Company NameOut Of The Blue Productions Ltd
Company StatusActive
Company NumberSC286271
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Philip John Denning
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2005(4 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months
RoleHmi Inspector
Country of ResidenceUnited Kingdom
Correspondence Address2a Ventnor Terrace
Edinburgh
Midlothian
EH9 2BW
Scotland
Director NameMr David Stevenson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(10 years after company formation)
Appointment Duration8 years, 9 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address3 Salamander Court
Edinburgh
EH6 7JE
Scotland
Director NameMs Ida Casilli
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleArts Administrator
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Harald Tobermann
Date of BirthDecember 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed16 May 2023(17 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Colin James Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed16 May 2023(17 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks
RolePlanning Consultant
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Rob Hoon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(17 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMs Emma Jane Donnelly
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed16 May 2023(17 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks
RoleProgramme Manager
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMs Elizabeth Emma Cuschieri
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(17 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Alastair Kenneth Cook
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(18 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Craig Campbell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(18 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Secretary NameOut Of The Blue Arts & Education Trust (Corporation)
StatusCurrent
Appointed15 June 2005(same day as company formation)
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameCarena Maria Brogan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address35/5 Lauriston Gardens
Edinburgh
EH3 9HJ
Scotland
Director NameMr Philip John Denning
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleHme Inspector
Country of ResidenceUnited Kingdom
Correspondence Address2a Ventnor Terrace
Edinburgh
Midlothian
EH9 2BW
Scotland
Director NameMr Gregor Kerr Robertson Mair
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(5 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 January 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address86 Haymarket Terrace
Edinburgh
EH12 5LQ
Scotland
Director NameMr Roland Lyner Reid
Date of BirthMarch 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2011(5 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr John Ivitsky Molleson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 2016)
RolePsychotherapist
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMs Aileen Hope
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drill Hall
36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Joseph Tree
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2018)
RoleDesigner
Country of ResidenceScotland
Correspondence Address12 Hawthornbank Place
Edinburgh
EH6 4HG
Scotland
Director NameMs Vanessa Boyd
Date of BirthJune 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed30 November 2015(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Yardheads
Edinburgh
EH6 6BU
Scotland
Director NameMs Danielle Susan Lynch
Date of BirthMay 1987 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2015(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 2018)
RoleSenior Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address8f Canon Street
Edinburgh
EH3 5HE
Scotland
Director NameMs Jane Irene Christie
Date of BirthJune 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2015(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2017)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address30 Albion Road
1/4
Edinburgh
EH7 5QW
Scotland
Director NameMs Fiona Carr
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2021)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMs Elaine Doherty
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2021)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address16 Seafield Avenue
Edinburgh
EH6 7QG
Scotland
Director NameMrs Fiona Mary Logue
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthwood Woodmill Road
Dunfermline
KY11 4SS
Scotland
Director NameMs MÉLanie Toutakova
Date of BirthMarch 1995 (Born 29 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2021(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2023)
RoleCommunications Officer
Country of ResidenceScotland
Correspondence AddressThe Drill Hall
36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Websiteoutoftheblue.org.uk
Telephone0131 5557101
Telephone regionEdinburgh

Location

Registered AddressThe Drill Hall
36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Out Of The Blue Arts & Education Trust
100.00%
Ordinary

Financials

Year2014
Turnover£197,423
Gross Profit£137,872
Net Worth-£540
Cash£5,651
Current Liabilities£15,855

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
29 June 2020Confirmation statement made on 15 June 2020 with updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
9 July 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
30 April 2019Appointment of Mrs Fiona Mary Logue as a director on 14 March 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
6 December 2018Appointment of Ms Elaine Doherty as a director on 5 December 2018 (2 pages)
6 December 2018Termination of appointment of Vanessa Boyd as a director on 31 October 2018 (1 page)
22 October 2018Termination of appointment of Carena Maria Brogan as a director on 26 September 2018 (1 page)
22 October 2018Termination of appointment of Joseph Tree as a director on 26 September 2018 (1 page)
30 July 2018Appointment of Ms Fiona Carr as a director on 1 May 2018 (2 pages)
20 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
12 June 2018Termination of appointment of Danielle Susan Lynch as a director on 24 January 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 October 2017Termination of appointment of Roland Lyner Reid as a director on 30 September 2017 (1 page)
16 October 2017Termination of appointment of Roland Lyner Reid as a director on 30 September 2017 (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
2 February 2017Termination of appointment of Jane Irene Christie as a director on 17 January 2017 (1 page)
2 February 2017Termination of appointment of Jane Irene Christie as a director on 17 January 2017 (1 page)
21 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(12 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(12 pages)
20 April 2016Appointment of Ms Jane Irene Christie as a director on 30 November 2015 (2 pages)
20 April 2016Appointment of Ms Jane Irene Christie as a director on 30 November 2015 (2 pages)
14 April 2016Termination of appointment of John Ivitsky Molleson as a director on 3 April 2016 (1 page)
14 April 2016Appointment of Ms Danielle Susan Lynch as a director on 30 November 2015 (2 pages)
14 April 2016Appointment of Ms Danielle Susan Lynch as a director on 30 November 2015 (2 pages)
14 April 2016Appointment of Mr Joseph Tree as a director on 30 November 2015 (2 pages)
14 April 2016Termination of appointment of John Ivitsky Molleson as a director on 3 April 2016 (1 page)
14 April 2016Appointment of Ms Vanessa Boyd as a director on 30 November 2015 (2 pages)
14 April 2016Appointment of Ms Vanessa Boyd as a director on 30 November 2015 (2 pages)
14 April 2016Appointment of Mr Joseph Tree as a director on 30 November 2015 (2 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
22 September 2015Appointment of Mr David Stevenson as a director on 15 June 2015 (2 pages)
22 September 2015Appointment of Mr David Stevenson as a director on 15 June 2015 (2 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(7 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(7 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(8 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(8 pages)
10 July 2014Termination of appointment of Aileen Hope as a director (1 page)
10 July 2014Termination of appointment of Aileen Hope as a director (1 page)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Appointment of Mr Roland Lyner Reid as a director (2 pages)
16 December 2011Appointment of Mr John Ivitsky Molleson as a director (2 pages)
16 December 2011Appointment of Ms Aileen Hope as a director (2 pages)
16 December 2011Appointment of Ms Aileen Hope as a director (2 pages)
16 December 2011Appointment of Mr Roland Lyner Reid as a director (2 pages)
16 December 2011Appointment of Mr John Ivitsky Molleson as a director (2 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
28 February 2011Appointment of Gregor Kerr Robertson Mair as a director (2 pages)
28 February 2011Appointment of Gregor Kerr Robertson Mair as a director (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Carena Maria Brogan on 12 June 2010 (2 pages)
12 July 2010Director's details changed for Carena Maria Brogan on 12 June 2010 (2 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Secretary's details changed for Out of the Blue Arts & Education Trust on 12 June 2010 (1 page)
12 July 2010Secretary's details changed for Out of the Blue Arts & Education Trust on 12 June 2010 (1 page)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
18 August 2009Return made up to 15/06/09; full list of members (3 pages)
18 August 2009Return made up to 15/06/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 July 2008Return made up to 15/06/08; full list of members (3 pages)
16 July 2008Return made up to 15/06/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 August 2007Return made up to 15/06/07; full list of members (2 pages)
15 August 2007Return made up to 15/06/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 July 2006Return made up to 15/06/06; full list of members (2 pages)
4 July 2006Return made up to 15/06/06; full list of members (2 pages)
11 May 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
11 May 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
15 June 2005Incorporation (17 pages)
15 June 2005Incorporation (17 pages)