Company NameEdinburgh Film Guild.
Company StatusActive
Company NumberSC029406
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 1953(71 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr James Dunnigan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed17 April 1989(36 years after company formation)
Appointment Duration35 years
RoleTeacher
Country of ResidenceScotland
Correspondence Address8 Marchmont Street
Edinburgh
Midlothian
EH9 1EL
Scotland
Director NameMiss Gillian Gloyer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2010(57 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2a Ventnor Terrace Ventnor Terrace
Edinburgh
EH9 2BW
Scotland
Director NameMr James Richard Walker
Date of BirthJune 1950 (Born 73 years ago)
NationalityCanadian
StatusCurrent
Appointed10 November 2015(62 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address2a Ventnor Terrace Ventnor Terrace
Edinburgh
EH9 2BW
Scotland
Director NameMr David Robert Alexander
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2018(65 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address2a Ventnor Terrace Ventnor Terrace
Edinburgh
EH9 2BW
Scotland
Director NameMr Philip John Denning
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2020(67 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address2a Ventnor Terrace Ventnor Terrace
Edinburgh
EH9 2BW
Scotland
Secretary NameMr Philip John Denning
StatusCurrent
Appointed17 October 2021(68 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2a Ventnor Terrace Ventnor Terrace
Edinburgh
EH9 2BW
Scotland
Director NameMr Robert Neil Irvine
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(36 years after company formation)
Appointment Duration18 years, 12 months (resigned 08 April 2008)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address11 Greenbank Terrace
Edinburgh
Midlothian
EH10 6ER
Scotland
Director NameHarry Boyd
NationalityBritish
StatusResigned
Appointed17 April 1989(36 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 April 1990)
RoleCompany Director
Correspondence Address16 Spottiswoode Street
Edinburgh
Midlothian
EH9 1ER
Scotland
Director NameDonald Paul Busby
NationalityBritish
StatusResigned
Appointed17 April 1989(36 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 1991)
RoleCompany Director
Correspondence Address6 Wester Broomhouse Farm
Dunbar
EH42 1RD
Scotland
Director NameChristopher James Butler
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(36 years after company formation)
Appointment Duration19 years, 10 months (resigned 10 February 2009)
RoleRetired
Correspondence Address9 Kirkhill Terrace
Edinburgh
Midlothian
EH16 5DQ
Scotland
Director NameDonald George Eunson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(36 years after company formation)
Appointment Duration9 years, 5 months (resigned 14 September 1998)
RoleElectornic Engineer
Correspondence Address1 Orwell Terrace
Edinburgh
Midlothian
EH11 2DU
Scotland
Secretary NameHelene Anna Telford
NationalityBritish
StatusResigned
Appointed17 April 1989(36 years after company formation)
Appointment Duration16 years, 6 months (resigned 11 October 2005)
RoleCompany Director
Correspondence Address6 Dickson Street
Edinburgh
Midlothian
EH6 8RL
Scotland
Director NameJohn Erik Dickie
NationalityBritish
StatusResigned
Appointed01 April 1990(36 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 1992)
RoleCompany Director
Correspondence Address17 Comely Bank
Edinburgh
Midlothian
EH4 1AL
Scotland
Director NameMr Robert Andrew
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1990(37 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1991)
RoleArchitect
Correspondence Address123 Captains Road
Edinburgh
Midlothian
EH17 8DT
Scotland
Director NameMr Albert Foster Groat
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1991(37 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 April 1994)
RoleRetired
Correspondence Address83 McDonald Road
Edinburgh
Midlothian
EH7 4NA
Scotland
Director NameGabriel Zbigniew Jerzy Buday
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(38 years, 1 month after company formation)
Appointment Duration5 months (resigned 14 October 1991)
RoleStudent
Correspondence Address86 West Bow
Edinburgh
Lothian
EH21 2HH
Scotland
Director NameStephen William Allan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(38 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 1992)
RoleStudent
