Company NameThe Edinburgh Gilbert And Sullivan Society
Company StatusConverted / Closed
Company NumberSC356199
CategoryConverted / Closed
Incorporation Date9 March 2009(15 years, 1 month ago)
Dissolution Date18 May 2016 (7 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameRitchie Turnbull
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleTax Adviser
Country of ResidenceScotland
Correspondence Address26b/4 St Johns Road
Edinburgh
EH12 6NZ
Scotland
Director NameMr Hugh Ross Craig
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 18 May 2016)
RoleAccounting Consultant
Country of ResidenceScotland
Correspondence Address25 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland
Director NameMr Michael William Albert Head
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 18 May 2016)
RoleRetired Independent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address27 Rosslyn Crescent
Edinburgh
EH6 5AT
Scotland
Director NameMrs Margaret Jeffrey Cormack
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 18 May 2016)
RoleRetired Bank Employee
Country of ResidenceScotland
Correspondence Address32/2 Rankeillor Street
Edinburgh
EH8 9HZ
Scotland
Secretary NameMr Ritchie Turnbull
StatusClosed
Appointed16 September 2013(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 18 May 2016)
RoleCompany Director
Correspondence Address26b/4 St Johns Road
Edinburgh
EH12 6NZ
Scotland
Director NameMrs Katharine Ann Barbour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 18 May 2016)
RoleTeacher
Country of ResidenceScotland
Correspondence Address30/1 Bruntsfield Gardens
Edinburgh
EH10 4DZ
Scotland
Director NameMr Ian Lawson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(6 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (closed 18 May 2016)
RoleManagement Accountant
Country of ResidenceScotland
Correspondence Address26b/4 St Johns Road
Edinburgh
EH12 6NZ
Scotland
Director NameMiss Erika Ishimaru
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(6 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (closed 18 May 2016)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address2/11 Burns Place
Edinburgh
EH6 5QD
Scotland
Director NameScott George Thomson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address10 Taylor Green
Livingston
West Lothian
EH54 8SY
Scotland
Director NameAndrew Arthur Crawford
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address15 Milton Drive
Edinburgh
EH15 2JX
Scotland
Director NameClaire Elisabeth Wolseley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address4 Hillpark Rise
Edinburgh
Midlothian
EH4 7BB
Scotland
Director NameAmanda Reed Stewart
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressFlat 1 1 Murieston Crescent
Edinburgh
Midlothian
EH11 2LG
Scotland
Director NameSusanne Horsburgh
Date of BirthApril 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed09 March 2009(same day as company formation)
RolePublications Manager
Country of ResidenceScotland
Correspondence Address116 Bonnyrigg Road
Dalkeith
Midlothian
EH22 3HE
Scotland
Director NameRachel Louise Allan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 6 23 Orwell Place
Edinburgh
Midlothian
EH11 2AD
Scotland
Secretary NameRachel Louise Allan
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 6 23 Orwell Place
Edinburgh
Midlothian
EH11 2AD
Scotland
Director NameMiss Rae Ann Lamond
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 September 2013)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address12 Blacklaw Road
Dunfermline
KY11 4PG
Scotland
Director NameMr George Ross Allardyce Main
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2012)
RoleProject Leader
Country of ResidenceScotland
Correspondence AddressOrchard Grove Auchincloch
By Banknock
Stirlingshire
FK4 1UA
Scotland
Secretary NameMr Michael William Albert Head
StatusResigned
Appointed19 September 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 September 2013)
RoleCompany Director
Correspondence Address27 Rosslyn Crescent
Edinburgh
Midlothain
EH6 5AT
Scotland
Director NameMr David McBain
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 September 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Baberton Mains Row
Edinburgh
EH14 3EH
Scotland

Contact

Websitewww.edgas.org

Location

Registered Address26b/4 St Johns Road
Edinburgh
EH12 6NZ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Financials

