Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NATIONAL THEATRE OF SCOTLAND
Company Information for

NATIONAL THEATRE OF SCOTLAND

ROCKVILLA, 125 CRAIGHALL ROAD, GLASGOW, G4 9TL,
Company Registration Number
SC234270
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About National Theatre Of Scotland
NATIONAL THEATRE OF SCOTLAND was founded on 2002-07-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". National Theatre Of Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NATIONAL THEATRE OF SCOTLAND
 
Legal Registered Office
ROCKVILLA
125 CRAIGHALL ROAD
GLASGOW
G4 9TL
Other companies in G4
 
Filing Information
Company Number SC234270
Company ID Number SC234270
Date formed 2002-07-18
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB242643616  
Last Datalog update: 2023-12-06 23:45:25
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.
Companies with same name NATIONAL THEATRE OF SCOTLAND
The following companies were found which have the same name as NATIONAL THEATRE OF SCOTLAND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD ROCKVILLA 125 CRAIGHALL ROAD GLASGOW G4 9TL Active Company formed on the 2014-12-02
NATIONAL THEATRE OF SCOTLAND AMERICA INC Delaware Unknown

Company Officers of NATIONAL THEATRE OF SCOTLAND

Current Directors
Officer Role Date Appointed
ALYSON BARBARA HAGAN
Company Secretary 2016-10-05
MICHAEL BOYD
Director 2017-09-07
CLAIRE EVANS
Director 2018-03-15
JANETTE AITCHISON HARKESS
Director 2014-05-28
KAREN HOGARTY
Director 2014-05-28
HARDEEP SINGH KOHLI
Director 2016-10-05
ALISON SALLY LEFROY BROOKS
Director 2014-05-28
PAUL JOHN MCKELVIE
Director 2015-09-10
SEONA ELIZABETH REID
Director 2013-09-09
IAN CLELAND RITCHIE
Director 2014-05-28
ROBERT SOFTLEY GALE
Director 2014-05-28
ROS TAYLOR
Director 2016-10-05
MICHAEL GORDON CLARK URQUHART
Director 2016-10-05
JACQUELINE MARGARET WYLIE
Director 2017-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN HUME
Director 2013-09-09 2017-09-07
IAN MCDIARMID
Director 2009-11-01 2017-06-28
LUCY HELENA MASON
Director 2016-06-29 2017-06-01
TARI LANG
Director 2008-09-25 2016-10-05
LAURIE JEFFREY SANSOM
Director 2013-05-30 2016-06-29
ADRIAN SHINWELL
Director 2007-09-26 2015-06-30
MAGGIE KINLOCH
Director 2004-05-06 2014-10-02
PETER PRIMO CABRELLI
Director 2004-05-06 2014-03-11
ALLAN BURNS
Director 2004-05-06 2013-09-09
RICHARD FINDLAY
Director 2004-03-19 2013-09-09
JEREMY SMEETH
Company Secretary 2008-09-30 2012-12-31
VICKY FEATHERSTONE
Director 2007-03-14 2012-12-31
IAIN EDMONSTONE MORE
Director 2004-05-06 2009-06-30
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2008-01-16 2008-09-30
KENNETH JOHN MILL
Company Secretary 2007-05-15 2007-12-07
ANNE ELIZABETH BONNAR
Director 2004-05-06 2007-11-30
NEIL MURRAY
Company Secretary 2005-04-06 2007-05-15
CLAIRE ELIZABETH CHAPMAN
Director 2004-05-06 2005-11-11
ELIZABETH JANE SAMS
Company Secretary 2004-01-30 2005-04-06
BURNESS (DIRECTORS) LIMITED
Nominated Director 2002-07-18 2004-03-19
BURNESS
