Eskbank
Midlothian
EH22 3DR
Scotland
Director Name | Mr Michael Gerard Cameron |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1988(51 years, 7 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Cinema Manager/Director |
Country of Residence | Scotland |
Correspondence Address | Greenloaning The Loan West Linton Peeblesshire EH46 7HE Scotland |
Director Name | Mrs Lesley Anne Cameron |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1996(59 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Braid Mount Edinburgh EH10 6JP Scotland |
Director Name | William Macpherson Cameron |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1937(same day as company formation) |
Role | Company Director |
Correspondence Address | 195 Braid Road Edinburgh Midlothian EH10 6HT Scotland |
Director Name | Mr Derek Macpherson Cameron |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(51 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 01 July 2011) |
Role | Chairman |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Cluny Drive Edinburgh Midlothian EH10 6DN Scotland |
Director Name | Janet McDonald Cameron |
---|---|
Date of Birth | January 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(51 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 1990) |
Role | Director/Chairman |
Correspondence Address | 6 Cluny Drive Edinburgh Midlothian EH10 6DN Scotland |
Secretary Name | Moira Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(51 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 01 July 2012) |
Role | Company Director |
Correspondence Address | 18 Newbattle Terrace Edinburgh Midlothian EH10 4RT Scotland |
Secretary Name | Mrs Winifred Cameron |
---|---|
Status | Resigned |
Appointed | 01 July 2012(75 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2018) |
Role | Company Director |
Correspondence Address | 6 Cluny Drive Edinburgh EH10 6DN Scotland |
Website | dominioncinema.com |
---|
Registered Address | Dominion Cinema Newbattle Terrace Edinburgh EH10 4RT Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
5k at £1 | Alastair Cameron 33.33% Ordinary |
---|---|
5k at £1 | Lesley Cameron 33.33% Ordinary |
5k at £1 | Michael Cameron 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £825,450 |
Cash | £13,441 |
Current Liabilities | £307,340 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
21 January 2002 | Delivered 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 2001 | Delivered 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 1979 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 |
13 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
13 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
7 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
26 November 2021 | Unaudited abridged accounts made up to 30 June 2021 (12 pages) |
14 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
28 July 2020 | Unaudited abridged accounts made up to 30 June 2020 (12 pages) |
7 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 30 June 2019 (12 pages) |
11 December 2018 | Termination of appointment of Winifred Cameron as a secretary on 1 December 2018 (1 page) |
11 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
7 December 2018 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
17 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
17 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 August 2012 | Appointment of Mrs Winifred Cameron as a secretary (2 pages) |
30 August 2012 | Termination of appointment of Moira Brown as a secretary (1 page) |
30 August 2012 | Appointment of Mrs Winifred Cameron as a secretary (2 pages) |
30 August 2012 | Termination of appointment of Moira Brown as a secretary (1 page) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Termination of appointment of Derek Cameron as a director (1 page) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Termination of appointment of Derek Cameron as a director (1 page) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 December 2009 | Director's details changed for Michael Gerard Cameron on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Lesley Anne Cameron on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Director's details changed for Lesley Anne Cameron on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Derek Macpherson Cameron on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael Gerard Cameron on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Derek Macpherson Cameron on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Lesley Anne Cameron on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael Gerard Cameron on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Alastair Cameron on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Derek Macpherson Cameron on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Alastair Cameron on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Alastair Cameron on 1 October 2009 (2 pages) |
11 September 2009 | Amended accounts made up to 30 June 2008 (5 pages) |
11 September 2009 | Amended accounts made up to 30 June 2008 (5 pages) |
6 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
6 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
9 February 2009 | Director's change of particulars / lesley cameron / 31/03/2008 (1 page) |
9 February 2009 | Director's change of particulars / lesley cameron / 31/03/2008 (1 page) |
9 February 2009 | Return made up to 07/12/08; full list of members (5 pages) |
9 February 2009 | Return made up to 07/12/08; full list of members (5 pages) |
26 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
26 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
12 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
2 February 2007 | Return made up to 07/12/06; full list of members (3 pages) |
2 February 2007 | Return made up to 07/12/06; full list of members (3 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
5 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
30 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
30 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
7 February 2005 | Return made up to 07/12/04; full list of members (8 pages) |
7 February 2005 | Return made up to 07/12/04; full list of members (8 pages) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
6 March 2004 | Dec mort/charge * (5 pages) |
6 March 2004 | Dec mort/charge * (5 pages) |
9 January 2004 | Return made up to 07/12/03; full list of members (10 pages) |
9 January 2004 | Return made up to 07/12/03; full list of members (10 pages) |
6 January 2004 | Dec mort/charge * (4 pages) |
6 January 2004 | Dec mort/charge * (4 pages) |
6 January 2004 | Dec mort/charge * (4 pages) |
6 January 2004 | Dec mort/charge * (4 pages) |
6 January 2004 | Dec mort/charge * (4 pages) |
6 January 2004 | Dec mort/charge * (4 pages) |
2 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
22 January 2003 | Return made up to 07/12/02; full list of members (10 pages) |
22 January 2003 | Return made up to 07/12/02; full list of members (10 pages) |
20 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
20 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
15 March 2002 | Return made up to 07/12/01; full list of members (9 pages) |
15 March 2002 | Return made up to 07/12/01; full list of members (9 pages) |
25 January 2002 | Partic of mort/charge * (5 pages) |
25 January 2002 | Partic of mort/charge * (5 pages) |
14 November 2001 | Partic of mort/charge * (6 pages) |
14 November 2001 | Partic of mort/charge * (6 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 February 2001 | Return made up to 07/12/00; full list of members
|
9 February 2001 | Return made up to 07/12/00; full list of members
|
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 December 1999 | Return made up to 07/12/99; no change of members
|
29 December 1999 | Return made up to 07/12/99; no change of members
|
8 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 January 1999 | Return made up to 07/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 07/12/98; no change of members (4 pages) |
16 January 1998 | Return made up to 07/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 07/12/97; full list of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
14 January 1997 | New director appointed (2 pages) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
15 May 1995 | Auditor's resignation (2 pages) |
15 May 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
13 May 1937 | Incorporation (39 pages) |
13 May 1937 | Incorporation (39 pages) |