12 Montpelier Terrace
Edinburgh
EH10 4NF
Scotland
Director Name | Mr John William Murphy |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(23 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 22 September 2020) |
Role | Arts Consultant |
Country of Residence | Scotland |
Correspondence Address | 18 East Terrace South Queensferry West Lothian EH30 9HS Scotland |
Director Name | Mr Andrew Messer Taylor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2007(32 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 22 September 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Douglas Crescent Edinburgh Midlothian EH12 5BB Scotland |
Secretary Name | Mr Andrew Messer Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2009(33 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Douglas Crescent Edinburgh Midlothian EH12 5BB Scotland |
Director Name | Mr Stuart Roy McIvor |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2012(37 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Ms Leslie Hills |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1988(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 1992) |
Role | Educational Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 10 Scotland Street Edinburgh Midlothian EH3 6PS Scotland |
Director Name | Isobel Leckie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1988(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 September 1992) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 12 St Bernards's Crescent Edinburgh EH4 1NP Scotland |
Director Name | Mrs Morag Elspeth Garven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1988(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 1990) |
Role | Housewife |
Correspondence Address | 25 Cumlodden Avenue Edinburgh Midlothian EH12 6DR Scotland |
Director Name | Mr David Ogilvy Douglas |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1988(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 September 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Dalrymple Crescent Edinburgh Midlothian EH9 2NX Scotland |
Director Name | Virginia Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1988(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 1991) |
Role | Production Manager |
Correspondence Address | 23 Brunswick Street Edinburgh Midlothian EH7 5JB Scotland |
Director Name | Madeleine Brown |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1988(12 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 12 January 2009) |
Role | Lecturer |
Correspondence Address | 42 Arden Street Edinburgh Midlothian EH9 1BW Scotland |
Secretary Name | Hillary Rohde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1988(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 4 Carlton Street Edinburgh Midlothian EH4 1NJ Scotland |
Director Name | Ms Shulah Allan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1989(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 August 1999) |
Role | Community Developmen Worker |
Country of Residence | Scotland |
Correspondence Address | 82 Glasgow Road Edinburgh EH12 8LP Scotland |
Director Name | Andrew Gourney Mackie |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1989(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 1991) |
Role | Lecturer |
Correspondence Address | 16 Roseneath Place Edinburgh Midlothian EH9 1JB Scotland |
Director Name | Reginald Horatio Chiswell |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 September 1994) |
Role | Community Development Worker |
Correspondence Address | 27 Blinkbonny Gardens Edinburgh Midlothian EH4 3HG Scotland |
Director Name | Fiona Morham Philipson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 1995) |
Role | Project Leader Trust |
Correspondence Address | Kilness Mews Aberlady East Lothian EH32 0RB Scotland |
Director Name | Engli Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 1990) |
Role | Community Worker |
Correspondence Address | Top Flat 156 Dalkeith Road Edinburgh Midlothian EH16 5DX Scotland |
Director Name | Hugh Lord Morton Of Shuna |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 March 1995) |
Role | Senator Of College Of Justice |
Correspondence Address | 25 Royal Circus Edinburgh Midlothian EH3 6TL Scotland |
Director Name | George Malcolm Blackhall |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 1998) |
Role | Furniture Designer |
Correspondence Address | 14 Rochester Terrace Edinburgh Midlothian EH10 5AB Scotland |
Secretary Name | Madeleine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | 42 Arden Street Edinburgh Midlothian EH9 1BW Scotland |
Director Name | Kaliani Lyle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1995) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 19 Nile Grove Edinburgh Midlothian EH10 4RE Scotland |
Director Name | Colin Mortimer |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 January 2001) |
Role | Writer |
Correspondence Address | 2f2 81 Clerk Street Edinburgh EH8 9JG Scotland |
Director Name | Martin John Hunt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | 17 Dundas Street Edinburgh Midlothian EH3 6QG Scotland |
Director Name | Mr John Wayne Munro |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 January 1997(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 1998) |
Role | Civil Servant |
Correspondence Address | 37 (Flat 6) Iona Street Edinburgh EH6 8SP Scotland |
Director Name | Miss Niamh Murphy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(22 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 June 1998) |
Role | Customer Service Officer |
Correspondence Address | Top Left 71 Cumberland Street Edinburgh EH3 6RD Scotland |
Director Name | Ros Lambert |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(22 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 100b Constitution Street Edinburgh EH6 6AW Scotland |
Director Name | Mr James Napier McSharry |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 September 2007) |
Role | Writer/Actor |
Country of Residence | Scotland |
Correspondence Address | 52 Claremont Court Bellevue Edinburgh EH7 4LA Scotland |
Director Name | Dolina Maclennan |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 October 2010) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 6b/1 West Silvermills Lane Edinburgh EH3 5BD Scotland |
