Background WavePink WaveYellow Wave

EDINBURGH YOUTH THEATRE LTD (SC550924)

EDINBURGH YOUTH THEATRE LTD (SC550924) is an active UK company. incorporated on 22 November 2016. with registered office in Edinburgh. The company operates in the Education sector, engaged in cultural education and 1 other business activities. EDINBURGH YOUTH THEATRE LTD has been registered for 9 years. Current directors include JEFFRIES, Joanna, MACANINCH, Shauna Richings.

Company Number
SC550924
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 2016
Age
9 years
Address
Bellfield, Edinburgh, EH15 2BP
Industry Sector
Education
Business Activity
Cultural education
Directors
JEFFRIES, Joanna, MACANINCH, Shauna Richings
SIC Codes
85520, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH YOUTH THEATRE LTD

EDINBURGH YOUTH THEATRE LTD is an active company incorporated on 22 November 2016 with the registered office located in Edinburgh. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. EDINBURGH YOUTH THEATRE LTD was registered 9 years ago.(SIC: 85520, 90010)

Status

active

Active since 9 years ago

Company No

SC550924

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 22 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

TRIBE PORTY YOUTH THEATRE LTD
From: 22 November 2016To: 20 August 2018
Contact
Address

Bellfield 16b Bellfield Street Edinburgh, EH15 2BP,

Previous Addresses

19 Windsor Place Edinburgh EH15 2AJ Scotland
From: 22 November 2016To: 20 August 2018
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Oct 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JEFFRIES, Joanna

Active
Stead's Place, EdinburghEH6 5DY
Secretary
Appointed 22 Nov 2016

JEFFRIES, Joanna

Active
Stead's Place, EdinburghEH6 5DY
Born June 1982
Director
Appointed 09 Jul 2018

MACANINCH, Shauna Richings

Active
16b Bellfield Street, EdinburghEH15 2BP
Born April 1981
Director
Appointed 22 Nov 2016

BROSS, Larah

Resigned
Windsor Place, EdinburghEH15 2AJ
Born November 1977
Director
Appointed 22 Nov 2016
Resigned 09 Jul 2018

Persons with significant control

3

2 Active
1 Ceased

Ms Joanna Jeffries

Active
16a Bellfield Street, EdinburghEH15 2BP
Born June 1982

Nature of Control

Significant influence or control
Notified 20 Aug 2018

Miss Larah Bross

Ceased
Sydney Terrace, EdinburghEH7 6SR
Born November 1977

Nature of Control

Significant influence or control
Notified 22 Nov 2016
Ceased 09 Jul 2018

Mrs Shauna Richings Macaninch

Active
16b Bellfield Street, EdinburghEH15 2BP
Born April 1981

Nature of Control

Significant influence or control
Notified 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 March 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Resolution
20 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Incorporation Company
22 November 2016
NEWINCIncorporation