Background WavePink WaveYellow Wave

THE BONGO CLUB LIMITED (SC236377)

THE BONGO CLUB LIMITED (SC236377) is an active UK company. incorporated on 4 September 2002. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE BONGO CLUB LIMITED has been registered for 23 years. Current directors include CAMPBELL, Craig, CASILLI, Ida, COOK, Alastair Kenneth and 10 others.

Company Number
SC236377
Status
active
Type
ltd
Incorporated
4 September 2002
Age
23 years
Address
66 Cowgate, Edinburgh, EH1 1JX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CAMPBELL, Craig, CASILLI, Ida, COOK, Alastair Kenneth, DAVIS, Karon, DENNING, Philip John, HARRISON, Gillian, HILL, Alastair, HUSSAIN, Asima, MCCORMACK, Bailey, SMITH, Colin James, STEVENSON, David, STRACHAN, Sabina Ross, Dr, WILLIAMS, James Stuart Grant
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BONGO CLUB LIMITED

THE BONGO CLUB LIMITED is an active company incorporated on 4 September 2002 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE BONGO CLUB LIMITED was registered 23 years ago.(SIC: 90010)

Status

active

Active since 23 years ago

Company No

SC236377

LTD Company

Age

23 Years

Incorporated 4 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

INSPIREBUILD LIMITED
From: 4 September 2002To: 15 October 2002
Contact
Address

66 Cowgate Edinburgh, EH1 1JX,

Previous Addresses

37 Holyrood Road Edinburgh EH8 8BA
From: 4 September 2002To: 22 January 2013
Timeline

44 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jun 13
Director Left
Jul 14
Director Joined
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
May 16
Director Left
Jun 17
Director Left
Oct 17
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Director Left
Jan 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Joined
Sept 24
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

HILL, Alastair

Active
Couperfield, EdinburghEH6 6HG
Secretary
Appointed 15 Mar 2005

CAMPBELL, Craig

Active
Cowgate, EdinburghEH1 1JX
Born August 1967
Director
Appointed 08 Mar 2024

CASILLI, Ida

Active
Cowgate, EdinburghEH1 1JX
Born October 1982
Director
Appointed 01 Oct 2021

COOK, Alastair Kenneth

Active
Cowgate, EdinburghEH1 1JX
Born April 1971
Director
Appointed 05 Dec 2023

DAVIS, Karon

Active
Cowgate, EdinburghEH1 1JX
Born February 1961
Director
Appointed 05 Mar 2026

DENNING, Philip John

Active
2a Ventnor Terrace, EdinburghEH9 2BW
Born February 1959
Director
Appointed 18 Sept 2002

HARRISON, Gillian

Active
Dean Path, EdinburghEH4 3AT
Born October 1976
Director
Appointed 05 Mar 2026

HILL, Alastair

Active
Couperfield, EdinburghEH6 6HG
Born July 1971
Director
Appointed 01 Feb 2006

HUSSAIN, Asima

Active
Cowgate, EdinburghEH1 1JX
Born April 1973
Director
Appointed 20 Sept 2024

MCCORMACK, Bailey

Active
Easter Road, EdinburghEH7 5PJ
Born September 1987
Director
Appointed 05 Mar 2026

SMITH, Colin James

Active
Lady Menzies Place, EdinburghEH7 5BA
Born August 1968
Director
Appointed 16 May 2023

STEVENSON, David

Active
Salamander Court, EdinburghEH6 7JE
Born November 1979
Director
Appointed 15 Jun 2015

STRACHAN, Sabina Ross, Dr

Active
Cowgate, EdinburghEH1 1JX
Born October 1976
Director
Appointed 05 Mar 2026

WILLIAMS, James Stuart Grant

Active
Dollarbeg, DollarFK14 7LY
Born February 1971
Director
Appointed 05 Mar 2026

DENNING, Philip John

Resigned
2a Ventnor Terrace, EdinburghEH9 2BW
Secretary
Appointed 18 Sept 2002
Resigned 15 Mar 2005

FIRST SCOTTISH SECRETARIES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee secretary
Appointed 04 Sept 2002
Resigned 18 Sept 2002

