Company NameActive Inquiry Community Interest Company
Company StatusActive
Company NumberSC341351
CategoryCommunity Interest Company
Incorporation Date14 April 2008(15 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameGavin Stewart Crichton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(same day as company formation)
RoleFreelance Artist
Country of ResidenceScotland
Correspondence Address10 Henderson Terrace
Edinburgh
Midlothian
EH11 2JY
Scotland
Director NameStephanie Jane Knight
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrumble Moon Cottage
Carfrae Farm
Oxton Lauder
Scottish Borders
TD2 6RD
Scotland
Director NameLaura Louise Thompson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(same day as company formation)
RolePrincipal Teacher Of Drama
Country of ResidenceScotland
Correspondence Address10 Henderson Terrace
Edinburgh
Midlothian
EH11 2JY
Scotland
Director NameMrs Alice Musamba
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityZimbabwean
StatusCurrent
Appointed25 November 2013(5 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCommunity Development Worker
Country of ResidenceUnited Kingdom
Correspondence Address226/1 Ferry Road
Edinburgh
EH5 3AD
Scotland
Director NameMs Monique Lara Lise Campbell
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCommunity Engagement Officer
Country of ResidenceScotland
Correspondence AddressStudio F43, Out Of The Blue 36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameDr Lizzie Eldridge
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(15 years, 6 months after company formation)
Appointment Duration5 months
RoleWriter
Country of ResidenceScotland
Correspondence AddressStudio F43, Out Of The Blue 36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameNancy Alexandra Osborn
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RolePost Graduate Student
Correspondence Address14/10 Cambusnethan Street
Edinburgh
EH7 5UA
Scotland
Director NameDr Eurig Scandrett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressLeuchie North Lodge
North Berwick
East Lothian
EH39 5NT
Scotland
Director NameKathryn Laura Jukes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCommunications Officer
Country of ResidenceScotland
Correspondence Address74 Inverleith Row
Edinburgh
Midlothian
EH3 5LT
Scotland
Director NameMs Lynne Clark
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleLecturer
Country of ResidenceScotland
Correspondence Address7 Paisley Gardens
Edinburgh
EH8 7JN
Scotland
Secretary NameNancy Alexandra Osborn
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address14/10 Cambusnethan Street
Edinburgh
EH7 5UA
Scotland
Director NameMs Lucy Vaughan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 19 September 2011)
RoleArts Educator
Country of ResidenceScotland
Correspondence Address55 Lilyhill Terrace
Edinburgh
Lothian
EH8 7DR
Scotland
Director NameMrs Fay Young
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 24 April 2023)
RoleFreelance Writer And Editor
Country of ResidenceScotland
Correspondence Address14 East Claremont Street
Edinburgh
Midlothian
EH7 4JP
Scotland
Director NameCllr Nicholas Charles Gardner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 August 2021)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressStudio F43, Out Of The Blue 36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Ben Pawson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2015)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address25/4 Eyre Place
Edinburgh
EH3 5EX
Scotland
Director NameMrs Kate Tregaskis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2018)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address20/3 Harrison Gardens
Edinburgh
EH11 1SQ
Scotland

Contact

Websiteactiveinquiry.co.uk
Telephone07 714321629
Telephone regionMobile

Location

Registered AddressStudio F43, Out Of The Blue
36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Financials

Year2014
Net Worth£6,835
Cash£17,932
Current Liabilities£12,045

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (1 month from now)

