Edinburgh
EH6 8SA
Scotland
Director Name | Mr Ian Charles Cameron |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Actor/Artistic Director |
Country of Residence | Scotland |
Correspondence Address | 323/4 Leith Walk Edinburgh EH6 8SA Scotland |
Secretary Name | Mr Timothy Charles Licata |
---|---|
Status | Current |
Appointed | 31 March 2017(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 323/4 Leith Walk Edinburgh EH6 8SA Scotland |
Director Name | Ms Antoinette Charlotte Victoria Ross |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2023(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Business Consultant / Coach |
Country of Residence | Scotland |
Correspondence Address | 323/4 Leith Walk Edinburgh EH6 8SA Scotland |
Director Name | Douglas Brown |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | He Lecturer And Programme Leader |
Country of Residence | Scotland |
Correspondence Address | Flat 2f1 32 Gosford Place Edinburgh Midlothian EH6 4BH Scotland |
Director Name | Magdalena Licata |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Artistic Director |
Country of Residence | Scotland |
Correspondence Address | 46 Sloan Street Edinburgh EH6 8RQ Scotland |
Secretary Name | Mr Timothy Charles Licata |
---|---|
Nationality | American,British |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Theatre Actor/Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sloan Street Flat 2 Edinburgh Midlothian EH6 8RQ Scotland |
Director Name | Mrs Elaine Anne Middleton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2012) |
Role | Retired Hr Professional |
Country of Residence | Scotland |
Correspondence Address | Prospect House 163 High Street Prestonpans East Lothian EH32 9AY Scotland |
Secretary Name | Mrs Elaine Anne Middleton |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Out Of The Blue 36 Dalmeny Street Edinburgh Lothian EH6 8RG Scotland |
Director Name | Mr Ben Fletcher-Watson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 July 2019) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | 323/4 Leith Walk Edinburgh EH6 8SA Scotland |
Director Name | Ms Sarah Emslie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2011) |
Role | Communications & Marketing Executive |
Country of Residence | Scotland |
Correspondence Address | Out Of The Blue 36 Dalmeny Street Edinburgh Lothian EH6 8RG Scotland |
Director Name | Ms Laura Anne Tyrrell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 February 2023) |
Role | Venue Manager |
Country of Residence | Scotland |
Correspondence Address | 323/4 Leith Walk Edinburgh EH6 8SA Scotland |
Secretary Name | Mr Ben Fletcher-Watson |
---|---|
Status | Resigned |
Appointed | 07 May 2013(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 46/2 Sloan Street Sloan Street Edinburgh EH6 8RQ Scotland |
Director Name | Ms Gemma Lianne Kicks |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2017) |
Role | Arts Manager |
Country of Residence | Scotland |
Correspondence Address | 32/4 Canonmills Edinburgh EH3 5LH Scotland |
Director Name | Ms Vina Oberlander |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2023(15 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 November 2023) |
Role | Arts Management |
Country of Residence | Scotland |
Correspondence Address | 323/4 Leith Walk Edinburgh EH6 8SA Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(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 | 20 July 2007(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 323/4 Leith Walk Edinburgh EH6 8SA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Year | 2013 |
---|---|
Turnover | £40,504 |
Net Worth | -£4,227 |
Cash | £748 |
Current Liabilities | £9,014 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (2 months, 3 weeks from now) |
13 November 2023 | Termination of appointment of Vina Oberlander as a director on 12 November 2023 (1 page) |
---|---|
25 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
10 April 2023 | Appointment of Ms. Antoinette Charlotte Victoria Ross as a director on 4 April 2023 (2 pages) |
28 February 2023 | Termination of appointment of Laura Anne Tyrrell as a director on 28 February 2023 (1 page) |
28 February 2023 | Appointment of Ms Vina Oberlander as a director on 28 February 2023 (2 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
7 September 2020 | Director's details changed for Mr Ian Charles Cameron on 1 April 2014 (2 pages) |
