LUNG HA THEATRE COMPANY

Register to unlock more data on OkredoRegister

LUNG HA THEATRE COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC131622

Incorporation date

02/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

30b Grindlay Street, Edinburgh EH3 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1991)
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon05/12/2025
Appointment of Pooja Joshi as a director on 2025-12-01
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Appointment of David Albert Clarke Greig as a director on 2025-10-28
dot icon04/11/2025
Resolutions
dot icon04/11/2025
Memorandum and Articles of Association
dot icon04/11/2025
Statement of company's objects
dot icon03/11/2025
Termination of appointment of Ailsa Lois Melville Mclean as a director on 2025-10-28
dot icon18/09/2025
Director's details changed for Laura Margaret Nicol on 2025-09-18
dot icon05/09/2025
Director's details changed for Mrs Sabriena Louise Clayton on 2025-09-01
dot icon05/09/2025
Director's details changed for Mrs Ailsa Lois Melville Mclean on 2025-09-05
dot icon05/09/2025
Director's details changed for Ms Kate Skinner on 2025-09-05
dot icon23/06/2025
Termination of appointment of Elizabeth Jayne Newman as a director on 2025-06-19
dot icon14/05/2025
Appointment of Miss Alison Forbes as a director on 2025-05-14
dot icon01/05/2025
Director's details changed for Mrs Sabriena Louise Clayton on 2025-04-27
dot icon23/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon24/01/2025
Termination of appointment of Allan John Ramsay as a director on 2025-01-24
dot icon24/01/2025
Appointment of Mrs Wendy West as a director on 2025-01-24
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Appointment of Judith Henderson as a director on 2024-10-29
dot icon31/10/2024
Appointment of Laura Margaret Nicol as a director on 2024-10-29
dot icon31/10/2024
Appointment of Charlie West as a director on 2024-10-29
dot icon19/08/2024
Termination of appointment of Garry Robert Robson as a director on 2024-08-06
dot icon22/07/2024
Termination of appointment of Chris Colebrook as a director on 2024-07-09
dot icon24/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/04/2023
Appointment of Ms Ruth Mcewan as a secretary on 2023-04-21
dot icon23/04/2023
Termination of appointment of Michael Fraser as a secretary on 2023-03-31
dot icon23/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Termination of appointment of Duncan Frazer Hendry as a director on 2022-10-20
dot icon18/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon09/03/2022
Termination of appointment of Katherine Shearer Stuart as a director on 2021-10-12
dot icon09/03/2022
Termination of appointment of Shirley Joyce Monteith as a director on 2021-10-12
dot icon27/10/2021
Certificate of change of name
dot icon27/10/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon27/10/2021
Resolutions
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Statement of company's objects
dot icon19/10/2021
Memorandum and Articles of Association
dot icon19/10/2021
Resolutions
dot icon26/04/2021
Director's details changed for Chris Colebrook on 2021-04-26
dot icon12/04/2021
Appointment of Chris Colebrook as a director on 2021-04-06
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon09/04/2021
Appointment of Allan John Ramsay as a director on 2021-04-06
dot icon09/04/2021
Appointment of Mrs Sabriena Louise Clayton as a director on 2021-04-06
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Appointment of Elizabeth Jayne Newman as a director on 2020-05-12
dot icon10/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon22/01/2020
Appointment of Mr Duncan Frazer Hendry as a director on 2020-01-16
dot icon03/12/2019
Appointment of Mr Garry Robert Robson as a director on 2019-12-02
dot icon02/12/2019
Termination of appointment of Richard Hyder as a director on 2019-12-02
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon17/04/2019
Appointment of Ms Kate Skinner as a director on 2019-03-18
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/04/2016
Director's details changed for Ailsa Lois Melville Mclean on 2016-04-28
dot icon20/04/2016
