Company NameRapture Theatre
DirectorsLyn Margaret Young McAndrew and Evelyn Constance Boxall
Company StatusActive
Company NumberSC228721
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 March 2002(22 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Lyn Margaret Young McAndrew
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleTheatre Director
Country of ResidenceScotland
Correspondence Address8a Castle Terrace
Edinburgh
Midlothian
EH1 2DP
Scotland
Director NameMs Evelyn Constance Boxall
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2022(20 years, 1 month after company formation)
Appointment Duration2 years
RoleRetired Headteacher
Country of ResidenceScotland
Correspondence Address2 Hayswell Road
Arbroath
DD11 1TU
Scotland
Director NameMr Michael Emans
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Waverley
East Kilbride
G74 3PF
Scotland
Secretary NameLyn Margaret McAndrew
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address8a Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameDr Paul Knox Dougall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(14 years, 8 months after company formation)
Appointment Duration5 years (resigned 13 November 2021)
RoleRetired
Correspondence Address4 Spencerfield Gardens
Hamilton
ML3 7DX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiterapturetheatre.co.uk
Telephone07 751048405
Telephone regionMobile

Location

Registered Address8a Castle Terrace
Edinburgh
EH1 2DP
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Turnover£211,488
Net Worth-£16,233
Cash£2,409
Current Liabilities£32,459

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

7 August 2023Total exemption full accounts made up to 31 July 2022 (20 pages)
15 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 July 2021 (19 pages)
6 May 2022Appointment of Ms Evelyn Constance Boxall as a director on 23 April 2022 (2 pages)
13 April 2022Total exemption full accounts made up to 31 July 2020 (19 pages)
15 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
4 December 2021Termination of appointment of Lyn Margaret Mcandrew as a secretary on 27 November 2021 (1 page)
4 December 2021Appointment of Ms Lyn Margaret Young Mcandrew as a director on 27 November 2021 (2 pages)
27 November 2021Termination of appointment of Paul Knox Dougall as a director on 13 November 2021 (1 page)
9 November 2021Termination of appointment of Michael Emans as a director on 30 October 2021 (1 page)
17 May 2021Registered 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 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 July 2019 (19 pages)
6 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
3 October 2019Second filing for the appointment of Dr Paul Dougall as a director (6 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (19 pages)
8 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (19 pages)
15 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
6 July 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
17 November 2016Appointment of Dr Paul Dougall as a director on 14 November 2016 (2 pages)
17 November 2016Appointment of Dr Paul Dougall as a director on 14 November 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 03/10/2019
(2 pages)
2 August 2016Secretary's details changed for Lyn Margaret Mcandrew on 1 July 2016 (1 page)
2 August 2016Secretary's details changed for Lyn Margaret Mcandrew on 1 July 2016 (1 page)
20 June 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
20 June 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
8 March 2016Annual return made up to 4 March 2016 no member list (3 pages)
8 March 2016Annual return made up to 4 March 2016 no member list (3 pages)
29 July 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
29 July 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
17 March 2015Annual return made up to 4 March 2015 no member list (3 pages)
17 March 2015Annual return made up to 4 March 2015 no member list (3 pages)
17 March 2015Annual return made up to 4 March 2015 no member list (3 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
7 March 2014Annual return made up to 4 March 2014 no member list (3 pages)
7 March 2014Annual return made up to 4 March 2014 no member list (3 pages)
7 March 2014Annual return made up to 4 March 2014 no member list (3 pages)
6 June 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
6 June 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
20 March 2013Annual return made up to 4 March 2013 no member list (3 pages)
20 March 2013Annual return made up to 4 March 2013 no member list (3 pages)
20 March 2013Annual return made up to 4 March 2013 no member list (3 pages)
16 July 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
16 July 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
15 March 2012Annual return made up to 4 March 2012 no member list (3 pages)
15 March 2012Annual return made up to 4 March 2012 no member list (3 pages)
15 March 2012Annual return made up to 4 March 2012 no member list (3 pages)
28 July 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
28 July 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
25 March 2011Annual return made up to 4 March 2011 no member list (3 pages)
25 March 2011Annual return made up to 4 March 2011 no member list (3 pages)
25 March 2011Annual return made up to 4 March 2011 no member list (3 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
31 March 2010Annual return made up to 4 March 2010 no member list (2 pages)
31 March 2010Director's details changed for Michael Emans on 4 March 2010 (2 pages)
31 March 2010Secretary's details changed for Lyn Mcandrew on 31 March 2010 (1 page)
31 March 2010Annual return made up to 4 March 2010 no member list (2 pages)
31 March 2010Secretary's details changed for Lyn Mcandrew on 31 March 2010 (1 page)
31 March 2010Annual return made up to 4 March 2010 no member list (2 pages)
31 March 2010Director's details changed for Michael Emans on 4 March 2010 (2 pages)
31 March 2010Director's details changed for Michael Emans on 4 March 2010 (2 pages)
8 July 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
8 July 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
26 March 2009Annual return made up to 04/03/09 (2 pages)
26 March 2009Annual return made up to 04/03/09 (2 pages)
20 August 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
20 August 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
14 March 2008Annual return made up to 04/03/08 (2 pages)
14 March 2008Annual return made up to 04/03/08 (2 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 April 2007Annual return made up to 04/03/07 (2 pages)
4 April 2007Annual return made up to 04/03/07 (2 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 March 2006Annual return made up to 04/03/06 (2 pages)
15 March 2006Annual return made up to 04/03/06 (2 pages)
27 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 April 2005Annual return made up to 04/03/05 (3 pages)
11 April 2005Annual return made up to 04/03/05 (3 pages)
9 March 2004Annual return made up to 04/03/04 (3 pages)
9 March 2004Annual return made up to 04/03/04 (3 pages)
7 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 April 2003Annual return made up to 04/03/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 April 2003Annual return made up to 04/03/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
4 March 2002Incorporation (18 pages)
4 March 2002Incorporation (18 pages)