Company NameTheatre Objektiv Limited
Company StatusDissolved
Company NumberSC240330
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 November 2002(21 years, 4 months ago)
Dissolution Date16 November 2021 (2 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameWillis Ritchie Sturrock Pickard
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address13 Lockharton Gardens
Edinburgh
Lothian
EH14 1AU
Scotland
Director NameMs Alison Jane Watson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(2 years, 9 months after company formation)
Appointment Duration16 years, 2 months (closed 16 November 2021)
RoleCharity Manager
Country of ResidenceScotland
Correspondence Address3 Jessfield Terrace
Edinburgh
Midlothian
EH6 4JR
Scotland
Director NameMr Kenneth John Logue
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(11 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 16 November 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Abinger Gardens
Edinburgh
Midlothian
EH12 6DE
Scotland
Director NameMr Michael Andrew Bruce
Date of BirthOctober 1957 (Born 66 years ago)
NationalityScottish
StatusClosed
Appointed14 September 2015(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 16 November 2021)
RoleChief Executive, Weslo Housing Management
Country of ResidenceScotland
Correspondence Address9 East Craigs Rigg
Edinburgh
EH12 8JA
Scotland
Secretary NameDr Kenneth John Logue
StatusClosed
Appointed18 March 2019(16 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 16 November 2021)
RoleCompany Director
Correspondence Address12 Abinger Gardens
Edinburgh
EH12 6DE
Scotland
Director NameMs Jessica Martha Burns
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2019(17 years after company formation)
Appointment Duration1 year, 11 months (closed 16 November 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Beaumont Gate
Glasgow
G12 9EE
Scotland
Director NameEdmund James Robson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleTheatre Director
Correspondence Address5/8 Dorset Place
Edinburgh
Lothian
EH11 1JP
Scotland
Director NameMr Mark John Leese
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence Address1/3 25 Napiershall Street
Glasgow
G20 6EZ
Scotland
Director NameDr Raymond Joseph Ross
Date of BirthOctober 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleWriter/Journalist
Country of ResidenceScotland
Correspondence Address42 Spottiswoode Street
Edinburgh
EH9 1DG
Scotland
Director NameSimon Pia
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleJournalist
Correspondence Address40 Bruntsfield Gardens
Edinburgh
EH10 4DZ
Scotland
Secretary NameEdmund James Robson
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleTheatre Director
Correspondence Address5/8 Dorset Place
Edinburgh
Lothian
EH11 1JP
Scotland
Director NameMs Jessica Martha Burns
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 May 2013)
RoleTribunal Judge
Country of ResidenceScotland
Correspondence Address4 Beaumont Gate
Glasgow
G12 9EE
Scotland
Secretary NameDeborah Bayne
NationalityBritish
StatusResigned
Appointed27 March 2006(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 2006)
RoleCompany Director
Correspondence Address30 Clarence Street
Edinburgh
Midlothian
EH3 5AF
Scotland
Secretary NameElizabeth Murray
NationalityBritish
StatusResigned
Appointed11 December 2006(4 years after company formation)
Appointment Duration12 years, 11 months (resigned 23 November 2019)
RoleCompany Director
Correspondence Address4 Greenhead Farm Cottages
Reston
Eyemouth
Berwickshire
TD14 5LN
Scotland
Director NameAnn Scott Caldwell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Lothian
EH3 6AT
Scotland
Director NameMrs Elizabeth (Lita) Eleanor Murray
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(9 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 March 2019)
RoleAdditional Needs Assistant (Ics)
Country of ResidenceScotland
Correspondence Address4 Greenhead
Reston
Eyemouth
Berwickshire
TD14 5LN
Scotland
Director NameMr Simon Andrew Daley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2017)
RolePolice Officer
Country of ResidenceScotland
Correspondence Address16 Kingsburgh Crescent
Edinburgh
EH5 1JF
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitetheatreobjektiv.co.uk
Telephone0131 5601581
Telephone regionEdinburgh

Location

Registered Address9 Ainslie Place
Edinburgh
Lothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£26,800
Net Worth£5,838
Cash£3,870
Current Liabilities£540