Correspondence Address6 Union Street
Markinch
Glenrothes
Fife
KY7 6AD
Scotland
Director NameGary Neil Innes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(40 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 November 1994)
RoleLaw Accountant
Correspondence Address91 Gorgie Road
Edinburgh
EH11 1TE
Scotland
Director NameScott Ronald Cowan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(43 years, 8 months after company formation)
Appointment Duration4 months (resigned 14 April 1997)
RoleIT Developer
Correspondence AddressFlat Pf2 44 Broughton Road
Edinburgh
EH7 4ED
Scotland
Director NameSarah Beaumont
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(43 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 1997)
RoleComputer Analyst Programmer
Correspondence Address1f1
58 Broughton Street
Edinburgh
EH1 3SA
Scotland
Director NameMr Christopher James Cook
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(43 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 April 2008)
RoleProcess Consultant
Country of ResidenceScotland
Correspondence AddressBrucefield House (North)
Dunfermline
Fife
KY11 4TH
Scotland
Director NameMrs Helen Amelia Cook
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(44 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 April 2008)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence AddressBrucefield House North
Dunfermline
Fife
KY11 4TH
Scotland
Director NameNicola Teresa Vittoria Hay
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(46 years, 8 months after company formation)
Appointment Duration18 years (resigned 17 December 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address33 /4 Restalrig Road
Edinburgh
Midlothian
EH6 8BD
Scotland
Director NameCeline Filippi
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2005(51 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 October 2009)
RoleBiologist
Correspondence Address4 Summerhall Square
Edinburgh
Lothian
EH9 1QD
Scotland
Secretary NameChristopher James Butler
NationalityBritish
StatusResigned
Appointed12 October 2005(52 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 2009)
RoleRetired
Correspondence Address9 Kirkhill Terrace
Edinburgh
Midlothian
EH16 5DQ
Scotland
Director NameKeith Hennessey Brown
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(54 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 December 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address11 Westhall Gardens
Edinburgh
EH10 4JJ
Scotland
Director NameMr John Stuart Aldridge
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(54 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 17 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Old Kirk Road
Edinburgh
EH12 6JX
Scotland
Secretary NameMr John Stuart Aldridge
NationalityBritish
StatusResigned
Appointed10 February 2009(55 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Old Kirk Road
Edinburgh
EH12 6JX
Scotland
Director NameMs Gilian Margaret Henderson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2009(56 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFilmhouse
88 Lothian Road
Edinburgh
EH3 9BZ
Scotland
Director NameMiss Nadine Fabre
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2011(57 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 November 2023)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2a Ventnor Terrace Ventnor Terrace
Edinburgh
EH9 2BW
Scotland
Director NameProf Peter France
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2014(61 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 16 December 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFilmhouse
88 Lothian Road
Edinburgh
EH3 9BZ
Scotland
Director NameMr Marc David Jacobs
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2014(61 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2016)
RolePublications Researcher
Country of ResidenceUk/Scotland
Correspondence AddressFilmhouse
88 Lothian Road
Edinburgh
EH3 9BZ
Scotland
Director NameMs Gilian Henderson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2016(63 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 January 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFilmhouse
88 Lothian Road
Edinburgh
EH3 9BZ
Scotland
Director NameMr Stewart John Allan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2016(63 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFilmhouse
88 Lothian Road
Edinburgh
EH3 9BZ
Scotland

