Company NameThe Edinburgh International Book Festival Limited
Company StatusActive
Company NumberSC079939
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 September 1982(41 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Fiammetta Giovanna Gisella Rocco
Date of BirthAugust 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed02 August 2010(27 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleJournalist/Editor
Country of ResidenceUnited Kingdom
Correspondence Address21 Ovington Court Ovington Gardens
London
SW3 1LB
Director NameMr Allan Little
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(32 years, 6 months after company formation)
Appointment Duration9 years
RoleJournalist
Country of ResidenceScotland
Correspondence Address30 Dublin Street
Edinburgh
EH3 6NN
Scotland
Director NameMr Francis Giles Bickmore
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(32 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RolePublishing Director
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Secretary NameMs Sophie Moxon
StatusCurrent
Appointed19 October 2015(33 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameProf Jacqueline Margaret Kay
Date of BirthNovember 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed02 June 2016(33 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleWriter
Country of ResidenceEngland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMs Claire Urquhart
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(34 years, 6 months after company formation)
Appointment Duration7 years
RoleCharity Director
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMs Mary Josephine Robson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(35 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCreative Facilitator
Country of ResidenceUnited Kingdom
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMrs Irene Mary Grant
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(35 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMr Alasdair Matthew Morton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(35 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMs Hannah Hyde
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(41 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameYassmin Abdel-Magied
Date of BirthMarch 1991 (Born 33 years ago)
NationalitySudanese,Australian
StatusCurrent
Appointed09 November 2023(41 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleWriter
Country of ResidenceEngland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMr Tomas Gerrard
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(41 years, 6 months after company formation)
Appointment Duration4 weeks
RolePolicy Officer
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMs Anna Frame
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(41 years, 6 months after company formation)
Appointment Duration4 weeks
RoleCommunications Director
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMary Ross Baxter
NationalityBritish
StatusResigned
Appointed23 February 1989(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 1990)
RoleBook Publicity
Correspondence Address18 Crown Terrace
Glasgow
Lanarkshire
G12 9ES
Scotland
Director NameLord Robert Balfour Of Burleigh
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1989(6 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 June 1997)
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Old Church Lane
Edinburgh
EH15 3PX
Scotland
Director NameSir Kenneth John Wilson Alexander
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1989(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 1991)
RoleCompany Director
Correspondence Address9 West Shore
Pittenweem
Anstruther
Fife
KY10 2NU
Scotland
Director NameDavid Lionel Flatman
NationalityBritish
StatusResigned
Appointed23 February 1989(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 1991)
RoleBook Seller
Correspondence Address5 Inveralmond Gardens
Edinburgh
Midlothian
EH4 6LP
Scotland
Director NameMrs Dorothy Dunnett
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 December 1995)
RoleNovelist & Painter
Correspondence Address87 Colinton Road
Edinburgh
Midlothian
EH10 5DF
Scotland
Director NameDouglas Andrew Connell
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 1995)
RoleSolicitor
Correspondence Address18 Wester Coates Gardens
Edinburgh
Midlothian
EH12 5LT
Scotland
Director NameMr Edward Hunter Davies
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(8 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 December 1995)
RoleWriter
Correspondence Address11 Boscastle Road
London
NW5 1EE
Director NameJennifer Ann Brown
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 1994)
RoleFreelance Arts Correspondent
Correspondence Address76 Inverleith Row
Edinburgh
Midlothian
EH3 5LT
Scotland
Director NameWilliam Kilpatrick Campbell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(10 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 October 2001)
RolePublisher
Correspondence Address132 Mayfield Road
Edinburgh
Midlothian
EH9 3AH
Scotland
Director NameChris Dolan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(14 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 October 2001)
RoleCompany Director
Correspondence Address6 Turnberry Road
Glasgow
G11 5AE
Scotland
Secretary NameSusan Hardie
NationalityBritish
StatusResigned
Appointed04 December 1998(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2000)
RoleCompany Director
Correspondence Address62 Montgomery Street
Edinburgh
EH7 5JA
Scotland
Secretary NameJacqueline Florence Sinclair Thin
NationalityBritish
StatusResigned
Appointed27 June 2000(17 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2002)
RoleCompany Director
Correspondence AddressThe Old Manse
Old Edinburgh Road
Dalkeith
Midlothian
EH22 1JD
Scotland
Director NameWilliam Alexander Atkinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(18 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 June 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address38 Limburg Road
London
SW11 1HB
Director NameEwan Easton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(19 years, 1 month after company formation)
Appointment Duration15 years, 12 months (resigned 16 October 2017)
RoleLawyer
Country of ResidenceScotland
Correspondence Address2 Upper Dean Terrace
Edinburgh
EH4 1NU
Scotland
Director NameMs Jennifer Ann Brown
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(20 years, 5 months after company formation)
Appointment Duration21 years (resigned 09 February 2024)
RoleLiterary Agent
Country of ResidenceScotland
Correspondence Address42 The Causeway
Duddingston Village
Edinburgh
EH15 3PZ
Scotland
Secretary NameLyn Jane Trotter
NationalityBritish
StatusResigned
Appointed23 April 2003(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address21 Craiglockhart Loan
Edinburgh
Lothian
EH14 1JR
Scotland
Director NameTom Connor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(21 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Heathfield Gardens
London
W4 4JU
Director NameMs Fiona Janet Brownlee
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(21 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 March 2015)
RolePublishing
Country of ResidenceScotland
Correspondence Address8 Clark Road
Edinburgh
EH5 3BD
Scotland
Secretary NameMs Kathleen Mary Mainland
NationalityBritish
StatusResigned
Appointed31 March 2006(23 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2009)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address31/7 Breadalbane Street
Edinburgh
Midlothian
EH6 5JW
Scotland
Secretary NameMr Andrew Nicholas Furneaux Coulton
NationalityBritish
StatusResigned
Appointed22 May 2009(26 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2013)
RoleAdministrative Director
Country of ResidenceScotland
Correspondence Address20a South Learmonth Gardens
Edinburgh
EH4 1EZ
Scotland
Secretary NameMrs Sarah Jane Loveday
StatusResigned
Appointed01 February 2013(30 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address5a Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameMs Julie Patricia Weston
StatusResigned
Appointed01 October 2013(31 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 October 2015)
RoleCompany Director
Correspondence Address5a Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed23 February 1989(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 1991)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed04 July 1991(8 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 January 2001)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitewww.edbookfest.co.uk
Email address[email protected]
Telephone0131 7185666
Telephone regionEdinburgh

Location

Registered Address121 George Street
Edinburgh
EH2 4YN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£2,776,949
Net Worth£731,404
Cash£604,194
Current Liabilities£73,065

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Filing History

20 February 2024Termination of appointment of Jennifer Ann Brown as a director on 9 February 2024 (1 page)
28 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
21 November 2023Appointment of Yassmin Abdel-Magied as a director on 9 November 2023 (2 pages)
9 October 2023Appointment of Ms Hannah Hyde as a director on 9 October 2023 (2 pages)
22 August 2023Group of companies' accounts made up to 31 December 2022 (42 pages)
30 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
5 August 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
1 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
1 February 2022Registered office address changed from 5a Charlotte Square Edinburgh EH2 4DR to 121 George Street Edinburgh EH2 4YN on 1 February 2022 (1 page)
29 September 2021Group of companies' accounts made up to 31 December 2020 (41 pages)
28 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
14 December 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
24 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
2 October 2019Termination of appointment of Hannah Westland as a director on 1 October 2019 (1 page)
24 July 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
21 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Tom Connor as a director on 31 December 2018 (1 page)
15 January 2019Termination of appointment of Carol Ann Wood as a director on 31 December 2018 (1 page)
4 July 2018Appointment of Mr Alasdair Matthew Morton as a director on 21 June 2018 (2 pages)
24 May 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
18 May 2018Appointment of Mrs Irene Mary Grant as a director on 18 May 2018 (2 pages)
18 May 2018Appointment of Ms Mary Josephine Robson as a director on 18 May 2018 (2 pages)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
26 October 2017Termination of appointment of Ewan Easton as a director on 16 October 2017 (1 page)
