Assembly Theatre Limited EDINBURGH


Founded in 1985, Assembly Theatre, classified under reg no. SC092088 is an active company. Currently registered at 2 Roxburgh Place EH8 9SU, Edinburgh the company has been in the business for thirty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Nicholas W., Diane R. and Michael D. and others. Of them, William B. has been with the company the longest, being appointed on 21 March 1989 and Nicholas W. and Diane R. have been with the company for the least time - from 12 June 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Assembly Theatre Limited Address / Contact

Office Address 2 Roxburgh Place
Town Edinburgh
Post code EH8 9SU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC092088
Date of Incorporation Mon, 11th Mar 1985
Industry Artistic creation
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Nicholas W.

Position: Director

Appointed: 12 June 2020

Diane R.

Position: Director

Appointed: 12 June 2020

Michael D.

Position: Director

Appointed: 29 November 1999

Alexander R.

Position: Director

Appointed: 03 February 1997

William B.

Position: Director

Appointed: 21 March 1989

Sharon B.

Position: Director

Appointed: 01 February 2018

Resigned: 28 January 2020

Guy H.

Position: Secretary

Appointed: 11 May 2010

Resigned: 03 June 2020

Mary S.

Position: Director

Appointed: 18 June 2004

Resigned: 20 September 2011

Sarah S.

Position: Director

Appointed: 10 May 2002

Resigned: 12 June 2020

Gary A.

Position: Director

Appointed: 29 November 1999

Resigned: 24 March 2007

Luke J.

Position: Director

Appointed: 29 November 1999

Resigned: 24 March 2007

Paul W.

Position: Director

Appointed: 03 February 1997

Resigned: 28 January 2000

Lawrence M.

Position: Director

Appointed: 03 February 1997

Resigned: 01 July 1998

John A.

Position: Director

Appointed: 03 February 1997

Resigned: 29 November 1999

Robert M.

Position: Secretary

Appointed: 20 November 1990

Resigned: 11 May 2010

Paolo V.

Position: Director

Appointed: 30 January 1990

Resigned: 06 January 1992

Richard A.

Position: Director

Appointed: 30 January 1990

Resigned: 09 December 1996

Ruth W.

Position: Director

Appointed: 31 March 1989

Resigned: 23 November 1998

Robert M.

Position: Director

Appointed: 21 March 1989

Resigned: 08 May 2012

Roger S.

Position: Director

Appointed: 21 March 1989

Resigned: 20 November 1990

Ronald S.

Position: Director

Appointed: 21 March 1989

Resigned: 29 January 1990

Alistair M.

Position: Director

Appointed: 21 March 1989

Resigned: 01 July 1990

Elizabeth S.

Position: Director

Appointed: 04 October 1988

Resigned: 29 January 1990

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand104 911192 646175 088
Current Assets119 419233 467253 638
Debtors8 23332 29770 517
Net Assets Liabilities 173 036199 095
Other Debtors4 82425958 664
Property Plant Equipment9 9966 1496 009
Total Inventories6 2758 5248 033
Other
Charity Funds64 197173 036199 095
Expenditure Material Fund  337 625
Income Endowments139 455330 315363 684
Income From Other Trading Activities40 732123 826246 488
Income Material Fund  363 684
Investment Income30 01260 00168 031
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses31 278108 83926 059
Accrued Liabilities Deferred Income47 63145 83713 215
Accumulated Depreciation Impairment Property Plant Equipment825 460829 941183 947
Average Number Employees During Period9720
Creditors65 21866 58060 552
Depreciation Expense Property Plant Equipment8 9714 4823 246
Disposals Decrease In Depreciation Impairment Property Plant Equipment  649 240
Disposals Property Plant Equipment  649 240
Increase From Depreciation Charge For Year Property Plant Equipment 4 4823 246
Interest Income On Bank Deposits12131
Merchandise6 2758 5248 033
Net Current Assets Liabilities54 201166 887193 086
Other Creditors2 3575 2382 616
Other Taxation Social Security Payable8971 1872 200
Pension Other Post-employment Benefit Costs Other Pension Costs9981 0461 877
Prepayments Accrued Income1 08330 6383 743
Property Plant Equipment Gross Cost835 456836 090189 956
Rental Income From Investment Property30 00060 00068 000
Total Additions Including From Business Combinations Property Plant Equipment 6353 106
Total Assets Less Current Liabilities 173 036199 095
Trade Creditors Trade Payables4 0367 43322 492
Trade Debtors Trade Receivables2 3261 4008 110
Wages Salaries67 09375 185146 767

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (16 pages)

Company search

Advertisements