Company NameRed Note Ensemble Ltd
Company StatusActive
Company NumberSC355726
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 2009(15 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameJohn Robert Gorrell Harris
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address89 Relugas Road
Edinburgh
EH9 2PX
Scotland
Director NameMrs Fiona Lorne Duncan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressWestwood Inverdruie
Aviemore
PH22 1QH
Scotland
Director NameMr Ian Duncan Charles Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired Musician And Administrator
Country of ResidenceIreland
Correspondence AddressGreenan Attanagh
Durrow
Co Laois
Ireland
Director NameMs Lindsey Emma Shields
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address22 Rowallan Gardens
Glasgow
G11 7LJ
Scotland
Director NameMs Alison Fleming
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address2 Ratho Place
Dunfermline
KY11 4BQ
Scotland
Secretary NameMs Lindsey Emma Shields
StatusCurrent
Appointed04 October 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address22 Rowallan Gardens
Glasgow
G11 7LJ
Scotland
Director NameStefaan Frans Marie Cornelius Coninx
Date of BirthApril 1960 (Born 64 years ago)
NationalityBelgian
StatusCurrent
Appointed28 February 2022(13 years after company formation)
Appointment Duration2 years, 2 months
RoleExecutive
Country of ResidenceBelgium
Correspondence Address94 Diestbrugstraat
3071 Erps-Kwerps
Belgium
Director NameMs Lynn Sweeney
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(14 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCommunity Safety Advocate
Country of ResidenceScotland
Correspondence Address163 Stirling Drive Bishopbriggs
Glasgow
G64 3AT
Scotland
Director NameMr David Archibald Sinclair
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(14 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address20 Mure Park Mure Park
Uplawmoor
Glasgow
G78 4AS
Scotland
Director NameMs Isla Leanne Macleod
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(14 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address42 Reynard Road Chorlton
Manchester
M21 8DD
Director NameMr Daniel Lee Lewis
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(14 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleMusic Publishing
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat, 33 Albert Square Albert Square
London
SW8 1BZ
Director NameDr Mark Shaw
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleResearch Scientist
Country of ResidenceScotland
Correspondence Address48 St Albans Road
Edinburgh
Midlothian
EH9 2LU
Scotland
Director NameZerynthia Katharine Harris
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RolePlaywright & Theatre Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dalrymple Crescent
Edinburgh
Midlothian
EH9 2NU
Scotland
Secretary NameJohn Robert Gorrell Harris
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address1a Dalrymple Crescent
Edinburgh
Midlothian
EH9 2NU
Scotland
Director NameMs Celia Patricia Duffy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 12 July 2021)
RoleDirector Of Academic Development
Country of ResidenceScotland
Correspondence Address53 Partickhill Road
Glasgow
G11 5AB
Scotland
Director NameRobert Irvine
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 07 August 2020)
RoleMusician/Lecturer
Country of ResidenceScotland
Correspondence Address28 Highburgh Road
Glasgow
G12 9DZ
Scotland
Director NameMr Dominic Stephen Hill
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(10 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 16 January 2011)
RoleTheatre Director
Country of ResidenceScotland
Correspondence AddressTraverse Theatre Cambridge Street
Edinburgh
EH1 2ED
Scotland
Director NameMr Peter David Winckles
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 14 November 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCancer Research Uk Beatson Institute Garscube Esta
Switchback Road, Bearsden
Glasgow
G61 1BD
Scotland
Director NameMr James Edward Brining
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 November 2015)
RoleTheatre Director
Country of ResidenceEngland
Correspondence AddressWest Yorkshire Playhouse Playhouse Square
Leeds
LS2 7UP
Director NameMr Angus Lee McGuire
Date of BirthMarch 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed22 October 2012(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 July 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address51/9 Cockburn Street
Edinburgh
EH1 1BS
Scotland
Secretary NameMr Angus Lee McGuire
StatusResigned
Appointed24 March 2015(6 years after company formation)
Appointment Duration6 years, 3 months (resigned 12 July 2021)
RoleCompany Director
Correspondence Address51/9 Cockburn Street
Edinburgh
EH1 1BS
Scotland
Director NameMr Dominic Stephen Hill
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2018)
RoleTheatre Director
Country of ResidenceScotland
Correspondence Address3/2 137 Marlborough Avenue
Glasgow
G11 7JE
Scotland
Director NameChristopher John Gaunt
Date of BirthMay 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2017(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 St. Peters Buildings
Edinburgh
EH3 9PG
Scotland
Director NameBernadine Mary Nordmann
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2021(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Westwood Avenue
Giffnock
Glasgow
G46 7PD
Scotland

Contact

Websitewww.rednoteensemble.com/

Location

Registered AddressRm 136 Summerhall
Edinburgh
EH9 1PL
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington

Financials

Year2014
Turnover£198,458
Net Worth-£51,131
Current Liabilities£75,156

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
8 September 2020Termination of appointment of Robert Irvine as a director on 7 August 2020 (1 page)
6 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (20 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (20 pages)
2 October 2018Appointment of Mr Ian Duncan Charles Smith as a director on 3 September 2018 (2 pages)
24 August 2018Termination of appointment of Dominic Stephen Hill as a director on 10 May 2018 (1 page)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
14 December 2017Appointment of Christopher John Gaunt as a director on 4 December 2017 (2 pages)
14 December 2017Appointment of Christopher John Gaunt as a director on 4 December 2017 (2 pages)
6 July 2017Memorandum and Articles of Association (17 pages)
6 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 July 2017Memorandum and Articles of Association (17 pages)
6 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
15 December 2016Termination of appointment of Peter David Winckles as a director on 14 November 2016 (1 page)
15 December 2016Termination of appointment of Peter David Winckles as a director on 14 November 2016 (1 page)
30 August 2016Termination of appointment of James Edward Brining as a director on 11 November 2015 (1 page)
30 August 2016Termination of appointment of James Edward Brining as a director on 11 November 2015 (1 page)
30 August 2016Appointment of Mr Dominic Stephen Hill as a director on 17 May 2016 (2 pages)
30 August 2016Appointment of Mr Dominic Stephen Hill as a director on 17 May 2016 (2 pages)
11 May 2016Registered 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 2016Registered 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 2016Annual return made up to 27 February 2016 no member list (9 pages)
29 February 2016Annual return made up to 27 February 2016 no member list (9 pages)
15 February 2016Appointment of Mrs Fiona Lorne Duncan as a director on 19 January 2016 (2 pages)
15 February 2016Appointment of Mrs Fiona Lorne Duncan as a director on 19 January 2016 (2 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
24 March 2015Director's details changed for Robert Irvine on 24 March 2015 (2 pages)
24 March 2015Annual return made up to 27 February 2015 no member list (8 pages)
24 March 2015Termination of appointment of John Robert Gorrell Harris as a secretary on 24 March 2015 (1 page)
24 March 2015Director's details changed for Robert Irvine on 24 March 2015 (2 pages)
24 March 2015Appointment of Mr Angus Lee Mcguire as a secretary on 24 March 2015 (2 pages)
24 March 2015Annual return made up to 27 February 2015 no member list (8 pages)
24 March 2015Appointment of Mr Angus Lee Mcguire as a secretary on 24 March 2015 (2 pages)
24 March 2015Termination of appointment of John Robert Gorrell Harris as a secretary on 24 March 2015 (1 page)
31 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 April 2014Director's details changed for Mr Peter Winkles on 1 June 2013 (3 pages)
14 April 2014Annual return made up to 27 February 2014 no member list (8 pages)
14 April 2014Director's details changed for Mr Peter Winkles on 1 June 2013 (3 pages)
14 April 2014Director's details changed for Mr Peter Winkles on 1 June 2013 (3 pages)
14 April 2014Annual return made up to 27 February 2014 no member list (8 pages)
13 April 2014Director's details changed for Mr James Edward Brining on 1 June 2013 (2 pages)
13 April 2014Director's details changed for Mr James Edward Brining on 1 June 2013 (2 pages)
13 April 2014Director's details changed for Mr James Edward Brining on 1 June 2013 (2 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
5 March 2013Annual return made up to 27 February 2013 no member list (8 pages)
5 March 2013Annual return made up to 27 February 2013 no member list (8 pages)
21 January 2013Appointment of Mr Angus Lee Mcguire as a director on 22 October 2012 (2 pages)
21 January 2013Appointment of Mr Angus Lee Mcguire as a director on 22 October 2012 (2 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
15 March 2012Annual return made up to 27 February 2012 no member list (7 pages)
15 March 2012Annual return made up to 27 February 2012 no member list (7 pages)
7 February 2012Appointment of Mr James Edward Brining as a director on 1 February 2012 (2 pages)
7 February 2012Appointment of Mr James Edward Brining as a director on 1 February 2012 (2 pages)
7 February 2012Appointment of Mr James Edward Brining as a director on 1 February 2012 (2 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
19 December 2011Termination of appointment of Zerynthia Katharine Harris as a director on 13 December 2011 (1 page)
19 December 2011Termination of appointment of Zerynthia Katharine Harris as a director on 13 December 2011 (1 page)
18 April 2011Termination of appointment of Dominic Hill as a director (1 page)
18 April 2011Annual return made up to 27 February 2011 no member list (7 pages)
18 April 2011Termination of appointment of Dominic Hill as a director (1 page)
18 April 2011Annual return made up to 27 February 2011 no member list (7 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
26 March 2010Appointment of Mr Peter Winkles as a director (2 pages)
26 March 2010Appointment of Mr Peter Winkles as a director (2 pages)
22 March 2010Director's details changed for Celia Patricia Duffy on 18 January 2010 (2 pages)
22 March 2010Appointment of Mr Dominic Stephen Hill as a director (2 pages)
22 March 2010Annual return made up to 27 February 2010 no member list (5 pages)
22 March 2010Appointment of Mr Dominic Stephen Hill as a director (2 pages)
22 March 2010Director's details changed for Robert Irvine on 18 January 2010 (2 pages)
22 March 2010Director's details changed for Robert Irvine on 18 January 2010 (2 pages)
22 March 2010Annual return made up to 27 February 2010 no member list (5 pages)
22 March 2010Director's details changed for Celia Patricia Duffy on 18 January 2010 (2 pages)
20 January 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
20 January 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
19 March 2009Appointment terminated director mark shaw (1 page)
19 March 2009Director appointed celia patricia duffy (2 pages)
19 March 2009Director appointed celia patricia duffy (2 pages)
19 March 2009Appointment terminated director mark shaw (1 page)
19 March 2009Director appointed robert irvine (2 pages)
19 March 2009Director appointed robert irvine (2 pages)
27 February 2009Incorporation (25 pages)
27 February 2009Incorporation (25 pages)