CATHERINE WHEELS THEATRE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CATHERINE WHEELS THEATRE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC203436

Incorporation date

31/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

22b High Street High Street, East Linton, East Lothian EH40 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2000)
dot icon07/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/06/2025
Termination of appointment of Donna Helen Laing as a director on 2025-06-06
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/08/2024
Registered office address changed from Brunton Theatre Ladywell Way Musselburgh East Lothian EH21 6AF to 22B High Street High Street East Linton East Lothian EH40 3AB on 2024-08-26
dot icon17/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Termination of appointment of Dawn Taylor as a director on 2023-10-01
dot icon18/05/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Appointment of Ms Helen Chomczuk as a director on 2022-12-06
dot icon10/08/2022
Termination of appointment of Finlay Ross Russell as a director on 2022-07-28
dot icon28/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Termination of appointment of Sally Victoria Greig as a director on 2021-11-01
dot icon21/06/2021
Appointment of Mr Finlay Ross Russell as a director on 2021-06-08
dot icon21/06/2021
Termination of appointment of Camille Emélie Marie Mateos as a director on 2021-06-08
dot icon13/04/2021
Appointment of Mrs Donna Helen Laing as a director on 2021-04-01
dot icon13/04/2021
Appointment of Ms Dawn Taylor as a director on 2021-04-01
dot icon13/04/2021
Appointment of Ms Tanatsei Gambura as a director on 2021-04-01
dot icon30/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon18/03/2020
Termination of appointment of Mhari Robinson as a director on 2019-11-30
dot icon18/03/2020
Termination of appointment of Harriet Mackie as a director on 2020-02-26
dot icon09/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Termination of appointment of Janet Smyth as a director on 2019-08-19
dot icon26/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon21/12/2018
Termination of appointment of Fiona Eva Anne Pearson as a director on 2018-12-18
dot icon13/12/2018
Accounts for a small company made up to 2018-03-31
dot icon02/10/2018
Termination of appointment of Marjory Marie Sweeney as a director on 2018-09-26
dot icon14/05/2018
Appointment of Ms Marjory Marie Sweeney as a director on 2018-03-06
dot icon11/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon28/03/2018
Appointment of Mrs Emma Roberston-Werner as a director on 2018-03-20
dot icon05/03/2018
Appointment of Miss Janet Smyth as a director on 2017-11-30
dot icon28/02/2018
Appointment of Miss Camille Mateos as a director on 2017-11-30
dot icon28/02/2018
Appointment of Ms Harriet Mackie as a director on 2017-11-30
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Termination of appointment of Ciara Mary Kenealy as a director on 2017-03-08
dot icon12/09/2017
Termination of appointment of Marion Bourbouze as a director on 2016-09-15
dot icon21/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon26/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/09/2016
Director's details changed for Mrs Mhairi Robinson on 2016-09-15
dot icon14/09/2016
Termination of appointment of Heather Stewart as a director on 2015-09-08
dot icon09/06/2016
Appointment of Mrs Mhairi Robinson as a director on 2016-02-03
dot icon09/06/2016
Termination of appointment of Grant Peter Gillies as a director on 2016-06-06
dot icon18/03/2016
Annual return made up to 2016-03-17 no member list
dot icon14/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon14/10/2015
Appointment of Mr Peter Sparkes as a director on 2015-02-01
dot icon18/03/2015
Annual return made up to 2015-01-31 no member list
dot icon07/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/08/2014
Termination of appointment of Gary Smith as a director on 2014-04-24
dot icon06/02/2014
Annual return made up to 2014-01-31 no member list
dot icon11/11/2013
Full accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-31 no member list
dot icon06/02/2013
Appointment of Ms Heather Stewart as a director