Director Name | Sofiah Macleod |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 May 2007) |
Role | Sales Development Analyst |
Correspondence Address | 14 Glendinning Crescent Edinburgh EH16 6DS Scotland |
Director Name | Mr Robin Charles Moreton Harper |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(28 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 11 December 2012) |
Role | Msp |
Country of Residence | Scotland |
Correspondence Address | 11 Greenbank Terrace Edinburgh EH10 6ER Scotland |
Director Name | Mr Gerard James Paton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 North Park Terrace Edinburgh Midlothian EH4 1DP Scotland |
Director Name | Mr William Gilby |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Mr Gary Duncan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(37 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Mr George Paterson Mackenzie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(37 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Mrs Kim Richmond McLaren |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 2013(38 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Belford Road Edinburgh EH4 3BL Scotland |
Website | theatre-workshop.com |
---|
Registered Address | 14 Belford Road Edinburgh EH4 3BL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Year | 2014 |
---|---|
Turnover | £88,538 |
Net Worth | £33,495 |
Cash | £57,753 |
Current Liabilities | £26,838 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 December 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
10 August 2019 | Voluntary strike-off action has been suspended (1 page) |
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2019 | Application to strike the company off the register (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
16 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
14 November 2017 | Termination of appointment of Kim Richmond Mclaren as a director on 11 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Kim Richmond Mclaren as a director on 11 November 2017 (1 page) |
24 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
24 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 June 2016 | Annual return made up to 13 June 2016 no member list (6 pages) |
22 June 2016 | Annual return made up to 13 June 2016 no member list (6 pages) |
24 March 2016 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 14 Belford Road Edinburgh EH4 3BL on 24 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 14 Belford Road Edinburgh EH4 3BL on 24 March 2016 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 June 2015 | Annual return made up to 13 June 2015 no member list (6 pages) |
16 June 2015 | Annual return made up to 13 June 2015 no member list (6 pages) |
13 January 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 13 January 2015 (1 page) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (30 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (30 pages) |
29 July 2014 | Annual return made up to 13 June 2014 no member list (6 pages) |
29 July 2014 | Annual return made up to 13 June 2014 no member list (6 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Memorandum and Articles of Association (11 pages) |
4 June 2014 | Memorandum and Articles of Association (11 pages) |
4 June 2014 | Resolutions
|
7 May 2014 | Termination of appointment of George Mackenzie as a director (2 pages) |
7 May 2014 | Termination of appointment of Gary Duncan as a director (2 pages) |
7 May 2014 | Termination of appointment of Robert Rae as a director (2 pages) |
7 May 2014 | Termination of appointment of Gary Duncan as a director (2 pages) |
7 May 2014 | Termination of appointment of William Gilby as a director (2 pages) |
7 May 2014 | Termination of appointment of William Gilby as a director (2 pages) |
7 May 2014 | Registered office address changed from 36 Dalmeny Street Edinburgh EH6 8RG Scotland on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 36 Dalmeny Street Edinburgh EH6 8RG Scotland on 7 May 2014 (2 pages) |
7 May 2014 | Termination of appointment of Robert Rae as a director (2 pages) |
7 May 2014 | Registered office address changed from 36 Dalmeny Street Edinburgh EH6 8RG Scotland on 7 May 2014 (2 pages) |
7 May 2014 | Termination of appointment of George Mackenzie as a director (2 pages) |
16 January 2014 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
16 January 2014 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
17 December 2013 | Appointment of Ms Kim Shiree Mclaren as a director (2 pages) |
17 December 2013 | Appointment of Ms Kim Shiree Mclaren as a director (2 pages) |
5 August 2013 | Appointment of Mr Gary Duncan as a director (2 pages) |
5 August 2013 | Appointment of Mr Gary Duncan as a director (2 pages) |
5 August 2013 | Annual return made up to 13 June 2013 no member list (8 pages) |
5 August 2013 | Annual return made up to 13 June 2013 no member list (8 pages) |
22 July 2013 | Appointment of Mr Stuart Roy Mcivor as a director (2 pages) |
22 July 2013 | Appointment of Mr George Paterson Mackenzie as a director (2 pages) |
22 July 2013 | Appointment of Mr William Gilby as a director (2 pages) |
22 July 2013 | Appointment of Mr George Paterson Mackenzie as a director (2 pages) |
22 July 2013 | Appointment of Mr William Gilby as a director (2 pages) |
22 July 2013 | Appointment of Mr Stuart Roy Mcivor as a director (2 pages) |
16 July 2013 | Termination of appointment of Robin Harper as a director (1 page) |
16 July 2013 | Termination of appointment of Robin Harper as a director (1 page) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
24 August 2012 | Annual return made up to 13 June 2012 no member list (7 pages) |
24 August 2012 | Annual return made up to 13 June 2012 no member list (7 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
22 July 2011 | Annual return made up to 13 June 2011 no member list (7 pages) |
22 July 2011 | Termination of appointment of Dolina Maclennan as a director (1 page) |
22 July 2011 | Termination of appointment of Dolina Maclennan as a director (1 page) |
22 July 2011 | Annual return made up to 13 June 2011 no member list (7 pages) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
