Edinburgh
EH9 2PX
Scotland
Director Name | Mrs Fiona Lorne Duncan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Westwood Inverdruie Aviemore PH22 1QH Scotland |
Director Name | Mr Ian Duncan Charles Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired Musician And Administrator |
Country of Residence | Ireland |
Correspondence Address | Greenan Attanagh Durrow Co Laois Ireland |
Director Name | Ms Lindsey Emma Shields |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 22 Rowallan Gardens Glasgow G11 7LJ Scotland |
Director Name | Ms Alison Fleming |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | 2 Ratho Place Dunfermline KY11 4BQ Scotland |
Secretary Name | Ms Lindsey Emma Shields |
---|---|
Status | Current |
Appointed | 04 October 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Rowallan Gardens Glasgow G11 7LJ Scotland |
Director Name | Stefaan Frans Marie Cornelius Coninx |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 28 February 2022(13 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Executive |
Country of Residence | Belgium |
Correspondence Address | 94 Diestbrugstraat 3071 Erps-Kwerps Belgium |
Director Name | Ms Lynn Sweeney |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Community Safety Advocate |
Country of Residence | Scotland |
Correspondence Address | 163 Stirling Drive Bishopbriggs Glasgow G64 3AT Scotland |
Director Name | Mr David Archibald Sinclair |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 20 Mure Park Mure Park Uplawmoor Glasgow G78 4AS Scotland |
Director Name | Ms Isla Leanne Macleod |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | 42 Reynard Road Chorlton Manchester M21 8DD |
Director Name | Mr Daniel Lee Lewis |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Music Publishing |
Country of Residence | England |
Correspondence Address | First Floor Flat, 33 Albert Square Albert Square London SW8 1BZ |
Director Name | Dr Mark Shaw |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Research Scientist |
Country of Residence | Scotland |
Correspondence Address | 48 St Albans Road Edinburgh Midlothian EH9 2LU Scotland |
Director Name | Zerynthia Katharine Harris |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Playwright & Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dalrymple Crescent Edinburgh Midlothian EH9 2NU Scotland |
Secretary Name | John Robert Gorrell Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dalrymple Crescent Edinburgh Midlothian EH9 2NU Scotland |
Director Name | Ms Celia Patricia Duffy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 July 2021) |
Role | Director Of Academic Development |
Country of Residence | Scotland |
Correspondence Address | 53 Partickhill Road Glasgow G11 5AB Scotland |
Director Name | Robert Irvine |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 August 2020) |
Role | Musician/Lecturer |
Country of Residence | Scotland |
Correspondence Address | 28 Highburgh Road Glasgow G12 9DZ Scotland |
Director Name | Mr Dominic Stephen Hill |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 16 January 2011) |
Role | Theatre Director |
Country of Residence | Scotland |
Correspondence Address | Traverse Theatre Cambridge Street Edinburgh EH1 2ED Scotland |
Director Name | Mr Peter David Winckles |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 November 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Cancer Research Uk Beatson Institute Garscube Esta Switchback Road, Bearsden Glasgow G61 1BD Scotland |
Director Name | Mr James Edward Brining |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 November 2015) |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | West Yorkshire Playhouse Playhouse Square Leeds LS2 7UP |
Director Name | Mr Angus Lee McGuire |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 2012(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 July 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 51/9 Cockburn Street Edinburgh EH1 1BS Scotland |
Secretary Name | Mr Angus Lee McGuire |
---|---|
Status | Resigned |
Appointed | 24 March 2015(6 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 July 2021) |
Role | Company Director |
Correspondence Address | 51/9 Cockburn Street Edinburgh EH1 1BS Scotland |
Director Name | Mr Dominic Stephen Hill |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 2018) |
Role | Theatre Director |
Country of Residence | Scotland |
Correspondence Address | 3/2 137 Marlborough Avenue Glasgow G11 7JE Scotland |
Director Name | Christopher John Gaunt |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2017(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 St. Peters Buildings Edinburgh EH3 9PG Scotland |
Director Name | Bernadine Mary Nordmann |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2021(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Westwood Avenue Giffnock Glasgow G46 7PD Scotland |
Website | www.rednoteensemble.com/ |
---|
Registered Address | Rm 136 Summerhall Edinburgh EH9 1PL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Year | 2014 |
---|---|
Turnover | £198,458 |
Net Worth | -£51,131 |
Current Liabilities | £75,156 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
---|---|
8 September 2020 | Termination of appointment of Robert Irvine as a director on 7 August 2020 (1 page) |
6 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
12 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
2 October 2018 | Appointment of Mr Ian Duncan Charles Smith as a director on 3 September 2018 (2 pages) |
24 August 2018 | Termination of appointment of Dominic Stephen Hill as a director on 10 May 2018 (1 page) |
13 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
14 December 2017 | Appointment of Christopher John Gaunt as a director on 4 December 2017 (2 pages) |
14 December 2017 | Appointment of Christopher John Gaunt as a director on 4 December 2017 (2 pages) |
6 July 2017 | Memorandum and Articles of Association (17 pages) |
6 July 2017 | Resolutions
|
