Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Bohemians Lyric Opera Company
The Bohemians Lyric Opera Company is an active company incorporated on 13 December 2005 with the registered office located in Edinburgh, City of Edinburgh. The Bohemians Lyric Opera Company was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC294415
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
20 years
Incorporated
13 December 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 October 2025
(3 months ago)
Next confirmation dated
23 October 2026
Due by
6 November 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Due Soon
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 days remaining)
Learn more about The Bohemians Lyric Opera Company
Contact
Update Details
Address
60 Constitution Street
Edinburgh
Lothian
EH6 6RR
Same address for the past
12 years
Companies in EH6 6RR
Telephone
Unreported
Email
Unreported
Website
Bohemians.org.uk
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
2
Ms Shona Christine Sandison
Secretary • PSC • Director • British • Lives in Scotland • Born in Oct 1979 • Executry Paralegal
Gregor Douglas Lamb
Director • Computer Programmer • British • Lives in Scotland • Born in Apr 1971
Maxwell Robert Maclaine Mitchell
Director • Councillor • British • Lives in Scotland • Born in Oct 1991
Bethany Jo Dunion
Director • Teacher • British • Lives in Scotland • Born in Mar 2000
Emily Jane Lister
Director • Customer Services • British • Lives in Scotland • Born in Feb 1999
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£63.69K
Increased by £10.81K (+20%)
Turnover
£70.22K
Increased by £19.57K (+39%)
Employees
Unreported
Same as previous period
Total Assets
£90.08K
Increased by £12.89K (+17%)
Total Liabilities
-£1.57K
Increased by £543 (+53%)
Net Assets
£88.51K
Increased by £12.35K (+16%)
Debt Ratio (%)
2%
Increased by 0.41% (+31%)
See 10 Year Full Financials
Latest Activity
Ms Pamela Walinck Details Changed
2 Months Ago on 14 Nov 2025
Confirmation Submitted
2 Months Ago on 3 Nov 2025
Mr Maxwell Robert Maclaine Mitchell Appointed
5 Months Ago on 31 Jul 2025
Mr Christopher Paul Leonard Appointed
5 Months Ago on 31 Jul 2025
Mr Craig Aaron Atkins Appointed
5 Months Ago on 31 Jul 2025
Mrs Lynne Sadler Appointed
5 Months Ago on 31 Jul 2025
Miss Bethany Jo Dunion Appointed
5 Months Ago on 31 Jul 2025
Miss Emily Jane Lister Appointed
5 Months Ago on 31 Jul 2025
Katharine Anne Williamson Resigned
5 Months Ago on 31 Jul 2025
Kirsty Jane Tomassi Resigned
5 Months Ago on 31 Jul 2025
Get Alerts
Get Credit Report
Discover The Bohemians Lyric Opera Company's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Ms Pamela Walinck on 14 November 2025
Submitted on 24 Nov 2025
Confirmation statement made on 23 October 2025 with no updates
Submitted on 3 Nov 2025
Termination of appointment of Amy Elaine Macrae as a director on 31 July 2025
Submitted on 4 Aug 2025
Cessation of Katharine Anne Williamson as a person with significant control on 31 July 2025
Submitted on 4 Aug 2025
Cessation of Pamela Walinck as a person with significant control on 31 July 2025
Submitted on 4 Aug 2025
Cessation of Kirsty Jane Tomassi as a person with significant control on 31 July 2025
Submitted on 4 Aug 2025
Cessation of Gillian Sarah Reilly as a person with significant control on 31 July 2025
Submitted on 4 Aug 2025
Cessation of Amy Elaine Macrae as a person with significant control on 31 July 2025
Submitted on 4 Aug 2025
Cessation of Alison Mcgregor Mckay as a person with significant control on 31 July 2025
Submitted on 4 Aug 2025
Termination of appointment of Alison Mcgregor Mckay as a director on 31 July 2025
Submitted on 4 Aug 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs