This company is commonly known as The Bohemians Lyric Opera Company. The company was founded 18 years ago and was given the registration number SC294415. The firm's registered office is in EDINBURGH. You can find them at 60 Constitution Street, , Edinburgh, Lothian. This company's SIC code is 85520 - Cultural education.
Name | : | THE BOHEMIANS LYRIC OPERA COMPANY |
---|---|---|
Company Number | : | SC294415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 60 Constitution Street, Edinburgh, Lothian, EH6 6RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Constitution Street, Edinburgh, EH6 6RR | Secretary | 10 October 2014 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 05 October 2022 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 01 July 2014 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 04 July 2023 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 19 June 2007 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 22 September 2021 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 22 August 2013 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 31 July 2019 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 05 October 2022 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 22 September 2021 | Active |
30 (Gf1) Starbank Road, Edinburgh, EH5 3BY | Secretary | 13 December 2005 | Active |
13/2 Glengyle Terrace, Edinburgfh, United Kingdom, EH3 9LN | Secretary | 30 June 2015 | Active |
28/4 Hutchison Place, Edinburgh, United Kingdom, EH14 1QJ | Secretary | 01 December 2014 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 13 December 2005 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 31 July 2019 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 30 June 2015 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 31 July 2018 | Active |
50 Liberton Gardens, Liberton, Edinburgh, Scotland, EH16 6JS | Director | 01 July 2014 | Active |
C/O 6 Craigmount Park, Edinburgh, EH12 8EE | Director | 29 June 2010 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 28 June 2011 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 26 June 2012 | Active |
30 (Gf1) Starbank Road, Edinburgh, EH5 3BY | Director | 13 December 2005 | Active |
4 Thistle Place, Edinburgh, EH11 1JH | Director | 19 June 2007 | Active |
60 Willowbrae Road, Edinburgh, EH8 7HA | Director | 19 June 2007 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 26 July 2016 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 31 July 2018 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 30 November 2020 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 31 July 2019 | Active |
91/44, Henderson Row, Edinburgh, United Kingdom, EH3 5BH | Director | 13 December 2005 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 25 July 2017 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 31 July 2019 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 30 June 2015 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 01 July 2014 | Active |
Blairallan, Kirkforthar Feus, Markinch, KY7 6LR | Director | 19 June 2007 | Active |
60, Constitution Street, Edinburgh, EH6 6RR | Director | 25 June 2013 | Active |
Miss Amy Elaine Macrae | ||
Notified on | : | 04 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Mrs Angela Mary Thomson Duncan | ||
Notified on | : | 05 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Ms Pamela Walinck | ||
Notified on | : | 05 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Miss Katharine Anne Williamson | ||
Notified on | : | 22 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Miss Gillian Sarah Reilly | ||
Notified on | : | 22 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Miss Caroline Louise Jess | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Mr Douglas James Anderson | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Mr Ross James Macpherson | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Mr Ryan Johnston | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Miss Kirsten Amanda Simpson | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Mrs Kirsty Jane Tomassi | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Miss Fiona Mhairi Hunter | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Mrs Heather Ridley | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Mrs Alex Arnott | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Mr Andrew John Knox | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Miss Gillian Louise Bruce | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Ms Heather Elizabeth Thomson Anderson | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Miss Gillian Sarah Reilly | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Ms Ciara Sarah Mcbrien | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | Northern Irish |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Ms Josephine Mellissa Heinemeier | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Ms Patricia Alexandra Nisbet Mckerrow | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Miss Shona Christine Sandison | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Mr Gregor Douglas Lamb | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Mrs Alison Mcgregor Mckay | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | 60, Constitution Street, Edinburgh, EH6 6RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2023-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.