Company NameEdinburgh Booksellers' Society Limited
Company StatusActive
Company NumberSC000879
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Geoffrey Sansome Waterston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2010(108 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacgill Cottage
Ford
Pathhead
Midlothian
EH37 5RE
Scotland
Secretary NameMr Geoffrey Sansome Waterston
NationalityBritish
StatusCurrent
Appointed23 June 2010(108 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressMacgill Cottage
Ford
Pathhead
Midlothian
EH37 5RE
Scotland
Director NameDr Geoffrey Frederic Green
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(109 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address46 Dick Place
Edinburgh
EH9 2JB
Scotland
Director NameMr William Kilpatrick Campbell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(114 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Danube Street
Edinburgh
EH4 1NT
Scotland
Director NameMrs Hilary Traquair Wilkie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBayview West Main Street
Aberlady
Longniddry
EH32 0RF
Scotland
Director NameMr Terence O'Hare
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 The Smithy 36 The Smithy
West Linton
Peebleshire
EH46 7HE
Scotland
Director NameMrs Jacqueline Florence Sinclair Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(122 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleAccountant
Country of ResidenceScotland
Correspondence AddressRamsay Croft 12 Old Edinburgh Road
Dalkeith
EH22 1JD
Scotland
Director NameThomas George Ramsay Davidson Clark
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(86 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 30 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTyneford House
Ford
Pathhead
Midlothian
EH37 5RE
Scotland
Director NameRobert G Bartholomew
NationalityBritish
StatusResigned
Appointed07 July 1988(86 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1991)
RoleRetired
Correspondence Address1 Lauder Road
Edinburgh
Midlothian
EH9 2EW
Scotland
Secretary NameMr David James Henderson
NationalityBritish
StatusResigned
Appointed07 July 1988(86 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Rockcliffe
Dalbeattie
Kirkcudbrightshire
DG5 4QF
Scotland
Director NameGordon Grant
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 June 1994)
RoleCompany Director
Correspondence AddressNewmills Court 464 Lanark Road West
Balerno
Midlothian
EH14 5AE
Scotland
Director NameWilliam Frederick Bauermeister
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration19 years (resigned 23 June 2010)
RoleCompany Director
Correspondence AddressAllermuir
13 Pentland Avenue
Edinburgh
EH13 0HZ
Scotland
Secretary NameWilliam Frederick Bauermeister
NationalityBritish
StatusResigned
Appointed20 June 1991(89 years, 7 months after company formation)
Appointment Duration19 years (resigned 23 June 2010)
RoleCompany Director
Correspondence AddressAllermuir
13 Pentland Avenue
Edinburgh
EH13 0HZ
Scotland
Director NameDavid Ainslie Thin
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(92 years, 7 months after company formation)
Appointment Duration6 years (resigned 22 June 2000)
RoleBookseller
Correspondence Address60 Fountainhall Road
Edinburgh
EH9 2LP
Scotland
Director NameEldred Waterston
Date of BirthMay 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(95 years, 7 months after company formation)
Appointment Duration6 years (resigned 26 June 2003)
RoleRetired
Correspondence Address2/2 Craufurdland
Braepark Road, Barnton
Edinburgh
EH4 6DL
Scotland
Director NameAlan Kinnear Waterston
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(98 years, 7 months after company formation)
Appointment Duration6 years (resigned 29 June 2006)
RoleRetired
Correspondence AddressBraebank
Jordans Lane, Sway
Lymington
Hampshire
SO41 6AR
Director NameDavid James Henderson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(101 years, 7 months after company formation)
Appointment Duration10 years (resigned 25 June 2013)
RolePrinter
Country of ResidenceScotland
Correspondence AddressHillside
Rockcliffe
Dalbeattie
Kirkcudbrightshire
DG5 4QF
Scotland
Director NameMr David James Henderson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(101 years, 7 months after company formation)
Appointment Duration10 years (resigned 25 June 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Rockcliffe
Dalbeattie
Kirkcudbrightshire
DG5 4QF
Scotland
Director NameHarry Bernulf Clegg
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(104 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 June 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Zetland Place
Edinburgh
Midlothian
EH5 3HU
Scotland
Director NameDavid Kenneth Bauermeister
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(108 years, 7 months after company formation)
Appointment Duration6 years (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101/7 Greenbank Drive
Edinburgh
Lothian
EH10 5GB
Scotland
Director NameMr Peter Murray Mackenzie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(108 years, 7 months after company formation)
Appointment Duration9 years (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 (1f1)
Merchiston Crescent
Edinburgh
EH10 5AL
Scotland
Director NameMiss Elizabeth Strong
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(111 years, 7 months after company formation)
Appointment Duration9 years (resigned 23 June 2022)
RoleAntiquarian Bookseller
Country of ResidenceScotland
Correspondence Address19 India Street
Edinburgh
EH3 6HE
Scotland

