-10 Active
SARAH JANE SMITH TRAVERSE TRADING LIMITED Director 2016-10-10 CURRENT 1981-09-22 Liquidation
CHRISTOPHER JOHN WYNN TRAVERSE PRODUCTIONS LIMITED Director 2016-12-12 CURRENT 2002-04-10 Active
CHRISTOPHER JOHN WYNN TRAVERSE TRADING LIMITED Director 2015-04-01 CURRENT 1981-09-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WYNN
2023-11-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-16APPOINTMENT TERMINATED, DIRECTOR DONNA REYNOLDS
2023-08-16CESSATION OF DONNA REYNOLDS AS A PERSON OF SIGNIFICANT CONTROL
2023-08-01Director's details changed for Ms Helen Lucy Schofield on 2023-08-01
2023-06-02CESSATION OF JOHN WILLIAM ELVIDGE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-02CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-05-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LUCY SCHOFIELD
2023-05-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAKIA MOULAOUI GUERY
2023-05-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MWEWA CLARENCE SUMBWANYAMBE
2023-02-02DIRECTOR APPOINTED MS ZAKIA MOULAOUI GUERY
2023-02-02DIRECTOR APPOINTED MR MWEWA CLARENCE SUMBWANYAMBE
2023-01-06APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM ELVIDGE
2023-01-06DIRECTOR APPOINTED MRS HELEN LUCY SCHOFIELD
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-24CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-23CESSATION OF MYRIAM ANTOINETTE MADDEN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN LORNA GIBB
2022-05-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN LORNA GIBB
2022-05-23PSC07CESSATION OF MYRIAM ANTOINETTE MADDEN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-05AP01DIRECTOR APPOINTED MS KATHLEEN LORNA GIBB
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MYRIAM MADDEN
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-04-27CH01Director's details changed for Mr Christopher John Wynn on 2021-04-20
2021-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-06-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA O'BRIEN
2019-12-20AP01DIRECTOR APPOINTED MS BRYONY JOSPEHINE ELIZABETH SHANAHAN
2019-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-11AP01DIRECTOR APPOINTED MR KIERAN PATRICK HURLEY
2019-10-01AP01DIRECTOR APPOINTED MS REBECCA O'BRIEN
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-24PSC07CESSATION OF SARAH JANE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE SMITH
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-16CH01Director's details changed for Mr David John Moutrey on 2018-10-05
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA REYNOLDS
2018-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVE JOHN MOUTREY
2018-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYRIAM MADDEN
2018-05-31PSC07CESSATION OF ADRIAN O'DONNELL AS A PSC
2018-05-31PSC07CESSATION OF ROY JAMES MCEWAN- BROWN AS A PSC
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN O'DONNELL
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY MCEWAN-BROWN
2017-12-14AP01DIRECTOR APPOINTED MR DAVID JOHN MOUTREY
2017-12-14AP01DIRECTOR APPOINTED MRS DONNA REYNOLDS
2017-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-29CH01Director's details changed for Mrs Morag Carmichael on 2017-11-23
2017-10-26AP01DIRECTOR APPOINTED MS MYRIAM MADDEN
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-24CH01Director's details changed for Mr Roy James Mcewan on 2017-05-01
2016-12-14AP03Appointment of Mrs Julie Marie Pigott as company secretary on 2016-12-12
2016-12-14TM02Termination of appointment of Adrienne Sinclair Chalmers on 2016-12-12
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ALLISON
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE CHALMERS
2016-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-14AP01DIRECTOR APPOINTED MS SARAH JANE SMITH
2016-10-14AP01DIRECTOR APPOINTED MRS MORAG CARMICHAEL
2016-06-24AR0122/06/16 ANNUAL RETURN FULL LIST
2015-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-13AR0122/06/15 NO MEMBER LIST
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE CROSSAN
2015-04-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WYNN
2014-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COTTON
2014-06-30AR0122/06/14 NO MEMBER LIST
2014-04-09AP01DIRECTOR APPOINTED SIR JOHN WILLIAM ELVIDGE
