THEATRE OF THE 7 DIRECTIONS

Register to unlock more data on OkredoRegister

THEATRE OF THE 7 DIRECTIONS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC364680

Incorporation date

27/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

507 East Whins The Park Ecovillage, Findhorn, Forres IV36 3THCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2009)
dot icon14/04/2026
Termination of appointment of Ursula Pfahler as a secretary on 2026-04-05
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon12/08/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon13/11/2024
Termination of appointment of Christine Maria Hegele as a director on 2024-11-01
dot icon29/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/01/2024
Termination of appointment of Margaret Mervyna Thomson as a director on 2024-01-10
dot icon18/01/2024
Cessation of Samantha Jane Scobie as a person with significant control on 2024-01-10
dot icon18/01/2024
Appointment of Ms Elizabeth Egan as a director on 2024-01-10
dot icon18/01/2024
Appointment of Ms Ursula Pfahler as a secretary on 2024-01-10
dot icon29/09/2023
Resolutions
dot icon29/09/2023
Memorandum and Articles of Association
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/09/2023
Registered office address changed from C/O Samantha Scobie 11 Hailes Park Edinburgh EH13 0NG to 507 East Whins the Park Ecovillage Findhorn Forres IV36 3th on 2023-09-13
dot icon13/09/2023
Director's details changed for Miss Laura Pasetti on 2023-09-01
dot icon13/09/2023
Change of details for Miss Laura Pasetti as a person with significant control on 2023-09-01
dot icon07/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Memorandum and Articles of Association
dot icon04/08/2023
Certificate of change of name
dot icon04/08/2023
Statement of company's objects
dot icon04/08/2023
Memorandum and Articles of Association
dot icon01/08/2023
Certificate of change of name
dot icon04/10/2022
Appointment of Ms Sylvia Miriam Robertson as a director on 2022-10-01
dot icon04/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon03/06/2022
Appointment of Ms Christine Maria Hegele as a director on 2022-06-01
dot icon21/02/2022
Memorandum and Articles of Association
dot icon21/02/2022
Resolutions
dot icon21/02/2022
Statement of company's objects
dot icon22/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon07/04/2021
Appointment of Mr David Francis Edgar as a director on 2021-04-01
dot icon07/01/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon03/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon07/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon04/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon02/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon11/08/2018
Appointment of Miss Laura Pasetti as a director on 2018-08-05
dot icon11/08/2018
Termination of appointment of Sophia Alexandra Vera Rawluk as a director on 2018-08-05
dot icon17/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon10/09/2017
Notification of Laura Pasetti as a person with significant control on 2017-09-01
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon25/09/2015
Annual return made up to 2015-08-27 no member list
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/09/2014
Annual return made up to 2014-08-27 no member list
dot icon14/09/2014
Director's details changed for Mrs Samantha Jane Scobie on 2014-02-18
dot icon14/09/2014
Appointment of Miss Sophia Alexandra Vera Rawluk as a director on 2014-08-15
dot icon14/09/2014
Termination of appointment of Catherine Louise Brislee as a director on 2014-01-31
dot icon14/09/2014
Registered office address changed from 11 Bank Lane Forres Moray IV36 1NU to C/O Samantha Scobie 11 Hailes Park Edinburgh EH13 0NG on 2014-09-14
dot icon24/09/2013
Annual return made up to 2013-08-27 no member list
dot icon22/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/01/2013
Termination of appointment of Terence Langdale as a director
dot icon12/01/2013
Appointment of Mrs Margaret Mervyna Thomson as a director
dot icon12/01/2013
Appointment of Mrs Samantha Jane Scobie as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-08-27 no member list
dot icon13/09/2011
Annual return made up to 2011-08-27 no member list
dot icon13/09/2011
Termination of appointment of Mary Black as a secretary
dot icon20/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2011
Termination of appointment of Mary Black as a director
dot icon10/01/2011
Previous accounting period extended from 2010-08-31 to 2010-12-31
dot icon10/01/2011
Resolutions
dot icon15/09/2010
Annual return made up to 2010-08-27
dot icon15/10/2009
Termination of appointment of Stephen Mabbott as a director
dot icon15/10/2009
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon22/09/2009
Director appointed terence langdale
dot icon22/09/2009
Director appointed catherine louise brislee
dot icon22/09/2009
Director and secretary appointed mary cruickshank black
dot icon27/08/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langdale, Terence
Director
27/08/2009 - 12/01/2013
2
Pasetti, Laura
Director
05/08/2018 - Present
2
Egan, Elizabeth
Director
10/01/2024 - Present
9
Mabbott, Stephen George
Director
27/08/2009 - 27/08/2009
3785
Hegele, Christine Maria
Director
01/06/2022 - 01/11/2024
3

Persons with Significant Control

3
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 THEATRE OF THE 7 DIRECTIONS

THEATRE OF THE 7 DIRECTIONS is an(a) Active company incorporated on 27/08/2009 with the registered office located at 507 East Whins The Park Ecovillage, Findhorn, Forres IV36 3TH. There are currently 6 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 THEATRE OF THE 7 DIRECTIONS?

toggle

THEATRE OF THE 7 DIRECTIONS is currently Active. It was registered on 27/08/2009 .

Where is THEATRE OF THE 7 DIRECTIONS located?

toggle

THEATRE OF THE 7 DIRECTIONS is registered at 507 East Whins The Park Ecovillage, Findhorn, Forres IV36 3TH.

What does THEATRE OF THE 7 DIRECTIONS do?

toggle

THEATRE OF THE 7 DIRECTIONS operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for THEATRE OF THE 7 DIRECTIONS?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Ursula Pfahler as a secretary on 2026-04-05.