Contact

Websiteedinburghfilmguild.org.uk

Location

Registered Address2a Ventnor Terrace
Ventnor Terrace
Edinburgh
EH9 2BW
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,987
Net Worth£45,192
Cash£41,362

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Charges

14 December 1973Delivered on: 20 December 1973
Persons entitled: The Scottish Film Council

Classification: Standard security
Secured details: £3,000 of principal due to the scottish film council.
Particulars: 3 randolph crescent, edinburgh.
Outstanding
27 October 1972Delivered on: 27 October 1972
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3, randolph crescent, edinburgh.
Outstanding
22 December 1964Delivered on: 23 December 1964
Persons entitled: The Films of Scotland Committee

Classification: Bond & disposition in security
Secured details: £3,000.
Particulars: 3, randolph crescent, edinburgh.
Outstanding
15 December 1964Delivered on: 16 December 1964
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and disposition in security
Secured details: All sums due or to become due not exceeding £2,000.
Particulars: 3, randolph crescent edinburgh.
Outstanding

Filing History

20 September 2023Registered office address changed from Filmhouse 88 Lothian Road Edinburgh EH3 9BZ to 2a Ventnor Terrace Ventnor Terrace Edinburgh EH9 2BW on 20 September 2023 (1 page)
25 April 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
14 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
11 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
7 March 2022Notification of Philip J Denning as a person with significant control on 28 February 2022 (2 pages)
4 March 2022Director's details changed for Mr Gavin Andrew Powell on 4 March 2022 (2 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
24 January 2022Cessation of John Stuart Aldridge as a person with significant control on 16 January 2022 (1 page)
24 January 2022Termination of appointment of William Bruce Logan as a director on 16 January 2022 (1 page)
18 October 2021Termination of appointment of John Stuart Aldridge as a director on 17 October 2021 (1 page)
18 October 2021Termination of appointment of John Stuart Aldridge as a secretary on 17 October 2021 (1 page)
18 October 2021Appointment of Mr Philip John Denning as a secretary on 17 October 2021 (2 pages)
4 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
7 January 2021Appointment of Mr Philip John Denning as a director on 13 December 2020 (2 pages)
6 January 2021Appointment of Mr William Bruce Logan as a director on 3 January 2021 (2 pages)
6 January 2021Appointment of Dr Martine Pierquin as a director on 13 December 2020 (2 pages)
6 January 2021Appointment of Mr Gavin Andrew Powell as a director on 3 January 2021 (2 pages)
5 January 2021Termination of appointment of Gilian Henderson as a director on 3 January 2021 (1 page)
8 April 2020Termination of appointment of Beatrice Wickens as a director on 16 December 2019 (1 page)
8 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
3 April 2019Appointment of Mr David Robert Alexander as a director on 16 December 2018 (2 pages)
2 April 2019Appointment of Mr George Barker Williamson as a director on 16 December 2018 (2 pages)
1 April 2019Termination of appointment of Peter France as a director on 16 December 2018 (1 page)
24 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
1 April 2018Termination of appointment of Nicola Teresa Vittoria Hay as a director on 17 December 2017 (1 page)
1 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
1 April 2018Termination of appointment of Andreas Rust as a director on 17 December 2017 (1 page)
23 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
17 February 2017Director's details changed for Mr Stewart Allan on 19 December 2016 (2 pages)
17 February 2017Director's details changed for Mr Stewart Allan on 19 December 2016 (2 pages)
16 February 2017Director's details changed for Mr Stewart Allen on 20 December 2016 (2 pages)
16 February 2017Director's details changed for Mr Stewart Allen on 20 December 2016 (2 pages)
7 February 2017Total exemption full accounts made up to 30 April 2016 (14 pages)
7 February 2017Total exemption full accounts made up to 30 April 2016 (14 pages)
5 February 2017Appointment of Mr Stewart Allen as a director on 18 December 2016 (2 pages)
5 February 2017Appointment of Ms Gilian Henderson as a director on 18 December 2016 (2 pages)
5 February 2017Appointment of Ms Gilian Henderson as a director on 18 December 2016 (2 pages)
5 February 2017Appointment of Mr Stewart Allen as a director on 18 December 2016 (2 pages)
1 February 2017Termination of appointment of Keith Hennessey Brown as a director on 12 December 2016 (1 page)
1 February 2017Termination of appointment of Keith Hennessey Brown as a director on 12 December 2016 (1 page)
1 February 2017Termination of appointment of Julia Ossenbruegge as a director on 18 December 2016 (1 page)
1 February 2017Termination of appointment of Sydney Jack Kiman as a director on 18 December 2016 (1 page)
1 February 2017Termination of appointment of Sydney Jack Kiman as a director on 18 December 2016 (1 page)
1 February 2017Termination of appointment of Marc David Jacobs as a director on 18 December 2016 (1 page)
1 February 2017Termination of appointment of Julia Ossenbruegge as a director on 18 December 2016 (1 page)
1 February 2017Termination of appointment of Marc David Jacobs as a director on 18 December 2016 (1 page)
12 April 2016Annual return made up to 1 April 2016 no member list (12 pages)
12 April 2016Annual return made up to 1 April 2016 no member list (12 pages)
3 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
3 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
27 November 2015Appointment of Mr James Richard Walker as a director on 10 November 2015 (2 pages)