dot icon06/02/2013
Appointment of Ms Ciara Mary Kenealy as a director
dot icon06/02/2013
Appointment of Mr Grant Peter Gillies as a director
dot icon03/12/2012
Full accounts made up to 2012-03-31
dot icon19/10/2012
Termination of appointment of Laura Tyrrell as a director
dot icon07/03/2012
Annual return made up to 2012-01-31 no member list
dot icon07/03/2012
Termination of appointment of Mary Cresswell as a director
dot icon14/11/2011
Full accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-01-31 no member list
dot icon10/02/2011
Secretary's details changed for Mrs Gillian Robertson on 2011-02-09
dot icon26/10/2010
Termination of appointment of Eloner Crawford as a director
dot icon28/09/2010
Full accounts made up to 2010-03-31
dot icon20/08/2010
Appointment of Sally Victoria Greig as a director
dot icon20/08/2010
Appointment of Mr Gary Smith as a director
dot icon20/08/2010
Appointment of Ms Fiona Eva Anne Pearson as a director
dot icon23/03/2010
Appointment of Eloner Crawford as a director
dot icon23/03/2010
Director's details changed for Laura Anne Tyrrell on 2010-03-23
dot icon05/03/2010
Annual return made up to 2010-01-31 no member list
dot icon05/03/2010
Director's details changed for Mary Cresswell on 2010-03-05
dot icon05/03/2010
Director's details changed for Laura Anne Tyrrell on 2010-03-05
dot icon05/03/2010
Director's details changed for Marion Bourbouze on 2010-02-28
dot icon02/12/2009
Full accounts made up to 2009-03-31
dot icon11/08/2009
Appointment terminated director adrian searle
dot icon26/02/2009
Annual return made up to 31/01/09
dot icon28/11/2008
Full accounts made up to 2008-03-31
dot icon17/10/2008
Appointment terminated director hilary dickson
dot icon05/02/2008
Annual return made up to 31/01/08
dot icon05/02/2008
Director's particulars changed
dot icon05/02/2008
Secretary's particulars changed
dot icon31/01/2008
New director appointed
dot icon28/12/2007
Full accounts made up to 2007-03-31
dot icon08/02/2007
Annual return made up to 31/01/07
dot icon08/02/2007
Director's particulars changed
dot icon08/02/2007
Director's particulars changed
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon31/03/2006
Annual return made up to 31/01/06
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon22/02/2005
Annual return made up to 31/01/05
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon31/08/2004
New director appointed
dot icon23/02/2004
Annual return made up to 31/01/04
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon21/02/2003
Annual return made up to 31/01/03
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon20/11/2002
Registered office changed on 20/11/02 from: 5 meadowpark court haddington east lothian EH41 4HT
dot icon23/01/2002
Annual return made up to 31/01/02
dot icon11/01/2002
New director appointed
dot icon20/11/2001
Full accounts made up to 2001-03-31
dot icon20/03/2001
Annual return made up to 31/01/01
dot icon27/11/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon31/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Mhari
Director
03/02/2016 - 30/11/2019
5
Chomczuk, Helen
Director
06/12/2022 - Present
-
Pearson, Fiona Eva Anne
Director
27/05/2010 - 18/12/2018
1
Taylor, Dawn
Director
01/04/2021 - 01/10/2023
-
Gambura, Tanatsei
Director
01/04/2021 - Present
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHERINE WHEELS THEATRE COMPANY LIMITED

CATHERINE WHEELS THEATRE COMPANY LIMITED is an(a) Active company incorporated on 31/01/2000 with the registered office located at 22b High Street High Street, East Linton, East Lothian EH40 3AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATHERINE WHEELS THEATRE COMPANY LIMITED?

toggle

CATHERINE WHEELS THEATRE COMPANY LIMITED is currently Active. It was registered on 31/01/2000 .

Where is CATHERINE WHEELS THEATRE COMPANY LIMITED located?

toggle

CATHERINE WHEELS THEATRE COMPANY LIMITED is registered at 22b High Street High Street, East Linton, East Lothian EH40 3AB.

What does CATHERINE WHEELS THEATRE COMPANY LIMITED do?

toggle

CATHERINE WHEELS THEATRE COMPANY LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CATHERINE WHEELS THEATRE COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-17 with no updates.