Contact

Telephone0131 2296907
Telephone regionEdinburgh

Location

Registered Address46 Dick Place
Edinburgh
EH9 2JB
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Financials

Year2014
Turnover£371,630
Gross Profit£31,309
Net Worth£7,216,337
Cash£21,589
Current Liabilities£94,629

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (9 months, 1 week ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

11 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 June 2022Appointment of Mr Terence O'hare as a director on 23 June 2022 (2 pages)
27 June 2022Termination of appointment of Elizabeth Strong as a director on 23 June 2022 (1 page)
23 September 2021Registered office address changed from C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to 46 Dick Place Edinburgh EH9 2JB on 23 September 2021 (1 page)
26 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 June 2019Appointment of Mrs Hilary Traquair Wilkie as a director on 25 June 2019 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
26 June 2019Termination of appointment of Peter Murray Mackenzie as a director on 25 June 2019 (1 page)
10 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 July 2017Notification of Geoffrey Frederic Green as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Geoffrey Waterston as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
1 August 2016Appointment of Mr William Kilpatrick Campbell as a director on 23 June 2016 (2 pages)
28 July 2016Annual return made up to 27 June 2016 no member list (6 pages)
28 July 2016Termination of appointment of David Kenneth Bauermeister as a director on 23 June 2016 (1 page)
29 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
23 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
21 July 2015Annual return made up to 27 June 2015 no member list (8 pages)
21 July 2015Annual return made up to 27 June 2015 no member list (8 pages)
28 August 2014Notice of Restriction on the Company's Articles (2 pages)
28 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
28 August 2014Notice of Restriction on the Company's Articles (2 pages)
22 July 2014Full accounts made up to 31 March 2014 (13 pages)
22 July 2014Full accounts made up to 31 March 2014 (13 pages)
21 July 2014Annual return made up to 27 June 2014 no member list (8 pages)
21 July 2014Annual return made up to 27 June 2014 no member list (8 pages)
16 July 2013Director's details changed for Peter Murray Mackenzie on 30 June 2013 (2 pages)
16 July 2013Annual return made up to 27 June 2013 no member list (8 pages)
16 July 2013Director's details changed for Peter Murray Mackenzie on 30 June 2013 (2 pages)
16 July 2013Annual return made up to 27 June 2013 no member list (8 pages)
11 July 2013Full accounts made up to 31 March 2013 (13 pages)
11 July 2013Appointment of Miss Elizabeth Strong as a director (2 pages)
11 July 2013Appointment of Miss Elizabeth Strong as a director (2 pages)
11 July 2013Full accounts made up to 31 March 2013 (13 pages)
8 July 2013Termination of appointment of David Henderson as a director (1 page)
8 July 2013Termination of appointment of David Henderson as a director (1 page)
7 May 2013Registered office address changed from C/O Grant Thornton 1/4 Atholl Crescent Edinburgh EH3 8LQ on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Grant Thornton 1/4 Atholl Crescent Edinburgh EH3 8LQ on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Grant Thornton 1/4 Atholl Crescent Edinburgh EH3 8LQ on 7 May 2013 (1 page)
31 July 2012Full accounts made up to 31 March 2012 (13 pages)
31 July 2012Full accounts made up to 31 March 2012 (13 pages)
3 July 2012Register(s) moved to registered inspection location (1 page)