BOYD, Vanessa

Resigned
Yardheads, EdinburghEH6 6BU
Born June 1988
Director
Appointed 30 Nov 2015
Resigned 31 Oct 2018

BROGAN, Carena Maria

Resigned
Brunton Terrace, EdinburghEH7 5EH
Born July 1962
Director
Appointed 23 May 2003
Resigned 26 Sept 2018

CARR, Fiona

Resigned
36 Dalmeny Street,, Edinburgh,EH6 8RG
Born February 1976
Director
Appointed 01 May 2018
Resigned 10 Dec 2021

CHRISTIE, Jane Irene

Resigned
Albion Road, EdinburghEH7 5QW
Born June 1971
Director
Appointed 30 Nov 2015
Resigned 30 Nov 2015

CHRISTIE, Jane Irene

Resigned
Albion Road, EdinburghEH7 5QW
Born June 1974
Director
Appointed 30 Nov 2015
Resigned 17 Jan 2017

CULHANE, Anne-Marie

Resigned
Sea Beach Cottage, North BerwickEH39 4JA
Born July 1971
Director
Appointed 18 Sept 2002
Resigned 13 Jun 2003

CUSCHIERA, Elizabeth Emma

Resigned
Caddells Row, EdinburghEH4 6HY
Born July 1970
Director
Appointed 16 May 2023
Resigned 26 Sept 2025

DAVIDSON, Michael John

Resigned
Cowgate, EdinburghEH1 1JX
Born January 1956
Director
Appointed 01 Jan 2013
Resigned 16 May 2023

DOHERTY, Elaine

Resigned
Seafield Avenue, EdinburghEH6 7QG
Born July 1967
Director
Appointed 05 Dec 2018
Resigned 25 Feb 2021

DONNELLY, Emma Jane

Resigned
Dalmeny Street, EdinburghEH6 8RG
Born February 1988
Director
Appointed 16 May 2023
Resigned 11 Aug 2025

FORSYTH, Richard

Resigned
4 Dundonald Street, EdinburghEH3 6RY
Born February 1948
Director
Appointed 09 May 2003
Resigned 01 Sept 2005

HOPE, Aileen

Resigned
(1f1), EdinburghEH6 8PF
Born July 1969
Director
Appointed 01 Jan 2012
Resigned 07 Apr 2014

LOGUE, Fiona Mary

Resigned
Woodmill Road, DunfermlineKY11 4SS
Born May 1956
Director
Appointed 14 Mar 2019
Resigned 31 Oct 2023

LYNCH, Danielle Susan

Resigned
Canon Street, EdinburghEH3 5HE
Born May 1987
Director
Appointed 30 Nov 2015
Resigned 24 Jan 2018

MAIR, Gregor

Resigned
Haymarket Terrace, EdinburghEH12 5LQ
Born June 1957
Director
Appointed 01 Jan 2012
Resigned 11 Jan 2023

MOLLESON, John Ivitsky

Resigned
43 Sciennes Road, EdinburghEH9 1NS
Born January 1940
Director
Appointed 18 Sept 2002
Resigned 03 Apr 2016

REID, Roland Lyner

Resigned
Smith's Place, EdinburghEH6 8NT
Born March 1958
Director
Appointed 01 Jan 2012
Resigned 30 Sept 2017

TOUTAKOVA, Melanie

Resigned
Cowgate, EdinburghEH1 1JX
Born March 1995
Director
Appointed 01 Oct 2021
Resigned 05 Jun 2023

TREE, Joseph

Resigned
Hawthornbank Place, EdinburghEH6 4HG
Born February 1972
Director
Appointed 30 Nov 2015
Resigned 26 Sept 2018

Persons with significant control

1

Dalmeny Street, EdinburghEH6 8RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
3 April 2005
288aAppointment of Director or Secretary
Legacy
3 April 2005
225Change of Accounting Reference Date
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
4 October 2003
225Change of Accounting Reference Date
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288cChange of Particulars
Resolution
16 October 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
287Change of Registered Office
Incorporation Company
4 September 2002
NEWINCIncorporation