Nominated Secretary 2002-07-18 2004-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BOYD BOYD HALL LTD Director 2013-07-29 CURRENT 2013-07-29 Active
JANETTE AITCHISON HARKESS THE SCOTTISH YOUTH THEATRE LIMITED Director 2011-06-25 CURRENT 1978-03-28 Active
JANETTE AITCHISON HARKESS GLASGOW GROWS AUDIENCES LIMITED Director 2010-11-24 CURRENT 2004-07-19 Dissolved 2014-12-12
KAREN HOGARTY CAJOE LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
KAREN HOGARTY NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD Director 2015-04-01 CURRENT 2014-12-02 Active
PAUL JOHN MCKELVIE UK COMMISSION FOR EMPLOYMENT AND SKILLS Director 2012-04-01 CURRENT 2007-11-13 Active - Proposal to Strike off
SEONA ELIZABETH REID EDINBURGH INTERNATIONAL CULTURE SUMMIT FOUNDATION Director 2015-12-10 CURRENT 2014-04-04 Active
SEONA ELIZABETH REID THE FULBRIGHT FOUNDATION (TRUSTEE) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
SEONA ELIZABETH REID THE US-UK FULBRIGHT COMMISSION Director 2014-02-18 CURRENT 2014-02-18 Active
SEONA ELIZABETH REID COVE PARK ENTERPRISES LIMITED Director 2013-11-07 CURRENT 1999-10-08 Active
SEONA ELIZABETH REID COVE PARK Director 2005-09-29 CURRENT 1999-10-26 Active
IAN CLELAND RITCHIE THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY Director 2018-01-19 CURRENT 1946-11-08 Active
IAN CLELAND RITCHIE TERN PLC Director 2017-06-01 CURRENT 2004-05-18 Active
IAN CLELAND RITCHIE KROTOS LTD Director 2015-10-30 CURRENT 2013-09-09 Active
IAN CLELAND RITCHIE CAS (EBT) LIMITED Director 2014-01-09 CURRENT 2013-10-21 Active
IAN CLELAND RITCHIE RED FOX MEDIA LTD Director 2012-11-29 CURRENT 2011-05-19 In Administration/Administrative Receiver
IAN CLELAND RITCHIE SALTIRE VENTURES LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2017-11-07
IAN CLELAND RITCHIE BLIPFOTO LIMITED Director 2012-03-29 CURRENT 2007-07-10 Dissolved 2017-08-12
IAN CLELAND RITCHIE EDINBURGH SCIENCE WORLDWIDE LTD Director 2011-01-28 CURRENT 2011-01-28 Active
IAN CLELAND RITCHIE DYNAMIC EARTH ENTERPRISES LIMITED Director 2011-01-01 CURRENT 1992-07-01 Active
IAN CLELAND RITCHIE THE GO GROUP UK LTD Director 2009-04-28 CURRENT 1998-12-21 Dissolved 2015-06-02
IAN CLELAND RITCHIE GLASGOW OPPORTUNITIES Director 2008-08-27 CURRENT 1983-07-04 Dissolved 2015-08-11
IAN CLELAND RITCHIE IOMART GROUP PLC Director 2007-12-21 CURRENT 2000-02-28 Active
IAN CLELAND RITCHIE EDINBURGH SCIENCE LTD Director 2007-03-09 CURRENT 1987-08-31 Active
IAN CLELAND RITCHIE COMPUTER APPLICATION SERVICES LIMITED Director 2005-12-16 CURRENT 1986-12-12 Active
IAN CLELAND RITCHIE DYNAMIC EARTH CHARITABLE TRUST Director 2004-09-01 CURRENT 1992-06-08 Active
IAN CLELAND RITCHIE PENTECH ADVISORY LP LIMITED Director 2001-06-06 CURRENT 2001-06-06 Active
IAN CLELAND RITCHIE COPPERTOP CONCEPTS LIMITED Director 1997-12-17 CURRENT 1997-10-29 Dissolved 2013-12-06
IAN CLELAND RITCHIE VIS ENTERTAINMENT LIMITED Director 1996-06-11 CURRENT 1995-09-20 Dissolved 2014-07-29
JACQUELINE MARGARET WYLIE NATIONAL THEATRE OF SCOTLAND PRODUCTIONS LTD Director 2017-06-13 CURRENT 2014-12-02 Active

