Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HEBRIDES ENSEMBLE
Company Information for

HEBRIDES ENSEMBLE

BOX 55, 12 SOUTH BRIDGE, EDINBURGH, EH1 1DD,
Company Registration Number
SC132543
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hebrides Ensemble
HEBRIDES ENSEMBLE was founded on 1991-06-20 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Hebrides Ensemble 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
HEBRIDES ENSEMBLE
 
Legal Registered Office
BOX 55
12 SOUTH BRIDGE
EDINBURGH
EH1 1DD
Other companies in EH3
 
Previous Names
HEBRIDES ENSEMBLE LIMITED22/12/2014
Filing Information
Company Number SC132543
Company ID Number SC132543
Date formed 1991-06-20
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 31/03/2024
Account next due 31/12/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 05:27:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEBRIDES ENSEMBLE
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 HEBRIDES ENSEMBLE

Current Directors
Officer Role Date Appointed
LINDSAYS
Company Secretary 2003-03-01
JOANNE MARIE KIRKBRIDE BUCKLEY
Director 2016-03-10
MORAG CAMPBELL
Director 2018-01-31
MICHAEL GERARD DEVLIN
Director 2017-10-26
RACHEL CATHERINE RUTH LLOYD
Director 2016-03-10
GARETH MICHAEL LISTER MATTEY
Director 2017-10-26
JAMES INGLIS SNEDDON
Director 2014-12-04
MARTIN SUCKLING
Director 2009-10-12
BENJAMIN ROBERT JOHN TWIST
Director 2003-01-06
THOMAS DAVID WILSON
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN HARVEY KELNAR
Director 1995-07-01 2016-07-01
GLENYS IRENE HUGHES
Director 2011-07-13 2015-12-01
WILLIAM CONWAY
Director 1993-06-01 2014-12-04
JENNIFER ELIZABETH MARTIN
Director 2011-03-14 2014-12-04
PAUL ARTHUR JOURDAN
Director 2009-12-14 2013-12-17
CAROL BETSY LEES DICKSON MAIN
Director 2003-12-16 2011-03-14
SIMON GEOFFREY BEST
Director 2001-07-01 2009-12-14
CATHERINE LOUISE MARWOOD
Director 2001-07-01 2008-12-08
PETER GEOFFREY EVANS
Director 1991-06-20 2003-05-08
ROBERT RUSSELL HILLHOUSE
Director 1998-10-13 2003-04-24
SKENE EDWARDS WS
Nominated Secretary 1999-07-01 2003-03-01
ANN HARTREE
Director 1995-07-01 2001-11-05
ALAN TURNER PEACOCK
Director 1992-12-16 1999-11-01
ORR MACQUEEN W S
Company Secretary 1991-06-20 1999-06-30
CAROLINE ANNE DENISON-PENDER
Director 1991-06-20 1999-04-01
ROBERT CONWAY
Nominated Director 1991-06-20 1993-06-01
HUGH HUNTER GORDON
Director 1991-06-20 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAYS MOBSHALL LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Dissolved 2013-10-18
LINDSAYS BRISBANE OBSERVATORY TRUST Company Secretary 2011-01-31 CURRENT 2011-01-31 Active
LINDSAYS QUAYSIDE FABRICATION LIMITED Company Secretary 2010-11-09 CURRENT 2010-06-09 Liquidation
LINDSAYS TRG ADVANTAGE LIMITED Company Secretary 2010-09-03 CURRENT 2002-01-23 Active
LINDSAYS GOOD CREATIVE LIMITED Company Secretary 2010-08-16 CURRENT 2008-08-20 Dissolved 2016-08-16
LINDSAYS GOOD FULL STOP LIMITED Company Secretary 2010-08-16 CURRENT 2004-04-26 Active
LINDSAYS DEIL'S CRAIG DAM PROPRIETORS LIMITED Company Secretary 2010-07-01 CURRENT 1994-02-24 Active
LINDSAYS AKTUAL LIMITED Company Secretary 2010-06-01 CURRENT 2000-11-20 Active - Proposal to Strike off
LINDSAYS SCOTTISH MUSIC INDUSTRY ASSOCIATION Company Secretary 2010-03-09 CURRENT 2008-03-07 Active
LINDSAYS PROGRESSIVE PROPERTY MANAGEMENT LIMITED Company Secretary 2009-09-29 CURRENT 2004-05-24 Dissolved 2013-11-19
LINDSAYS PROGRESSIVE INVESTMENTS (KILMARNOCK T) LIMITED Company Secretary 2009-09-29 CURRENT 2001-10-05 Dissolved 2015-04-10
LINDSAYS PROGRESSIVE INVESTMENTS LIMITED Company Secretary 2009-09-29 CURRENT 2002-01-31 Dissolved 2015-09-25
LINDSAYS TRADE COUNTER INVESTMENTS LIMITED Company Secretary 2009-09-29 CURRENT 2000-08-01 Dissolved 2015-03-13
LINDSAYS LILLIARDS LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Dissolved 2014-03-07
LINDSAYS KOLKATA SCOTTISH HERITAGE TRUST Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
LINDSAYS THORNMARE INVESTMENTS LIMITED Company Secretary 2008-04-28 CURRENT 1994-03-24 Active
LINDSAYS COCKBURN CONSERVATION TRUST (THE) Company Secretary 2008-04-04 CURRENT 1978-12-29 Dissolved 2014-04-25
LINDSAYS SHBT HOLDINGS Company Secretary 2008-04-04 CURRENT 1985-12-27 Dissolved 2015-10-16