7 September 2020 | Director's details changed for Mr Timothy Charles Licata on 1 February 2019 (2 pages) |
31 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
31 July 2019 | Termination of appointment of Ben Fletcher-Watson as a director on 18 July 2019 (1 page) |
31 July 2019 | Registered office address changed from 86-88 Niddrie Mains Road Edinburgh EH16 4DT Scotland to 323/4 Leith Walk Edinburgh EH6 8SA on 31 July 2019 (1 page) |
31 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
22 August 2018 | Registered office address changed from 46/2 Sloan Street Sloan Street Edinburgh EH6 8RQ Scotland to 86-88 Niddrie Mains Road Edinburgh EH16 4DT on 22 August 2018 (1 page) |
1 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 September 2017 | Termination of appointment of Ben Fletcher-Watson as a secretary on 31 March 2017 (1 page) |
12 September 2017 | Termination of appointment of Ben Fletcher-Watson as a secretary on 31 March 2017 (1 page) |
12 September 2017 | Appointment of Mr. Timothy Charles Licata as a secretary on 31 March 2017 (2 pages) |
12 September 2017 | Termination of appointment of Gemma Lianne Kicks as a director on 31 March 2017 (1 page) |
12 September 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
12 September 2017 | Termination of appointment of Gemma Lianne Kicks as a director on 31 March 2017 (1 page) |
12 September 2017 | Appointment of Mr. Timothy Charles Licata as a secretary on 31 March 2017 (2 pages) |
6 September 2017 | Registered office address changed from Argyle House Arto Domo 3 Lady Lawson Street Edinburgh EH3 9SH to 46/2 Sloan Street Sloan Street Edinburgh EH6 8RQ on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from Argyle House Arto Domo 3 Lady Lawson Street Edinburgh EH3 9SH to 46/2 Sloan Street Sloan Street Edinburgh EH6 8RQ on 6 September 2017 (1 page) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
24 August 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
4 August 2015 | Registered office address changed from 46 Sloan Street Sloan Street Flat 2 Edinburgh EH6 8RQ Scotland to Argyle House Arto Domo 3 Lady Lawson Street Edinburgh EH3 9SH on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 20 July 2015 no member list (6 pages) |
4 August 2015 | Registered office address changed from 46 Sloan Street Sloan Street Flat 2 Edinburgh EH6 8RQ Scotland to Argyle House Arto Domo 3 Lady Lawson Street Edinburgh EH3 9SH on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 20 July 2015 no member list (6 pages) |
4 August 2015 | Registered office address changed from 46 Sloan Street Sloan Street Flat 2 Edinburgh EH6 8RQ Scotland to Argyle House Arto Domo 3 Lady Lawson Street Edinburgh EH3 9SH on 4 August 2015 (1 page) |
4 August 2015 | Appointment of Ms Gemma Lianne Kicks as a director on 30 April 2014 (2 pages) |
4 August 2015 | Appointment of Ms Gemma Lianne Kicks as a director on 30 April 2014 (2 pages) |
11 May 2015 | Registered office address changed from Out of the Blue Powerhouse 1 Portobello High Street Edinburgh EH15 1DW to 46 Sloan Street Sloan Street Flat 2 Edinburgh EH6 8RQ on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Out of the Blue Powerhouse 1 Portobello High Street Edinburgh EH15 1DW to 46 Sloan Street Sloan Street Flat 2 Edinburgh EH6 8RQ on 11 May 2015 (1 page) |
1 April 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
1 April 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
22 September 2014 | Annual return made up to 20 July 2014 no member list (5 pages) |
22 September 2014 | Annual return made up to 20 July 2014 no member list (5 pages) |
28 February 2014 | Registered office address changed from Out of the Blue 36 Dalmeny Street Edinburgh Lothian EH6 8RG on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Out of the Blue 36 Dalmeny Street Edinburgh Lothian EH6 8RG on 28 February 2014 (1 page) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
26 July 2013 | Appointment of Ms Laura Anne Tyrrell as a director (2 pages) |
26 July 2013 | Appointment of Ms Laura Anne Tyrrell as a director (2 pages) |
26 July 2013 | Appointment of Mr Ben Fletcher-Watson as a secretary (1 page) |
26 July 2013 | Appointment of Mr Ben Fletcher-Watson as a secretary (1 page) |
26 July 2013 | Annual return made up to 20 July 2013 no member list (4 pages) |
26 July 2013 | Annual return made up to 20 July 2013 no member list (4 pages) |
