THEATRE WORKSHOP SCOTLAND LIMITED
EDINBURGH THEATRE WORKSHOP EDINBURGH LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH4 3BL

Company number SC058311
Status Active
Incorporation Date 31 July 1975
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 14 BELFORD ROAD, EDINBURGH, EH4 3BL
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 90010 - Performing arts, 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 June 2016 no member list; Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 14 Belford Road Edinburgh EH4 3BL on 24 March 2016. The most likely internet sites of THEATRE WORKSHOP SCOTLAND LIMITED are www.theatreworkshopscotland.co.uk, and www.theatre-workshop-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. Theatre Workshop Scotland Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC058311. Theatre Workshop Scotland Limited has been working since 31 July 1975. The present status of the company is Active. The registered address of Theatre Workshop Scotland Limited is 14 Belford Road Edinburgh Eh4 3bl. . TAYLOR, Andrew Messer is a Secretary of the company. ANDERSON, Jeremy Hugh is a Director of the company. MCIVOR, Stuart Roy is a Director of the company. MCLAREN, Kim Richmond is a Director of the company. MURPHY, John William is a Director of the company. TAYLOR, Andrew Messer is a Director of the company. Secretary BROWN, Madeleine has been resigned. Secretary ROHDE, Hillary has been resigned. Director ALLAN, Shulah has been resigned. Director ATKINSON, Virginia has been resigned. Director BLACKHALL, George Malcolm has been resigned. Director BROWN, Madeleine has been resigned. Director CHISWELL, Reginald Horatio has been resigned. Director DOUGLAS, David Ogilvy has been resigned. Director DUNCAN, Gary has been resigned. Director GARVEN, Morag Elspeth has been resigned. Director GILBY, William has been resigned. Director GREEN, Engli has been resigned. Director HARPER, Robin Charles Moreton has been resigned. Director HILLS, Leslie has been resigned. Director HUNT, Martin John has been resigned. Director LAMBERT, Ros has been resigned. Director LECKIE, Isobel has been resigned. Director LORD MORTON OF SHUNA, Hugh has been resigned. Director LYLE, Kaliani has been resigned. Director MACKENZIE, George Paterson has been resigned. Director MACKIE, Andrew Gourney has been resigned. Director MACLENNAN, Dolina has been resigned. Director MACLEOD, Sofiah has been resigned. Director MCSHARRY, James Napier has been resigned. Director MORTIMER, Colin has been resigned. Director MUNRO, John Wayne has been resigned. Director MURPHY, Niamh has been resigned. Director PATON, Gerard James has been resigned. Director PHILIPSON, Fiona Morham has been resigned. Director RAE, Robert William has been resigned. Director RIZVI, Mohammed Bin Ashiq has been resigned. Director ROBERTSON, Mark Struan has been resigned. Director ROHDE, Hillary has been resigned. Director TENNENT, Karen Elena has been resigned. Director THOMAS, Kingsley, Councillor has been resigned. Director TOMLINSON, James has been resigned. Director VESTRI, Paolo has been resigned. Director WILLIAMSON, Elizabeth Anne has been resigned. Director WINFORD, Anne Christeen Gartshore has been resigned. Director WINTON, Benedicte Mary has been resigned. Director YUEN, Ben has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
TAYLOR, Andrew Messer
Appointed Date: 22 May 2009

Director
ANDERSON, Jeremy Hugh
Appointed Date: 08 December 1997
57 years old

Director
MCIVOR, Stuart Roy
Appointed Date: 11 December 2012
80 years old

Director
MCLAREN, Kim Richmond
Appointed Date: 09 August 2013
47 years old

Director
MURPHY, John William
Appointed Date: 19 January 1999
86 years old

Director
TAYLOR, Andrew Messer
Appointed Date: 13 November 2007
71 years old

Resigned Directors

Secretary
BROWN, Madeleine
Resigned: 12 January 2009
Appointed Date: 13 September 1993

Secretary
ROHDE, Hillary
Resigned: 10 September 1993

Director
ALLAN, Shulah
Resigned: 02 August 1999
Appointed Date: 12 June 1989
80 years old