Year2013
Turnover£62,696
Net Worth£115,438
Cash£114,228

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

18 May 2016Resolutions
  • RES13 ‐ The company has been converted into a scio 22/09/2014
(5 pages)
18 May 2016Resolutions
  • RES13 ‐ The company has been converted into a scio 22/09/2014
(5 pages)
10 March 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
10 March 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
26 November 2015Appointment of Mr Ian Lawson as a director on 28 September 2015 (2 pages)
26 November 2015Appointment of Mr Ian Lawson as a director on 28 September 2015 (2 pages)
16 November 2015Termination of appointment of Andrew Arthur Crawford as a director on 28 September 2015 (1 page)
16 November 2015Termination of appointment of Andrew Arthur Crawford as a director on 28 September 2015 (1 page)
2 November 2015Termination of appointment of David Mcbain as a director on 28 September 2015 (1 page)
2 November 2015Appointment of Miss Erika Ishimaru as a director on 28 September 2015 (2 pages)
2 November 2015Appointment of Miss Erika Ishimaru as a director on 28 September 2015 (2 pages)
2 November 2015Annual return made up to 18 September 2015 no member list (9 pages)
2 November 2015Termination of appointment of David Mcbain as a director on 28 September 2015 (1 page)
2 November 2015Annual return made up to 18 September 2015 no member list (9 pages)
12 January 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
12 January 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
11 October 2014Appointment of Mrs Katharine Ann Barbour as a director on 1 October 2013 (2 pages)
11 October 2014Director's details changed for Mr Michael William Albert Head on 1 October 2014 (2 pages)
11 October 2014Director's details changed for Andrew Arthur Crawford on 1 October 2013 (2 pages)
11 October 2014Director's details changed for Andrew Arthur Crawford on 1 October 2013 (2 pages)
11 October 2014Director's details changed for Ritchie Turnbull on 30 September 2014 (2 pages)
11 October 2014Secretary's details changed for Mr Ritchie Turnbull on 30 September 2014 (1 page)
11 October 2014Director's details changed for Andrew Arthur Crawford on 1 October 2013 (2 pages)
11 October 2014Director's details changed for Mr David Mcbain on 1 October 2014 (2 pages)
11 October 2014Registered office address changed from 59/4 Balbirnie Place Edinburgh EH12 5JL Scotland to 26B/4 St Johns Road Edinburgh EH12 6NZ on 11 October 2014 (1 page)
11 October 2014Secretary's details changed for Mr Ritchie Turnbull on 30 September 2014 (1 page)
11 October 2014Director's details changed for Mr David Mcbain on 1 October 2014 (2 pages)
11 October 2014Director's details changed for Mrs Margaret Jeffrey Cormack on 1 October 2014 (2 pages)
11 October 2014Director's details changed for Mrs Margaret Jeffrey Cormack on 1 October 2014 (2 pages)
11 October 2014Director's details changed for Mr David Mcbain on 1 October 2014 (2 pages)
11 October 2014Appointment of Mrs Katharine Ann Barbour as a director on 1 October 2013 (2 pages)
11 October 2014Registered office address changed from 59/4 Balbirnie Place Edinburgh EH12 5JL Scotland to 26B/4 St Johns Road Edinburgh EH12 6NZ on 11 October 2014 (1 page)
11 October 2014Director's details changed for Mr Michael William Albert Head on 1 October 2014 (2 pages)
11 October 2014Director's details changed for Mrs Margaret Jeffrey Cormack on 1 October 2014 (2 pages)
11 October 2014Annual return made up to 18 September 2014 no member list (9 pages)
11 October 2014Director's details changed for Ritchie Turnbull on 30 September 2014 (2 pages)
11 October 2014Director's details changed for Mr Michael William Albert Head on 1 October 2014 (2 pages)
11 October 2014Appointment of Mrs Katharine Ann Barbour as a director on 1 October 2013 (2 pages)
11 October 2014Annual return made up to 18 September 2014 no member list (9 pages)
7 October 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
7 October 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
25 September 2013Annual return made up to 18 September 2013 no member list (6 pages)
25 September 2013Annual return made up to 18 September 2013 no member list (6 pages)
24 September 2013Director's details changed for Ritchie Turnbull on 16 September 2013 (2 pages)
24 September 2013Appointment of Mr Ritchie Turnbull as a secretary (2 pages)
24 September 2013Registered office address changed from C/O Rosslyn Crescent 27 Rosslyn Crescent Edinburgh Midlothain EH6 5AT Scotland on 24 September 2013 (1 page)
24 September 2013Registered office address changed from C/O Rosslyn Crescent 27 Rosslyn Crescent Edinburgh Midlothain EH6 5AT Scotland on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 59/4 Balbirnie Place Edinburgh EH12 5JL Scotland on 24 September 2013 (1 page)
24 September 2013Director's details changed for Mr Michael William Albert Head on 31 December 2012 (2 pages)
24 September 2013Termination of appointment of Rae Lamond as a director (1 page)
24 September 2013Registered office address changed from 59/4 Balbirnie Place Edinburgh EH12 5JL Scotland on 24 September 2013 (1 page)
24 September 2013Appointment of Mr Ritchie Turnbull as a secretary (2 pages)
24 September 2013Director's details changed for Mr Michael William Albert Head on 31 December 2012 (2 pages)
24 September 2013Director's details changed for Ritchie Turnbull on 16 September 2013 (2 pages)
24 September 2013Termination of appointment of Michael Head as a secretary (1 page)
24 September 2013Termination of appointment of Rae Lamond as a director (1 page)
24 September 2013Termination of appointment of Michael Head as a secretary (1 page)
24 September 2013Termination of appointment of Rae Lamond as a director (1 page)
24 September 2013Termination of appointment of Rae Lamond as a director (1 page)
18 September 2012Termination of appointment of George Main as a director (1 page)
18 September 2012Termination of appointment of George Main as a director (1 page)
18 September 2012Appointment of Mr David Mcbain as a director (2 pages)