Annual return made up to 2016-04-20 no member list
dot icon20/04/2016
Termination of appointment of Martin William Shand as a director on 2015-09-29
dot icon04/02/2016
Termination of appointment of John Carruth Colquhoun as a director on 2015-09-29
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/05/2015
Appointment of Ailsa Lois Melville Mclean as a director on 2014-09-09
dot icon27/04/2015
Annual return made up to 2015-04-21 no member list
dot icon27/04/2015
Registered office address changed from C/O C/- Lyceum Theatre 30B Grindlay Street Edinburgh City of Edinburgh EH3 9AX to 30B Grindlay Street Edinburgh EH3 9AX on 2015-04-27
dot icon10/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/04/2014
Annual return made up to 2014-04-21 no member list
dot icon30/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/05/2013
Appointment of Ms Katie Stuart as a director
dot icon22/04/2013
Annual return made up to 2013-04-21 no member list
dot icon29/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-21 no member list
dot icon02/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/09/2011
Termination of appointment of Kate Longmate as a director
dot icon20/09/2011
Appointment of Ms Shirley Joyce Monteith as a director
dot icon05/05/2011
Annual return made up to 2011-04-21 no member list
dot icon05/05/2011
Termination of appointment of Ann Duff as a director
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/11/2010
Secretary's details changed for Michael Fraser on 2010-11-09
dot icon09/11/2010
Termination of appointment of Douglas Wright as a director
dot icon13/05/2010
Appointment of Ms Kate Longmate as a director
dot icon26/04/2010
Annual return made up to 2010-04-21 no member list
dot icon22/04/2010
Director's details changed for Ann Maureen Duff on 2010-04-21
dot icon22/04/2010
Director's details changed for Martin William Shand on 2010-04-21
dot icon22/04/2010
Director's details changed for Douglas Gordon Wright on 2010-04-21
dot icon22/04/2010
Director's details changed for John Carruth Colquhoun on 2010-04-21
dot icon22/04/2010
Director's details changed for Richard Hyder on 2010-04-21
dot icon08/01/2010
Registered office address changed from Eric Liddell Centre 15 Morningside Road Edinburgh Lothian EH10 4DP on 2010-01-08
dot icon02/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/04/2009
Annual return made up to 21/04/09
dot icon28/11/2008
Director appointed martin william shand
dot icon12/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/06/2008
Annual return made up to 28/04/08
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/11/2007
Director resigned
dot icon09/05/2007
Annual return made up to 28/04/07
dot icon09/05/2007
Secretary's particulars changed
dot icon09/05/2007
New director appointed
dot icon18/01/2007
Full accounts made up to 2006-03-31
dot icon03/10/2006
Director resigned
dot icon28/04/2006
Annual return made up to 28/04/06
dot icon22/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon03/03/2006
New director appointed
dot icon28/02/2006
Director resigned
dot icon23/02/2006
New secretary appointed
dot icon23/02/2006
Director resigned
dot icon23/02/2006
Secretary resigned
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/11/2005
Director resigned
dot icon03/06/2005
Annual return made up to 28/04/05
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Director resigned
dot icon30/01/2005
Registered office changed on 30/01/05 from: central hall west tollcross edinburgh EH3 9BP
dot icon23/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/05/2004
Annual return made up to 28/04/04
dot icon26/05/2004
New director appointed
dot icon26/05/2004
New director appointed
dot icon17/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/05/2003
Annual return made up to 28/04/03
dot icon25/02/2003
New director appointed
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/01/2003
Resolutions
dot icon23/01/2003
Director resigned
dot icon09/01/2003
Director resigned
dot icon30/05/2002
Annual return made up to 02/05/02
dot icon30/05/2002
New director appointed
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/07/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon14/06/2001
