About

Registered Number: SC125708
Date of Incorporation: 20/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Royal Lyceum Theatre, Grindlay Street, Edinburgh, EH3 9AX

 

Having been setup in 1990, Lyceum Theatre Trading Ltd has its registered office in Edinburgh, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Butterworth, Edith Ruth Tyre, Hamblin, Janet Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMBLIN, Janet Mary 01 August 2020 - 1
Secretary Name Appointed Resigned Total Appointments
BUTTERWORTH, Edith Ruth Tyre 19 November 2014 - 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 12 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 25 November 2019
AP01 - Appointment of director 15 July 2019
AUD - Auditor's letter of resignation 15 February 2019
PSC02 - N/A 23 November 2018
CS01 - N/A 23 November 2018
PSC09 - N/A 23 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 13 October 2017
PSC08 - N/A 28 July 2017
CS01 - N/A 27 June 2017
TM01 - Termination of appointment of director 09 December 2016
AP01 - Appointment of director 02 December 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 23 June 2016
AP03 - Appointment of secretary 28 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 23 June 2015
AUD - Auditor's letter of resignation 20 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 01 October 2013
TM02 - Termination of appointment of secretary 18 July 2013
AP01 - Appointment of director 17 July 2013
AR01 - Annual Return 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 17 December 2010
AR01 - Annual Return 23 June 2010
CH04 - Change of particulars for corporate secretary 23 June 2010
AA - Annual Accounts 30 December 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 13 December 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
363a - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 03 July 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
AA - Annual Accounts 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 01 August 2003
287 - Change in situation or address of Registered Office 30 July 2003
AA - Annual Accounts 06 November 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 22 October 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 22 June 2000
287 - Change in situation or address of Registered Office 02 February 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 22 January 1998
288b - Notice of resignation of directors or secretaries 16 December 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 01 August 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 17 July 1995
288 - N/A 12 January 1995
288 - N/A 12 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 26 October 1994
AA - Annual Accounts 05 October 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 23 August 1993
288 - N/A 18 August 1993
288 - N/A 18 August 1993
AA - Annual Accounts 18 March 1993
363s - Annual Return 31 August 1992
AA - Annual Accounts 24 June 1992
RESOLUTIONS - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 04 September 1991
288 - N/A 04 September 1991
288 - N/A 04 September 1991
288 - N/A 04 September 1991
287 - Change in situation or address of Registered Office 22 August 1991
288 - N/A 22 August 1991
288 - N/A 22 August 1991
288 - N/A 22 August 1991
288 - N/A 22 August 1991
363a - Annual Return 06 August 1991
CERTNM - Change of name certificate 01 August 1991
RESOLUTIONS - N/A 29 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 June 1991
288 - N/A 20 July 1990
288 - N/A 13 July 1990
NEWINC - New incorporation documents 20 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.