18 September 2012Appointment of Mr David Mcbain as a director (2 pages)
18 September 2012Annual return made up to 18 September 2012 no member list (8 pages)
18 September 2012Annual return made up to 18 September 2012 no member list (8 pages)
14 September 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
14 September 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
14 June 2012Annual return made up to 9 March 2012 no member list (8 pages)
14 June 2012Annual return made up to 9 March 2012 no member list (8 pages)
14 June 2012Annual return made up to 9 March 2012 no member list (8 pages)
25 April 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
25 April 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
24 October 2011Appointment of Mrs Margaret Jeffrey Cormack as a director (2 pages)
24 October 2011Appointment of Mrs Margaret Jeffrey Cormack as a director (2 pages)
24 October 2011Appointment of Mr Michael William Albert Head as a director (2 pages)
24 October 2011Appointment of Mr Michael William Albert Head as a director (2 pages)
22 October 2011Termination of appointment of Susanne Horsburgh as a director (1 page)
22 October 2011Appointment of Mr Michael William Albert Head as a secretary (1 page)
22 October 2011Registered office address changed from Flat 6 23 Orwell Place Edinburgh Midlothian EH11 2AD on 22 October 2011 (1 page)
22 October 2011Termination of appointment of Rachel Allan as a secretary (1 page)
22 October 2011Registered office address changed from Flat 6 23 Orwell Place Edinburgh Midlothian EH11 2AD on 22 October 2011 (1 page)
22 October 2011Termination of appointment of Rachel Allan as a secretary (1 page)
22 October 2011Appointment of Mr Michael William Albert Head as a secretary (1 page)
22 October 2011Termination of appointment of Rachel Allan as a director (1 page)
22 October 2011Termination of appointment of Susanne Horsburgh as a director (1 page)
22 October 2011Termination of appointment of Rachel Allan as a director (1 page)
6 April 2011Appointment of Mr George Ross Allardyce Main as a director (2 pages)
6 April 2011Annual return made up to 9 March 2011 no member list (9 pages)
6 April 2011Appointment of Mr Hugh Ross Craig as a director (2 pages)
6 April 2011Annual return made up to 9 March 2011 no member list (9 pages)
6 April 2011Appointment of Mr Hugh Ross Craig as a director (2 pages)
6 April 2011Annual return made up to 9 March 2011 no member list (9 pages)
6 April 2011Appointment of Mr George Ross Allardyce Main as a director (2 pages)
5 April 2011Appointment of Miss Rae Ann Lamond as a director (2 pages)
5 April 2011Appointment of Miss Rae Ann Lamond as a director (2 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 October 2010Termination of appointment of Claire Wolseley as a director (1 page)
7 October 2010Termination of appointment of Claire Wolseley as a director (1 page)
7 October 2010Termination of appointment of Scott Thomson as a director (1 page)
7 October 2010Termination of appointment of Scott Thomson as a director (1 page)
6 April 2010Director's details changed for Amanda Reed Stewart on 5 April 2010 (2 pages)
6 April 2010Annual return made up to 9 March 2010 no member list (6 pages)
6 April 2010Director's details changed for Amanda Reed Stewart on 5 April 2010 (2 pages)
6 April 2010Annual return made up to 9 March 2010 no member list (6 pages)
6 April 2010Annual return made up to 9 March 2010 no member list (6 pages)
6 April 2010Director's details changed for Amanda Reed Stewart on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Susanne Horsburgh on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Rachel Louise Allan on 5 April 2010 (2 pages)
5 April 2010Termination of appointment of Amanda Stewart as a director (1 page)
5 April 2010Director's details changed for Susanne Horsburgh on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Claire Elisabeth Wolseley on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Claire Elisabeth Wolseley on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Rachel Louise Allan on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Andrew Arthur Crawford on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Scott George Thomson on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Scott George Thomson on 5 April 2010 (2 pages)
5 April 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
5 April 2010Director's details changed for Rachel Louise Allan on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Ritchie Turnbull on 5 April 2010 (2 pages)
5 April 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
5 April 2010Director's details changed for Andrew Arthur Crawford on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Susanne Horsburgh on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Ritchie Turnbull on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Scott George Thomson on 5 April 2010 (2 pages)
5 April 2010Termination of appointment of Amanda Stewart as a director (1 page)
5 April 2010Director's details changed for Ritchie Turnbull on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Claire Elisabeth Wolseley on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Andrew Arthur Crawford on 5 April 2010 (2 pages)
16 March 2009Director appointed andrew arthur crawford (2 pages)
16 March 2009Director appointed susanne horsburgh (2 pages)
16 March 2009Director appointed scott george thomson (2 pages)
16 March 2009Director appointed scott george thomson (2 pages)
16 March 2009Director appointed ritchie turnbull (2 pages)
16 March 2009Director appointed ritchie turnbull (2 pages)
16 March 2009Director appointed amanda reed stewart (2 pages)
16 March 2009Director appointed amanda reed stewart (2 pages)
16 March 2009Director appointed claire elisabeth wolseley (2 pages)
16 March 2009Director appointed claire elisabeth wolseley (2 pages)
16 March 2009Director appointed susanne horsburgh (2 pages)
16 March 2009Director appointed andrew arthur crawford (2 pages)
9 March 2009Incorporation (30 pages)
9 March 2009Incorporation (30 pages)