3 July 2012Annual return made up to 27 June 2012 no member list (8 pages)
3 July 2012Register inspection address has been changed from C/O Edinburgh Booksellers Society Ltd Tyneford House Ford Pathhead Midlothian EH37 5RE Scotland (1 page)
3 July 2012Register(s) moved to registered inspection location (1 page)
3 July 2012Register inspection address has been changed from C/O Edinburgh Booksellers Society Ltd Tyneford House Ford Pathhead Midlothian EH37 5RE Scotland (1 page)
3 July 2012Annual return made up to 27 June 2012 no member list (8 pages)
17 October 2011Appointment of Dr Geoffrey Frederic Green as a director (2 pages)
17 October 2011Appointment of Dr Geoffrey Frederic Green as a director (2 pages)
14 October 2011Termination of appointment of Thomas Clark as a director (1 page)
14 October 2011Termination of appointment of Thomas Clark as a director (1 page)
21 July 2011Full accounts made up to 31 March 2011 (14 pages)
21 July 2011Full accounts made up to 31 March 2011 (14 pages)
15 July 2011Annual return made up to 27 June 2011 no member list (7 pages)
15 July 2011Register(s) moved to registered office address (1 page)
15 July 2011Annual return made up to 27 June 2011 no member list (7 pages)
15 July 2011Register(s) moved to registered office address (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Director's details changed for Thomas George Ramsay Davidson Clark on 27 June 2010 (2 pages)
14 July 2010Director's details changed for Thomas George Ramsay Davidson Clark on 27 June 2010 (2 pages)
14 July 2010Annual return made up to 27 June 2010 no member list (5 pages)
14 July 2010Annual return made up to 27 June 2010 no member list (5 pages)
13 July 2010Termination of appointment of William Bauermeister as a director (2 pages)
13 July 2010Appointment of Mr Geoffrey Sansome Waterston as a secretary (4 pages)
13 July 2010Termination of appointment of William Bauermeister as a director (2 pages)
13 July 2010Appointment of Peter Mackenzie as a director (3 pages)
13 July 2010Appointment of Mr Geoffrey Sansome Waterston as a director (3 pages)
13 July 2010Appointment of David Kenneth Bauermeister as a director (3 pages)
13 July 2010Termination of appointment of William Bauermeister as a secretary (2 pages)
13 July 2010Termination of appointment of William Bauermeister as a secretary (2 pages)
13 July 2010Termination of appointment of Harry Clegg as a director (2 pages)
13 July 2010Appointment of Mr Geoffrey Sansome Waterston as a secretary (4 pages)
13 July 2010Appointment of Mr Geoffrey Sansome Waterston as a director (3 pages)
13 July 2010Appointment of David Kenneth Bauermeister as a director (3 pages)
13 July 2010Appointment of Peter Mackenzie as a director (3 pages)
13 July 2010Termination of appointment of Harry Clegg as a director (2 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 July 2010Statement of company's objects (2 pages)
8 July 2010Statement of company's objects (2 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 June 2010Full accounts made up to 31 March 2010 (17 pages)
25 June 2010Full accounts made up to 31 March 2010 (17 pages)
16 July 2009Location of register of members (1 page)
16 July 2009Annual return made up to 27/06/09 (5 pages)
16 July 2009Annual return made up to 27/06/09 (5 pages)
16 July 2009Location of register of members (1 page)
1 July 2009Full accounts made up to 31 March 2009 (17 pages)
1 July 2009Full accounts made up to 31 March 2009 (17 pages)
28 July 2008Annual return made up to 27/06/08 (5 pages)
28 July 2008Full accounts made up to 31 March 2008 (17 pages)
28 July 2008Full accounts made up to 31 March 2008 (17 pages)
28 July 2008Annual return made up to 27/06/08 (5 pages)
26 July 2007Annual return made up to 27/06/07
