ASSEMBLY THEATRE LIMITED

Register to unlock more data on OkredoRegister

ASSEMBLY THEATRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC092088

Incorporation date

11/03/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Roxburgh Place, Edinburgh EH8 9SUCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1985)
dot icon11/02/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2020
Appointment of Mr Nicholas James Whybrew as a director on 2020-06-12
dot icon24/06/2020
Appointment of Ms Diane Marie Rae as a director on 2020-06-12
dot icon24/06/2020
Termination of appointment of Sarah Smith as a director on 2020-06-12
dot icon04/06/2020
Termination of appointment of Guy Philip Hornsby as a secretary on 2020-06-03
dot icon07/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon07/02/2020
Termination of appointment of Sharon Burgess as a director on 2020-01-28
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/03/2018
Registered office address changed from C/O Alex Innes, Addleshaw Goddard Llp 19 Canning Street Edinburgh EH3 8EH Scotland to 2 Roxburgh Place Edinburgh EH8 9SU on 2018-03-04
dot icon07/02/2018
Registered office address changed from C/O C/O Alex Innes, Gateley (Scotland) Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH to C/O Alex Innes, Addleshaw Goddard Llp 19 Canning Street Edinburgh EH3 8EH on 2018-02-07
dot icon07/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon06/02/2018
Appointment of Ms Sharon Burgess as a director on 2018-02-01
dot icon25/09/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon15/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-01-29 no member list
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-01-29 no member list
dot icon10/09/2014
Registered office address changed from C/O C/O Alex Innes Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY to C/O C/O Alex Innes, Gateley (Scotland) Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2014-09-10
dot icon20/08/2014
Full accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-01-29 no member list
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Registered office address changed from C/O Semple Fraser Llp Attn: Alex Innes 80 George Street Edinburgh EH2 3BU Scotland on 2013-04-03
dot icon11/02/2013
Annual return made up to 2013-01-29 no member list
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon11/06/2012
Termination of appointment of Robert Macdonald as a director
dot icon21/02/2012
Annual return made up to 2012-01-29 no member list
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon04/10/2011
Termination of appointment of Mary Shields as a director
dot icon18/02/2011
Annual return made up to 2011-01-29 no member list
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 2010-05-19
dot icon19/05/2010
Appointment of Mr Guy Philip Hornsby as a secretary
dot icon19/05/2010
Termination of appointment of Robert Macdonald as a secretary
dot icon16/02/2010
Annual return made up to 2010-01-29 no member list
dot icon12/02/2010
Director's details changed for Mary Margaret Shields on 2009-10-01
dot icon12/02/2010
Director's details changed for Robert Iain Macdonald on 2009-10-01
dot icon12/02/2010
Director's details changed for Alexander Ross on 2009-10-01
dot icon12/02/2010
Director's details changed for Sarah Smith on 2009-10-01
dot icon12/02/2010
Director's details changed for Mr William Walter Burdett-Coutts on 2009-10-01
dot icon12/02/2010
Director's details changed for Michael Delanoy Dale on 2009-10-01
dot icon12/02/2010
Secretary's details changed for Robert Iain Macdonald on 2009-10-01
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/02/2009
Annual return made up to 29/01/09
dot icon03/02/2009
Full accounts made up to 2007-12-31
dot icon31/10/2008
Appointment terminated director luke johnson
dot icon31/10/2008
Appointment terminated director gary ashworth
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/01/2008
Annual return made up to 29/01/08
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon16/02/2007
Annual return made up to 29/01/07
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon21/03/2006
Annual return made up to 29/01/06
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon02/02/2005
Annual return made up to 29/01/05
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
New director appointed
dot icon24/02/2004
Annual return made up to 29/01/04
dot icon18/08/2003
Full accounts made up to 2002-12-31
dot icon05/04/2003
Annual return made up to 29/01/03
dot icon05/04/2003
New director appointed
dot icon05/04/2003
New director appointed
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon12/07/2002
Annual return made up to 29/01/02
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon08/02/2001
Annual return made up to 29/01/01
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/10/2000
Secretary's particulars changed;director's particulars changed
dot icon02/05/2000
Annual return made up to 29/01/00
dot icon02/05/2000
Director resigned
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon21/03/1999
Annual return made up to 29/01/99
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon21/08/1998
Partic of mort/charge *
dot icon05/03/1998
Annual return made up to 29/01/98
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon29/05/1997
New director appointed
dot icon29/05/1997
New director appointed
dot icon29/05/1997
New director appointed
dot icon29/05/1997
New director appointed
dot icon27/03/1997
Annual return made up to 29/01/97
dot icon11/11/1996
Accounts for a small company made up to 1995-12-31
dot icon15/03/1996
Annual return made up to 29/01/96
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon21/03/1995
Annual return made up to 29/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a small company made up to 1993-12-31
dot icon02/02/1994
Annual return made up to 29/01/94
dot icon13/08/1993
Accounts for a small company made up to 1992-12-31
dot icon01/03/1993
Accounts for a small company made up to 1992-03-31
dot icon08/02/1993
Annual return made up to 29/01/93
dot icon04/01/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon24/11/1992
Director's particulars changed
dot icon05/06/1992
Accounts for a small company made up to 1991-03-31
dot icon01/05/1992
Director resigned
dot icon23/01/1992
Annual return made up to 29/01/92
dot icon31/05/1991
Accounts for a small company made up to 1990-03-31
dot icon23/05/1991
Director resigned
dot icon23/05/1991
New director appointed
dot icon23/05/1991
Director resigned
dot icon23/05/1991
Annual return made up to 29/01/91
dot icon21/12/1990
Secretary resigned;new secretary appointed
dot icon13/12/1990
Director resigned
dot icon05/03/1990
Director resigned
dot icon23/02/1990
New director appointed
dot icon23/02/1990
Accounts for a small company made up to 1989-03-31
dot icon23/02/1990
Annual return made up to 29/01/90
dot icon30/03/1989
Director resigned
dot icon30/03/1989
New director appointed
dot icon30/03/1989
Annual return made up to 21/03/89
dot icon30/03/1989
Accounts for a small company made up to 1988-03-31
dot icon16/06/1988
Annual return made up to 31/03/88
dot icon11/03/1988
Accounts for a small company made up to 1987-03-31
dot icon10/08/1987
Miscellaneous
dot icon10/07/1987
31/12/86 nsc
dot icon10/07/1987
01/01/00 amend
dot icon10/07/1987
16/03/87 nsc
dot icon01/04/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/01/1986
Miscellaneous
dot icon11/03/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

