Edinburgh
Midlothian
EH9 2BW
Scotland
Director Name | Mr David Stevenson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(10 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Salamander Court Edinburgh EH6 7JE Scotland |
Director Name | Ms Ida Casilli |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Arts Administrator |
Country of Residence | Scotland |
Correspondence Address | The Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Mr Harald Tobermann |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 May 2023(17 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | The Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Mr Colin James Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 May 2023(17 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Planning Consultant |
Country of Residence | Scotland |
Correspondence Address | The Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Mr Rob Hoon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(17 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | The Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Ms Emma Jane Donnelly |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 May 2023(17 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Programme Manager |
Country of Residence | Scotland |
Correspondence Address | The Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Ms Elizabeth Emma Cuschieri |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(17 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Mr Alastair Kenneth Cook |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(18 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | The Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Mr Craig Campbell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(18 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | The Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Secretary Name | Out Of The Blue Arts & Education Trust (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Carena Maria Brogan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 35/5 Lauriston Gardens Edinburgh EH3 9HJ Scotland |
Director Name | Mr Philip John Denning |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Hme Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 2a Ventnor Terrace Edinburgh Midlothian EH9 2BW Scotland |
Director Name | Mr Gregor Kerr Robertson Mair |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 January 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 86 Haymarket Terrace Edinburgh EH12 5LQ Scotland |
Director Name | Mr Roland Lyner Reid |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 2011(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2017) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | The Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Mr John Ivitsky Molleson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 April 2016) |
Role | Psychotherapist |
Country of Residence | Scotland |
Correspondence Address | The Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Ms Aileen Hope |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Mr Joseph Tree |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 2018) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 12 Hawthornbank Place Edinburgh EH6 4HG Scotland |
Director Name | Ms Vanessa Boyd |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 November 2015(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yardheads Edinburgh EH6 6BU Scotland |
Director Name | Ms Danielle Susan Lynch |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2015(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 2018) |
Role | Senior Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8f Canon Street Edinburgh EH3 5HE Scotland |
Director Name | Ms Jane Irene Christie |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2015(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2017) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Albion Road 1/4 Edinburgh EH7 5QW Scotland |
Director Name | Ms Fiona Carr |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2021) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | The Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Ms Elaine Doherty |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 2021) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 16 Seafield Avenue Edinburgh EH6 7QG Scotland |
Director Name | Mrs Fiona Mary Logue |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southwood Woodmill Road Dunfermline KY11 4SS Scotland |
Director Name | Ms MÉLanie Toutakova |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2021(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 2023) |
Role | Communications Officer |
Country of Residence | Scotland |
Correspondence Address | The Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Website | outoftheblue.org.uk |
---|---|
Telephone | 0131 5557101 |
Telephone region | Edinburgh |
Registered Address | The Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Out Of The Blue Arts & Education Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £197,423 |
Gross Profit | £137,872 |
Net Worth | -£540 |
Cash | £5,651 |
Current Liabilities | £15,855 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
29 June 2020 | Confirmation statement made on 15 June 2020 with updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
9 July 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
30 April 2019 | Appointment of Mrs Fiona Mary Logue as a director on 14 March 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
6 December 2018 | Appointment of Ms Elaine Doherty as a director on 5 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Vanessa Boyd as a director on 31 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Carena Maria Brogan as a director on 26 September 2018 (1 page) |
22 October 2018 | Termination of appointment of Joseph Tree as a director on 26 September 2018 (1 page) |
30 July 2018 | Appointment of Ms Fiona Carr as a director on 1 May 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
12 June 2018 | Termination of appointment of Danielle Susan Lynch as a director on 24 January 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 October 2017 | Termination of appointment of Roland Lyner Reid as a director on 30 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Roland Lyner Reid as a director on 30 September 2017 (1 page) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
2 February 2017 | Termination of appointment of Jane Irene Christie as a director on 17 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Jane Irene Christie as a director on 17 January 2017 (1 page) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 April 2016 | Appointment of Ms Jane Irene Christie as a director on 30 November 2015 (2 pages) |
20 April 2016 | Appointment of Ms Jane Irene Christie as a director on 30 November 2015 (2 pages) |
14 April 2016 | Termination of appointment of John Ivitsky Molleson as a director on 3 April 2016 (1 page) |
14 April 2016 | Appointment of Ms Danielle Susan Lynch as a director on 30 November 2015 (2 pages) |
14 April 2016 | Appointment of Ms Danielle Susan Lynch as a director on 30 November 2015 (2 pages) |
14 April 2016 | Appointment of Mr Joseph Tree as a director on 30 November 2015 (2 pages) |
14 April 2016 | Termination of appointment of John Ivitsky Molleson as a director on 3 April 2016 (1 page) |
14 April 2016 | Appointment of Ms Vanessa Boyd as a director on 30 November 2015 (2 pages) |
14 April 2016 | Appointment of Ms Vanessa Boyd as a director on 30 November 2015 (2 pages) |
14 April 2016 | Appointment of Mr Joseph Tree as a director on 30 November 2015 (2 pages) |
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
22 September 2015 | Appointment of Mr David Stevenson as a director on 15 June 2015 (2 pages) |
22 September 2015 | Appointment of Mr David Stevenson as a director on 15 June 2015 (2 pages) |
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
11 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
10 July 2014 | Termination of appointment of Aileen Hope as a director (1 page) |
10 July 2014 | Termination of appointment of Aileen Hope as a director (1 page) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Appointment of Mr Roland Lyner Reid as a director (2 pages) |
16 December 2011 | Appointment of Mr John Ivitsky Molleson as a director (2 pages) |
16 December 2011 | Appointment of Ms Aileen Hope as a director (2 pages) |
16 December 2011 | Appointment of Ms Aileen Hope as a director (2 pages) |
16 December 2011 | Appointment of Mr Roland Lyner Reid as a director (2 pages) |
16 December 2011 | Appointment of Mr John Ivitsky Molleson as a director (2 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Appointment of Gregor Kerr Robertson Mair as a director (2 pages) |
28 February 2011 | Appointment of Gregor Kerr Robertson Mair as a director (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Carena Maria Brogan on 12 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Carena Maria Brogan on 12 June 2010 (2 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Secretary's details changed for Out of the Blue Arts & Education Trust on 12 June 2010 (1 page) |
12 July 2010 | Secretary's details changed for Out of the Blue Arts & Education Trust on 12 June 2010 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
18 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
15 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
11 May 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
11 May 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
15 June 2005 | Incorporation (17 pages) |
15 June 2005 | Incorporation (17 pages) |