Director
ATKINSON, Virginia
Resigned: 11 January 1991

Director
BLACKHALL, George Malcolm
Resigned: 01 January 1998
76 years old

Director
BROWN, Madeleine
Resigned: 12 January 2009
74 years old

Director
CHISWELL, Reginald Horatio
Resigned: 26 September 1994
90 years old

Director
DOUGLAS, David Ogilvy
Resigned: 18 September 2001
92 years old

Director
DUNCAN, Gary
Resigned: 01 May 2014
Appointed Date: 22 April 2013
53 years old

Director
GARVEN, Morag Elspeth
Resigned: 17 September 1990

Director
GILBY, William
Resigned: 01 May 2014
Appointed Date: 15 January 2013
71 years old

Director
GREEN, Engli
Resigned: 03 September 1990

Director
HARPER, Robin Charles Moreton
Resigned: 11 December 2012
Appointed Date: 09 December 2003
85 years old

Director
HILLS, Leslie
Resigned: 16 March 1992
80 years old

Director
HUNT, Martin John
Resigned: 08 December 1997
Appointed Date: 07 March 1994
77 years old

Director
LAMBERT, Ros
Resigned: 20 July 1998
Appointed Date: 08 December 1997
71 years old

Director
LECKIE, Isobel
Resigned: 14 September 1992
79 years old

Director
LORD MORTON OF SHUNA, Hugh
Resigned: 21 March 1995
95 years old

Director
LYLE, Kaliani
Resigned: 01 November 1995
Appointed Date: 07 March 1994
79 years old

Director
MACKENZIE, George Paterson
Resigned: 01 May 2014
Appointed Date: 22 May 2013
75 years old

Director
MACKIE, Andrew Gourney
Resigned: 10 September 1991
Appointed Date: 12 June 1989
71 years old

Director
MACLENNAN, Dolina
Resigned: 05 October 2010
Appointed Date: 03 September 2003
87 years old

Director
MACLEOD, Sofiah
Resigned: 07 May 2007
Appointed Date: 09 December 2003
55 years old

Director
MCSHARRY, James Napier
Resigned: 03 September 2007
Appointed Date: 20 April 1999
64 years old

Director
MORTIMER, Colin
Resigned: 30 January 2001
Appointed Date: 07 March 1994
79 years old

Director
MUNRO, John Wayne
Resigned: 26 June 1998
Appointed Date: 27 January 1997
68 years old

Director
MURPHY, Niamh
Resigned: 26 June 1998
Appointed Date: 01 September 1997
51 years old

Director
PATON, Gerard James
Resigned: 31 March 2008
Appointed Date: 07 January 2005
75 years old

Director
PHILIPSON, Fiona Morham
Resigned: 01 November 1995
83 years old

Director
RAE, Robert William
Resigned: 01 May 2014
Appointed Date: 17 January 1996
70 years old

Director
RIZVI, Mohammed Bin Ashiq
Resigned: 26 September 1994
88 years old

Director
ROBERTSON, Mark Struan
Resigned: 12 February 1996
Appointed Date: 13 September 1993
80 years old

Director
ROHDE, Hillary
Resigned: 01 November 1995
79 years old

Director
TENNENT, Karen Elena
Resigned: 14 March 2000
Appointed Date: 27 January 1997
64 years old

Director
THOMAS, Kingsley, Councillor
Resigned: 31 March 1999
Appointed Date: 07 March 1994
64 years old

Director
TOMLINSON, James
Resigned: 26 June 1989

Director
VESTRI, Paolo
Resigned: 24 June 1991
Appointed Date: 12 June 1989
67 years old

Director
WILLIAMSON, Elizabeth Anne
Resigned: 29 April 2004
Appointed Date: 26 April 2000
69 years old

Director
WINFORD, Anne Christeen Gartshore
Resigned: 25 May 2009
Appointed Date: 14 September 1992
81 years old

Director
WINTON, Benedicte Mary
Resigned: 20 August 2001
Appointed Date: 10 September 1997
52 years old

Director
YUEN, Ben
Resigned: 26 September 1994
73 years old

THEATRE WORKSHOP SCOTLAND LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 13 June 2016 no member list
24 Mar 2016
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 14 Belford Road Edinburgh EH4 3BL on 24 March 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 13 June 2015 no member list
...
... and 134 more events
15 Dec 1987
Director resigned

14 Apr 1987
Company type changed from PRI30 to pri

14 Jan 1987
Full accounts made up to 31 March 1986

05 Jun 1986
Annual return made up to 11/06/85

28 Jan 1986
Full accounts made up to 31 December 1984