5 August 2010 | Registered office address changed from 34 Hamilton Place Edinburgh EH3 5AX on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 34 Hamilton Place Edinburgh EH3 5AX on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 34 Hamilton Place Edinburgh EH3 5AX on 5 August 2010 (1 page) |
12 July 2010 | Director's details changed for John William Murphy on 13 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Robin Charles Moreton Harper on 13 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Dolina Maclennan on 13 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Robert Rae on 13 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 13 June 2010 no member list (5 pages) |
12 July 2010 | Director's details changed for John William Murphy on 13 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 13 June 2010 no member list (5 pages) |
12 July 2010 | Director's details changed for Robin Charles Moreton Harper on 13 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Dolina Maclennan on 13 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Robert Rae on 13 June 2010 (2 pages) |
24 December 2009 | Full accounts made up to 31 March 2009 (23 pages) |
24 December 2009 | Full accounts made up to 31 March 2009 (23 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Annual return made up to 13/06/09 (6 pages) |
1 July 2009 | Annual return made up to 13/06/09 (6 pages) |
26 June 2009 | Appointment terminate, director waseem abuaglain logged form (1 page) |
26 June 2009 | Appointment terminated director madeleine brown (1 page) |
26 June 2009 | Appointment terminated director anne winford (1 page) |
26 June 2009 | Appointment terminate, director waseem abuaglain logged form (1 page) |
26 June 2009 | Appointment terminate, director gerard james paton logged form (1 page) |
26 June 2009 | Appointment terminated director anne winford (1 page) |
26 June 2009 | Director appointed andrew taylor (2 pages) |
26 June 2009 | Director appointed andrew taylor (2 pages) |
26 June 2009 | Appointment terminate, director gerard james paton logged form (1 page) |
26 June 2009 | Appointment terminated director madeleine brown (1 page) |
8 June 2009 | Secretary appointed andrew taylor (4 pages) |
8 June 2009 | Secretary appointed andrew taylor (4 pages) |
8 June 2009 | Appointment terminated secretary madeleine brown (1 page) |
8 June 2009 | Appointment terminated secretary madeleine brown (1 page) |
28 April 2009 | Memorandum and Articles of Association (16 pages) |
28 April 2009 | Memorandum and Articles of Association (16 pages) |
25 April 2009 | Company name changed theatre workshop edinburgh LIMITED\certificate issued on 27/04/09 (2 pages) |
25 April 2009 | Company name changed theatre workshop edinburgh LIMITED\certificate issued on 27/04/09 (2 pages) |
24 January 2009 | Full accounts made up to 31 March 2008 (50 pages) |
24 January 2009 | Full accounts made up to 31 March 2008 (50 pages) |
8 September 2008 | Annual return made up to 13/06/08
|
8 September 2008 | Annual return made up to 13/06/08
|
14 February 2008 | Full accounts made up to 31 March 2007 (25 pages) |
14 February 2008 | Full accounts made up to 31 March 2007 (25 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
1 August 2007 | Annual return made up to 13/06/07 (8 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Annual return made up to 13/06/07 (8 pages) |
20 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
20 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
4 September 2006 | Annual return made up to 13/06/06
|
4 September 2006 | Annual return made up to 13/06/06
|
8 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
20 June 2005 | Annual return made up to 13/06/05
|
20 June 2005 | Annual return made up to 13/06/05
|
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
27 July 2004 | Annual return made up to 26/06/04
|
27 July 2004 | Annual return made up to 26/06/04
|
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
28 June 2003 | Annual return made up to 26/06/03 (6 pages) |
28 June 2003 | Annual return made up to 26/06/03 (6 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Resolutions
|
20 August 2002 | Annual return made up to 26/06/02
|
20 August 2002 | Annual return made up to 26/06/02
|
14 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
14 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
8 November 2001 | Annual return made up to 26/06/01 (6 pages) |
8 November 2001 | Annual return made up to 26/06/01 (6 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
11 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 August 2000 | New director appointed (1 page) |
9 August 2000 | New director appointed (1 page) |
1 August 2000 | New director appointed (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Annual return made up to 26/06/00
|
1 August 2000 | Annual return made up to 26/06/00
|
1 August 2000 | New director appointed (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
25 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Annual return made up to 20/06/99
|
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Annual return made up to 20/06/99
|
3 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
18 November 1998 | Annual return made up to 26/06/98
|
18 November 1998 | Annual return made up to 26/06/98
|
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
23 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Annual return made up to 26/06/97 (6 pages) |
10 October 1997 | Annual return made up to 26/06/97 (6 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
26 August 1996 | Annual return made up to 26/06/96
|
26 August 1996 | Annual return made up to 26/06/96
|
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
6 September 1995 | Auditor's resignation (2 pages) |
6 September 1995 | Auditor's resignation (2 pages) |
7 July 1995 | Annual return made up to 26/06/95
|
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | Annual return made up to 26/06/95
|
7 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
15 October 1992 | Full accounts made up to 31 March 1992 (10 pages) |
15 October 1992 | Full accounts made up to 31 March 1992 (10 pages) |
1 October 1991 | Full accounts made up to 31 March 1991 (10 pages) |
1 October 1991 | Full accounts made up to 31 March 1991 (10 pages) |