27 November 2015Appointment of Mr James Richard Walker as a director on 10 November 2015 (2 pages)
25 November 2015Director's details changed for Andreas Rust on 15 November 2015 (2 pages)
25 November 2015Director's details changed for Andreas Rust on 15 November 2015 (2 pages)
1 April 2015Annual return made up to 1 April 2015 no member list (13 pages)
1 April 2015Annual return made up to 1 April 2015 no member list (13 pages)
1 April 2015Annual return made up to 1 April 2015 no member list (13 pages)
31 March 2015Termination of appointment of Jillian Martin-Brown as a director on 30 November 2014 (1 page)
31 March 2015Termination of appointment of Jillian Martin-Brown as a director on 30 November 2014 (1 page)
16 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
16 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
12 May 2014Appointment of Professor Peter France as a director (2 pages)
12 May 2014Appointment of Professor Peter France as a director (2 pages)
12 May 2014Appointment of Mr Marc David Jacobs as a director (2 pages)
12 May 2014Appointment of Mr Marc David Jacobs as a director (2 pages)
9 May 2014Termination of appointment of Alan Maxwell as a director (1 page)
9 May 2014Annual return made up to 1 April 2014 no member list (11 pages)
9 May 2014Annual return made up to 1 April 2014 no member list (11 pages)
9 May 2014Annual return made up to 1 April 2014 no member list (11 pages)
9 May 2014Termination of appointment of Alan Maxwell as a director (1 page)
23 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
23 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
4 April 2013Annual return made up to 1 April 2013 no member list (12 pages)
4 April 2013Termination of appointment of Gilian Henderson as a director (1 page)
4 April 2013Annual return made up to 1 April 2013 no member list (12 pages)
4 April 2013Termination of appointment of Gilian Henderson as a director (1 page)
4 April 2013Annual return made up to 1 April 2013 no member list (12 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
2 April 2012Annual return made up to 1 April 2012 no member list (13 pages)
2 April 2012Annual return made up to 1 April 2012 no member list (13 pages)
2 April 2012Annual return made up to 1 April 2012 no member list (13 pages)
24 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
24 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
10 April 2011Annual return made up to 1 April 2011 no member list (13 pages)
10 April 2011Annual return made up to 1 April 2011 no member list (13 pages)
10 April 2011Annual return made up to 1 April 2011 no member list (13 pages)
10 March 2011Appointment of Miss Gillian Gloyer as a director (2 pages)
10 March 2011Appointment of Miss Jillian Martin-Brown as a director (2 pages)
10 March 2011Appointment of Miss Jillian Martin-Brown as a director (2 pages)
10 March 2011Appointment of Miss Gillian Gloyer as a director (2 pages)
8 March 2011Appointment of Miss Nadine Fabre as a director (2 pages)
8 March 2011Appointment of Miss Nadine Fabre as a director (2 pages)
11 January 2011Total exemption full accounts made up to 30 April 2010 (17 pages)
11 January 2011Total exemption full accounts made up to 30 April 2010 (17 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2010Memorandum and Articles of Association (3 pages)
1 September 2010Memorandum and Articles of Association (3 pages)
5 April 2010Director's details changed for Nicola Teresa Vittoria Hay on 4 April 2010 (2 pages)
5 April 2010Director's details changed for Andreas Rust on 4 April 2010 (2 pages)
5 April 2010Director's details changed for Nicola Teresa Vittoria Hay on 4 April 2010 (2 pages)
5 April 2010Director's details changed for Nicola Teresa Vittoria Hay on 4 April 2010 (2 pages)
5 April 2010Director's details changed for Keith Hennessey Brown on 4 April 2010 (2 pages)
5 April 2010Director's details changed for Sydney Jack Kiman on 4 April 2010 (2 pages)
5 April 2010Annual return made up to 1 April 2010 no member list (7 pages)
5 April 2010Director's details changed for James Dunnigan on 4 April 2010 (2 pages)
5 April 2010Director's details changed for James Dunnigan on 4 April 2010 (2 pages)
5 April 2010Director's details changed for Andreas Rust on 4 April 2010 (2 pages)
5 April 2010Director's details changed for Keith Hennessey Brown on 4 April 2010 (2 pages)
5 April 2010Annual return made up to 1 April 2010 no member list (7 pages)
5 April 2010Director's details changed for Keith Hennessey Brown on 4 April 2010 (2 pages)
5 April 2010Director's details changed for Andreas Rust on 4 April 2010 (2 pages)
5 April 2010Director's details changed for Sydney Jack Kiman on 4 April 2010 (2 pages)
5 April 2010Annual return made up to 1 April 2010 no member list (7 pages)
5 April 2010Director's details changed for James Dunnigan on 4 April 2010 (2 pages)
5 April 2010Director's details changed for Sydney Jack Kiman on 4 April 2010 (2 pages)
24 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
24 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
16 December 2009Appointment of Ms Gilian Margaret Henderson as a director (2 pages)
16 December 2009Appointment of Ms Beatrice Wickens as a director (2 pages)
16 December 2009Appointment of Mr Alan Maxwell as a director (2 pages)
16 December 2009Appointment of Ms Beatrice Wickens as a director (2 pages)
16 December 2009Appointment of Ms Gilian Margaret Henderson as a director (2 pages)
16 December 2009Appointment of Mr Alan Maxwell as a director (2 pages)
16 December 2009Appointment of Miss Julia Ossenbruegge as a director (2 pages)
16 December 2009Appointment of Miss Julia Ossenbruegge as a director (2 pages)
21 November 2009Termination of appointment of David Watson as a director (1 page)
21 November 2009Termination of appointment of Celine Filippi as a director (1 page)
