Background WavePink WaveYellow Wave

ASSEMBLY THEATRE LIMITED (SC092088)

ASSEMBLY THEATRE LIMITED (SC092088) is an active UK company. incorporated on 11 March 1985. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ASSEMBLY THEATRE LIMITED has been registered for 41 years. Current directors include BURDETT-COUTTS, William Walter, DALE, Michael Delanoy, RAE, Diane Marie and 2 others.

Company Number
SC092088
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 1985
Age
41 years
Address
2 Roxburgh Place, Edinburgh, EH8 9SU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BURDETT-COUTTS, William Walter, DALE, Michael Delanoy, RAE, Diane Marie, ROSS, Alexander, WHYBREW, Nicholas James
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSEMBLY THEATRE LIMITED

ASSEMBLY THEATRE LIMITED is an active company incorporated on 11 March 1985 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ASSEMBLY THEATRE LIMITED was registered 41 years ago.(SIC: 90030)

Status

active

Active since 41 years ago

Company No

SC092088

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 11 March 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

2 Roxburgh Place Edinburgh, EH8 9SU,

Previous Addresses

C/O Alex Innes, Addleshaw Goddard Llp 19 Canning Street Edinburgh EH3 8EH Scotland
From: 7 February 2018To: 4 March 2018
C/O C/O Alex Innes, Gateley (Scotland) Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH
From: 10 September 2014To: 7 February 2018
C/O C/O Alex Innes Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY
From: 3 April 2013To: 10 September 2014
C/O Semple Fraser Llp Attn: Alex Innes 80 George Street Edinburgh EH2 3BU Scotland
From: 19 May 2010To: 3 April 2013
16 Hill Street Edinburgh EH2 3LD
From: 11 March 1985To: 19 May 2010
Timeline

8 key events • 1985 - 2020

Funding Officers Ownership
Company Founded
Mar 85
Director Left
Oct 11
Director Left
Jun 12
Director Joined
Feb 18
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

BURDETT-COUTTS, William Walter

Active
Roxburgh Place, EdinburghEH8 9SU
Born February 1955
Director
Appointed N/A

DALE, Michael Delanoy

Active
Roxburgh Place, EdinburghEH8 9SU
Born October 1949
Director
Appointed 29 Nov 1999

RAE, Diane Marie

Active
2 Roxburgh Place, EdinburghEH8 9SU
Born March 1984
Director
Appointed 12 Jun 2020

ROSS, Alexander

Active
Roxburgh Place, EdinburghEH8 9SU
Born April 1948
Director
Appointed 03 Feb 1997

WHYBREW, Nicholas James

Active
2 Roxburgh Place, EdinburghEH8 9SU
Born June 1976
Director
Appointed 12 Jun 2020

HORNSBY, Guy Philip

Resigned
Roxburgh Place, EdinburghEH8 9SU
Secretary
Appointed 11 May 2010
Resigned 03 Jun 2020

MACDONALD, Robert Iain

Resigned
16 Hill StreetEH2 3LD
Secretary
Appointed 20 Nov 1990
Resigned 11 May 2010

SPENCE, Roger David Lynas

Resigned
344 Easter Road, EdinburghEH6 8JR
Secretary
Appointed N/A
Resigned 20 Nov 1990

ALEXANDER, Richard Alan Stuart

Resigned
32 Marlborough Street, EdinburghEH15 2BG
Born October 1932
Director
Appointed 30 Jan 1990
Resigned 09 Dec 1996

ARCHER, John William

Resigned
68 Main Street, GlasgowG63 0BG
Born September 1953
Director
Appointed 03 Feb 1997
Resigned 29 Nov 1999

ASHWORTH, Gary Peter

Resigned
151 Ebury Street, LondonSW1W 9QN
Born April 1960
Director
Appointed 29 Nov 1999
Resigned 24 Mar 2007

