Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDINBURGH ROYAL CHORAL UNION
Company Information for

EDINBURGH ROYAL CHORAL UNION

GROUND FLOOR, 11 - 15, THISTLE STREET, EDINBURGH, EH2 1DF,
Company Registration Number
SC267148
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Edinburgh Royal Choral Union
EDINBURGH ROYAL CHORAL UNION was founded on 2004-04-28 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Edinburgh Royal Choral Union is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDINBURGH ROYAL CHORAL UNION
 
Legal Registered Office
GROUND FLOOR, 11 - 15
THISTLE STREET
EDINBURGH
EH2 1DF
Other companies in EH3
 
Filing Information
Company Number SC267148
Company ID Number SC267148
Date formed 2004-04-28
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:22:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDINBURGH ROYAL CHORAL UNION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDINBURGH ROYAL CHORAL UNION

Current Directors
Officer Role Date Appointed
DAVID MCCLEAN
Company Secretary 2017-10-31
MICHAEL JONATHAN BAWTREE
Director 2005-11-23
MOIRA FERGUSON BURKE
Director 2016-10-16
PATRICIA JOSEPHINE CLARK
Director 2013-10-22
CELIA COULSON
Director 2012-10-23
HENRIETTA HALES
Director 2004-06-29
SUSAN JANE MARY HAZELDINE
Director 2016-10-16
RON LOOKER
Director 2015-03-17
IAIN DAVID MACKINNON
Director 2017-10-31
ANDREW DAVID MCCLEAN
Director 2012-10-23
PHILIP ANDREW THOMPSON
Director 2017-10-31
ALAN WALLACE
Director 2017-10-31
TIMOTHY DAVID JOHN WILCOCK
Director 2015-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM THOMAS REID
Company Secretary 2010-11-09 2017-10-31
ELIZABETH MARGARET CAMPBELL
Director 2004-06-29 2017-10-31
RACHEL NIMMO
Director 2011-10-25 2015-10-28
WILLIAM THOMAS REID
Director 2012-10-23 2012-11-26
DANIEL REID
Director 2010-01-01 2011-10-25
LINDSEY HELEN ANDERSON
Director 2008-09-16 2011-09-06
CAROL PHYLLIS SNOW
Company Secretary 2004-06-29 2010-11-09
MARY ELIZABETH SHEVAUN CROCKETT
Director 2007-01-16 2010-10-10
SIAN ELIZABETH MARIE O'HARE
Director 2007-11-20 2010-01-01
ALLISON ELIZABETH FISHER BRISBANE
Director 2006-02-07 2009-06-09
JOHN ROBERT ALDHOUS
Director 2004-04-28 2009-04-22
ARETI LYMPERDPOULOU
Director 2008-07-01 2008-12-16
DOMINIC ANTHONY PECKHAM
Director 2007-03-06 2008-05-13
JANE DRUMMOND KIRK
Director 2006-02-07 2007-06-25
RICHARD TREVOR BROADHURST
Director 2005-06-07 2007-05-01
DORCAS OWEN
Director 2004-06-29 2006-05-31
CAROLINE HOROBIN
Director 2004-09-14 2005-05-18
ROBERT MARSHALL
Director 2004-04-28 2005-05-18
GILLIAN LESLEY BEATTIE-SMITH
Director 2004-04-28 2004-10-31
ANTHONY CLAUDIUS HERDMAN
Director 2004-04-28 2004-05-18
TM COMPANY SERVICES LIMITED
Nominated Secretary 2004-04-28 2004-04-28
REYNARD NOMINEES LIMITED
Nominated Director 2004-04-28 2004-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DAVID JOHN WILCOCK TIPHERETH LIMITED Director 2016-01-22 CURRENT 1987-12-22 Active
TIMOTHY DAVID JOHN WILCOCK LEADER PARTNERS LTD Director 2009-01-19 CURRENT 2008-10-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05APPOINTMENT TERMINATED, DIRECTOR CLARE CASTELL
2023-11-28Termination of appointment of Clare Castell on 2023-10-23
2023-11-28APPOINTMENT TERMINATED, DIRECTOR RON LOOKER
2023-11-28Registers moved to registered inspection location of 39 Netherbank Edinburgh EH16 6YR
2023-11-28Register inspection address changed from C/O William T Reid 50 Redford Road Edinburgh Midlothian EH13 0AE Scotland to 39 Netherbank Edinburgh EH16 6YR
2023-11-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17APPOINTMENT TERMINATED, DIRECTOR CELIA COULSON
2022-11-17APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN
2022-11-17DIRECTOR APPOINTED MARY BALL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-11-04MEM/ARTSARTICLES OF ASSOCIATION
2021-11-04RES01ADOPT ARTICLES 04/11/21
2021-11-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-02-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05AP01DIRECTOR APPOINTED MRS HELEN MARTIN
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-05-26AP01DIRECTOR APPOINTED MISS CATHERINE AMANDA COWKING
2020-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MISS CLARE CASTELL on 2020-02-18
2020-05-26CH01Director's details changed for Miss Clare Castell on 2020-02-18
2020-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MS CLARE CASTELL on 2020-02-18
2020-05-22AP01DIRECTOR APPOINTED MISS CLARE CASTELL
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MCCLEAN
2020-05-21TM02Termination of appointment of David Mcclean on 2020-02-18
2020-05-21AP03Appointment of Ms Clare Castell as company secretary on 2020-02-18
2019-11-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM C/O C/O Henderson Loggie 34 Melville Street Edinburgh Lothian EH3 7HA
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-12-05AP01DIRECTOR APPOINTED MR PHILIP ANDREW THOMPSON