13 February 2013 | Termination of appointment of Elaine Middleton as a director (1 page) |
13 February 2013 | Termination of appointment of Elaine Middleton as a secretary (1 page) |
13 February 2013 | Termination of appointment of Elaine Middleton as a director (1 page) |
13 February 2013 | Termination of appointment of Elaine Middleton as a secretary (1 page) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
11 September 2012 | Annual return made up to 20 July 2012 no member list (5 pages) |
11 September 2012 | Annual return made up to 20 July 2012 no member list (5 pages) |
13 June 2012 | Termination of appointment of Sarah Emslie as a director (1 page) |
13 June 2012 | Termination of appointment of Sarah Emslie as a director (1 page) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
27 July 2011 | Annual return made up to 20 July 2011 no member list (5 pages) |
27 July 2011 | Annual return made up to 20 July 2011 no member list (5 pages) |
2 February 2011 | Termination of appointment of Magdalena Licata as a director (1 page) |
2 February 2011 | Termination of appointment of Magdalena Licata as a director (1 page) |
2 February 2011 | Termination of appointment of Douglas Brown as a director (1 page) |
2 February 2011 | Termination of appointment of Douglas Brown as a director (1 page) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
12 October 2010 | Appointment of Mr Ian Charles Cameron as a director (2 pages) |
12 October 2010 | Appointment of Mr Ian Charles Cameron as a director (2 pages) |
23 July 2010 | Annual return made up to 20 July 2010 no member list (6 pages) |
23 July 2010 | Annual return made up to 20 July 2010 no member list (6 pages) |
22 July 2010 | Director's details changed for Mrs Elaine Anne Middleton on 20 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Timothy Charles Licata on 20 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Elaine Anne Middleton on 20 July 2010 (1 page) |
22 July 2010 | Director's details changed for Magdalena Licata on 20 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Timothy Charles Licata on 20 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Magdalena Licata on 20 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Elaine Anne Middleton on 20 July 2010 (1 page) |
22 July 2010 | Director's details changed for Mrs Elaine Anne Middleton on 20 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Douglas Brown on 20 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Douglas Brown on 20 July 2010 (2 pages) |
30 April 2010 | Appointment of Mr Ben Fletcher-Watson as a director (2 pages) |
30 April 2010 | Appointment of Mr Ben Fletcher-Watson as a director (2 pages) |
30 April 2010 | Appointment of Ms Sarah Emslie as a director (2 pages) |
30 April 2010 | Appointment of Ms Sarah Emslie as a director (2 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
29 July 2009 | Annual return made up to 20/07/09 (10 pages) |
29 July 2009 | Annual return made up to 20/07/09 (10 pages) |
28 July 2009 | Appointment terminated secretary timothy licata (1 page) |
28 July 2009 | Appointment terminated secretary timothy licata (1 page) |
4 February 2009 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
3 February 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
3 February 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
8 October 2008 | Annual return made up to 20/07/08 (3 pages) |
8 October 2008 | Annual return made up to 20/07/08 (3 pages) |
7 October 2008 | Director and secretary appointed elaine anne middleton (2 pages) |
7 October 2008 | Director and secretary appointed elaine anne middleton (2 pages) |
21 January 2008 | New secretary appointed;new director appointed (2 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: the out of the ble drill hall, 36, dalmeny street edinburgh EH6 8RG (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: the out of the ble drill hall, 36, dalmeny street edinburgh EH6 8RG (1 page) |
21 January 2008 | New secretary appointed;new director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
7 January 2008 | Director resigned (1 page) |
5 January 2008 | New director appointed (2 pages) |
5 January 2008 | New director appointed (2 pages) |
5 January 2008 | New director appointed (2 pages) |
5 January 2008 | New director appointed (2 pages) |
20 July 2007 | Incorporation (31 pages) |
20 July 2007 | Incorporation (31 pages) |