6 July 2017 | Memorandum and Articles of Association (17 pages) |
6 July 2017 | Resolutions
|
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
15 December 2016 | Termination of appointment of Peter David Winckles as a director on 14 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Peter David Winckles as a director on 14 November 2016 (1 page) |
30 August 2016 | Termination of appointment of James Edward Brining as a director on 11 November 2015 (1 page) |
30 August 2016 | Termination of appointment of James Edward Brining as a director on 11 November 2015 (1 page) |
30 August 2016 | Appointment of Mr Dominic Stephen Hill as a director on 17 May 2016 (2 pages) |
30 August 2016 | Appointment of Mr Dominic Stephen Hill as a director on 17 May 2016 (2 pages) |
11 May 2016 | Registered office address changed from 1a Dalrymple Crescent Edinburgh EH9 2NU to Rm 136 Summerhall Edinburgh EH9 1PL on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 1a Dalrymple Crescent Edinburgh EH9 2NU to Rm 136 Summerhall Edinburgh EH9 1PL on 11 May 2016 (1 page) |
29 February 2016 | Annual return made up to 27 February 2016 no member list (9 pages) |
29 February 2016 | Annual return made up to 27 February 2016 no member list (9 pages) |
15 February 2016 | Appointment of Mrs Fiona Lorne Duncan as a director on 19 January 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Fiona Lorne Duncan as a director on 19 January 2016 (2 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
24 March 2015 | Director's details changed for Robert Irvine on 24 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 27 February 2015 no member list (8 pages) |
24 March 2015 | Termination of appointment of John Robert Gorrell Harris as a secretary on 24 March 2015 (1 page) |
24 March 2015 | Director's details changed for Robert Irvine on 24 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Angus Lee Mcguire as a secretary on 24 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 27 February 2015 no member list (8 pages) |
24 March 2015 | Appointment of Mr Angus Lee Mcguire as a secretary on 24 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of John Robert Gorrell Harris as a secretary on 24 March 2015 (1 page) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
14 April 2014 | Director's details changed for Mr Peter Winkles on 1 June 2013 (3 pages) |
14 April 2014 | Annual return made up to 27 February 2014 no member list (8 pages) |
14 April 2014 | Director's details changed for Mr Peter Winkles on 1 June 2013 (3 pages) |
14 April 2014 | Director's details changed for Mr Peter Winkles on 1 June 2013 (3 pages) |
14 April 2014 | Annual return made up to 27 February 2014 no member list (8 pages) |
13 April 2014 | Director's details changed for Mr James Edward Brining on 1 June 2013 (2 pages) |
13 April 2014 | Director's details changed for Mr James Edward Brining on 1 June 2013 (2 pages) |
13 April 2014 | Director's details changed for Mr James Edward Brining on 1 June 2013 (2 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
5 March 2013 | Annual return made up to 27 February 2013 no member list (8 pages) |
5 March 2013 | Annual return made up to 27 February 2013 no member list (8 pages) |
21 January 2013 | Appointment of Mr Angus Lee Mcguire as a director on 22 October 2012 (2 pages) |
21 January 2013 | Appointment of Mr Angus Lee Mcguire as a director on 22 October 2012 (2 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
15 March 2012 | Annual return made up to 27 February 2012 no member list (7 pages) |
15 March 2012 | Annual return made up to 27 February 2012 no member list (7 pages) |
7 February 2012 | Appointment of Mr James Edward Brining as a director on 1 February 2012 (2 pages) |
7 February 2012 | Appointment of Mr James Edward Brining as a director on 1 February 2012 (2 pages) |
7 February 2012 | Appointment of Mr James Edward Brining as a director on 1 February 2012 (2 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
19 December 2011 | Termination of appointment of Zerynthia Katharine Harris as a director on 13 December 2011 (1 page) |
19 December 2011 | Termination of appointment of Zerynthia Katharine Harris as a director on 13 December 2011 (1 page) |
18 April 2011 | Termination of appointment of Dominic Hill as a director (1 page) |
18 April 2011 | Annual return made up to 27 February 2011 no member list (7 pages) |
18 April 2011 | Termination of appointment of Dominic Hill as a director (1 page) |
18 April 2011 | Annual return made up to 27 February 2011 no member list (7 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
26 March 2010 | Appointment of Mr Peter Winkles as a director (2 pages) |
26 March 2010 | Appointment of Mr Peter Winkles as a director (2 pages) |
22 March 2010 | Director's details changed for Celia Patricia Duffy on 18 January 2010 (2 pages) |
22 March 2010 | Appointment of Mr Dominic Stephen Hill as a director (2 pages) |
22 March 2010 | Annual return made up to 27 February 2010 no member list (5 pages) |
22 March 2010 | Appointment of Mr Dominic Stephen Hill as a director (2 pages) |
22 March 2010 | Director's details changed for Robert Irvine on 18 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Irvine on 18 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 27 February 2010 no member list (5 pages) |
22 March 2010 | Director's details changed for Celia Patricia Duffy on 18 January 2010 (2 pages) |
20 January 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
20 January 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
19 March 2009 | Appointment terminated director mark shaw (1 page) |
19 March 2009 | Director appointed celia patricia duffy (2 pages) |
19 March 2009 | Director appointed celia patricia duffy (2 pages) |
19 March 2009 | Appointment terminated director mark shaw (1 page) |
19 March 2009 | Director appointed robert irvine (2 pages) |
19 March 2009 | Director appointed robert irvine (2 pages) |
27 February 2009 | Incorporation (25 pages) |
27 February 2009 | Incorporation (25 pages) |