LINDSAYS SCOTTISH HISTORIC BUILDINGS TRUST Company Secretary 2008-04-04 CURRENT 2003-06-13 Active
LINDSAYS GEORGE GIBSON & COMPANY LIMITED Company Secretary 2008-03-31 CURRENT 1915-12-21 Dissolved 2015-12-01
LINDSAYS LUCKY FRAME LIMITED Company Secretary 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
LINDSAYS THE GLASITE MEETING HOUSE TRUST Company Secretary 2008-01-23 CURRENT 1997-03-24 Dissolved 2014-05-23
LINDSAYS COCKBURN PUBLISHING LIMITED Company Secretary 2007-09-07 CURRENT 2000-03-24 Active - Proposal to Strike off
LINDSAYS MATRIX ANALYTICS LIMITED Company Secretary 2007-05-02 CURRENT 2002-04-12 Active
LINDSAYS THE EDINBURGH CHIROPRACTIC CENTRE LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Active
LINDSAYS PENICUIK HOUSE PRESERVATION TRUST Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
LINDSAYS 3MRT LIMITED Company Secretary 2006-06-19 CURRENT 2002-05-22 Dissolved 2015-09-25
LINDSAYS BERRIES HOSPITALITY LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Dissolved 2013-10-18
LINDSAYS FIRSTFORM (127) LIMITED Company Secretary 2005-09-27 CURRENT 2005-09-26 Active
LINDSAYS FORTH INVESTMENTS LIMITED Company Secretary 2005-09-03 CURRENT 2004-11-10 Active - Proposal to Strike off
LINDSAYS 93 GEORGE STREET LIMITED Company Secretary 2004-10-06 CURRENT 2001-10-30 Active
LINDSAYS COESIGN LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2015-04-10
LINDSAYS STUDIO SP LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Active - Proposal to Strike off
LINDSAYS LINDSAYS 1815 LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 Active
LINDSAYS THE TRUST & ADMINISTRATION COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1939-05-12 Active
LINDSAYS WARDEN PRIVATE TRUST COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1982-12-10 Active
LINDSAYS PREDICTIONS SOFTWARE LIMITED Company Secretary 2003-04-25 CURRENT 2003-04-25 Active - Proposal to Strike off
LINDSAYS MACFARLANE MANAGEMENT LIMITED Company Secretary 2003-03-01 CURRENT 2002-01-07 Active - Proposal to Strike off
LINDSAYS FRANSSEN INTERIORS LIMITED Company Secretary 2003-03-01 CURRENT 2001-11-30 Active - Proposal to Strike off
LINDSAYS JO TANKERS UK LIMITED Company Secretary 2003-02-04 CURRENT 2003-02-04 Dissolved 2014-06-06
LINDSAYS SHEILDAIG INVESTMENT LIMITED Company Secretary 2000-09-01 CURRENT 2000-04-03 Active
LINDSAYS BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED Company Secretary 1999-10-18 CURRENT 1999-10-18 Active
LINDSAYS LINDSAYS W.S. LIMITED Company Secretary 1999-01-25 CURRENT 1986-10-31 Active
LINDSAYS SHBT (GREENLAW TOWN HALL) LIMITED Company Secretary 1999-01-01 CURRENT 1986-05-08 Dissolved 2013-10-18
LINDSAYS OXGATE NOMINEES LIMITED Company Secretary 1997-10-29 CURRENT 1997-10-29 Active
LINDSAYS LINDSAYS TRUSTEES & EXECUTORS LIMITED Company Secretary 1996-12-11 CURRENT 1996-12-11 Active
LINDSAYS LINDSAYS TRUSTEES LIMITED Company Secretary 1989-03-23 CURRENT 1980-08-25 Active
JOANNE MARIE KIRKBRIDE BUCKLEY NEW MUSIC SCOTLAND LIMITED Director 2017-09-07 CURRENT 2013-03-27 Active - Proposal to Strike off
MORAG CAMPBELL INTERNATIONAL MUSIC AND PERFORMING ARTS CHARITABLE TRUST SCOTLAND Director 2018-01-26 CURRENT 2016-04-05 Active
MORAG CAMPBELL ENTERPRISE MUSIC SCOTLAND Director 2014-12-05 CURRENT 1992-11-19 Active
JAMES INGLIS SNEDDON AXCESS TRAINING LIVINGSTON LTD Director 2014-11-05 CURRENT 2014-02-11 Dissolved 2018-04-24
JAMES INGLIS SNEDDON TARTAN (DARNLEY) LIMITED Director 2013-07-25 CURRENT 2013-07-25 Dissolved 2015-03-13
JAMES INGLIS SNEDDON TARTAN PROPERTY LIMITED Director 2011-03-24 CURRENT 2011-03-24 Dissolved 2014-06-13
JAMES INGLIS SNEDDON TARTAN ENERGY LIMITED Director 2011-03-24 CURRENT 2011-03-24 Dissolved 2014-06-13
JAMES INGLIS SNEDDON TARTAN LAND LIMITED Director 2011-03-24 CURRENT 2011-03-24 Dissolved 2013-11-08
JAMES INGLIS SNEDDON TARTAN LIVING LIMITED Director 2011-03-24 CURRENT 2011-03-24 Dissolved 2014-06-13
JAMES INGLIS SNEDDON TARTAN DEVELOPMENT LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active - Proposal to Strike off
BENJAMIN ROBERT JOHN TWIST PRIME PRODUCTIONS LIMITED Director 2004-04-30 CURRENT 1991-08-05 Dissolved 2014-05-30