20
2022
change arrow icon-9.11 % *

* during past year

Cash in Bank

£175,088.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
166.89K
-
330.32K
192.65K
-
2022
20
199.10K
-
363.68K
175.09K
-
2022
20
199.10K
-
363.68K
175.09K
-

Employees

2022

Employees

20 Ascended186 % *

Net Assets(GBP)

199.10K £Ascended19.30 % *

Total Assets(GBP)

-

Turnover(GBP)

363.68K £Ascended10.10 % *

Cash in Bank(GBP)

175.09K £Descended-9.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Luke Oliver
Director
29/11/1999 - 24/03/2007
175
Ashworth, Gary
Director
29/11/1999 - 24/03/2007
49
Burgess, Sharon
Director
01/02/2018 - 28/01/2020
4
Williamson, Paul
Director
03/02/1997 - 28/01/2000
10
Smith, Sarah
Director
10/05/2002 - 12/06/2020
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

51
RECRUIT&CONSTRUCT LTD16 Gledhow Mount, Leeds LS8 5EW
Active

Category:

Construction of domestic buildings

Comp. code:

11980378

Reg. date:

07/05/2019

Turnover:

-

No. of employees:

25
FACADES BUILD SERVICES LTD45 Kynaston Wood, Harrow HA3 6UA
Active

Category:

Construction of commercial buildings

Comp. code:

13377960

Reg. date:

05/05/2021

Turnover:

-

No. of employees:

23
CANOLFAN MAERDYOld Ncb Offices New Road, Tairgwaith, Ammanford, Carmarthenshire SA18 1UP
Active

Category:

Other passenger land transport

Comp. code:

06768110

Reg. date:

08/12/2008

Turnover:

-

No. of employees:

21
PRESTON MASONIC HALL LIMITEDAshlar House, Saul Street, Preston, Lancashire PR1 2QU
Active

Category:

Licenced clubs

Comp. code:

00389062

Reg. date:

03/08/1944

Turnover:

-

No. of employees:

29
THE CHARTRIDGE CONFERENCE COMPANY LIMITED6 Hunting Gate, Hitchin, Hertfordshire SG4 0TY
Active

Category:

Hotels and similar accommodation

Comp. code:

03281580

Reg. date:

20/11/1996

Turnover:

-

No. of employees:

23

Description

copy info iconCopy

About ASSEMBLY THEATRE LIMITED

ASSEMBLY THEATRE LIMITED is an(a) Active company incorporated on 11/03/1985 with the registered office located at 2 Roxburgh Place, Edinburgh EH8 9SU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSEMBLY THEATRE LIMITED?

toggle

ASSEMBLY THEATRE LIMITED is currently Active. It was registered on 11/03/1985 .

Where is ASSEMBLY THEATRE LIMITED located?

toggle

ASSEMBLY THEATRE LIMITED is registered at 2 Roxburgh Place, Edinburgh EH8 9SU.

What does ASSEMBLY THEATRE LIMITED do?

toggle

ASSEMBLY THEATRE LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does ASSEMBLY THEATRE LIMITED have?

toggle

ASSEMBLY THEATRE LIMITED had 20 employees in 2022.

What is the latest filing for ASSEMBLY THEATRE LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2025-12-18 with no updates.