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
2023-10-11DIRECTOR APPOINTED MS KIRIN SAEED
2023-10-10DIRECTOR APPOINTED MS KULWINDER KAUR THIARAI
2023-07-19CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYD
2022-10-06DIRECTOR APPOINTED MR STEPHEN JOHN MACKENZIE SWEENEY
2022-10-05DIRECTOR APPOINTED MS CATHERINE ANN HOLDEN
2022-10-05DIRECTOR APPOINTED MS JANE WYMAN SPIERS
2022-10-05AP01DIRECTOR APPOINTED MS CATHERINE ANN HOLDEN
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ALISON SALLY LEFROY BROOKS
2022-10-04APPOINTMENT TERMINATED, DIRECTOR JANETTE AITCHISON HARKESS
2022-10-04APPOINTMENT TERMINATED, DIRECTOR SEONA ELIZABETH REID
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ROBERT SOFTLEY GALE
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE AITCHISON HARKESS
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ROS TAYLOR
2021-10-17AP01DIRECTOR APPOINTED MR MUKESH MOORJANI
2021-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLELAND RITCHIE
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-06RES13Resolutions passed:
  • Term of office of dir/chair 23/09/2021
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-30AP03Appointment of Ms Brenna Hobson as company secretary on 2020-09-30
2020-09-30TM02Termination of appointment of Alyson Barbara Hagan on 2020-09-30
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-01RES01ADOPT ARTICLES 01/10/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-07-09AP01DIRECTOR APPOINTED MS SHEREEN NANJIANI
2018-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR HARDEEP SINGH KOHLI
2018-09-27AP01DIRECTOR APPOINTED MISS JEAN MARIA CAMERON
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HOGARTY
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-07-05RES01ADOPT ARTICLES 05/07/18
2018-03-20AP01DIRECTOR APPOINTED MS CLAIRE EVANS
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUME
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUME
2018-03-19CH01Director's details changed for Ms Jacqueline Margaret Wylie on 2017-12-12
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE MARGARET WYLIE / 12/12/2017
2018-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARDEEP SINGH KOHLI / 08/03/2018
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-08AP01DIRECTOR APPOINTED MR MICHAEL BOYD
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-06-29AP01DIRECTOR APPOINTED MS JACQUELINE MARGARET WYLIE
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCDIARMID
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR LUCY HELENA MASON
2016-12-21AD02Register inspection address changed from Civic House 26 Civic Street Glasgow G4 9RH United Kingdom to Rockvilla 125 Craighall Road Glasgow G4 9TL
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON SALLY LEFROY BROOKS / 07/12/2016
2016-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2016 FROM CIVIC HOUSE 26 CIVIC STREET GLASGOW G4 9RH
2016-10-17AP01DIRECTOR APPOINTED MS ROSLYN TAYLOR
2016-10-14AP03SECRETARY APPOINTED MRS ALYSON BARBARA HAGAN
2016-10-14AP01DIRECTOR APPOINTED MR HARDEEP SINGH KOHLI
2016-10-14AP01DIRECTOR APPOINTED MR MICHAEL GORDON CLARK URQUHART
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOAN STRINGER
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TARI LANG
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE SANSOM
2016-07-07AP01DIRECTOR APPOINTED MS LUCY HELENA MASON
2015-12-22AUDAUDITOR'S RESIGNATION
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TARI LANG / 18/10/2015
2015-09-21AP01DIRECTOR APPOINTED MR PAUL JOHN MCKELVIE
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR IRENE TWEEDIE
2015-08-12AR0118/07/15 NO MEMBER LIST
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHINWELL
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE KINLOCH
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-15AR0118/07/14 NO MEMBER LIST
2014-08-15AP01DIRECTOR APPOINTED MS KAREN HOGARTY
2014-08-15AP01DIRECTOR APPOINTED MR ROBERT SOFTLEY GALE
2014-08-15AP01DIRECTOR APPOINTED MR IAN RITCHIE
2014-08-15AP01DIRECTOR APPOINTED MS ALISON SALLY LEFROY BROOKS
2014-08-15AP01DIRECTOR APPOINTED MS JANETTE AITCHISON HARKESS
2014-03-24RES01ALTER ARTICLES 12/03/2014
2014-03-24MEM/ARTSARTICLES OF ASSOCIATION
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER CABRELLI
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2342700001
2013-09-23AP01DIRECTOR APPOINTED MS SEONA ELIZABETH REID
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BURNS
2013-09-19AP01DIRECTOR APPOINTED MR ROBERT JOHN HUME
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FINDLAY
2013-08-14MEM/ARTSARTICLES OF ASSOCIATION
2013-08-14RES01ALTER ARTICLES 25/07/2013
2013-08-02AR0118/07/13 NO MEMBER LIST
2013-06-13AP01DIRECTOR APPOINTED MR LAURENCE JEFFREY SANSOM
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR VICKY FEATHERSTONE
2013-01-21TM02APPOINTMENT TERMINATED, SECRETARY JEREMY SMEETH
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-10AR0118/07/12 NO MEMBER LIST
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MAGGIE KINLOCH / 16/08/2011
2011-10-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM THE BRIDGE, 1000 WESTERHOUSE ROAD GLASGOW G34 9JW
2011-08-11AR0118/07/11 NO MEMBER LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FINDLAY / 01/01/2011
2011-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY SMEETH / 18/11/2010
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MAGGIE KINLOCH / 01/01/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PRIMO CABRELLI / 01/01/2011
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-15RES01ADOPT ARTICLES 30/09/2010
2010-10-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-29AR0118/07/10 NO MEMBER LIST
2010-09-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2010-09-28AD02SAIL ADDRESS CREATED
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ADRIAN SHINWELL / 18/07/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MAGGIE KINLOCH / 18/07/2010
2010-06-07AP01DIRECTOR APPOINTED MR IAN MCDIARMID
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-03363aANNUAL RETURN MADE UP TO 18/07/09
2009-07-24288aDIRECTOR APPOINTED PROFESSOR DAME JOAN KATHLEEN STRINGER
2009-07-24288aDIRECTOR APPOINTED MRS TARI LANG
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR IAIN MORE
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR ANNE BONNAR
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-17288aSECRETARY APPOINTED JEREMY SMEETH
2008-08-14363aANNUAL RETURN MADE UP TO 18/07/08
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-15288bSECRETARY RESIGNED
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-24288aNEW DIRECTOR APPOINTED
2007-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/07
2007-08-10363sANNUAL RETURN MADE UP TO 18/07/07
2007-08-02288aNEW DIRECTOR APPOINTED
2007-07-26288bDIRECTOR RESIGNED
2007-06-04288aNEW SECRETARY APPOINTED
2007-06-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
We could not find any licences issued to NATIONAL THEATRE OF SCOTLAND or authorisation from an industry specific regulator to operate. These may not be required.
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 NATIONAL THEATRE OF SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of NATIONAL THEATRE OF SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL THEATRE OF SCOTLAND
Trademarks
We have not found any records of NATIONAL THEATRE OF SCOTLAND registering or being granted any trademarks
Income
Government Income

Government spend with NATIONAL THEATRE OF SCOTLAND

Government Department Income DateTransaction(s) Value Services/Products
City of London 2012-12-07 GBP £500 Expenses
City of London 2012-12-07 GBP £13,004 Fees & Services
City of London 0000-00-00 GBP £6,763 Fees & Services
City of London 0000-00-00 GBP £45,700 Fees & Services
City of London 0000-00-00 GBP £137,250 Fees & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL THEATRE OF SCOTLAND 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.
Import/Export of Goods
Goods imported/exported by NATIONAL THEATRE OF SCOTLAND
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL THEATRE OF SCOTLAND 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 NATIONAL THEATRE OF SCOTLAND 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.