The Bohemians Lyric Opera Company EDINBURGH


Founded in 2005, The Bohemians Lyric Opera Company, classified under reg no. SC294415 is an active company. Currently registered at 60 Constitution Street EH6 6RR, Edinburgh the company has been in the business for nineteen years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 9 directors in the the company, namely Amy M., Angela D. and Pamela W. and others. In addition one secretary - Shona S. - is with the firm. At the moment 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.

The Bohemians Lyric Opera Company Address / Contact

Office Address 60 Constitution Street
Town Edinburgh
Post code EH6 6RR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC294415
Date of Incorporation Tue, 13th Dec 2005
Industry Cultural education
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Amy M.

Position: Director

Appointed: 04 July 2023

Angela D.

Position: Director

Appointed: 05 October 2022

Pamela W.

Position: Director

Appointed: 05 October 2022

Gillian R.

Position: Director

Appointed: 22 September 2021

Katharine W.

Position: Director

Appointed: 22 September 2021

Kirsty T.

Position: Director

Appointed: 31 July 2019

Shona S.

Position: Secretary

Appointed: 10 October 2014

Gregor L.

Position: Director

Appointed: 01 July 2014

Shona S.

Position: Director

Appointed: 22 August 2013

Alison M.

Position: Director

Appointed: 19 June 2007

Caroline J.

Position: Director

Appointed: 30 November 2020

Resigned: 05 October 2022

Ryan J.

Position: Director

Appointed: 31 July 2019

Resigned: 11 January 2021

Kirsten S.

Position: Director

Appointed: 31 July 2019

Resigned: 11 January 2021

Douglas A.

Position: Director

Appointed: 31 July 2019

Resigned: 05 October 2022

Ross M.

Position: Director

Appointed: 31 July 2019

Resigned: 05 October 2022

Heather R.

Position: Director

Appointed: 31 July 2018

Resigned: 31 July 2019

Alex A.

Position: Director

Appointed: 31 July 2018

Resigned: 04 May 2019

Fiona H.

Position: Director

Appointed: 31 July 2018

Resigned: 05 October 2022

Andrew K.

Position: Director

Appointed: 25 July 2017

Resigned: 13 December 2019

Josephine H.

Position: Director

Appointed: 26 July 2016

Resigned: 31 July 2018

Ciara M.

Position: Director

Appointed: 30 June 2015

Resigned: 31 July 2018

Gillian R.

Position: Director

Appointed: 30 June 2015

Resigned: 31 July 2019

Ciara M.

Position: Secretary

Appointed: 30 June 2015

Resigned: 30 June 2015

Heather A.

Position: Director

Appointed: 30 June 2015

Resigned: 31 July 2019

Shona S.

Position: Secretary

Appointed: 01 December 2014

Resigned: 30 June 2015

Patricia M.

Position: Director

Appointed: 01 July 2014

Resigned: 25 July 2017

Elizabeth B.

Position: Director

Appointed: 01 July 2014

Resigned: 30 June 2015

Shona S.

Position: Director

Appointed: 25 June 2013

Resigned: 22 August 2013

Frederic P.

Position: Director

Appointed: 25 June 2013

Resigned: 01 July 2014

Kyla S.

Position: Director

Appointed: 05 November 2012

Resigned: 26 July 2016

Charles F.

Position: Director

Appointed: 26 June 2012

Resigned: 10 October 2014

Gillian B.

Position: Director

Appointed: 28 June 2011

Resigned: 31 July 2019

Caroline R.

Position: Director

Appointed: 28 June 2011

Resigned: 10 October 2014

Elizabeth B.

Position: Director

Appointed: 29 June 2010

Resigned: 25 June 2013

Gordon F.

Position: Director

Appointed: 19 June 2007

Resigned: 03 June 2008

Peter T.

Position: Director

Appointed: 19 June 2007

Resigned: 17 April 2010

John S.

Position: Director

Appointed: 19 June 2007

Resigned: 29 June 2010

Beverly N.

Position: Director

Appointed: 19 June 2007

Resigned: 03 June 2008

Alexandrina G.

Position: Director

Appointed: 19 June 2007

Resigned: 01 July 2014

Robert W.

Position: Director

Appointed: 13 December 2005

Resigned: 01 November 2010

Charles F.

Position: Secretary

Appointed: 13 December 2005

Resigned: 10 October 2014

Jordan Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 13 December 2005

Resigned: 13 December 2005

George K.

