Background WavePink WaveYellow Wave

LEITH THEATRE TRUST (SC338846)

LEITH THEATRE TRUST (SC338846) is an active UK company. incorporated on 4 March 2008. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. LEITH THEATRE TRUST has been registered for 18 years. Current directors include DUNCAN, Helen Jane, DYER, Jason, FERGUSON, Jane Charlotte and 4 others.

Company Number
SC338846
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 March 2008
Age
18 years
Address
Leith Theatre 28-30, Edinburgh, EH6 4AE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
DUNCAN, Helen Jane, DYER, Jason, FERGUSON, Jane Charlotte, GORMAN, Mark Andrew, LAST, Bob Frederick Jeremy, Chair, LINKLATER, Harald Christie, TREE, Joseph
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEITH THEATRE TRUST

LEITH THEATRE TRUST is an active company incorporated on 4 March 2008 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. LEITH THEATRE TRUST was registered 18 years ago.(SIC: 90040)

Status

active

Active since 18 years ago

Company No

SC338846

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 4 March 2008

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 31 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

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Leith Theatre 28-30 Ferry Road Edinburgh, EH6 4AE,

Previous Addresses

3 Glenfinlas Street Edinburgh EH3 6AQ
From: 14 January 2010To: 30 July 2018
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
From: 4 March 2008To: 14 January 2010
Timeline

49 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Feb 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Joined
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Jul 17
Director Joined
Dec 17
Director Left
Jan 19
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jul 21
Director Left
Feb 22
Director Joined
Sept 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Dec 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED

Active
Fountainhall Road, AberdeenAB15 4DT
Corporate secretary
Appointed 20 Jun 2023

DUNCAN, Helen Jane

Active
28-30, EdinburghEH6 4AE
Born May 1978
Director
Appointed 09 Feb 2021

DYER, Jason

Active
28-30, EdinburghEH6 4AE
Born May 1969
Director
Appointed 05 Sept 2023

FERGUSON, Jane Charlotte

Active
28-30, EdinburghEH6 4AE
Born June 1966
Director
Appointed 07 Dec 2022

GORMAN, Mark Andrew

Active
28-30, EdinburghEH6 4AE
Born May 1962
Director
Appointed 08 Feb 2023

LAST, Bob Frederick Jeremy, Chair

Active
28-30, EdinburghEH6 4AE
Born August 1955
Director
Appointed 09 Aug 2022

LINKLATER, Harald Christie

Active
28-30, EdinburghEH6 4AE
Born May 1972
Director
Appointed 30 Jul 2019

TREE, Joseph

Active
28-30, EdinburghEH6 4AE
Born February 1972
Director
Appointed 09 Feb 2021

LINDSAYS WS

Resigned
19a Canning Street, EdinburghEH3 8HE
Corporate secretary
Appointed 04 Mar 2008
Resigned 06 Nov 2009

MBM SECRETARIAL SERVICES LIMITED

Resigned
Floor, EdinburghEH2 4AD
Corporate secretary
Appointed 06 Nov 2009
Resigned 30 Jul 2018

ATHEY, Rachel Mary

Resigned
28-30, EdinburghEH6 4AE
Born April 1974
Director
Appointed 28 May 2020
Resigned 03 Dec 2025

BLOXHAM, Laura Mary

Resigned
28-30, EdinburghEH6 4AE
Born April 1984
Director
Appointed 23 Feb 2017
Resigned 08 Feb 2022

CHAPMAN, Graham Arthur

Resigned
Donaldson Court, LeithEH6 5JN
Born January 1947
Director
Appointed 04 Mar 2008
Resigned 06 Nov 2009

DENNING, Philip John

Resigned
2a Ventnor Terrace, EdinburghEH9 2BW
Born February 1959
Director
Appointed 14 Oct 2008
Resigned 27 Sept 2010

DIACK, Anne

Resigned
28-30, EdinburghEH6 4AE
Born September 1963
Director
Appointed 17 May 2016
Resigned 29 Jun 2023