2017-12-05AP03Appointment of Mr David Mcclean as company secretary on 2017-10-31
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARGARET CAMPBELL
2017-12-05AP01DIRECTOR APPOINTED MR IAIN DAVID MACKINNON
2017-12-05AP01DIRECTOR APPOINTED MR ALAN WALLACE
2017-12-05TM02Termination of appointment of William Thomas Reid on 2017-10-31
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL NIMMO
2017-11-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-05-10CH01Director's details changed for Ms Susan Jane Mary Hazeldine on 2016-10-16
2017-05-10AP01DIRECTOR APPOINTED MS SUSAN JANE MARY HAZELDINE
2017-05-10AP01DIRECTOR APPOINTED MS MOIRA FERGUSON BURKE
2016-11-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04AR0128/04/16 ANNUAL RETURN FULL LIST
2016-02-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-12AR0128/04/15 ANNUAL RETURN FULL LIST
2015-05-12AP01DIRECTOR APPOINTED MR TIMOTHY WILCOCK
2015-05-04AP01DIRECTOR APPOINTED MR RON LOOKER
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET SMART
2014-12-01AA30/06/14 TOTAL EXEMPTION FULL
2014-05-20AR0128/04/14 NO MEMBER LIST
2013-11-15AA30/06/13 TOTAL EXEMPTION FULL
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SAYERS
2013-11-07AP01DIRECTOR APPOINTED MRS PATRICIA JOSEPHINE CLARK
2013-05-18AR0128/04/13 NO MEMBER LIST
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM REID
2012-11-26AP01DIRECTOR APPOINTED MRS CELIA COULSON
2012-11-26AP01DIRECTOR APPOINTED MRS JANET MARY SMART
2012-11-26AP01DIRECTOR APPOINTED MR ANDREW DAVID MCCLEAN
2012-11-22AP01DIRECTOR APPOINTED MR WILLIAM THOMAS REID
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY ANDERSON
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARY CROCKETT
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STRANG
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILSON
2012-10-31AA30/06/12 TOTAL EXEMPTION FULL
2012-10-19AA01PREVEXT FROM 31/05/2012 TO 30/06/2012
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 28 DRUMMOND PLACE EDINBURGH EH3 6PN SCOTLAND
2012-05-29AR0128/04/12 NO MEMBER LIST
2012-05-29AD02SAIL ADDRESS CHANGED FROM: C/O CAROL SNOW 7 OLD FARM COURT PENCAITLAND TRANENT EAST LOTHIAN EH34 5HL SCOTLAND
2012-05-29AP01DIRECTOR APPOINTED MS RACHEL NIMMO
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROWLEY-WILLIAMS
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL REID
2011-12-06AA31/05/11 TOTAL EXEMPTION FULL
2011-06-15AR0128/04/11 NO MEMBER LIST
2011-06-13TM02APPOINTMENT TERMINATED, SECRETARY CAROL SNOW
2011-06-13AP03SECRETARY APPOINTED MR WILLIAM THOMAS REID
2011-02-10AA31/05/10 TOTAL EXEMPTION FULL
2010-05-19AR0128/04/10 NO MEMBER LIST
2010-05-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-05-18AD02SAIL ADDRESS CREATED
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER MEGAN WILSON / 28/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES SAYERS / 28/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL REID / 28/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA HALES / 28/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH SHEVAUN CROCKETT / 28/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET CAMPBELL / 28/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONATHAN BAWTREE / 28/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY HELEN ANDERSON / 28/04/2010
2010-02-19AA31/05/09 TOTAL EXEMPTION FULL
2010-01-12AP01DIRECTOR APPOINTED DR DANIEL REID
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM THE ROSEBERY COMPANY LTD CHARTERED ACCOUNTANTS BUSH HOUSE, BUSH ESTATE MIDLOTHIAN EH26 0BB
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SIAN O'HARE
2009-11-18AP01DIRECTOR APPOINTED MS CATHERINE ALICE ROWLEY-WILLIAMS
2009-08-05288aDIRECTOR APPOINTED MR COLIN ALEXANDER MEGAW WILSON
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT / 09/06/2009
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR ALLISON BRISBANE
2009-06-18363aANNUAL RETURN MADE UP TO 28/04/09
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN ALDHOUS
2009-04-01AA31/05/08 TOTAL EXEMPTION FULL
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR ARETI LYMPERDPOULOU
2008-11-07288aDIRECTOR APPOINTED ARETI LYMPERDPOULOU
2008-09-30288aDIRECTOR APPOINTED LINDSEY HELEN ANDERSON
2008-05-26288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC PECKHAM
2008-05-20363aANNUAL RETURN MADE UP TO 28/04/08
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-12-04288aNEW DIRECTOR APPOINTED
2007-06-26288bDIRECTOR RESIGNED
2007-05-25363aANNUAL RETURN MADE UP TO 28/04/07
2007-05-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
We could not find any licences issued to EDINBURGH ROYAL CHORAL UNION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDINBURGH ROYAL CHORAL UNION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDINBURGH ROYAL CHORAL UNION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 90010 - Performing arts

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDINBURGH ROYAL CHORAL UNION

Intangible Assets
Patents
We have not found any records of EDINBURGH ROYAL CHORAL UNION registering or being granted any patents
Domain Names
We do not have the domain name information for EDINBURGH ROYAL CHORAL UNION
Trademarks
We have not found any records of EDINBURGH ROYAL CHORAL UNION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH ROYAL CHORAL UNION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90010 - Performing arts) as EDINBURGH ROYAL CHORAL UNION are:

UNDERBELLY LIMITED £ 237,551
SPILLERS PANTOMIMES LIMITED £ 235,126
UK PRODUCTIONS LIMITED £ 152,906
EVOLUTION PRODUCTIONS LIMITED £ 120,582
OPEN MINDS THEATRE COMPANY (SOUTH YORKSHIRE) £ 82,210
MIDDLE GROUND THEATRE COMPANY LTD. £ 62,831
SPIRIT PRODUCTIONS (WORLDWIDE) LTD £ 61,813
FLYING ENTERTAINMENT LIMITED £ 57,010
ROYAL PHILHARMONIC ORCHESTRA LIMITED £ 54,869
CIRQUE DE GLACE LIMITED £ 52,124
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH ROYAL CHORAL UNION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDINBURGH ROYAL CHORAL UNION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDINBURGH ROYAL CHORAL UNION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.