2013-12-10CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-10RES13ARTICLE. 35, 37(B), 37(A) RE-APPOINTMENT OF DIRECTORS 26/11/2013
2013-12-10RES01ADOPT ARTICLES 26/11/2013
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN O'DONNELL / 21/11/2013
2013-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-05AR0122/06/13 NO MEMBER LIST
2012-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-17AR0122/06/12 NO MEMBER LIST
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREIG
2012-03-22AP01DIRECTOR APPOINTED MR ADRIAN O'DONNELL
2012-03-22AP01DIRECTOR APPOINTED ROY JAMES MCEWAN
2011-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRANNAN
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BINNIE
2011-07-14AR0122/06/11 NO MEMBER LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRANNAN / 16/06/2011
2011-07-06AP01DIRECTOR APPOINTED BARBARA PETTIGREW ALLISON
2011-06-29AP01DIRECTOR APPOINTED MR ROBERT BRANNAN
2010-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MACLENNAN
2010-07-29AR0122/06/10 NO MEMBER LIST
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DEACON
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WATERSTON
2010-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HANNAN
2009-06-23363aANNUAL RETURN MADE UP TO 22/06/09
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE GARDNER
2009-05-01288aDIRECTOR APPOINTED THOMAS DAVID ROSS MACLENNAN
2008-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR SHEILA MURRAY
2008-07-16363aANNUAL RETURN MADE UP TO 22/06/08
2008-07-15353LOCATION OF REGISTER OF MEMBERS
2008-07-04288aDIRECTOR APPOINTED JOHN STEWART BINNIE
2008-03-08288aDIRECTOR APPOINTED DAVID ALBERT CLARK GREIG
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-19288bSECRETARY RESIGNED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW SECRETARY APPOINTED
2007-10-08288aNEW DIRECTOR APPOINTED
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288bDIRECTOR RESIGNED
2007-07-26363aANNUAL RETURN MADE UP TO 22/06/07
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25288bDIRECTOR RESIGNED
2006-07-25363aANNUAL RETURN MADE UP TO 22/06/06
2006-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-21363sANNUAL RETURN MADE UP TO 22/06/05
2005-07-21288bDIRECTOR RESIGNED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-01-14288bDIRECTOR RESIGNED
2004-08-25288bDIRECTOR RESIGNED
2004-07-26363sANNUAL RETURN MADE UP TO 22/06/04
2004-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-01-16288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1056025 Expired Licenced property: RYDER PLC UNIT 22 NEWBRIDGE INDUSTRIAL ESTATE NEWBRIDGE EH28 8PJ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1056025 Expired Licenced property: RYDER PLC UNIT 22 NEWBRIDGE INDUSTRIAL ESTATE NEWBRIDGE EH28 8PJ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1056025 Expired Licenced property: RYDER PLC UNIT 22 NEWBRIDGE INDUSTRIAL ESTATE NEWBRIDGE EH28 8PJ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1056025 Expired Licenced property: RYDER PLC UNIT 22 NEWBRIDGE INDUSTRIAL ESTATE NEWBRIDGE EH28 8PJ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1056025 Expired Licenced property: RYDER PLC UNIT 22 NEWBRIDGE INDUSTRIAL ESTATE NEWBRIDGE EH28 8PJ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1056025 Expired Licenced property: RYDER PLC UNIT 22 NEWBRIDGE INDUSTRIAL ESTATE NEWBRIDGE EH28 8PJ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAVERSE THEATRE (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRAVERSE THEATRE (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRAVERSE THEATRE (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of TRAVERSE THEATRE (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVERSE THEATRE (SCOTLAND) LIMITED
Trademarks
We have not found any records of TRAVERSE THEATRE (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVERSE THEATRE (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as TRAVERSE THEATRE (SCOTLAND) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRAVERSE THEATRE (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAVERSE THEATRE (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAVERSE THEATRE (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH1 2ED