Company NameEdinburgh International Festival Society
Company StatusActive
Company NumberSC024766
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 1946(77 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Caroline Anne Roxburgh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(69 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameSir Norman Keith Skeoch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(72 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameMs Ann Davina Henderson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(72 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleParliamentary Assistant
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameMs Marion Elizabeth Davis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(72 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameMs Yasmin Sulaiman
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(72 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameMr Christopher John Condron
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2019(72 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleDirector Of Digital Product
Country of ResidenceEngland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameMs Leonie Sarah Bell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2019(72 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleLocal Government
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameMs Lara Akeju
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(74 years after company formation)
Appointment Duration3 years, 4 months
RoleTelevision Commissioning Editor
Country of ResidenceEngland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameMs Roya Nasser
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(74 years after company formation)
Appointment Duration3 years, 4 months
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameMr Spiro Alexander Phanos
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(74 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameCllr Joanna Mowat
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(75 years after company formation)
Appointment Duration2 years, 4 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameCllr Cameron Blyth Day
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(75 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameCllr Harriet Erica Grace Osler
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(75 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameMs Francesca Hegyi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2023(76 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Secretary NameMs Katherine Anne Victoria Paterson
StatusCurrent
Appointed12 February 2024(77 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameWilliam Berry
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(42 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 October 1989)
RoleWriter To The Signet Solicitor
Correspondence Address11a Saxe Coburg Place
Edinburgh
EH3 5BR
Scotland
Director NameRichard Alan Stuart Alexander
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1989(42 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address32 Marlborough Street
Edinburgh
Midlothian
EH15 2BG
Scotland
Secretary NameWilliam Blyth
NationalityBritish
StatusResigned
Appointed15 June 1989(42 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressCarradale 516 Lanark Road West
Balerno
Midlothian
EH14 7DH
Scotland
Director NameGilbert Baird Archer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1990(43 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 August 1990)
RoleWholesale Grocer
Correspondence Address8 Ravelston Court
Edinburgh
EH12 6HQ
Scotland
Secretary NameNicholas James Dodds
NationalityBritish
StatusResigned
Appointed01 October 1996(49 years, 10 months after company formation)
Appointment Duration4 years (resigned 20 October 2000)
RoleCompany Director
Correspondence Address23a Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Director NameMr Thomas Archibald Buncle
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(50 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 2001)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address73 Morningside Park
Edinburgh
EH10 5EZ
Scotland
Director NameMr Donald Craig Anderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(52 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 2002)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence Address39 The Spinney
Edinburgh
Midlothian
EH17 7LE
Scotland
Secretary NameAdrian John Trickey
NationalityBritish
StatusResigned
Appointed20 November 2000(54 years after company formation)
Appointment Duration5 years, 11 months (resigned 23 October 2006)
RoleAccountant
Correspondence AddressFlat 12 Lasswade Court
School Green
Lasswade
Midlothian
EH18 1NB
Scotland
Director NameCllr Mary Elaine Aitken
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(56 years, 6 months after company formation)
Appointment Duration6 years (resigned 22 May 2009)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address23 Paties Road
Edinburgh
Lothian
EH14 1EF
Scotland
Director NameEwan Brown
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(57 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameMr Donald Craig Anderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(59 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 May 2007)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address39 The Spinney
Edinburgh
Midlothian
EH17 7LE
Scotland
Secretary NameMs Joanna Baker
NationalityBritish
StatusResigned
Appointed23 October 2006(59 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameProf Simon Geoffrey Best
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(60 years, 7 months after company formation)
Appointment Duration6 years (resigned 12 June 2013)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameStewart John Binnie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(61 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 May 2014)
RoleRetail
Country of ResidenceEngland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameMs Norma May Austin Hart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(65 years, 6 months after company formation)
Appointment Duration3 years (resigned 16 June 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameCllr Deidre Leanne Brock
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(65 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 June 2015)
RoleDepute Lord Provost
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameMr Walter Terence Charles Brotherstone
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(66 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 June 2019)
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameMr Charles William Booth
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(66 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameMr Scott Alexander Black
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(67 years, 5 months after company formation)
Appointment Duration4 years (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Secretary NameMs Francesca Hegyi
StatusResigned
Appointed25 February 2019(72 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 February 2024)
RoleCompany Director
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland

Contact

Websiteeif.co.uk
Email address[email protected]
Telephone0131 4732000
Telephone regionEdinburgh

Location

Registered AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£12,219,000
Net Worth£5,186,000
Cash£562,000
Current Liabilities£1,572,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

18 January 2022Delivered on: 20 January 2022
Persons entitled: Lothian Pension Fund (Acting Through Its Administering Authority, the City of Edinburgh Council)

Classification: A registered charge
Particulars: All and whole the subjects known as flat 2, 8 simpson loan, edinburgh EH3 9GS (title number MID165863).
Outstanding
19 November 2020Delivered on: 24 November 2020
Persons entitled: Carol Colburn Grigor (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 2, 8 simpson loan, edinburgh EH3 9GS, being the subjects registered in the land register of scotland under title number MID165863.
Outstanding
20 November 2020Delivered on: 24 November 2020
Persons entitled: Carol Colburn Grigor

Classification: A registered charge
Particulars: Flat 2, 8 simpson loan, edinburgh.
Outstanding
21 August 2007Delivered on: 25 August 2007
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

Filing History

11 October 2023Appointment of Ms Francesca Hegyi as a director on 5 August 2023 (2 pages)
27 July 2023Group of companies' accounts made up to 31 October 2022 (54 pages)
10 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
7 November 2022Termination of appointment of Donald Caig Wilson as a director on 5 May 2022 (1 page)
7 November 2022Termination of appointment of Amy Mcneese-Mechan as a director on 30 June 2022 (1 page)
7 November 2022Appointment of Cllr Harriet Erica Grace Osler as a director on 30 June 2022 (2 pages)
7 November 2022Appointment of Cllr Cameron Blyth Day as a director on 30 June 2022 (2 pages)
20 July 2022Group of companies' accounts made up to 31 October 2021 (54 pages)
21 January 2022Alterations to floating charge 1 (33 pages)
20 January 2022Appointment of Cllr Joanna Mowat as a director on 29 November 2021 (2 pages)
20 January 2022Registration of charge SC0247660004, created on 18 January 2022 (10 pages)
20 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 December 2021Memorandum and Articles of Association (22 pages)
17 December 2021Statement of company's objects (2 pages)
3 December 2021Director's details changed for Ms Lara Akeju on 30 June 2021 (2 pages)
29 November 2021Director's details changed for Ms Yasmin Sulaiman on 20 November 2021 (2 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
16 August 2021Appointment of Mr Spiro Alexander Phanos as a director on 28 June 2021 (2 pages)
16 August 2021Termination of appointment of Iain Whyte as a director on 28 June 2021 (1 page)
16 August 2021Termination of appointment of Niall Lothian as a director on 28 June 2021 (1 page)
30 July 2021Group of companies' accounts made up to 31 October 2020 (50 pages)
17 June 2021Director's details changed for Ms Leonie Sarah Bell on 1 June 2021 (2 pages)
29 December 2020Appointment of Ms Lara Akeju as a director on 1 December 2020 (2 pages)
24 December 2020Appointment of Ms Roya Nasser as a director on 2 December 2020 (2 pages)
24 November 2020Registration of charge SC0247660003, created on 19 November 2020 (6 pages)
24 November 2020Registration of charge SC0247660002, created on 20 November 2020 (9 pages)
10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
5 October 2020Group of companies' accounts made up to 31 October 2019 (43 pages)
12 August 2020Termination of appointment of Keith Manson Miller as a director on 8 August 2020 (1 page)
19 November 2019Termination of appointment of Andrea Mary Miller as a director on 18 November 2019 (1 page)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
9 October 2019Appointment of Ms Leonie Sarah Bell as a director on 3 August 2019 (2 pages)
8 October 2019Appointment of Mr Christopher John Condron as a director on 3 August 2019 (2 pages)
4 July 2019Appointment of Ms Ann Davina Henderson as a director on 10 June 2019 (2 pages)
3 July 2019Termination of appointment of Dorothy Evelyn Miell as a director on 10 June 2019 (1 page)
3 July 2019Termination of appointment of Walter Terence Charles Brotherstone as a director on 10 June 2019 (1 page)
3 July 2019Appointment of Mr Norman Keith Skeoch as a director on 10 June 2019 (2 pages)
21 June 2019Appointment of Ms Yasmin Sulaiman as a director on 10 June 2019 (2 pages)
21 June 2019Appointment of Ms Marion Elizabeth Davis as a director on 10 June 2019 (2 pages)
21 June 2019Termination of appointment of Paul Edward Grice as a director on 10 June 2019 (1 page)
9 May 2019Group of companies' accounts made up to 31 October 2018 (42 pages)
1 March 2019Appointment of Ms Francesca Hegyi as a secretary on 25 February 2019 (2 pages)
7 January 2019Termination of appointment of Joanna Baker as a secretary on 14 December 2018 (1 page)
9 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
16 October 2018Director's details changed for Mr Donald Caig Wilson on 10 October 2018 (2 pages)
4 July 2018Termination of appointment of Tari Lang as a director on 23 May 2018 (1 page)
4 July 2018Termination of appointment of Hans Hermann Rissmann as a director on 23 May 2018 (1 page)
4 July 2018Termination of appointment of James Edward Coleman as a director on 23 May 2018 (1 page)
4 July 2018Termination of appointment of John William Elvidge as a director on 23 May 2018 (1 page)
4 July 2018Termination of appointment of Gavin Graham Robert Mcewan as a director on 23 May 2018 (1 page)
4 July 2018Termination of appointment of Scott Alexander Black as a director on 23 May 2018 (1 page)
26 June 2018Group of companies' accounts made up to 31 October 2017 (48 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 October 2017Appointment of Cllr Amy Mcneese-Mechan as a director on 29 June 2017 (2 pages)
13 October 2017Appointment of Cllr Amy Mcneese-Mechan as a director on 29 June 2017 (2 pages)
6 October 2017Termination of appointment of Charles William Booth as a director on 29 June 2017 (1 page)
6 October 2017Termination of appointment of Karen Doran as a director on 29 June 2017 (1 page)
6 October 2017Termination of appointment of Charles William Booth as a director on 29 June 2017 (1 page)
6 October 2017Termination of appointment of Karen Doran as a director on 29 June 2017 (1 page)
16 May 2017Termination of appointment of Anne Elizabeth Victoria Redpath-Watson as a director on 5 May 2017 (1 page)
16 May 2017Termination of appointment of Sandy Howat as a director on 5 May 2017 (1 page)
16 May 2017Termination of appointment of Anne Elizabeth Victoria Redpath-Watson as a director on 5 May 2017 (1 page)
16 May 2017Termination of appointment of Richard John Lewis as a director on 5 May 2017 (1 page)
16 May 2017Termination of appointment of Richard John Lewis as a director on 5 May 2017 (1 page)
16 May 2017Termination of appointment of Sandy Howat as a director on 5 May 2017 (1 page)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 March 2017Group of companies' accounts made up to 31 October 2016 (46 pages)
2 March 2017Group of companies' accounts made up to 31 October 2016 (46 pages)
8 December 2016Appointment of Ms Anne Elizabeth Victoria Redpath-Watson as a director on 8 December 2016 (2 pages)
8 December 2016Appointment of Ms Anne Elizabeth Victoria Redpath-Watson as a director on 8 December 2016 (2 pages)
8 November 2016Termination of appointment of Gordon John Munro as a director on 13 June 2016 (1 page)
8 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
8 November 2016Termination of appointment of Gordon John Munro as a director on 13 June 2016 (1 page)
16 May 2016Appointment of Ms Caroline Anne Roxburgh as a director on 27 April 2016 (2 pages)
16 May 2016Appointment of Ms Caroline Anne Roxburgh as a director on 27 April 2016 (2 pages)
23 March 2016Group of companies' accounts made up to 31 October 2015 (52 pages)
23 March 2016Group of companies' accounts made up to 31 October 2015 (52 pages)
11 November 2015Annual return made up to 31 October 2015 no member list (12 pages)
11 November 2015Annual return made up to 31 October 2015 no member list (12 pages)
30 October 2015Appointment of Cllr Karen Doran as a director on 25 June 2015 (2 pages)
30 October 2015Appointment of Cllr Karen Doran as a director on 25 June 2015 (2 pages)
30 October 2015Appointment of Cllr Iain Whyte as a director on 28 May 2015 (2 pages)
30 October 2015Appointment of Cllr Iain Whyte as a director on 28 May 2015 (2 pages)
2 October 2015Appointment of Cllr Sandy Howat as a director on 25 June 2015 (2 pages)
2 October 2015Appointment of Cllr Sandy Howat as a director on 25 June 2015 (2 pages)
9 July 2015Termination of appointment of Kirsty Wark as a director on 27 April 2015 (1 page)
9 July 2015Termination of appointment of Kirsty Wark as a director on 27 April 2015 (1 page)
29 June 2015Termination of appointment of Deidre Leanne Brock as a director on 2 June 2015 (1 page)
29 June 2015Termination of appointment of Deidre Leanne Brock as a director on 2 June 2015 (1 page)
29 June 2015Termination of appointment of Joanna Claire Mowat as a director on 27 April 2015 (1 page)
29 June 2015Termination of appointment of Brian John Stewart as a director on 27 April 2015 (1 page)
29 June 2015Termination of appointment of Norma May Austin Hart as a director on 16 June 2015 (1 page)
29 June 2015Termination of appointment of Norma May Austin Hart as a director on 16 June 2015 (1 page)
29 June 2015Termination of appointment of Joanna Claire Mowat as a director on 27 April 2015 (1 page)
29 June 2015Termination of appointment of Brian John Stewart as a director on 27 April 2015 (1 page)
29 June 2015Termination of appointment of Deidre Leanne Brock as a director on 2 June 2015 (1 page)
10 June 2015Group of companies' accounts made up to 31 October 2014 (45 pages)
10 June 2015Group of companies' accounts made up to 31 October 2014 (45 pages)
19 November 2014Annual return made up to 31 October 2014 no member list (13 pages)
19 November 2014Annual return made up to 31 October 2014 no member list (13 pages)
17 October 2014Director's details changed for Mrs Tari Lang on 29 August 2014 (2 pages)
17 October 2014Director's details changed for Mrs Tari Lang on 29 August 2014 (2 pages)
23 May 2014Appointment of Mr Keith Manson Miller as a director (2 pages)
23 May 2014Termination of appointment of Ewan Brown as a director (1 page)
23 May 2014Appointment of Mr Scott Alexander Black as a director (2 pages)
23 May 2014Appointment of Dr Jamie Edward Coleman as a director (2 pages)
23 May 2014Appointment of Mr Scott Alexander Black as a director (2 pages)
23 May 2014Termination of appointment of Michael Johnston as a director (1 page)
23 May 2014Termination of appointment of Michael Johnston as a director (1 page)
23 May 2014Appointment of Ms Andrea Mary Miller as a director (2 pages)
23 May 2014Appointment of Ms Andrea Mary Miller as a director (2 pages)
23 May 2014Termination of appointment of Erick Davidson as a director (1 page)
23 May 2014Appointment of Mr Hans Hermann Rissmann as a director (2 pages)
23 May 2014Appointment of Mr Hans Hermann Rissmann as a director (2 pages)
23 May 2014Appointment of Dr Jamie Edward Coleman as a director (2 pages)
23 May 2014Termination of appointment of Paul Bush as a director (1 page)
23 May 2014Termination of appointment of Stewart Binnie as a director (1 page)
23 May 2014Termination of appointment of Paul Bush as a director (1 page)
23 May 2014Termination of appointment of Ewan Brown as a director (1 page)
23 May 2014Appointment of Mr Keith Manson Miller as a director (2 pages)
23 May 2014Termination of appointment of Erick Davidson as a director (1 page)
23 May 2014Termination of appointment of Stewart Binnie as a director (1 page)
7 March 2014Group of companies' accounts made up to 31 October 2013 (43 pages)
7 March 2014Group of companies' accounts made up to 31 October 2013 (43 pages)
13 November 2013Annual return made up to 31 October 2013 no member list (13 pages)
13 November 2013Annual return made up to 31 October 2013 no member list (13 pages)
17 September 2013Appointment of Sir John William Elvidge as a director (2 pages)
17 September 2013Appointment of Sir John William Elvidge as a director (2 pages)
17 September 2013Appointment of Mr Paul Edward Grice as a director (2 pages)
17 September 2013Appointment of Mr Paul Edward Grice as a director (2 pages)
4 September 2013Termination of appointment of Maggie Chapman as a director (1 page)
4 September 2013Appointment of Professor Dorothy Evelyn Miell as a director (2 pages)
4 September 2013Appointment of Mr Charles William Booth as a director (2 pages)
4 September 2013Termination of appointment of Hilary Horrocks as a director (1 page)
4 September 2013Appointment of Mr Walter Terence Charles Brotherstone as a director (2 pages)
4 September 2013Appointment of Mr Walter Terence Charles Brotherstone as a director (2 pages)
4 September 2013Termination of appointment of Frank Hitchman as a director (1 page)
4 September 2013Appointment of Mr Charles William Booth as a director (2 pages)
4 September 2013Termination of appointment of Frank Hitchman as a director (1 page)
4 September 2013Termination of appointment of Carol Grigor as a director (1 page)
4 September 2013Termination of appointment of Hilary Horrocks as a director (1 page)
4 September 2013Appointment of Mr Paul Edward Grice as a director (2 pages)
4 September 2013Termination of appointment of Simon Best as a director (1 page)
4 September 2013Termination of appointment of Carol Grigor as a director (1 page)
4 September 2013Appointment of Professor Dorothy Evelyn Miell as a director (2 pages)
4 September 2013Appointment of Mr Paul Edward Grice as a director (2 pages)
4 September 2013Termination of appointment of Simon Best as a director (1 page)
4 September 2013Termination of appointment of Maggie Chapman as a director (1 page)
26 February 2013Group of companies' accounts made up to 31 October 2012 (54 pages)
26 February 2013Group of companies' accounts made up to 31 October 2012 (54 pages)
23 November 2012Annual return made up to 31 October 2012 no member list (14 pages)
23 November 2012Annual return made up to 31 October 2012 no member list (14 pages)
16 November 2012Appointment of Cllr Richard John Lewis as a director (2 pages)
16 November 2012Appointment of Cllr Richard John Lewis as a director (2 pages)
27 September 2012Director's details changed for Cllr Deirdre Leanne Brock on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Cllr Deirdre Leanne Brock on 27 September 2012 (2 pages)
30 August 2012Appointment of The Rt Hon Donald Caig Wilson as a director (2 pages)
30 August 2012Appointment of The Rt Hon Donald Caig Wilson as a director (2 pages)
10 July 2012Appointment of Cllr Deidre Leanne Brock as a director (2 pages)
10 July 2012Appointment of Cllr Deidre Leanne Brock as a director (2 pages)
21 June 2012Appointment of Cllr Norma May Austin Hart as a director (2 pages)
21 June 2012Director's details changed for Frank Hendrick Hitchman on 21 June 2012 (2 pages)
21 June 2012Appointment of Cllr Norma May Austin Hart as a director (2 pages)
21 June 2012Director's details changed for Cllr Norma May Austin Hart on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Cllr Norma May Austin Hart on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Frank Hendrick Hitchman on 21 June 2012 (2 pages)
30 May 2012Termination of appointment of Jennifer Dawe as a director (1 page)
30 May 2012Termination of appointment of George Grubb as a director (1 page)
30 May 2012Termination of appointment of Steve Cardownie as a director (1 page)
30 May 2012Termination of appointment of Steve Cardownie as a director (1 page)
30 May 2012Termination of appointment of George Grubb as a director (1 page)
30 May 2012Termination of appointment of Marjorie Thomas as a director (1 page)
30 May 2012Termination of appointment of Jennifer Dawe as a director (1 page)
30 May 2012Termination of appointment of Marjorie Thomas as a director (1 page)
4 May 2012Appointment of Mrs Tari Lang as a director (2 pages)
4 May 2012Termination of appointment of Christine Richard as a director (1 page)
4 May 2012Termination of appointment of Donald Rennie as a director (1 page)
4 May 2012Appointment of Mr Gavin Graham Robert Mcewan as a director (2 pages)
4 May 2012Appointment of Mrs Tari Lang as a director (2 pages)
4 May 2012Termination of appointment of Donald Rennie as a director (1 page)
4 May 2012Appointment of Mr Gavin Graham Robert Mcewan as a director (2 pages)
4 May 2012Termination of appointment of Christine Richard as a director (1 page)
28 March 2012Group of companies' accounts made up to 31 October 2011 (42 pages)
28 March 2012Group of companies' accounts made up to 31 October 2011 (42 pages)
24 November 2011Director's details changed for Mrs Carol Colburn Hogel on 3 September 2011 (2 pages)
24 November 2011Annual return made up to 31 October 2011 no member list (12 pages)
24 November 2011Director's details changed for Mrs Carol Colburn Hogel on 3 September 2011 (2 pages)
24 November 2011Annual return made up to 31 October 2011 no member list (12 pages)
24 November 2011Director's details changed for Mrs Carol Colburn Hogel on 3 September 2011 (2 pages)
18 May 2011Group of companies' accounts made up to 31 October 2010 (40 pages)
18 May 2011Group of companies' accounts made up to 31 October 2010 (40 pages)
16 May 2011Termination of appointment of Mark Tucker as a director (1 page)
16 May 2011Appointment of Professor Niall Lothian as a director (2 pages)
16 May 2011Termination of appointment of Mark Tucker as a director (1 page)
16 May 2011Appointment of Professor Niall Lothian as a director (2 pages)
5 November 2010Annual return made up to 31 October 2010 no member list (12 pages)
5 November 2010Annual return made up to 31 October 2010 no member list (12 pages)
20 July 2010Appointment of Cllr Gordon John Munro as a director (2 pages)
20 July 2010Appointment of Cllr Gordon John Munro as a director (2 pages)
2 July 2010Termination of appointment of Paul Godzik as a director (1 page)
2 July 2010Termination of appointment of Paul Godzik as a director (1 page)
8 June 2010Group of companies' accounts made up to 31 October 2009 (52 pages)
8 June 2010Group of companies' accounts made up to 31 October 2009 (52 pages)
5 November 2009Director's details changed for Jennifer Ann Dawe on 31 October 2009 (2 pages)
5 November 2009Secretary's details changed for Joanna Baker on 31 October 2009 (1 page)
5 November 2009Director's details changed for Sir Brian John Stewart on 31 October 2009 (2 pages)
5 November 2009Secretary's details changed for Joanna Baker on 31 October 2009 (1 page)
5 November 2009Director's details changed for Frank Hitchman on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Mark Edward Tucker on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Marjorie Thomas on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Kirsty Wark on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Kirsty Wark on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Carol Colburn Hogel on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Cllr Steve Cardownie on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Councillor Joanna Mowat on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Paul Anthony Bush on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Jennifer Ann Dawe on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Sir Brian John Stewart on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Erick Davidson on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Christine Margaret Richard on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Maggie Chapman on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Donald Gordon Rennie on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Michael Johnston on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Paul Anthony Bush on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Maggie Chapman on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Rt Honourable George Darlington Wilson Grubb on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Professor Simon Best on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Hilary Horrocks on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Marjorie Thomas on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Michael Johnston on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Rt Honourable George Darlington Wilson Grubb on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Cllr Paul Godzik on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Ewan Brown on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Cllr Steve Cardownie on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Stewart John Binnie on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Christine Margaret Richard on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Stewart John Binnie on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Erick Davidson on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Frank Hitchman on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Hilary Horrocks on 31 October 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 no member list (13 pages)
5 November 2009Director's details changed for Councillor Joanna Mowat on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Ewan Brown on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Cllr Paul Godzik on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Professor Simon Best on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Carol Colburn Hogel on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Donald Gordon Rennie on 31 October 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 no member list (13 pages)
5 November 2009Director's details changed for Mark Edward Tucker on 31 October 2009 (2 pages)
29 June 2009Director appointed councillor joanna claire mowat (2 pages)
29 June 2009Director appointed councillor joanna claire mowat (2 pages)
9 June 2009Director appointed sir brian john stewart (2 pages)
9 June 2009Director appointed sir brian john stewart (2 pages)
2 June 2009Appointment terminated director mary aitken (1 page)
2 June 2009Group of companies' accounts made up to 31 October 2008 (44 pages)
2 June 2009Group of companies' accounts made up to 31 October 2008 (44 pages)
2 June 2009Appointment terminated director mary aitken (1 page)
29 May 2009Director appointed kirsty wark (2 pages)
29 May 2009Director appointed kirsty wark (2 pages)
30 April 2009Appointment terminated director alastair russell (1 page)
30 April 2009Appointment terminated director alastair russell (1 page)
30 April 2009Appointment terminated director james naughtie (1 page)
30 April 2009Appointment terminated director james naughtie (1 page)
21 November 2008Annual return made up to 31/10/08 (9 pages)
21 November 2008Annual return made up to 31/10/08 (9 pages)
21 November 2008Director's change of particulars / frank hitchmann / 31/10/2008 (1 page)
21 November 2008Director's change of particulars / frank hitchmann / 31/10/2008 (1 page)
10 July 2008Director appointed stewart john binnie (2 pages)
10 July 2008Director appointed stewart john binnie (2 pages)
2 June 2008Director appointed michael johnston (2 pages)
2 June 2008Director appointed paul bush (2 pages)
2 June 2008Director appointed paul bush (2 pages)
2 June 2008Director appointed michael johnston (2 pages)
12 May 2008Group of companies' accounts made up to 31 October 2007 (52 pages)
12 May 2008Group of companies' accounts made up to 31 October 2007 (52 pages)
12 May 2008Director appointed erick davidson (2 pages)
12 May 2008Director appointed erick davidson (2 pages)
9 May 2008Appointment terminated director david mclellan (1 page)
9 May 2008Appointment terminated director philip riddle (1 page)
9 May 2008Appointment terminated director james stretton (1 page)
9 May 2008Appointment terminated director philip riddle (1 page)
9 May 2008Appointment terminated director james stretton (1 page)
9 May 2008Appointment terminated director david mclellan (1 page)
14 April 2008Auditor's resignation (1 page)
14 April 2008Auditor's resignation (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Annual return made up to 31/10/07 (5 pages)
20 November 2007Annual return made up to 31/10/07 (5 pages)
20 November 2007Director's particulars changed (1 page)
14 September 2007New director appointed (3 pages)
14 September 2007New director appointed (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Group of companies' accounts made up to 31 October 2006 (40 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Group of companies' accounts made up to 31 October 2006 (40 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
20 November 2006Annual return made up to 31/10/06 (5 pages)
20 November 2006Annual return made up to 31/10/06 (5 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
6 March 2006Group of companies' accounts made up to 31 October 2005 (35 pages)
6 March 2006Group of companies' accounts made up to 31 October 2005 (35 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
9 November 2005Annual return made up to 31/10/05 (5 pages)
9 November 2005Annual return made up to 31/10/05 (5 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
11 March 2005Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
11 March 2005Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
11 March 2005Group of companies' accounts made up to 31 October 2004 (34 pages)
11 March 2005Group of companies' accounts made up to 31 October 2004 (34 pages)
3 November 2004Annual return made up to 31/10/04
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 November 2004Annual return made up to 31/10/04
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 June 2004Group of companies' accounts made up to 30 November 2003 (35 pages)
30 June 2004Group of companies' accounts made up to 30 November 2003 (35 pages)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (3 pages)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (3 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 February 2004Annual return made up to 30/11/03
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 February 2004Annual return made up to 30/11/03
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2003Company name changed edinburgh festival society\certificate issued on 16/10/03 (3 pages)
16 October 2003Company name changed edinburgh festival society\certificate issued on 16/10/03 (3 pages)
15 August 2003Group of companies' accounts made up to 30 November 2002 (33 pages)
15 August 2003Group of companies' accounts made up to 30 November 2002 (33 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
13 June 2003New director appointed (3 pages)
13 June 2003New director appointed (3 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Annual return made up to 30/11/02 (12 pages)
23 December 2002Annual return made up to 30/11/02 (12 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
27 May 2002Group of companies' accounts made up to 30 November 2001 (26 pages)
27 May 2002Group of companies' accounts made up to 30 November 2001 (26 pages)
22 March 2002Annual return made up to 20/03/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2002Annual return made up to 20/03/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2002New director appointed (3 pages)
7 March 2002Director's particulars changed (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (3 pages)
7 March 2002Director's particulars changed (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
16 October 2001Secretary's particulars changed (1 page)
16 October 2001Secretary's particulars changed (1 page)
15 August 2001New director appointed (3 pages)
15 August 2001New director appointed (3 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
16 May 2001New director appointed (3 pages)
16 May 2001New director appointed (3 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
12 April 2001Annual return made up to 20/03/01
  • 363(288) ‐ Director resigned
(8 pages)
12 April 2001Annual return made up to 20/03/01
  • 363(288) ‐ Director resigned
(8 pages)
12 April 2001Full group accounts made up to 30 November 2000 (23 pages)
12 April 2001Full group accounts made up to 30 November 2000 (23 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000New secretary appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (2 pages)
14 April 2000Full group accounts made up to 30 November 1999 (22 pages)
14 April 2000Annual return made up to 20/03/00 (8 pages)
14 April 2000Annual return made up to 20/03/00 (8 pages)
14 April 2000Full group accounts made up to 30 November 1999 (22 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
14 December 1999New director appointed (3 pages)
14 December 1999New director appointed (3 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: 21 market street edinburgh EH1 1BW (1 page)
7 September 1999Registered office changed on 07/09/99 from: 21 market street edinburgh EH1 1BW (1 page)
26 April 1999Annual return made up to 20/03/99
  • 363(288) ‐ Director's particulars changed
(27 pages)
26 April 1999Annual return made up to 20/03/99
  • 363(288) ‐ Director's particulars changed
(27 pages)
3 April 1999Full group accounts made up to 30 November 1998 (20 pages)
3 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 April 1999Director resigned (1 page)
3 April 1999Full group accounts made up to 30 November 1998 (20 pages)
3 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 April 1999Director resigned (1 page)
15 January 1999Auditor's resignation (1 page)
15 January 1999Auditor's resignation (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
17 December 1998New director appointed (3 pages)
17 December 1998New director appointed (3 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 April 1998Annual return made up to 20/03/98
  • 363(288) ‐ Director's particulars changed
(28 pages)
19 April 1998Annual return made up to 20/03/98
  • 363(288) ‐ Director's particulars changed
(28 pages)
15 April 1998Full accounts made up to 30 November 1997 (20 pages)
15 April 1998Memorandum and Articles of Association (9 pages)
15 April 1998Full accounts made up to 30 November 1997 (20 pages)
15 April 1998Memorandum and Articles of Association (20 pages)
15 April 1998Memorandum and Articles of Association (20 pages)
15 April 1998Memorandum and Articles of Association (9 pages)
2 April 1998Memorandum and Articles of Association (9 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1998Memorandum and Articles of Association (9 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
31 May 1997New director appointed (1 page)
31 May 1997New director appointed (3 pages)
31 May 1997New director appointed (1 page)
31 May 1997New director appointed (1 page)
31 May 1997New director appointed (1 page)
31 May 1997New director appointed (3 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (2 pages)
7 May 1997Director resigned (1 page)
22 April 1997Annual return made up to 19/03/97
  • 363(288) ‐ Director's particulars changed
(28 pages)
22 April 1997Annual return made up to 19/03/97
  • 363(288) ‐ Director's particulars changed
(28 pages)
21 April 1997Full accounts made up to 30 November 1996 (16 pages)
21 April 1997Full accounts made up to 30 November 1996 (16 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996New secretary appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996Secretary resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
12 July 1996Amended full accounts made up to 30 November 1995 (27 pages)
12 July 1996Amended full accounts made up to 30 November 1995 (27 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (3 pages)
5 July 1996New director appointed (3 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Director resigned (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Director resigned (1 page)
30 May 1996Annual return made up to 16/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
30 May 1996Full accounts made up to 30 November 1995 (27 pages)
30 May 1996Full accounts made up to 30 November 1995 (27 pages)
30 May 1996Annual return made up to 16/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1996Memorandum and Articles of Association (24 pages)
29 April 1996Memorandum and Articles of Association (24 pages)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
10 July 1995New director appointed (6 pages)
10 July 1995New director appointed (6 pages)
12 May 1995Annual return made up to 16/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
12 May 1995Full accounts made up to 30 November 1994 (22 pages)
12 May 1995Full accounts made up to 30 November 1994 (22 pages)
12 May 1995Annual return made up to 16/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
13 May 1994Full accounts made up to 30 November 1993 (28 pages)
6 May 1993Full accounts made up to 30 November 1992 (25 pages)
5 May 1992Full accounts made up to 30 November 1991 (22 pages)
30 June 1991Full accounts made up to 30 November 1990 (16 pages)
15 June 1990Full accounts made up to 30 November 1989 (7 pages)
21 June 1989Full accounts made up to 30 November 1988 (11 pages)
6 July 1988Full accounts made up to 30 November 1987 (13 pages)
26 September 1987Full accounts made up to 30 November 1986 (15 pages)
22 October 1986Full accounts made up to 30 November 1985 (13 pages)
28 May 1986Company name changed edinburgh festival society limit ed\certificate issued on 28/05/86 (2 pages)
28 May 1986Company name changed edinburgh festival society limit ed\certificate issued on 28/05/86 (2 pages)
29 July 1976Accounts made up to 30 November 1975 (13 pages)
29 July 1976Accounts made up to 30 November 1975 (13 pages)
22 November 1946Certificate of incorporation (2 pages)
22 November 1946Certificate of incorporation (2 pages)