BURGESS, Sharon

Resigned
Roxburgh Place, EdinburghEH8 9SU
Born November 1963
Director
Appointed 01 Feb 2018
Resigned 28 Jan 2020

JOHNSON, Luke

Resigned
32 Clarendon Gardens, LondonW9 1AZ
Born February 1962
Director
Appointed 29 Nov 1999
Resigned 24 Mar 2007

MACDONALD, Robert Iain

Resigned
80 George Street, EdinburghEH2 3BU
Born February 1954
Director
Appointed N/A
Resigned 08 May 2012

MARSHALL, Lawrence

Resigned
50(3f1) Kings Road, EdinburghEH15 1DX
Born January 1956
Director
Appointed 03 Feb 1997
Resigned 01 Jul 1998

MOFFAT, Alistair Murray

Resigned
2 Braidburn Terrace, EdinburghEH10 6ES
Born June 1950
Director
Appointed N/A
Resigned 01 Jul 1990

SHIELDS, Mary Margaret

Resigned
80 George Street, EdinburghEH2 3BU
Born July 1964
Director
Appointed 18 Jun 2004
Resigned 20 Sept 2011

SMITH, Ronald

Resigned
The Gables House, NewburyRG16 9RG
Director
Appointed N/A
Resigned 29 Jan 1990

SMITH, Sarah

Resigned
Roxburgh Place, EdinburghEH8 9SU
Born November 1968
Director
Appointed 10 May 2002
Resigned 12 Jun 2020

SMITH OF GILMOREHILL, Elizabeth Margaret, Baroness Smith Of Gilmorehill

Resigned
21 Cluny Drive, EdinburghEH10 6DW
Born June 1940
Director
Appointed 04 Oct 1988
Resigned 29 Jan 1990

SPENCE, Roger David Lynas

Resigned
344 Easter Road, EdinburghEH6 8JR
Born February 1955
Director
Appointed N/A
Resigned 20 Nov 1990

VESTRI, Paolo

Resigned
22 Balmoral Place, EdinburghEH3 5JA
Born July 1958
Director
Appointed 30 Jan 1990
Resigned 06 Jan 1992

WILLIAMSON, Paul

Resigned
(3fr) 8 West Newington Place, EdinburghEH9 1QT
Born November 1966
Director
Appointed 03 Feb 1997
Resigned 28 Jan 2000

WISHART, Ruth, Dr

Resigned
Eyre House Argyll Road, KilcregganG84 0HU
Born August 1945
Director
Appointed 31 Mar 1989
Resigned 23 Nov 1998
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
25 September 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
7 April 2009
419a(Scot)419a(Scot)
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
26 July 2008
410(Scot)410(Scot)
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
26 October 2000
288cChange of Particulars
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
21 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
21 August 1998
410(Scot)410(Scot)
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1996
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Legacy
4 January 1993
225(1)225(1)
Legacy
24 November 1992
288288
Accounts With Accounts Type Small
5 June 1992
AAAnnual Accounts
Legacy
1 May 1992
288288
Legacy
23 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1991
AAAnnual Accounts
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
363aAnnual Return
Legacy
21 December 1990
288288
Legacy
13 December 1990
288288
Legacy
5 March 1990
288288
Legacy
23 February 1990
288288
Accounts With Accounts Type Small
23 February 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Legacy
30 March 1989
288288
Legacy
30 March 1989
288288
Legacy
30 March 1989
363363
Accounts With Accounts Type Small
30 March 1989
AAAnnual Accounts
Legacy
16 June 1988
363363
Accounts With Accounts Type Small
11 March 1988
AAAnnual Accounts
Miscellaneous
10 August 1987
MISCMISC
Legacy
10 July 1987
363363
Legacy
10 July 1987
363(C)363(C)
Legacy
10 July 1987
363363
Accounts With Accounts Type Full
1 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
16 January 1986
MISCMISC
Incorporation Company
11 March 1985
NEWINCIncorporation