Filing History

27 October 2023Appointment of Dr Lizzie Eldridge as a director on 25 October 2023 (2 pages)
16 October 2023Termination of appointment of Lynne Clark as a director on 10 October 2023 (1 page)
25 April 2023Termination of appointment of Fay Young as a director on 24 April 2023 (1 page)
17 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
25 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
3 November 2021Appointment of Ms Monique Lara Lise Campbell as a director on 3 November 2021 (2 pages)
31 August 2021Termination of appointment of Nicholas Charles Gardner as a director on 30 August 2021 (1 page)
14 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
10 September 2019Registered office address changed from 10 Henderson Terrace Edinburgh EH11 2JY to Studio F43, Out of the Blue 36 Dalmeny Street Edinburgh EH6 8RG on 10 September 2019 (1 page)
29 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
1 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Kathryn Laura Jukes as a director on 1 May 2018 (1 page)
1 May 2018Termination of appointment of Kate Tregaskis as a director on 1 May 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
10 May 2016Annual return made up to 14 April 2016 no member list (10 pages)
10 May 2016Annual return made up to 14 April 2016 no member list (10 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
14 December 2015Appointment of Mrs Kate Tregaskis as a director on 1 December 2015 (2 pages)
14 December 2015Appointment of Mrs Kate Tregaskis as a director on 1 December 2015 (2 pages)
20 April 2015Termination of appointment of Ben Pawson as a director on 23 January 2015 (1 page)
20 April 2015Annual return made up to 14 April 2015 no member list (10 pages)
20 April 2015Termination of appointment of Ben Pawson as a director on 23 January 2015 (1 page)
20 April 2015Annual return made up to 14 April 2015 no member list (10 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
12 May 2014Annual return made up to 14 April 2014 no member list (10 pages)
12 May 2014Annual return made up to 14 April 2014 no member list (10 pages)
12 May 2014Director's details changed for Ms Lynne Clark on 17 May 2013 (2 pages)
12 May 2014Director's details changed for Ms Lynne Clark on 17 May 2013 (2 pages)
15 January 2014Total exemption full accounts made up to 30 April 2013 (16 pages)
15 January 2014Total exemption full accounts made up to 30 April 2013 (16 pages)
25 November 2013Appointment of Mrs Alice Musamba as a director (2 pages)
25 November 2013Appointment of Mr Ben Pawson as a director (2 pages)
25 November 2013Appointment of Mr Ben Pawson as a director (2 pages)
25 November 2013Appointment of Mrs Alice Musamba as a director (2 pages)
28 May 2013Termination of appointment of Eurig Scandrett as a director (1 page)
28 May 2013Annual return made up to 14 April 2013 no member list (8 pages)
28 May 2013Annual return made up to 14 April 2013 no member list (8 pages)
28 May 2013Termination of appointment of Eurig Scandrett as a director (1 page)
30 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
14 August 2012Appointment of Nicholas Charles Gardner as a director (2 pages)
14 August 2012Appointment of Nicholas Charles Gardner as a director (2 pages)
18 April 2012Annual return made up to 14 April 2012 no member list (8 pages)
18 April 2012Annual return made up to 14 April 2012 no member list (8 pages)
18 April 2012Termination of appointment of Lucy Vaughan as a director (1 page)
18 April 2012Termination of appointment of Lucy Vaughan as a director (1 page)
21 October 2011Total exemption full accounts made up to 30 April 2011 (17 pages)
21 October 2011Total exemption full accounts made up to 30 April 2011 (17 pages)
24 May 2011Annual return made up to 14 April 2011 no member list (9 pages)
24 May 2011Annual return made up to 14 April 2011 no member list (9 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
23 November 2010Registered office address changed from Flat 3F2 38 Fowler Terrace Edinburgh EH11 1DA on 23 November 2010 (1 page)
23 November 2010Director's details changed for Laura Louise Thompson on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from Flat 3F2 38 Fowler Terrace Edinburgh EH11 1DA on 23 November 2010 (1 page)
23 November 2010Director's details changed for Gavin Stewart Crichton on 23 November 2010 (2 pages)
23 November 2010Director's details changed for Laura Louise Thompson on 23 November 2010 (2 pages)
23 November 2010Director's details changed for Gavin Stewart Crichton on 23 November 2010 (2 pages)
12 May 2010Appointment of Mrs Fay Young as a director (2 pages)
12 May 2010Appointment of Mrs Fay Young as a director (2 pages)
10 May 2010Director's details changed for Gavin Stewart Crichton on 14 April 2010 (2 pages)
10 May 2010Director's details changed for Dr Eurig Scandrett on 14 April 2010 (2 pages)
10 May 2010Annual return made up to 14 April 2010 no member list (5 pages)
10 May 2010Director's details changed for Ms Lynne Clark on 14 April 2010 (2 pages)
10 May 2010Annual return made up to 14 April 2010 no member list (5 pages)
10 May 2010Director's details changed for Ms Lucy Vaughan on 14 April 2010 (2 pages)
10 May 2010Director's details changed for Ms Lucy Vaughan on 14 April 2010 (2 pages)
10 May 2010Director's details changed for Ms Lynne Clark on 14 April 2010 (2 pages)
10 May 2010Director's details changed for Gavin Stewart Crichton on 14 April 2010 (2 pages)
10 May 2010Director's details changed for Kathryn Laura Jukes on 14 April 2010 (2 pages)
10 May 2010Director's details changed for Laura Louise Thompson on 14 April 2010 (2 pages)
10 May 2010Director's details changed for Dr Eurig Scandrett on 14 April 2010 (2 pages)
10 May 2010Director's details changed for Kathryn Laura Jukes on 14 April 2010 (2 pages)
10 May 2010Director's details changed for Laura Louise Thompson on 14 April 2010 (2 pages)
10 March 2010Termination of appointment of Nancy Osborn as a secretary (1 page)
10 March 2010Termination of appointment of Nancy Osborn as a secretary (1 page)
18 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
17 September 2009Appointment terminated director nancy osborn (1 page)
17 September 2009Director appointed ms lucy vaughan (1 page)
17 September 2009Director appointed ms lucy vaughan (1 page)
17 September 2009Appointment terminated director nancy osborn (1 page)
6 May 2009Annual return made up to 14/04/09 (4 pages)
6 May 2009Annual return made up to 14/04/09 (4 pages)
14 April 2008Incorporation of a Community Interest Company (48 pages)
14 April 2008Incorporation of a Community Interest Company (48 pages)