Background WavePink WaveYellow Wave

CUTTING EDGE THEATRE LTD. (SC222790)

CUTTING EDGE THEATRE LTD. (SC222790) is an active UK company. incorporated on 3 September 2001. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. CUTTING EDGE THEATRE LTD. has been registered for 24 years. Current directors include BLOOMFIELD, Claire, HENEY, Sarah Ann, LOFTHUS, Suzanne and 2 others.

Company Number
SC222790
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 September 2001
Age
24 years
Address
7/3 Tower Place, Edinburgh, EH6 7BZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BLOOMFIELD, Claire, HENEY, Sarah Ann, LOFTHUS, Suzanne, ROBERTS, Douglas, SCOBIE, Alan Stuart
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUTTING EDGE THEATRE LTD.

CUTTING EDGE THEATRE LTD. is an active company incorporated on 3 September 2001 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. CUTTING EDGE THEATRE LTD. was registered 24 years ago.(SIC: 90030)

Status

active

Active since 24 years ago

Company No

SC222790

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 3 September 2001

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 22 August 2025 (7 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

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

CUTTING EDGE THEATRE PRODUCTIONS
From: 1 September 2004To: 29 May 2014
CUTTING EDGE THEATRE COMPANY
From: 3 September 2001To: 1 September 2004
Contact
Address

7/3 Tower Place Edinburgh, EH6 7BZ,

Previous Addresses

6 Albion Terrace Edinburgh Lothian EH7 5QX
From: 3 September 2001To: 22 August 2024
Timeline

22 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
May 12
Director Left
May 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
May 14
Director Left
Mar 15
Director Left
May 15
Director Joined
May 15
Director Left
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Jan 21
Director Left
May 21
Director Left
Jul 23
Director Joined
Nov 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

VANTTINEN, Heidi Katariina

Active
4 The Bridges, DunfermlineKY11 8SY
Secretary
Appointed 05 Jan 2026

BLOOMFIELD, Claire

Active
The Latch, DunfermlineKY12 8UX
Born October 1982
Director
Appointed 01 Nov 2023

HENEY, Sarah Ann

Active
Tower Place, EdinburghEH6 7BZ
Born September 1963
Director
Appointed 06 Jul 2017

LOFTHUS, Suzanne

Active
7/3 Tower Place, EdinburghEH6 7BZ
Born May 1962
Director
Appointed 03 Sept 2001

ROBERTS, Douglas

Active
Comely Bank Grove, EdinburghEH4 1BS
Born October 1975
Director
Appointed 01 May 2015

SCOBIE, Alan Stuart

Active
143 Guardwell Crescent, EdinburghEH17 7HA
Born July 1968
Director
Appointed 22 Aug 2005

LOFTHUS, Suzanne

Resigned
7/3 Tower Place, EdinburghEH6 7BZ
Secretary
Appointed 03 Sept 2001
Resigned 05 Jan 2026

AITKEN, Stewart

Resigned
2 Clifton Crescent, WiganWN1 2LB
Born December 1963
Director
Appointed 28 Dec 2003
Resigned 20 Apr 2007

AITKEN, Stewart

Resigned
2 Clifton Crescent, WiganWN1 2LB
Born December 1963
Director
Appointed 03 Sept 2001
Resigned 21 Nov 2003

BAILLIE, Graeme Campbell

Resigned
[2f], EdinburghEH3 7EG
Born June 1953
Director
Appointed 22 Aug 2005
Resigned 01 May 2015

BAILLIE, Rachel Elizabeth

Resigned
Campbell Avenue, EdinburghEH12 6DS
Born December 1959
Director
Appointed 25 Oct 2005
Resigned 02 Jun 2010

BAINES, Geoffrey

Resigned
6 Albion Terrace, LothianEH7 5QX
Born July 1959
Director
Appointed 29 Aug 2017
Resigned 18 May 2021

BORWICK, Caroline Nancy

Resigned
Blair Estate, DalryKA24 4ER
Born January 1950
Director
Appointed 03 Dec 2012
Resigned 06 Feb 2017

BROWN, Ian Hammond

Resigned
6 Albion Terrace, LothianEH7 5QX
Born December 1967
Director
Appointed 02 Jun 2010
Resigned 22 May 2014

