Company NameGranada Cinemas (Edinburgh) Limited
Company StatusActive
Company NumberSC019754
CategoryPrivate Limited Company
Incorporation Date13 May 1937(87 years ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Alastair Cameron
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1988(51 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleAsst Cinema Manager/Director
Country of ResidenceScotland
Correspondence Address15 Newbattle Gardens
Eskbank
Midlothian
EH22 3DR
Scotland
Director NameMr Michael Gerard Cameron
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1988(51 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleCinema Manager/Director
Country of ResidenceScotland
Correspondence AddressGreenloaning
The Loan
West Linton
Peeblesshire
EH46 7HE
Scotland
Director NameMrs Lesley Anne Cameron
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1996(59 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Braid Mount
Edinburgh
EH10 6JP
Scotland
Director NameWilliam Macpherson Cameron
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1937(same day as company formation)
RoleCompany Director
Correspondence Address195 Braid Road
Edinburgh
Midlothian
EH10 6HT
Scotland
Director NameMr Derek Macpherson Cameron
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(51 years, 7 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 July 2011)
RoleChairman
Country of ResidenceNorthern Ireland
Correspondence Address6 Cluny Drive
Edinburgh
Midlothian
EH10 6DN
Scotland
Director NameJanet McDonald Cameron
Date of BirthJanuary 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(51 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 December 1990)
RoleDirector/Chairman
Correspondence Address6 Cluny Drive
Edinburgh
Midlothian
EH10 6DN
Scotland
Secretary NameMoira Brown
NationalityBritish
StatusResigned
Appointed08 December 1988(51 years, 7 months after company formation)
Appointment Duration23 years, 7 months (resigned 01 July 2012)
RoleCompany Director
Correspondence Address18 Newbattle Terrace
Edinburgh
Midlothian
EH10 4RT
Scotland
Secretary NameMrs Winifred Cameron
StatusResigned
Appointed01 July 2012(75 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2018)
RoleCompany Director
Correspondence Address6 Cluny Drive
Edinburgh
EH10 6DN
Scotland

Contact

Websitedominioncinema.com

Location

Registered AddressDominion Cinema
Newbattle Terrace
Edinburgh
EH10 4RT
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

5k at £1Alastair Cameron
33.33%
Ordinary
5k at £1Lesley Cameron
33.33%
Ordinary
5k at £1Michael Cameron
33.33%
Ordinary

Financials

Year2014
Net Worth£825,450
Cash£13,441
Current Liabilities£307,340

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

21 January 2002Delivered on: 25 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 newbattle terrace, edinburgh.
Outstanding
2 November 2001Delivered on: 14 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
28 December 1979Delivered on: 3 January 1980
Satisfied on: 6 January 2004
Persons entitled: Noble Grossart Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.215 acre at newbattle terrace, edinburgh.
Fully Satisfied
24 July 1972Delivered on: 8 August 1972
Satisfied on: 6 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 August 1972Delivered on: 8 August 1972
Satisfied on: 6 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dominion cinema, newbattle terrace, edinburgh.
Fully Satisfied
17 May 1972Delivered on: 24 May 1972
Satisfied on: 6 January 2004
Persons entitled: Noble Crossart LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground along newbattle terrace, edinburgh together with dominion cinema and others thereon.
Fully Satisfied

Filing History

13 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
13 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
26 November 2021Unaudited abridged accounts made up to 30 June 2021 (12 pages)
14 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
28 July 2020Unaudited abridged accounts made up to 30 June 2020 (12 pages)
7 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 30 June 2019 (12 pages)
11 December 2018Termination of appointment of Winifred Cameron as a secretary on 1 December 2018 (1 page)
11 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
7 December 2018Unaudited abridged accounts made up to 30 June 2018 (10 pages)
17 January 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
14 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 15,000
(7 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 15,000
(7 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15,000
(7 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15,000
(7 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15,000
(7 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 15,000
(7 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 15,000
(7 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 15,000
(7 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 August 2012Appointment of Mrs Winifred Cameron as a secretary (2 pages)
30 August 2012Termination of appointment of Moira Brown as a secretary (1 page)
30 August 2012Appointment of Mrs Winifred Cameron as a secretary (2 pages)
30 August 2012Termination of appointment of Moira Brown as a secretary (1 page)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
22 December 2011Termination of appointment of Derek Cameron as a director (1 page)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
22 December 2011Termination of appointment of Derek Cameron as a director (1 page)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 December 2009Director's details changed for Michael Gerard Cameron on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Lesley Anne Cameron on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for Lesley Anne Cameron on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Derek Macpherson Cameron on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Michael Gerard Cameron on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Derek Macpherson Cameron on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Lesley Anne Cameron on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Michael Gerard Cameron on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Alastair Cameron on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Derek Macpherson Cameron on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Alastair Cameron on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Alastair Cameron on 1 October 2009 (2 pages)
11 September 2009Amended accounts made up to 30 June 2008 (5 pages)
11 September 2009Amended accounts made up to 30 June 2008 (5 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
9 February 2009Director's change of particulars / lesley cameron / 31/03/2008 (1 page)
9 February 2009Director's change of particulars / lesley cameron / 31/03/2008 (1 page)
9 February 2009Return made up to 07/12/08; full list of members (5 pages)
9 February 2009Return made up to 07/12/08; full list of members (5 pages)
26 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
26 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
12 December 2007Return made up to 07/12/07; full list of members (3 pages)
12 December 2007Return made up to 07/12/07; full list of members (3 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
2 February 2007Return made up to 07/12/06; full list of members (3 pages)
2 February 2007Return made up to 07/12/06; full list of members (3 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
5 January 2006Return made up to 07/12/05; full list of members (3 pages)
5 January 2006Return made up to 07/12/05; full list of members (3 pages)
30 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
30 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
7 February 2005Return made up to 07/12/04; full list of members (8 pages)
7 February 2005Return made up to 07/12/04; full list of members (8 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
6 March 2004Dec mort/charge * (5 pages)
6 March 2004Dec mort/charge * (5 pages)
9 January 2004Return made up to 07/12/03; full list of members (10 pages)
9 January 2004Return made up to 07/12/03; full list of members (10 pages)
6 January 2004Dec mort/charge * (4 pages)
6 January 2004Dec mort/charge * (4 pages)
6 January 2004Dec mort/charge * (4 pages)
6 January 2004Dec mort/charge * (4 pages)
6 January 2004Dec mort/charge * (4 pages)
6 January 2004Dec mort/charge * (4 pages)
2 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
22 January 2003Return made up to 07/12/02; full list of members (10 pages)
22 January 2003Return made up to 07/12/02; full list of members (10 pages)
20 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
20 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
15 March 2002Return made up to 07/12/01; full list of members (9 pages)
15 March 2002Return made up to 07/12/01; full list of members (9 pages)
25 January 2002Partic of mort/charge * (5 pages)
25 January 2002Partic of mort/charge * (5 pages)
14 November 2001Partic of mort/charge * (6 pages)
14 November 2001Partic of mort/charge * (6 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 February 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
29 December 1999Return made up to 07/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1999Return made up to 07/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 January 1999Return made up to 07/12/98; no change of members (4 pages)
5 January 1999Return made up to 07/12/98; no change of members (4 pages)
16 January 1998Return made up to 07/12/97; full list of members (6 pages)
16 January 1998Return made up to 07/12/97; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
19 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
19 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Return made up to 07/12/96; no change of members (4 pages)
14 January 1997Return made up to 07/12/96; no change of members (4 pages)
14 January 1997New director appointed (2 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
15 May 1995Auditor's resignation (2 pages)
15 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
13 May 1937Incorporation (39 pages)
13 May 1937Incorporation (39 pages)