Edinburgh
Lothian
EH14 1AU
Scotland
Director Name | Ms Alison Jane Watson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2005(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 16 November 2021) |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Jessfield Terrace Edinburgh Midlothian EH6 4JR Scotland |
Director Name | Mr Kenneth John Logue |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 16 November 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12 Abinger Gardens Edinburgh Midlothian EH12 6DE Scotland |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 14 September 2015(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 16 November 2021) |
Role | Chief Executive, Weslo Housing Management |
Country of Residence | Scotland |
Correspondence Address | 9 East Craigs Rigg Edinburgh EH12 8JA Scotland |
Secretary Name | Dr Kenneth John Logue |
---|---|
Status | Closed |
Appointed | 18 March 2019(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 November 2021) |
Role | Company Director |
Correspondence Address | 12 Abinger Gardens Edinburgh EH12 6DE Scotland |
Director Name | Ms Jessica Martha Burns |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2019(17 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 November 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Beaumont Gate Glasgow G12 9EE Scotland |
Director Name | Simon Pia |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Journalist |
Correspondence Address | 40 Bruntsfield Gardens Edinburgh EH10 4DZ Scotland |
Director Name | Edmund James Robson |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Theatre Director |
Correspondence Address | 5/8 Dorset Place Edinburgh Lothian EH11 1JP Scotland |
Director Name | Dr Raymond Joseph Ross |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Writer/Journalist |
Country of Residence | Scotland |
Correspondence Address | 42 Spottiswoode Street Edinburgh EH9 1DG Scotland |
Director Name | Mr Mark John Leese |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Engineering Consultant |
Country of Residence | Scotland |
Correspondence Address | 1/3 25 Napiershall Street Glasgow G20 6EZ Scotland |
Secretary Name | Edmund James Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Theatre Director |
Correspondence Address | 5/8 Dorset Place Edinburgh Lothian EH11 1JP Scotland |
Director Name | Ms Jessica Martha Burns |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 May 2013) |
Role | Tribunal Judge |
Country of Residence | Scotland |
Correspondence Address | 4 Beaumont Gate Glasgow G12 9EE Scotland |
Secretary Name | Deborah Bayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | 30 Clarence Street Edinburgh Midlothian EH3 5AF Scotland |
Secretary Name | Elizabeth Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(4 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 23 November 2019) |
Role | Company Director |
Correspondence Address | 4 Greenhead Farm Cottages Reston Eyemouth Berwickshire TD14 5LN Scotland |
Director Name | Ann Scott Caldwell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland |
Director Name | Mrs Elizabeth (Lita) Eleanor Murray |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 March 2019) |
Role | Additional Needs Assistant (Ics) |
Country of Residence | Scotland |
Correspondence Address | 4 Greenhead Reston Eyemouth Berwickshire TD14 5LN Scotland |
Director Name | Mr Simon Andrew Daley |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 August 2017) |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | 16 Kingsburgh Crescent Edinburgh EH5 1JF Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | theatreobjektiv.co.uk |
---|---|
Telephone | 0131 5601581 |
Telephone region | Edinburgh |
Registered Address | 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £26,800 |
Net Worth | £5,838 |
Cash | £3,870 |
Current Liabilities | £540 |
Latest Accounts | 31 March 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | Voluntary strike-off action has been suspended (1 page) |
31 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2021 | Application to strike the company off the register (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
12 May 2021 | Previous accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
2 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
19 October 2020 | Termination of appointment of Jessica Martha Burns as a director on 1 February 2020 (1 page) |
19 May 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
6 December 2019 | Appointment of Ms Jessica Martha Burns as a director on 29 November 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
6 December 2019 | Termination of appointment of Elizabeth Murray as a secretary on 23 November 2019 (1 page) |
27 March 2019 | Termination of appointment of Elizabeth (Lita) Eleanor Murray as a director on 18 March 2019 (1 page) |
27 March 2019 | Appointment of Dr Kenneth John Logue as a secretary on 18 March 2019 (2 pages) |
26 March 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
11 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
30 October 2018 | Termination of appointment of Mark John Leese as a director on 29 October 2018 (1 page) |
1 May 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
18 August 2017 | Termination of appointment of Simon Andrew Daley as a director on 13 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Simon Andrew Daley as a director on 13 August 2017 (1 page) |
26 May 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
26 May 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
16 May 2016 | Total exemption full accounts made up to 30 November 2015 (13 pages) |
16 May 2016 | Total exemption full accounts made up to 30 November 2015 (13 pages) |
24 December 2015 | Annual return made up to 29 November 2015 no member list (9 pages) |
24 December 2015 | Appointment of Mr Michael Andrew Bruce as a director on 14 September 2015 (2 pages) |
24 December 2015 | Appointment of Mr Simon Andrew Daley as a director on 14 September 2015 (2 pages) |