FISHER, Ruth

Resigned
3 Salamander Court, EdinburghEH6 7JE
Born March 1980
Director
Appointed 15 Jan 2013
Resigned 06 Jun 2013

GARROW, Hannah

Resigned
28-30, EdinburghEH6 4AE
Born March 1984
Director
Appointed 23 Feb 2017
Resigned 29 Jan 2019

GARVEN, Richard David

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born April 1967
Director
Appointed 19 Aug 2009
Resigned 06 Mar 2019

GRAY, Susan

Resigned
28-30, EdinburghEH6 4AE
Born December 1974
Director
Appointed 05 Sept 2016
Resigned 05 Sept 2023

GRIFFITHS, Michael John Roberts

Resigned
Brunstane Gardens Mews, EdinburghEH15 2QX
Born December 1960
Director
Appointed 15 Jun 2015
Resigned 25 Sept 2019

HICKEY, Laura Jane

Resigned
28-30, EdinburghEH6 4AE
Born March 1990
Director
Appointed 28 May 2020
Resigned 29 Jun 2023

HORNE, Geoffrey Wemyss

Resigned
25 Oswald Road, EdinburghEH9 2HJ
Born August 1947
Director
Appointed 04 Mar 2008
Resigned 06 Nov 2009

HUNTER, John

Resigned
28-30, EdinburghEH6 4AE
Born December 1946
Director
Appointed 04 Mar 2008
Resigned 31 May 2021

KEATINGE, Alastair John

Resigned
37 Newbattle Gardens, EskbankEH22 3DR
Born October 1957
Director
Appointed 04 Mar 2008
Resigned 01 Dec 2008

KEITH, George Mcintosh

Resigned
Inverforth 50 Laverockbank Road, EdinburghEH5 3BZ
Born September 1939
Director
Appointed 04 Mar 2008
Resigned 17 Mar 2014

MACDONALD, Margaret Ann

Resigned
Ettrick Road, EdinburghEH10 5BJ
Born February 1957
Director
Appointed 04 Mar 2008
Resigned 14 Oct 2008

MCGROARTY, John Paul

Resigned
16/4 Kirkgate House, EdinburghEH6 6AF
Born April 1967
Director
Appointed 19 Nov 2008
Resigned 11 Nov 2016

MCINTYRE, Stephen John

Resigned
Hermitage Place, EdinburghEH6 8AF
Born July 1955
Director
Appointed 15 Jan 2013
Resigned 17 Mar 2014

MOUSSA, Farès Khereddine

Resigned
Creative Exchange, The Corn Exchange, EdinburghEH6 7BS
Born December 1975
Director
Appointed 27 Aug 2015
Resigned 19 Jul 2017

NATION, Andrew Xavier

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born June 1962
Director
Appointed 15 Jun 2015
Resigned 30 Mar 2017

NEAVES, Philip

Resigned
1 Western Terrace, EdinburghEH12 5QY
Born September 1965
Director
Appointed 14 Oct 2008
Resigned 26 Jun 2015

NICHOLSON, Phillipa Jane

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born January 1977
Director
Appointed 09 Mar 2010
Resigned 17 Mar 2014

REID, Roland Lyner

Resigned
8 Smith's Place, EdinburghEH6 8NT
Born March 1958
Director
Appointed 04 Mar 2008
Resigned 09 Feb 2021

SINGH, Gurmit

Resigned
37 Restalrig Terrace, EdinburghEH6 8EG
Born September 1955
Director
Appointed 14 Jan 2009
Resigned 22 Mar 2015

SINGH, Mohanjit

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born February 1953
Director
Appointed 07 Jul 2009
Resigned 21 Jun 2010
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 March 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 October 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Memorandum Articles
29 June 2023
MAMA
Resolution
29 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 June 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 September 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Termination Secretary Company
2 August 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 October 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
25 March 2011
AR01AR01
Resolution
8 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 January 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
287Change of Registered Office
Legacy
27 March 2009
288cChange of Particulars
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Incorporation Company
4 March 2008
NEWINCIncorporation