21 November 2009Termination of appointment of David Watson as a director (1 page)
21 November 2009Termination of appointment of Celine Filippi as a director (1 page)
9 April 2009Director's change of particulars / celine filippi / 01/12/2008 (1 page)
9 April 2009Director's change of particulars / celine filippi / 01/12/2008 (1 page)
9 April 2009Annual return made up to 01/04/09 (4 pages)
9 April 2009Annual return made up to 01/04/09 (4 pages)
4 March 2009Secretary appointed john stuart aldridge (1 page)
4 March 2009Secretary appointed john stuart aldridge (1 page)
3 March 2009Appointment terminated director christopher butler (1 page)
3 March 2009Appointment terminated secretary christopher butler (1 page)
3 March 2009Appointment terminated director christopher butler (1 page)
3 March 2009Appointment terminated secretary christopher butler (1 page)
19 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
9 May 2008Appointment terminated director helen cook (1 page)
9 May 2008Appointment terminated director christopher cook (1 page)
9 May 2008Appointment terminated director helen cook (1 page)
9 May 2008Appointment terminated director christopher cook (1 page)
6 May 2008Appointment terminated director robert irvine (1 page)
6 May 2008Appointment terminated director robert irvine (1 page)
22 April 2008Director's change of particulars / nicola hay / 03/01/2008 (1 page)
22 April 2008Director's change of particulars / david watson / 06/02/2008 (1 page)
22 April 2008Director's change of particulars / david watson / 06/02/2008 (1 page)
22 April 2008Annual return made up to 01/04/08 (6 pages)
22 April 2008Director's change of particulars / nicola hay / 03/01/2008 (1 page)
22 April 2008Annual return made up to 01/04/08 (6 pages)
28 February 2008Director appointed keith hennessey brown (2 pages)
28 February 2008Director appointed john stuart aldridge (2 pages)
28 February 2008Director appointed keith hennessey brown (2 pages)
28 February 2008Director appointed john stuart aldridge (2 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
27 April 2007Annual return made up to 01/04/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2007Annual return made up to 01/04/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
20 April 2006Annual return made up to 01/04/06 (8 pages)
20 April 2006Annual return made up to 01/04/06 (8 pages)
18 January 2006Director resigned (1 page)
18 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
18 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
18 January 2006Director resigned (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned;director resigned (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned;director resigned (1 page)
29 April 2005Annual return made up to 01/04/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2005Annual return made up to 01/04/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
14 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
26 April 2004Annual return made up to 01/04/04 (8 pages)
26 April 2004Annual return made up to 01/04/04 (8 pages)
3 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
3 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
23 April 2003Annual return made up to 01/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2003Annual return made up to 01/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
15 April 2002Annual return made up to 01/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2002Annual return made up to 01/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
26 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director resigned (1 page)
17 April 2001Annual return made up to 01/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2001Annual return made up to 01/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Full accounts made up to 30 April 2000 (11 pages)
5 February 2001Full accounts made up to 30 April 2000 (11 pages)
11 April 2000Annual return made up to 01/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Annual return made up to 01/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000Full accounts made up to 30 April 1999 (11 pages)
7 February 2000Full accounts made up to 30 April 1999 (11 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
27 April 1999Annual return made up to 01/04/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1999Annual return made up to 01/04/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1998Full accounts made up to 30 April 1998 (11 pages)
7 December 1998Full accounts made up to 30 April 1998 (11 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
29 April 1998Annual return made up to 01/04/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 1998Annual return made up to 01/04/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1997Full accounts made up to 30 April 1997 (11 pages)
17 December 1997Full accounts made up to 30 April 1997 (11 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
30 April 1997Annual return made up to 01/04/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 1997Annual return made up to 01/04/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
5 December 1996Full accounts made up to 30 April 1996 (10 pages)
5 December 1996Full accounts made up to 30 April 1996 (10 pages)
19 August 1996Director's particulars changed (1 page)
19 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
15 July 1996Director's particulars changed (1 page)
15 July 1996Director's particulars changed (1 page)
1 May 1996Annual return made up to 01/04/96 (8 pages)
1 May 1996Annual return made up to 01/04/96 (8 pages)
18 May 1995Accounting reference date shortened from 31/12 to 30/04 (1 page)
18 May 1995Accounting reference date shortened from 31/12 to 30/04 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
4 June 1986Full accounts made up to 31 December 1985 (9 pages)