BROWN, Ian Hammond

Resigned
27 Dovecot Wynd, DunfermlineKY11 8SY
Born December 1967
Director
Appointed 08 Oct 2008
Resigned 02 Jun 2010

CALDER, Bryce, Rev

Resigned
2 Roman Road, KirkintillochG66 1EA
Born December 1966
Director
Appointed 21 Nov 2003
Resigned 21 Nov 2003

DAVIES, Ian Morris, Dr

Resigned
2 Mill Of Forest House, StonehavenAB39 2LW
Born January 1951
Director
Appointed 06 Dec 2002
Resigned 24 Apr 2007

DAVIES, Ian Morris, Dr

Resigned
2 Mill Of Forest House, StonehavenAB39 2LW
Born January 1951
Director
Appointed 03 Sept 2001
Resigned 06 Dec 2002

DE KLEE, Charlotte Ann Margaret

Resigned
Lochiehead, CuparKY14 7EH
Born October 1956
Director
Appointed 26 Nov 2004
Resigned 22 Feb 2008

DE KLEE, Charlotte Ann Margaret

Resigned
Lochiehead, CuparKY14 7EH
Born October 1956
Director
Appointed 03 Sept 2001
Resigned 26 Nov 2004

HALLIWELL, Sarah

Resigned
Rosslyn House, PerthPH2 0GX
Born May 1967
Director
Appointed 03 Dec 2012
Resigned 27 Jul 2023

KILLEAN, Susan Elizabeth Helen

Resigned
116 Moubray Grove, EdinburghEH30 9PE
Born January 1957
Director
Appointed 26 Nov 2004
Resigned 29 Aug 2006

KILLEAN, Susan Elizabeth Helen

Resigned
116 Moubray Grove, EdinburghEH30 9PE
Born January 1957
Director
Appointed 06 Dec 2002
Resigned 26 Nov 2004

MCCALL, William

Resigned
Arngibbon House, KippenFK8 3ES
Born March 1964
Director
Appointed 21 Sept 2005
Resigned 24 Apr 2007

MCCLUSKEY, Mary

Resigned
22b Buchanan Drive, Newton MearnsG77 6QN
Born September 1954
Director
Appointed 28 Oct 2008
Resigned 23 May 2012

MCNEIL, Marion Elizabeth

Resigned
33 Carlaverock Grove, TranentEH33 2EB
Born March 1962
Director
Appointed 08 Oct 2008
Resigned 23 Feb 2015

MCNEIL, Shona Mckee

Resigned
6 Albion Terrace, LothianEH7 5QX
Born May 1960
Director
Appointed 02 Jun 2010
Resigned 23 May 2012

MCNEIL, Shona Mckee

Resigned
Castlegate, LanarkML11 9EF
Born May 1960
Director
Appointed 21 Dec 2004
Resigned 02 Jun 2010

SUNDERLAND, Peter

Resigned
Gartmore House, StirlingFK8 3RS
Born May 1956
Director
Appointed 21 Sept 2005
Resigned 22 Feb 2008

TOOTH, Rachel Jane, Dr

Resigned
6 Albion Terrace, LothianEH7 5QX
Born June 1971
Director
Appointed 06 Jul 2017
Resigned 07 Jan 2021

Persons with significant control

1

Ms Suzanne Lofthus

Active
Tower Place, EdinburghEH6 7BZ
Born May 1962

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

126

Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Change Person Secretary Company With Change Date
5 January 2026
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
5 January 2026
AP03Appointment of Secretary
Memorandum Articles
25 November 2025
MAMA
Resolution
21 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 August 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Memorandum Articles
21 December 2022
MAMA
Resolution
13 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Certificate Change Of Name Company
29 May 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Move Registers To Sail Company
23 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
4 April 2009
AAAnnual Accounts
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
8 April 2008
AAAnnual Accounts
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
8 June 2007
AAAnnual Accounts
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
19 September 2006
363aAnnual Return
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
363aAnnual Return
Legacy
15 September 2005
288cChange of Particulars
Legacy
15 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 May 2004
AAAnnual Accounts
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
6 December 2003
288cChange of Particulars
Legacy
6 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2003
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288cChange of Particulars
Legacy
26 September 2002
363sAnnual Return (shuttle)
Incorporation Company
3 September 2001
NEWINCIncorporation