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
19 October 2020Termination of appointment of Jessica Martha Burns as a director on 1 February 2020 (1 page)
19 May 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
6 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
6 December 2019Appointment of Ms Jessica Martha Burns as a director on 29 November 2019 (2 pages)
6 December 2019Termination of appointment of Elizabeth Murray as a secretary on 23 November 2019 (1 page)
27 March 2019Appointment of Dr Kenneth John Logue as a secretary on 18 March 2019 (2 pages)
27 March 2019Termination of appointment of Elizabeth (Lita) Eleanor Murray as a director on 18 March 2019 (1 page)
26 March 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
11 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
30 October 2018Termination of appointment of Mark John Leese as a director on 29 October 2018 (1 page)
1 May 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
18 August 2017Termination of appointment of Simon Andrew Daley as a director on 13 August 2017 (1 page)
18 August 2017Termination of appointment of Simon Andrew Daley as a director on 13 August 2017 (1 page)
26 May 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
26 May 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
16 May 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
16 May 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
24 December 2015Annual return made up to 29 November 2015 no member list (9 pages)
24 December 2015Appointment of Mr Michael Andrew Bruce as a director on 14 September 2015 (2 pages)
24 December 2015Appointment of Mr Simon Andrew Daley as a director on 14 September 2015 (2 pages)
24 December 2015Appointment of Mr Michael Andrew Bruce as a director on 14 September 2015 (2 pages)
24 December 2015Annual return made up to 29 November 2015 no member list (9 pages)
24 December 2015Appointment of Mr Simon Andrew Daley as a director on 14 September 2015 (2 pages)
13 July 2015Termination of appointment of Ann Scott Caldwell as a director on 1 June 2015 (1 page)
13 July 2015Termination of appointment of Ann Scott Caldwell as a director on 1 June 2015 (1 page)
13 July 2015Termination of appointment of Ann Scott Caldwell as a director on 1 June 2015 (1 page)
29 January 2015Total exemption full accounts made up to 30 November 2014 (13 pages)
29 January 2015Total exemption full accounts made up to 30 November 2014 (13 pages)
21 December 2014Annual return made up to 29 November 2014 no member list (7 pages)
21 December 2014Annual return made up to 29 November 2014 no member list (7 pages)
3 May 2014Appointment of Dr Kenneth John Logue as a director (2 pages)
3 May 2014Appointment of Dr Kenneth John Logue as a director (2 pages)
10 March 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
10 March 2014Total exemption full accounts made up to 30 November 2013 (13 pages)
22 December 2013Annual return made up to 29 November 2013 no member list (6 pages)
22 December 2013Annual return made up to 29 November 2013 no member list (6 pages)
14 August 2013Termination of appointment of Jessica Burns as a director (1 page)
14 August 2013Termination of appointment of Jessica Burns as a director (1 page)
6 February 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
6 February 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
27 December 2012Annual return made up to 29 November 2012 no member list (8 pages)
27 December 2012Appointment of Mrs Elizabeth (Lita) Eleanor Murray as a director (2 pages)
27 December 2012Annual return made up to 29 November 2012 no member list (8 pages)
27 December 2012Appointment of Mrs Elizabeth (Lita) Eleanor Murray as a director (2 pages)
22 March 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
22 March 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
10 January 2012Annual return made up to 29 November 2011 no member list (7 pages)
10 January 2012Annual return made up to 29 November 2011 no member list (7 pages)
19 May 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
19 May 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
11 January 2011Annual return made up to 29 November 2010 no member list (7 pages)
11 January 2011Annual return made up to 29 November 2010 no member list (7 pages)
26 July 2010Appointment of Ann Scott Caldwell as a director (3 pages)
26 July 2010Appointment of Ann Scott Caldwell as a director (3 pages)
10 May 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
10 May 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
23 December 2009Director's details changed for Jessica Martha Burns on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Jessica Martha Burns on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 29 November 2009 no member list (4 pages)
23 December 2009Director's details changed for Willis Ritchie Sturrock Pickard on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Alison Jane Watson on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Mark John Leese on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Mark John Leese on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 29 November 2009 no member list (4 pages)
23 December 2009Director's details changed for Willis Ritchie Sturrock Pickard on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Alison Jane Watson on 23 December 2009 (2 pages)
8 June 2009Appointment terminated director simon pia (1 page)
8 June 2009Appointment terminated director simon pia (1 page)
29 January 2009Annual return made up to 29/11/08 (3 pages)
29 January 2009Annual return made up to 29/11/08 (3 pages)
29 January 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
29 January 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
23 June 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
23 June 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
17 December 2007Annual return made up to 29/11/07 (2 pages)
17 December 2007Annual return made up to 29/11/07 (2 pages)
3 October 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
3 October 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007New secretary appointed (1 page)
3 January 2007Annual return made up to 29/11/06 (5 pages)
3 January 2007Annual return made up to 29/11/06 (5 pages)
2 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
2 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
3 April 2006New secretary appointed (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006New director appointed (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (2 pages)
3 April 2006New director appointed (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (2 pages)
22 March 2006Annual return made up to 29/11/05 (6 pages)
22 March 2006Annual return made up to 29/11/05 (6 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
28 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
28 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
15 December 2004Annual return made up to 29/11/04 (5 pages)
15 December 2004Annual return made up to 29/11/04 (5 pages)
30 September 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
30 September 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
15 December 2003Annual return made up to 29/11/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 December 2003Annual return made up to 29/11/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Secretary resigned;director resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Secretary resigned;director resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002New director appointed (2 pages)
29 November 2002Incorporation (32 pages)
29 November 2002Incorporation (32 pages)