Edinburgh Royal Choral Union EDINBURGH


Edinburgh Royal Choral Union started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC267148. The Edinburgh Royal Choral Union company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Edinburgh at Ground Floor, 11 - 15. Postal code: EH2 1DF.

The company has 12 directors, namely Mary B., Helen M. and Lesley O. and others. Of them, Henrietta H. has been with the company the longest, being appointed on 29 June 2004 and Mary B. has been with the company for the least time - from 24 October 2022. Currently 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.

Edinburgh Royal Choral Union Address / Contact

Office Address Ground Floor, 11 - 15
Office Address2 Thistle Street
Town Edinburgh
Post code EH2 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC267148
Date of Incorporation Wed, 28th Apr 2004
Industry Performing arts
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Mary B.

Position: Director

Appointed: 24 October 2022

Helen M.

Position: Director

Appointed: 27 October 2020

Lesley O.

Position: Director

Appointed: 27 October 2020

Catherine C.

Position: Director

Appointed: 22 October 2019

Jane M.

Position: Director

Appointed: 29 May 2019

Thomas B.

Position: Director

Appointed: 29 April 2019

Philip T.

Position: Director

Appointed: 31 October 2017

Alan W.

Position: Director

Appointed: 31 October 2017

Moira B.

Position: Director

Appointed: 16 October 2016

Susan H.

Position: Director

Appointed: 16 October 2016

Michael B.

Position: Director

Appointed: 23 November 2005

Henrietta H.

Position: Director

Appointed: 29 June 2004

Clare C.

Position: Director

Appointed: 18 February 2020

Resigned: 23 October 2023

Clare C.

Position: Secretary

Appointed: 18 February 2020

Resigned: 23 October 2023

David M.

Position: Director

Appointed: 22 October 2019

Resigned: 24 October 2022

Iain M.

Position: Director

Appointed: 31 October 2017

Resigned: 25 June 2019

David M.

Position: Secretary

Appointed: 31 October 2017

Resigned: 18 February 2020

Timothy W.

Position: Director

Appointed: 17 March 2015

Resigned: 31 October 2018

Ron L.

Position: Director

Appointed: 17 March 2015

Resigned: 21 November 2023

Patricia C.

Position: Director

Appointed: 22 October 2013

Resigned: 29 April 2019

William R.

Position: Director

Appointed: 23 October 2012

Resigned: 26 November 2012

Celia C.

Position: Director

Appointed: 23 October 2012

Resigned: 24 October 2022

Andrew M.

Position: Director

Appointed: 23 October 2012

Resigned: 18 February 2020

Janet S.

Position: Director

Appointed: 23 October 2012

Resigned: 03 February 2015

Rachel N.

Position: Director

Appointed: 25 October 2011

Resigned: 28 October 2015

William R.

Position: Secretary

Appointed: 09 November 2010

Resigned: 31 October 2017

Daniel R.

Position: Director

Appointed: 01 January 2010

Resigned: 25 October 2011

Catherine R.

Position: Director

Appointed: 10 November 2009

Resigned: 25 October 2011

Colin W.

Position: Director

Appointed: 28 July 2009

Resigned: 23 October 2012

Lindsey A.

Position: Director

Appointed: 16 September 2008

Resigned: 06 September 2011

Areti L.

Position: Director

Appointed: 01 July 2008

Resigned: 16 December 2008

Sian O.

Position: Director

Appointed: 20 November 2007

Resigned: 01 January 2010

Dominic P.

Position: Director

Appointed: 06 March 2007

Resigned: 13 May 2008

Mary C.

Position: Director

Appointed: 16 January 2007

Resigned: 10 October 2010

Allison B.

Position: Director

Appointed: 07 February 2006

Resigned: 09 June 2009

Jane K.

Position: Director

Appointed: 07 February 2006

Resigned: 25 June 2007

Steven S.

Position: Director

Appointed: 07 February 2006

Resigned: 22 October 2013

Charles S.

Position: Director

Appointed: 07 June 2005

Resigned: 23 October 2012

Richard B.

Position: Director

Appointed: 07 June 2005

Resigned: 01 May 2007

Caroline H.

Position: Director

Appointed: 14 September 2004

Resigned: 18 May 2005

Carol S.

Position: Secretary

Appointed: 29 June 2004

Resigned: 09 November 2010

Dorcas O.

Position: Director

Appointed: 29 June 2004

Resigned: 31 May 2006

Colin W.

Position: Director

Appointed: 29 June 2004

Resigned: 07 February 2006

Elizabeth C.

Position: Director

Appointed: 29 June 2004

Resigned: 31 October 2017

John A.

Position: Director

Appointed: 28 April 2004

Resigned: 22 April 2009

Anthony H.

Position: Director

Appointed: 28 April 2004

Resigned: 18 May 2004

Gillian B.

Position: Director

Appointed: 28 April 2004

Resigned: 31 October 2004

James S.

Position: Director

Appointed: 28 April 2004

Resigned: 01 January 2010

Tm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2004

Resigned: 28 April 2004

David T.

Position: Director

Appointed: 28 April 2004

Resigned: 18 May 2004

Reynard Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 April 2004

Resigned: 28 April 2004

Tm Company Services Limited

Position: Corporate Nominee Director

Appointed: 28 April 2004

Resigned: 29 June 2004

Robert M.

Position: Director

Appointed: 28 April 2004

Resigned: 18 May 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Location of register of charges has been changed from C/O William T Reid 50 Redford Road Edinburgh Midlothian EH13 0AE Scotland to 39 Netherbank Edinburgh EH16 6YR at an unknown date
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements