Edinburgh
Midlothian
EH1 2DP
Scotland
Director Name | Ms Evelyn Constance Boxall |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2022(20 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Retired Headteacher |
Country of Residence | Scotland |
Correspondence Address | 2 Hayswell Road Arbroath DD11 1TU Scotland |
Director Name | Mr Michael Emans |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Waverley East Kilbride G74 3PF Scotland |
Secretary Name | Lyn Margaret McAndrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Dr Paul Knox Dougall |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(14 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 13 November 2021) |
Role | Retired |
Correspondence Address | 4 Spencerfield Gardens Hamilton ML3 7DX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | rapturetheatre.co.uk |
---|---|
Telephone | 07 751048405 |
Telephone region | Mobile |
Registered Address | 8a Castle Terrace Edinburgh EH1 2DP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £211,488 |
Net Worth | -£16,233 |
Cash | £2,409 |
Current Liabilities | £32,459 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
7 August 2023 | Total exemption full accounts made up to 31 July 2022 (20 pages) |
---|---|
15 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 July 2021 (19 pages) |
6 May 2022 | Appointment of Ms Evelyn Constance Boxall as a director on 23 April 2022 (2 pages) |
13 April 2022 | Total exemption full accounts made up to 31 July 2020 (19 pages) |
15 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
4 December 2021 | Termination of appointment of Lyn Margaret Mcandrew as a secretary on 27 November 2021 (1 page) |
4 December 2021 | Appointment of Ms Lyn Margaret Young Mcandrew as a director on 27 November 2021 (2 pages) |
27 November 2021 | Termination of appointment of Paul Knox Dougall as a director on 13 November 2021 (1 page) |
9 November 2021 | Termination of appointment of Michael Emans as a director on 30 October 2021 (1 page) |
17 May 2021 | Registered office address changed from , 29 George Street, Bathgate, EH48 1PG to 8a Castle Terrace Edinburgh EH1 2DP on 17 May 2021 (1 page) |
17 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 July 2019 (19 pages) |
6 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
3 October 2019 | Second filing for the appointment of Dr Paul Dougall as a director (6 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (19 pages) |
8 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (19 pages) |
15 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 31 July 2016 (14 pages) |
6 July 2017 | Total exemption full accounts made up to 31 July 2016 (14 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
17 November 2016 | Appointment of Dr Paul Dougall as a director on 14 November 2016 (2 pages) |
17 November 2016 | Appointment of Dr Paul Dougall as a director on 14 November 2016
|
2 August 2016 | Secretary's details changed for Lyn Margaret Mcandrew on 1 July 2016 (1 page) |
2 August 2016 | Secretary's details changed for Lyn Margaret Mcandrew on 1 July 2016 (1 page) |
20 June 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
20 June 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
8 March 2016 | Annual return made up to 4 March 2016 no member list (3 pages) |
8 March 2016 | Annual return made up to 4 March 2016 no member list (3 pages) |
29 July 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
29 July 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
17 March 2015 | Annual return made up to 4 March 2015 no member list (3 pages) |
17 March 2015 | Annual return made up to 4 March 2015 no member list (3 pages) |
17 March 2015 | Annual return made up to 4 March 2015 no member list (3 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
7 March 2014 | Annual return made up to 4 March 2014 no member list (3 pages) |
7 March 2014 | Annual return made up to 4 March 2014 no member list (3 pages) |
7 March 2014 | Annual return made up to 4 March 2014 no member list (3 pages) |
6 June 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
6 June 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
20 March 2013 | Annual return made up to 4 March 2013 no member list (3 pages) |
20 March 2013 | Annual return made up to 4 March 2013 no member list (3 pages) |
20 March 2013 | Annual return made up to 4 March 2013 no member list (3 pages) |
16 July 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
16 July 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
15 March 2012 | Annual return made up to 4 March 2012 no member list (3 pages) |
15 March 2012 | Annual return made up to 4 March 2012 no member list (3 pages) |
15 March 2012 | Annual return made up to 4 March 2012 no member list (3 pages) |
28 July 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
28 July 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
25 March 2011 | Annual return made up to 4 March 2011 no member list (3 pages) |
25 March 2011 | Annual return made up to 4 March 2011 no member list (3 pages) |
25 March 2011 | Annual return made up to 4 March 2011 no member list (3 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
31 March 2010 | Annual return made up to 4 March 2010 no member list (2 pages) |
31 March 2010 | Director's details changed for Michael Emans on 4 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Lyn Mcandrew on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 4 March 2010 no member list (2 pages) |
31 March 2010 | Secretary's details changed for Lyn Mcandrew on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 4 March 2010 no member list (2 pages) |
31 March 2010 | Director's details changed for Michael Emans on 4 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Michael Emans on 4 March 2010 (2 pages) |
8 July 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
8 July 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
26 March 2009 | Annual return made up to 04/03/09 (2 pages) |
26 March 2009 | Annual return made up to 04/03/09 (2 pages) |
20 August 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
20 August 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
14 March 2008 | Annual return made up to 04/03/08 (2 pages) |
14 March 2008 | Annual return made up to 04/03/08 (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 April 2007 | Annual return made up to 04/03/07 (2 pages) |
4 April 2007 | Annual return made up to 04/03/07 (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 March 2006 | Annual return made up to 04/03/06 (2 pages) |
15 March 2006 | Annual return made up to 04/03/06 (2 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 April 2005 | Annual return made up to 04/03/05 (3 pages) |
11 April 2005 | Annual return made up to 04/03/05 (3 pages) |
9 March 2004 | Annual return made up to 04/03/04 (3 pages) |
9 March 2004 | Annual return made up to 04/03/04 (3 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
2 April 2003 | Annual return made up to 04/03/03
|
2 April 2003 | Annual return made up to 04/03/03
|
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
4 March 2002 | Incorporation (18 pages) |
4 March 2002 | Incorporation (18 pages) |