Position: Director

Appointed: 13 December 2005

Resigned: 01 July 2014

Charles F.

Position: Director

Appointed: 13 December 2005

Resigned: 03 June 2008

Marlene S.

Position: Director

Appointed: 13 December 2005

Resigned: 01 July 2014

People with significant control

The list of persons with significant control that own or control the company consists of 24 names. As we researched, there is Shona S. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Gregor L. This PSC has significiant influence or control over the company,. Moving on, there is Alison M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Shona S.

Notified on 23 October 2016
Nature of control: significiant influence or control

Gregor L.

Notified on 23 October 2016
Nature of control: significiant influence or control

Alison M.

Notified on 23 October 2016
Nature of control: significiant influence or control

Kirsty T.

Notified on 31 July 2019
Nature of control: significiant influence or control

Angela D.

Notified on 5 October 2022
Nature of control: significiant influence or control

Pamela W.

Notified on 5 October 2022
Nature of control: significiant influence or control

Gillian R.

Notified on 22 September 2021
Nature of control: significiant influence or control

Katharine W.

Notified on 22 September 2021
Nature of control: significiant influence or control

Amy M.

Notified on 4 July 2023
Nature of control: significiant influence or control

Douglas A.

Notified on 31 July 2019
Ceased on 5 October 2022
Nature of control: significiant influence or control

Caroline J.

Notified on 30 November 2020
Ceased on 5 October 2022
Nature of control: significiant influence or control

Ross M.

Notified on 31 July 2019
Ceased on 5 October 2022
Nature of control: significiant influence or control

Fiona H.

Notified on 31 July 2018
Ceased on 5 October 2022
Nature of control: significiant influence or control

Ryan J.

Notified on 31 July 2019
Ceased on 11 January 2021
Nature of control: significiant influence or control

Kirsten S.

Notified on 31 July 2019
Ceased on 11 January 2021
Nature of control: significiant influence or control

Andrew K.

Notified on 25 July 2017
Ceased on 13 December 2019
Nature of control: significiant influence or control

Gillian B.

Notified on 23 October 2016
Ceased on 31 July 2019
Nature of control: significiant influence or control

Gillian R.

Notified on 23 October 2016
Ceased on 31 July 2019
Nature of control: significiant influence or control

Heather A.

Notified on 23 October 2016
Ceased on 31 July 2019
Nature of control: significiant influence or control

Heather R.

Notified on 31 July 2018
Ceased on 31 July 2019
Nature of control: significiant influence or control

Alex A.

Notified on 31 July 2018
Ceased on 4 May 2019
Nature of control: significiant influence or control

Josephine H.

Notified on 23 October 2016
Ceased on 31 July 2018
Nature of control: significiant influence or control

Ciara M.

Notified on 23 October 2016
Ceased on 31 July 2018
Nature of control: significiant influence or control

Patricia M.

Notified on 23 October 2016
Ceased on 25 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand37 36067 42370 03555 310
Current Assets60 33887 54991 60286 107
Debtors22 97820 12621 56730 797
Net Assets Liabilities57 77865 94165 84469 052
Other Debtors22 97820 12621 56730 797
Other
Charity Funds57 77865 94165 84469 052
Cost Charitable Activity74 07214 1162 980111 259
Donations Legacies25 29916 8562 86919 603
Expenditure Material Fund 14 1162 980111 259
Further Item Donations Legacies Component Total Donations Legacies  809837
Gift Aid  231572
Income Endowments81 42222 2792 883114 467
Income From Charitable Activity56 0625 326 78 868
Income Material Fund 22 2792 883114 467
Investment Income61971410
Legacies  1124
Membership Subscriptions Sponsorships Which Are In Substance Donations  5001 535
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses7 3508 163973 208
Other General Grants  1 10415 721
Other Income   15 986
Accumulated Depreciation Impairment Property Plant Equipment530530530 
Creditors2 56021 60825 75817 055
Depreciation Expense Property Plant Equipment299   
Interest Income On Bank Deposits61971410
Net Current Assets Liabilities57 77865 94165 84469 052
Other Creditors2 56021 60825 75817 055
Property Plant Equipment Gross Cost530530530 
Total Assets Less Current Liabilities57 77865 94165 84469 052

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
Free Download (14 pages)

Company search

Advertisements