THE BOHEMIANS LYRIC OPERA COMPANY - EDINBURGH


Company Profile Company Filings

Overview

THE BOHEMIANS LYRIC OPERA COMPANY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EDINBURGH and has the status: Active.
THE BOHEMIANS LYRIC OPERA COMPANY was incorporated 18 years ago on 13/12/2005 and has the registered number: SC294415. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

THE BOHEMIANS LYRIC OPERA COMPANY - EDINBURGH

This company is listed in the following categories:
85520 - Cultural education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

60 CONSTITUTION STREET
EDINBURGH
LOTHIAN
EH6 6RR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/10/2023 06/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS AMY ELAINE MACRAE Jan 1993 British Director 2023-07-04 CURRENT
MS SHONA CHRISTINE SANDISON Secretary 2014-10-10 CURRENT
MRS ANGELA MARY THOMSON DUNCAN Aug 1987 British Director 2022-10-05 CURRENT
ALISON MCGREGOR MCKAY Apr 1959 British Director 2007-06-19 CURRENT
MISS SHONA CHRISTINE SANDISON Oct 1979 British Director 2013-08-22 CURRENT
MS GILLIAN SARAH REILLY Apr 1985 British Director 2021-09-22 CURRENT
MRS KIRSTY JANE TOMASSI Dec 1971 British Director 2019-07-31 CURRENT
MR GREGOR DOUGLAS LAMB Apr 1971 British Director 2014-07-01 CURRENT
MRS PAMELA WALINCK WALINCK Mar 1989 British Director 2022-10-05 CURRENT
MISS KATHARINE ANNE WILLIAMSON May 1982 British Director 2021-09-22 CURRENT
MS CIARA SARAH MCBRIEN Jan 1990 Northern Irish Director 2015-06-30 UNTIL 2018-07-31 RESIGNED
PETER TOMASSI May 1966 British Director 2007-06-19 UNTIL 2010-04-17 RESIGNED
ROBERT NELSON WHIKE Jun 1939 British Director 2005-12-13 UNTIL 2010-11-01 RESIGNED
MISS FIONA MHAIRI HUNTER Apr 1990 British Director 2018-07-31 UNTIL 2022-10-05 RESIGNED
MRS HEATHER RIDLEY Jan 1994 British Director 2018-07-31 UNTIL 2019-07-31 RESIGNED
JOHN ALEXANDER SMITH Jan 1953 British Director 2007-06-19 UNTIL 2010-06-29 RESIGNED
MS GILLIAN SARAH REILLY Apr 1985 British Director 2015-06-30 UNTIL 2019-07-31 RESIGNED
MS JOSEPHINE MELLISSA HEINEMEIER Apr 1991 British Director 2016-07-26 UNTIL 2018-07-31 RESIGNED
BEVERLY LOUISE NICOLSON Mar 1978 British Director 2007-06-19 UNTIL 2008-06-03 RESIGNED
MS PATRICIA ALEXANDRA NISBET MCKERROW Sep 1968 British Director 2014-07-01 UNTIL 2017-07-25 RESIGNED
MR ROSS JAMES MACPHERSON Jul 1990 British Director 2019-07-31 UNTIL 2022-10-05 RESIGNED
MR ANDREW JOHN KNOX Feb 1987 British Director 2017-07-25 UNTIL 2019-12-13 RESIGNED
GEORGE LAMONT FORD KEEGAN Oct 1935 British Director 2005-12-13 UNTIL 2014-07-01 RESIGNED
MR RYAN JOHNSTON Aug 1992 British Director 2019-07-31 UNTIL 2021-01-11 RESIGNED
DR FREDERIC THOMAS PENDER Oct 1952 British Director 2013-06-25 UNTIL 2014-07-01 RESIGNED
MARLENE HELEN STEWART Dec 1935 British Director 2005-12-13 UNTIL 2014-07-01 RESIGNED
MISS SHONA CHRISTINE SANDISON Secretary 2014-12-01 UNTIL 2015-06-30 RESIGNED
MR CHARLES MELVILLE FARQUHARSON Sep 1937 Secretary 2005-12-13 UNTIL 2014-10-10 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Director 2005-12-13 UNTIL 2005-12-13 RESIGNED
MRS ALEX ARNOTT Feb 1982 British Director 2018-07-31 UNTIL 2019-05-04 RESIGNED
MS CIARA SARAH MCBRIEN Secretary 2015-06-30 UNTIL 2015-06-30 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 2005-12-13 UNTIL 2005-12-13 RESIGNED
JORDAN COMPANY SECRETARIES LIMITED Corporate Nominee Director 2005-12-13 UNTIL 2005-12-13 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2005-12-13 UNTIL 2005-12-13 RESIGNED
GORDON ELLIOT FRASER Sep 1954 British Director 2007-06-19 UNTIL 2008-06-03 RESIGNED
MR CHARLES MELVILLE FARQUHARSON Sep 1937 Director 2005-12-13 UNTIL 2008-06-03 RESIGNED
MR CHARLES MELVILLE FARQUHARSON Sep 1937 Director 2012-06-26 UNTIL 2014-10-10 RESIGNED
MISS GILLIAN LOUISE BRUCE Dec 1978 British Director 2011-06-28 UNTIL 2019-07-31 RESIGNED
MRS ELIZABETH ANNE BOYLE Sep 1951 Scottish Director 2010-06-29 UNTIL 2013-06-25 RESIGNED
MISS CAROLINE JANE ROBERTSON Jul 1981 British Director 2011-06-28 UNTIL 2014-10-10 RESIGNED
MRS ELIZABETH ANNE BOYLE Sep 1951 Scottish Director 2014-07-01 UNTIL 2015-06-30 RESIGNED
MS HEATHER ELIZABETH THOMSON ANDERSON Jan 1976 British Director 2015-06-30 UNTIL 2019-07-31 RESIGNED
ALEXANDRINA MARY GRIBBLE Feb 1940 British Director 2007-06-19 UNTIL 2014-07-01 RESIGNED
MR DOUGLAS JAMES ANDERSON Jul 1991 British Director 2019-07-31 UNTIL 2022-10-05 RESIGNED
MISS CAROLINE LOUISE JESS Mar 1988 British Director 2020-11-30 UNTIL 2022-10-05 RESIGNED
MISS KIRSTEN AMANDA SIMPSON Mar 1990 British Director 2019-07-31 UNTIL 2021-01-11 RESIGNED
MS KYLA HELEN MCGREGOR SHIRLAW Sep 1981 British Director 2012-11-05 UNTIL 2016-07-26 RESIGNED
MISS SHONA CHRISTINE SANDISON Oct 1979 British Director 2013-06-25 UNTIL 2013-08-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Amy Elaine Macrae 2023-07-04 1/1993 Edinburgh   Lothian Significant influence or control
Significant influence or control as trust
Mrs Angela Mary Thomson Duncan 2022-10-05 8/1987 Edinburgh   Lothian Significant influence or control
Ms Pamela Walinck 2022-10-05 3/1989 Edinburgh   Lothian Significant influence or control
Miss Katharine Anne Williamson 2021-09-22 5/1982 Edinburgh   Lothian Significant influence or control as trust
Miss Gillian Sarah Reilly 2021-09-22 4/1985 Edinburgh   Lothian Significant influence or control as trust
Miss Caroline Louise Jess 2020-11-30 - 2022-10-05 3/1988 Edinburgh   Lothian Significant influence or control
Mr Douglas James Anderson 2019-07-31 - 2022-10-05 7/1991 Edinburgh   Lothian Significant influence or control
Mr Ross James Macpherson 2019-07-31 - 2022-10-05 7/1990 Edinburgh   Lothian Significant influence or control
Mr Ryan Johnston 2019-07-31 - 2021-01-11 8/1992 Edinburgh   Lothian Significant influence or control
Miss Kirsten Amanda Simpson 2019-07-31 - 2021-01-11 3/1990 Edinburgh   Lothian Significant influence or control
Mrs Kirsty Jane Tomassi 2019-07-31 12/1971 Edinburgh   Lothian Significant influence or control
Miss Fiona Mhairi Hunter 2018-07-31 - 2022-10-05 4/1990 Edinburgh   Lothian Significant influence or control
Mrs Heather Ridley 2018-07-31 - 2019-07-31 1/1994 Edinburgh   Lothian Significant influence or control
Mrs Alex Arnott 2018-07-31 - 2019-05-04 2/1982 Edinburgh   Lothian Significant influence or control
Mr Andrew John Knox 2017-07-25 - 2019-12-13 2/1987 Edinburgh   Lothian Significant influence or control
Significant influence or control as trust
Miss Gillian Louise Bruce 2016-10-23 - 2019-07-31 12/1978 Edinburgh   Lothian Significant influence or control as trust
Ms Heather Elizabeth Thomson Anderson 2016-10-23 - 2019-07-31 1/1976 Edinburgh   Lothian Significant influence or control as trust
Miss Gillian Sarah Reilly 2016-10-23 - 2019-07-31 4/1985 Edinburgh   Lothian Significant influence or control as trust
Ms Ciara Sarah Mcbrien 2016-10-23 - 2018-07-31 1/1990 Edinburgh   Lothian Significant influence or control as trust
Ms Josephine Mellissa Heinemeier 2016-10-23 - 2018-07-31 4/1991 Edinburgh   Lothian Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE KEILOR TRUST ARBROATH SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
AC20 CREATIONS LTD EDINBURGH Dissolved... NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet

Free Reports Available

Report Date Filed Date of Report Assets
The Bohemians Lyric Opera Company - Charities report - 22.2 2023-01-24 30-04-2022 £55,310 Cash
The Bohemians Lyric Opera Company - Charities report - 21.2 2021-10-15 30-04-2021 £70,035 Cash
The Bohemians Lyric Opera Company - Charities report - 21.1 2021-04-13 30-04-2020 £67,423 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELFORD SECURITIES LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BELLTEST (UK) LIMITED Active MICRO ENTITY 09100 - Support activities for petroleum and natural gas extraction
BANANA ROW LIMITED LEITH Active MICRO ENTITY 47591 - Retail sale of musical instruments and scores
ARGYLL ESTATES LTD EDINBURGH SCOTLAND Active MICRO ENTITY 68310 - Real estate agencies
ARCHIPELAGO ARTISAN BAKERY LIMITED EDINBURGH Active MICRO ENTITY 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
OTTO WULF (UK) LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 50100 - Sea and coastal passenger water transport
GOOD TASTE CONCEPTS LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 46170 - Agents involved in the sale of food, beverages and tobacco
EP COLLECTIVE LTD EDINBURGH SCOTLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
THOMAS HOGBEN FILM PRODUCTIONS LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 59111 - Motion picture production activities
ALLIGIN SEARCH LTD EDINBURGH SCOTLAND Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions