About

Registered Number: SC058311
Date of Incorporation: 31/07/1975 (48 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: 14 Belford Road, Edinburgh, EH4 3BL

 

Theatre Workshop Scotland Ltd was registered on 31 July 1975 and are based in Edinburgh, it's status in the Companies House registry is set to "Dissolved". There are 30 directors listed as Anderson, Jeremy, Murphy, John William, Atkinson, Virginia, Blackhall, George Malcolm, Brown, Madeleine, Duncan, Gary, Garven, Morag Elspeth, Gilby, William, Green, Engli, Lambert, Ros, Leckie, Isobel, Mackenzie, George Paterson, Mackie, Andrew Gourney, Maclennan, Dolina, Macleod, Sofiah, Mcsharry, James Napier, Mortimer, Colin, Munro, John Wayne, Murphy, Niamh, Paton, Gerard James, Philipson, Fiona Morham, Rae, Robert William, Rizvi, Mohammed Bin Ashiq, Robertson, Mark Struan, Rohde, Hillary, Tennent, Karen Elena, Tomlinson, James, Winford, Anne Christeen Gartshore, Winton, Benedicte Mary, Yuen, Ben for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Jeremy 08 December 1997 - 1
MURPHY, John William 19 January 1999 - 1
ATKINSON, Virginia N/A 11 January 1991 1
BLACKHALL, George Malcolm N/A 01 January 1998 1
BROWN, Madeleine N/A 12 January 2009 1
DUNCAN, Gary 22 April 2013 01 May 2014 1
GARVEN, Morag Elspeth N/A 17 September 1990 1
GILBY, William 15 January 2013 01 May 2014 1
GREEN, Engli N/A 03 September 1990 1
LAMBERT, Ros 08 December 1997 20 July 1998 1
LECKIE, Isobel N/A 14 September 1992 1
MACKENZIE, George Paterson 22 May 2013 01 May 2014 1
MACKIE, Andrew Gourney 12 June 1989 10 September 1991 1
MACLENNAN, Dolina 03 September 2003 05 October 2010 1
MACLEOD, Sofiah 09 December 2003 07 May 2007 1
MCSHARRY, James Napier 20 April 1999 03 September 2007 1
MORTIMER, Colin 07 March 1994 30 January 2001 1
MUNRO, John Wayne 27 January 1997 26 June 1998 1
MURPHY, Niamh 01 September 1997 26 June 1998 1
PATON, Gerard James 07 January 2005 31 March 2008 1
PHILIPSON, Fiona Morham N/A 01 November 1995 1
RAE, Robert William 17 January 1996 01 May 2014 1
RIZVI, Mohammed Bin Ashiq N/A 26 September 1994 1
ROBERTSON, Mark Struan 13 September 1993 12 February 1996 1
ROHDE, Hillary N/A 01 November 1995 1
TENNENT, Karen Elena 27 January 1997 14 March 2000 1
TOMLINSON, James N/A 26 June 1989 1
WINFORD, Anne Christeen Gartshore 14 September 1992 25 May 2009 1
WINTON, Benedicte Mary 10 September 1997 20 August 2001 1
YUEN, Ben N/A 26 September 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 16 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 17 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 16 June 2018
AA - Annual Accounts 07 January 2018
TM01 - Termination of appointment of director 14 November 2017
CS01 - N/A 24 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 22 June 2016
AD01 - Change of registered office address 24 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 13 January 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 29 July 2014
RESOLUTIONS - N/A 04 June 2014
MEM/ARTS - N/A 04 June 2014
AD01 - Change of registered office address 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AA - Annual Accounts 16 January 2014
AP01 - Appointment of director 17 December 2013
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 05 August 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
AA - Annual Accounts 28 January 2011
AD01 - Change of registered office address 05 August 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 01 July 2009
353 - Register of members 01 July 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
MEM/ARTS - N/A 28 April 2009
CERTNM - Change of name certificate 25 April 2009
AA - Annual Accounts 24 January 2009
363s - Annual Return 08 September 2008
AA - Annual Accounts 14 February 2008
288b - Notice of resignation of directors or secretaries 11 September 2007
363s - Annual Return 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 27 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
AA - Annual Accounts 10 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 24 October 2002
RESOLUTIONS - N/A 09 September 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 08 November 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
AA - Annual Accounts 11 January 2001
288a - Notice of appointment of directors or secretaries 09 August 2000
363s - Annual Return 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
AA - Annual Accounts 23 February 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
363s - Annual Return 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 26 August 1996
288 - N/A 08 August 1996
AA - Annual Accounts 08 December 1995
AUD - Auditor's letter of resignation 06 September 1995
363s - Annual Return 07 July 1995
288 - N/A 07 July 1995
AA - Annual Accounts 26 January 1995
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
363s - Annual Return 05 October 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 27 July 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 15 October 1992
363a - Annual Return 01 October 1991
AA - Annual Accounts 01 October 1991
AA - Annual Accounts 22 February 1991
288 - N/A 05 February 1991
363 - Annual Return 15 January 1991
AA - Annual Accounts 15 May 1990
288 - N/A 01 May 1990
288 - N/A 01 May 1990
288 - N/A 01 May 1990
288 - N/A 01 May 1990
288 - N/A 01 May 1990
288 - N/A 01 May 1990
288 - N/A 01 May 1990
288 - N/A 01 May 1990
288 - N/A 01 May 1990
288 - N/A 01 May 1990
363 - Annual Return 01 May 1990
363 - Annual Return 19 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 April 1989
AA - Annual Accounts 15 March 1989
363 - Annual Return 15 March 1989
AA - Annual Accounts 15 March 1989
288 - N/A 25 April 1988
288 - N/A 28 March 1988
288 - N/A 28 March 1988
363 - Annual Return 15 March 1988
288 - N/A 15 December 1987
REREG(U) - N/A 14 April 1987
AA - Annual Accounts 14 January 1987
363 - Annual Return 05 June 1986
AA - Annual Accounts 28 January 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.