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
2025-01-22APPOINTMENT TERMINATED, DIRECTOR DAVID HUANG MOWLE
2024-11-2631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-26APPOINTMENT TERMINATED, DIRECTOR PETER ROYAT MUIR
2024-03-30Compulsory strike-off action has been discontinued
2024-03-01DIRECTOR APPOINTED MR MICHAEL EDWARD SAUNDERS
2024-03-01DIRECTOR APPOINTED MISS AILEEN SWEENEY
2023-08-23Compulsory strike-off action has been discontinued
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-08-21CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-12-16DIRECTOR APPOINTED MR NEIL ALEXANDER PRICE
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-02-09AP01DIRECTOR APPOINTED MS CATRIONA ANNE MACDONALD
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MARIE KIRKBRIDE BUCKLEY
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-03-09AP01DIRECTOR APPOINTED MR DAVID HUANG MOWLE
2020-01-06AP01DIRECTOR APPOINTED MR DAVID ANTHONY FENNESSY
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD DEVLIN
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID WILSON
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MORAG CAMPBELL
2019-01-30AP03Appointment of Dr Benjamin Robert John Twist as company secretary on 2018-12-21
2019-01-30TM02Termination of appointment of Lindsays on 2018-12-21
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CH01Director's details changed for Mr Thomas David Wilson on 2018-09-01
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SUCKLING
2018-10-31AP01DIRECTOR APPOINTED MR PETER ROYAT MUIR
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-02-27AP01DIRECTOR APPOINTED MS MORAG CAMPBELL
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26AP01DIRECTOR APPOINTED MR GARETH MICHAEL LISTER MATTEY
2017-10-26AP01DIRECTOR APPOINTED MR MICHAEL GERARD DEVLIN
2017-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID WILSON / 01/06/2017
2017-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES INGLIS SNEDDON / 01/06/2017
2017-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL CATHERINE RUTH LLOYD / 01/06/2017
2017-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARIE KIRKBRIDE BUCKLEY / 01/06/2017
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HARVEY KELNAR
2016-06-08AR0101/06/16 NO MEMBER LIST
2016-03-24AP01DIRECTOR APPOINTED MRS JOANNE MARIE KIRKBRIDE BUCKLEY
2016-03-24AP01DIRECTOR APPOINTED MR THOMAS DAVID WILSON
2016-03-24AP01DIRECTOR APPOINTED MRS RACHEL CATHERINE RUTH LLOYD
2016-01-06AA31/03/15 TOTAL EXEMPTION FULL
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GLENYS HUGHES
2015-06-01AR0101/06/15 NO MEMBER LIST
2015-01-19CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-23RES01ADOPT ARTICLES 04/12/2014
2014-12-22NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2014-12-22CERTNMCOMPANY NAME CHANGED HEBRIDES ENSEMBLE LIMITED CERTIFICATE ISSUED ON 22/12/14
2014-12-22RES15CHANGE OF NAME 04/12/2014
2014-12-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-08AP01DIRECTOR APPOINTED MR JAMES INGLIS SNEDDON
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARTIN
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CONWAY
2014-06-25AR0101/06/14 NO MEMBER LIST
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM, CALEDONIAN EXCHANGE 19A CANNING STREET, EDINBURGH, EH3 8HE, SCOTLAND
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOURDAN
2013-12-23AA31/03/13 TOTAL EXEMPTION FULL
2013-06-28AR0101/06/13 NO MEMBER LIST
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ARTHUR JOURDAN / 01/06/2013
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. MARTIN SUCKLING / 01/06/2013
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2013 FROM, CALEDONIAN EXCHANGE 19A CANNING STREET, EDINBURGH, EH3 8HE, SCOTLAND
2013-05-01MISCSECTION 519
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-26AR0101/06/12 NO MEMBER LIST
2012-06-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 01/06/2012
