THEATRE OBJEKTIV LIMITED
LOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6AT
Company number SC240330
Status Active
Incorporation Date 29 November 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9 AINSLIE PLACE, EDINBURGH, LOTHIAN, EH3 6AT
Home Country United Kingdom
Nature of Business 90010 - Performing arts, 90020 - Support activities to performing arts, 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 29 November 2015 no member list. The most likely internet sites of THEATRE OBJEKTIV LIMITED are www.theatreobjektiv.co.uk, and www.theatre-objektiv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Theatre Objektiv Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC240330. Theatre Objektiv Limited has been working since 29 November 2002. The present status of the company is Active. The registered address of Theatre Objektiv Limited is 9 Ainslie Place Edinburgh Lothian Eh3 6at. . MURRAY, Elizabeth is a Secretary of the company. BRUCE, Michael Andrew is a Director of the company. DALEY, Simon Andrew is a Director of the company. LEESE, Mark John is a Director of the company. LOGUE, Kenneth John is a Director of the company. MURRAY, Elizabeth (Lita) Eleanor is a Director of the company. PICKARD, Willis Ritchie Sturrock is a Director of the company. WATSON, Alison Jane is a Director of the company. Secretary BAYNE, Deborah has been resigned. Secretary ROBSON, Edmund James has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director BURNS, Jessica Martha has been resigned. Director CALDWELL, Ann Scott has been resigned. Director PIA, Simon has been resigned. Director ROBSON, Edmund James has been resigned. Director ROSS, Raymond Joseph, Dr has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
MURRAY, Elizabeth
Appointed Date: 11 December 2006

Director
BRUCE, Michael Andrew
Appointed Date: 14 September 2015
68 years old

Director
DALEY, Simon Andrew
Appointed Date: 14 September 2015
57 years old

Director
LEESE, Mark John
Appointed Date: 29 November 2002
71 years old

Director
LOGUE, Kenneth John
Appointed Date: 03 March 2014
78 years old

Director
MURRAY, Elizabeth (Lita) Eleanor
Appointed Date: 10 September 2012
67 years old

Director
PICKARD, Willis Ritchie Sturrock
Appointed Date: 29 November 2002
84 years old

Director
WATSON, Alison Jane
Appointed Date: 05 September 2005
58 years old

Resigned Directors

Secretary
BAYNE, Deborah
Resigned: 11 December 2006
Appointed Date: 27 March 2006

Secretary
ROBSON, Edmund James
Resigned: 27 March 2006
Appointed Date: 29 November 2002

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Director
BURNS, Jessica Martha
Resigned: 13 May 2013
Appointed Date: 05 September 2005
73 years old

Director
CALDWELL, Ann Scott
Resigned: 01 June 2015
Appointed Date: 26 April 2010
79 years old

Director
PIA, Simon
Resigned: 25 May 2009
Appointed Date: 29 November 2002
70 years old

Director
ROBSON, Edmund James
Resigned: 05 September 2005
Appointed Date: 29 November 2002
58 years old

Director
ROSS, Raymond Joseph, Dr
Resigned: 05 September 2005
Appointed Date: 29 November 2002
72 years old

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 29 November 2002
Appointed Date: 29 November 2002

Persons With Significant Control

Dr Raymond Joseph Ross
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

THEATRE OBJEKTIV LIMITED Events

12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
16 May 2016
Total exemption full accounts made up to 30 November 2015
24 Dec 2015
Annual return made up to 29 November 2015 no member list
24 Dec 2015
Appointment of Mr Michael Andrew Bruce as a director on 14 September 2015
24 Dec 2015
Appointment of Mr Simon Andrew Daley as a director on 14 September 2015
...
... and 45 more events
05 Dec 2002
New secretary appointed;new director appointed
05 Dec 2002
New director appointed
05 Dec 2002
New director appointed
05 Dec 2002
New director appointed
29 Nov 2002
Incorporation