  • 363(288) ‐ Director resigned
(5 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Annual return made up to 27/06/07
  • 363(288) ‐ Director resigned
(5 pages)
26 July 2007New director appointed (2 pages)
17 July 2007Full accounts made up to 31 March 2007 (14 pages)
17 July 2007Full accounts made up to 31 March 2007 (14 pages)
11 October 2006Full accounts made up to 31 March 2006 (14 pages)
11 October 2006Full accounts made up to 31 March 2006 (14 pages)
10 July 2006Annual return made up to 27/06/06 (5 pages)
10 July 2006Annual return made up to 27/06/06 (5 pages)
22 July 2005Full accounts made up to 31 March 2005 (12 pages)
22 July 2005Full accounts made up to 31 March 2005 (12 pages)
7 July 2005Annual return made up to 27/06/05 (5 pages)
7 July 2005Annual return made up to 27/06/05 (5 pages)
5 August 2004Full accounts made up to 31 March 2004 (12 pages)
5 August 2004Full accounts made up to 31 March 2004 (12 pages)
19 July 2004Annual return made up to 27/06/04 (5 pages)
19 July 2004Annual return made up to 27/06/04 (5 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Full accounts made up to 31 March 2003 (12 pages)
18 July 2003Full accounts made up to 31 March 2003 (12 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Annual return made up to 27/06/03
  • 363(288) ‐ Director resigned
(5 pages)
18 July 2003Annual return made up to 27/06/03
  • 363(288) ‐ Director resigned
(5 pages)
10 July 2002Annual return made up to 27/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 July 2002Annual return made up to 27/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 July 2002Full accounts made up to 31 March 2002 (13 pages)
10 July 2002Full accounts made up to 31 March 2002 (13 pages)
25 July 2001Annual return made up to 27/06/01 (4 pages)
25 July 2001Annual return made up to 27/06/01 (4 pages)
25 July 2001Full accounts made up to 31 March 2001 (13 pages)
25 July 2001Full accounts made up to 31 March 2001 (13 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
20 July 2000Annual return made up to 27/06/00
  • 363(288) ‐ Director resigned
(4 pages)
20 July 2000Full accounts made up to 31 March 2000 (13 pages)
20 July 2000Annual return made up to 27/06/00
  • 363(288) ‐ Director resigned
(4 pages)
20 July 2000Full accounts made up to 31 March 2000 (13 pages)
5 July 1999Full accounts made up to 31 March 1999 (13 pages)
5 July 1999Full accounts made up to 31 March 1999 (13 pages)
5 July 1999Annual return made up to 27/06/99 (4 pages)
5 July 1999Annual return made up to 27/06/99 (4 pages)
21 July 1998Annual return made up to 27/06/98 (4 pages)
21 July 1998Full accounts made up to 31 March 1998 (12 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Annual return made up to 27/06/98 (4 pages)
21 July 1998Full accounts made up to 31 March 1998 (12 pages)
14 July 1997Annual return made up to 27/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1997Annual return made up to 27/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1997Full accounts made up to 31 March 1997 (12 pages)
11 July 1997Full accounts made up to 31 March 1997 (12 pages)
4 July 1996Full accounts made up to 31 March 1996 (12 pages)
4 July 1996Full accounts made up to 31 March 1996 (12 pages)
4 July 1996Annual return made up to 27/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1996Annual return made up to 27/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1995Full accounts made up to 31 March 1995 (12 pages)
12 July 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
10 July 1905Memorandum of association (2 pages)
10 July 1905Memorandum of association (2 pages)
13 December 1901Incorporation (34 pages)
13 December 1901Incorporation (34 pages)