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM, CALEDONIAN EXCHANGE 19A CANNING STREET, EDINBURGH, EH3 8HE, SCOTLAND
2011-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-28AP01DIRECTOR APPOINTED GLENYS IRENE HUGHES
2011-07-14AP01DIRECTOR APPOINTED JENNIFER ELIZABETH MARTIN
2011-06-29AR0101/06/11 NO MEMBER LIST
2011-06-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 01/06/2011
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2011 FROM, CALEDONIAN EXCHANGE 19A CANNING STREET, EDINBURGH, EH3 8HE, SCOTLAND
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MAIN
2010-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-11AR0101/06/10 NO MEMBER LIST
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE
2010-08-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 01/06/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CONWAY / 01/06/2010
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM, CALEDONIAN EXCHANGE 19A CANNING STREET, EDINBURGH, MIDLOTHIAN, EH3 8HE
2010-03-29AP01DIRECTOR APPOINTED DR. MARTIN SUCKLING
2010-03-29AP01DIRECTOR APPOINTED MR PAUL ARTHUR JOURDAN
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BEST
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-02363aANNUAL RETURN MADE UP TO 01/06/09
2009-05-14225PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE MARWOOD
2008-09-29363aANNUAL RETURN MADE UP TO 01/06/08
2008-09-29288cSECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 01/06/2008
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM, CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, MIDLOTHIAN, EH3 8HE
2008-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-23363aANNUAL RETURN MADE UP TO 01/06/07
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-16363aANNUAL RETURN MADE UP TO 01/06/06
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-31225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 11 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HE
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 11 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN EH3 8HE
2005-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-29363sANNUAL RETURN MADE UP TO 01/06/05
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-02363sANNUAL RETURN MADE UP TO 01/06/04
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-24288aNEW DIRECTOR APPOINTED
2003-06-28288aNEW DIRECTOR APPOINTED
2003-06-28288bDIRECTOR RESIGNED
2003-06-28288bDIRECTOR RESIGNED
2003-06-28363sANNUAL RETURN MADE UP TO 01/06/03
2003-03-14288bSECRETARY RESIGNED
2003-03-14287REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 5 ALBYN PLACE EDINBURGH MIDLOTHIAN EH2 4NJ
2003-03-14288aNEW SECRETARY APPOINTED
2003-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-18363(288)DIRECTOR RESIGNED
2002-07-18363sANNUAL RETURN MADE UP TO 01/06/02
2002-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-21288aNEW DIRECTOR APPOINTED
2001-08-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to HEBRIDES ENSEMBLE 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 HEBRIDES ENSEMBLE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEBRIDES ENSEMBLE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Filed Financial Reports
Annual Accounts
2014-03-31

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 HEBRIDES ENSEMBLE

Intangible Assets
Patents
We have not found any records of HEBRIDES ENSEMBLE registering or being granted any patents
Domain Names
We do not have the domain name information for HEBRIDES ENSEMBLE
Trademarks
We have not found any records of HEBRIDES ENSEMBLE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEBRIDES ENSEMBLE. 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 (90030 - Artistic creation) as HEBRIDES ENSEMBLE are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where HEBRIDES ENSEMBLE 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 HEBRIDES ENSEMBLE 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 HEBRIDES ENSEMBLE 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.