24 December 2015 | Annual return made up to 29 November 2015 no member list (9 pages) |
24 December 2015 | Appointment of Mr Michael Andrew Bruce as a director on 14 September 2015 (2 pages) |
24 December 2015 | Appointment of Mr Simon Andrew Daley as a director on 14 September 2015 (2 pages) |
13 July 2015 | Termination of appointment of Ann Scott Caldwell as a director on 1 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Ann Scott Caldwell as a director on 1 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Ann Scott Caldwell as a director on 1 June 2015 (1 page) |
29 January 2015 | Total exemption full accounts made up to 30 November 2014 (13 pages) |
29 January 2015 | Total exemption full accounts made up to 30 November 2014 (13 pages) |
21 December 2014 | Annual return made up to 29 November 2014 no member list (7 pages) |
21 December 2014 | Annual return made up to 29 November 2014 no member list (7 pages) |
3 May 2014 | Appointment of Dr Kenneth John Logue as a director (2 pages) |
3 May 2014 | Appointment of Dr Kenneth John Logue as a director (2 pages) |
10 March 2014 | Total exemption full accounts made up to 30 November 2013 (13 pages) |
10 March 2014 | Total exemption full accounts made up to 30 November 2013 (13 pages) |
22 December 2013 | Annual return made up to 29 November 2013 no member list (6 pages) |
22 December 2013 | Annual return made up to 29 November 2013 no member list (6 pages) |
14 August 2013 | Termination of appointment of Jessica Burns as a director (1 page) |
14 August 2013 | Termination of appointment of Jessica Burns as a director (1 page) |
6 February 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
6 February 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
27 December 2012 | Annual return made up to 29 November 2012 no member list (8 pages) |
27 December 2012 | Appointment of Mrs Elizabeth (Lita) Eleanor Murray as a director (2 pages) |
27 December 2012 | Annual return made up to 29 November 2012 no member list (8 pages) |
27 December 2012 | Appointment of Mrs Elizabeth (Lita) Eleanor Murray as a director (2 pages) |
22 March 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
22 March 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
10 January 2012 | Annual return made up to 29 November 2011 no member list (7 pages) |
10 January 2012 | Annual return made up to 29 November 2011 no member list (7 pages) |
19 May 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
19 May 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
11 January 2011 | Annual return made up to 29 November 2010 no member list (7 pages) |
11 January 2011 | Annual return made up to 29 November 2010 no member list (7 pages) |
26 July 2010 | Appointment of Ann Scott Caldwell as a director (3 pages) |
26 July 2010 | Appointment of Ann Scott Caldwell as a director (3 pages) |
10 May 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
10 May 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
23 December 2009 | Annual return made up to 29 November 2009 no member list (4 pages) |
23 December 2009 | Director's details changed for Mr Mark John Leese on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Alison Jane Watson on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Willis Ritchie Sturrock Pickard on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Jessica Martha Burns on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 29 November 2009 no member list (4 pages) |
23 December 2009 | Director's details changed for Mr Mark John Leese on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Alison Jane Watson on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Willis Ritchie Sturrock Pickard on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Jessica Martha Burns on 23 December 2009 (2 pages) |
8 June 2009 | Appointment terminated director simon pia (1 page) |
8 June 2009 | Appointment terminated director simon pia (1 page) |
29 January 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
29 January 2009 | Annual return made up to 29/11/08 (3 pages) |
29 January 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
29 January 2009 | Annual return made up to 29/11/08 (3 pages) |
23 June 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
23 June 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
17 December 2007 | Annual return made up to 29/11/07 (2 pages) |
17 December 2007 | Annual return made up to 29/11/07 (2 pages) |
3 October 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
3 October 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Annual return made up to 29/11/06 (5 pages) |
3 January 2007 | Annual return made up to 29/11/06 (5 pages) |
2 October 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
2 October 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (2 pages) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (2 pages) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New secretary appointed (1 page) |
22 March 2006 | Annual return made up to 29/11/05 (6 pages) |
22 March 2006 | Annual return made up to 29/11/05 (6 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
28 September 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
28 September 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
15 December 2004 | Annual return made up to 29/11/04 (5 pages) |
15 December 2004 | Annual return made up to 29/11/04 (5 pages) |
30 September 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
30 September 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
15 December 2003 | Annual return made up to 29/11/03
|
15 December 2003 | Annual return made up to 29/11/03
|
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Secretary resigned;director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Secretary resigned;director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
29 November 2002 | Incorporation (32 pages) |
29 November 2002 | Incorporation (32 pages) |