Annual return made up to 02/05/01
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon25/05/2000
Annual return made up to 02/05/00
dot icon25/05/2000
New secretary appointed;new director appointed
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon24/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon12/05/1999
Annual return made up to 02/05/99
dot icon09/05/1999
Director resigned
dot icon09/05/1999
Director resigned
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon24/11/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon15/10/1998
Secretary resigned;director resigned
dot icon15/10/1998
New secretary appointed
dot icon27/05/1998
Annual return made up to 02/05/98
dot icon27/05/1998
New director appointed
dot icon04/01/1998
Full accounts made up to 1997-03-31
dot icon31/05/1997
Annual return made up to 02/05/97
dot icon21/05/1997
Director resigned
dot icon13/12/1996
New director appointed
dot icon13/12/1996
Registered office changed on 13/12/96 from: central hall west tollcross edinburgh EH3 9BP
dot icon12/12/1996
Full accounts made up to 1996-03-31
dot icon23/08/1996
Director resigned
dot icon23/08/1996
Annual return made up to 02/05/96
dot icon08/07/1996
Registered office changed on 08/07/96 from: stepping stones 112 west bow edinburgh EH1 2PD
dot icon09/04/1996
New secretary appointed;new director appointed
dot icon09/04/1996
New director appointed
dot icon01/04/1996
Secretary resigned
dot icon01/04/1996
Director resigned
dot icon01/04/1996
Director resigned
dot icon01/04/1996
New director appointed
dot icon01/04/1996
New director appointed
dot icon01/04/1996
New director appointed
dot icon18/01/1996
Full accounts made up to 1995-03-31
dot icon24/05/1995
Registered office changed on 24/05/95 from: 13A spittal street edinburgh EH3 9DY
dot icon24/05/1995
Annual return made up to 02/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full accounts made up to 1994-03-31
dot icon11/05/1994
Annual return made up to 02/05/94
dot icon15/12/1993
Full accounts made up to 1993-03-31
dot icon20/05/1993
Annual return made up to 02/05/93
dot icon16/03/1993
Full accounts made up to 1992-03-31
dot icon16/03/1993
Accounting reference date shortened from 31/05 to 31/03
dot icon01/12/1992
Secretary resigned;new director appointed
dot icon01/12/1992
New secretary appointed
dot icon10/07/1992
Registered office changed on 10/07/92 from: 12 hope street edinburgh EH2 4DD
dot icon18/06/1992
Annual return made up to 02/05/92
dot icon10/10/1991
New director appointed
dot icon07/08/1991
New director appointed
dot icon07/08/1991
New director appointed
dot icon07/08/1991
New director appointed
dot icon07/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon07/06/1991
New director appointed
dot icon09/05/1991
New director appointed
dot icon09/05/1991
New director appointed
dot icon09/05/1991
New director appointed
dot icon09/05/1991
Director resigned
dot icon09/05/1991
Director resigned
dot icon02/05/1991
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
10/04/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclean, Ailsa Lois Melville
Director
09/09/2014 - 28/10/2025
2
Clayton, Sabriena Louise
Director
06/04/2021 - Present
2
Robson, Garry Robert
Director
02/12/2019 - 06/08/2024
2
Newman, Elizabeth Jayne
Director
12/05/2020 - 19/06/2025
3
Greig, David Albert Clarke
Director
28/10/2025 - Present
10

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 LUNG HA THEATRE COMPANY

LUNG HA THEATRE COMPANY is an(a) Active company incorporated on 02/05/1991 with the registered office located at 30b Grindlay Street, Edinburgh EH3 9AX. There are currently 10 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 LUNG HA THEATRE COMPANY?

toggle

LUNG HA THEATRE COMPANY is currently Active. It was registered on 02/05/1991 .

Where is LUNG HA THEATRE COMPANY located?

toggle

LUNG HA THEATRE COMPANY is registered at 30b Grindlay Street, Edinburgh EH3 9AX.

What does LUNG HA THEATRE COMPANY do?

toggle

LUNG HA THEATRE COMPANY operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for LUNG HA THEATRE COMPANY?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-10 with no updates.