26 October 2017Termination of appointment of Ewan Easton as a director on 16 October 2017 (1 page)
26 October 2017Termination of appointment of Ewan Easton as a director on 16 October 2017 (1 page)
26 October 2017Termination of appointment of Ewan Easton as a director on 16 October 2017 (1 page)
24 August 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
24 August 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
17 March 2017Appointment of Ms Claire Urquhart as a director on 2 March 2017 (2 pages)
17 March 2017Appointment of Ms Claire Urquhart as a director on 2 March 2017 (2 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
17 June 2016Appointment of Jacqueline Margaret Kay as a director on 2 June 2016 (2 pages)
17 June 2016Appointment of Jacqueline Margaret Kay as a director on 2 June 2016 (2 pages)
8 February 2016Annual return made up to 14 January 2016 no member list (9 pages)
8 February 2016Annual return made up to 14 January 2016 no member list (9 pages)
22 October 2015Termination of appointment of Julie Patricia Weston as a secretary on 16 October 2015 (1 page)
22 October 2015Termination of appointment of Julie Patricia Weston as a secretary on 16 October 2015 (1 page)
22 October 2015Appointment of Ms Sophie Moxon as a secretary on 19 October 2015 (2 pages)
22 October 2015Appointment of Ms Sophie Moxon as a secretary on 19 October 2015 (2 pages)
12 October 2015Termination of appointment of James Malise Dundas Jauncey as a director on 7 October 2015 (1 page)
12 October 2015Termination of appointment of Susan Ilene Rice as a director on 7 October 2015 (1 page)
12 October 2015Termination of appointment of James Malise Dundas Jauncey as a director on 7 October 2015 (1 page)
12 October 2015Termination of appointment of Susan Ilene Rice as a director on 7 October 2015 (1 page)
22 June 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
23 April 2015Appointment of Mr Francis Bickmore as a director on 23 April 2015 (2 pages)
23 April 2015Appointment of Mr Francis Bickmore as a director on 23 April 2015 (2 pages)
10 March 2015Appointment of Mr Allan Little as a director on 3 March 2015 (2 pages)
10 March 2015Termination of appointment of Fiona Janet Brownlee as a director on 3 March 2015 (1 page)
10 March 2015Termination of appointment of Fiona Janet Brownlee as a director on 3 March 2015 (1 page)
10 March 2015Appointment of Mr Allan Little as a director on 3 March 2015 (2 pages)
10 March 2015Appointment of Mr Allan Little as a director on 3 March 2015 (2 pages)
10 March 2015Termination of appointment of Fiona Janet Brownlee as a director on 3 March 2015 (1 page)
16 January 2015Annual return made up to 14 January 2015 no member list (10 pages)
16 January 2015Annual return made up to 14 January 2015 no member list (10 pages)
28 May 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
28 May 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
22 May 2014Director's details changed for Lady, Cbe Susan Ilene Rice on 21 May 2014 (2 pages)
22 May 2014Director's details changed for Lady, Cbe Susan Ilene Rice on 21 May 2014 (2 pages)
28 February 2014Termination of appointment of Andrew Franklin as a director (1 page)
28 February 2014Appointment of Ms Hannah Westland as a director (2 pages)
28 February 2014Appointment of Ms Hannah Westland as a director (2 pages)
28 February 2014Termination of appointment of Andrew Franklin as a director (1 page)
14 January 2014Annual return made up to 14 January 2014 no member list (10 pages)
14 January 2014Annual return made up to 14 January 2014 no member list (10 pages)
13 January 2014Termination of appointment of Sarah Loveday as a secretary (1 page)
13 January 2014Termination of appointment of Sarah Loveday as a secretary (1 page)
13 January 2014Appointment of Ms Julie Patricia Weston as a secretary (2 pages)
13 January 2014Appointment of Ms Julie Patricia Weston as a secretary (2 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
8 February 2013Appointment of Mrs Sarah Jane Loveday as a secretary (1 page)
8 February 2013Termination of appointment of Andrew Coulton as a secretary (1 page)
8 February 2013Termination of appointment of Andrew Coulton as a secretary (1 page)
8 February 2013Appointment of Mrs Sarah Jane Loveday as a secretary (1 page)
16 January 2013Annual return made up to 14 January 2013 no member list (11 pages)
16 January 2013Annual return made up to 14 January 2013 no member list (11 pages)
16 July 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
16 July 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
30 January 2012Annual return made up to 14 January 2012 no member list (11 pages)
30 January 2012Annual return made up to 14 January 2012 no member list (11 pages)
28 September 2011Director's details changed for Mr Andrew Cecil Franklin on 14 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Andrew Cecil Franklin on 14 September 2011 (2 pages)
30 August 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
30 August 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
14 January 2011Annual return made up to 14 January 2011 no member list (11 pages)
14 January 2011Annual return made up to 14 January 2011 no member list (11 pages)
14 January 2011Director's details changed for Fiona Brownlee on 10 May 2010 (2 pages)
14 January 2011Director's details changed for Fiona Brownlee on 10 May 2010 (2 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
10 August 2010Appointment of Ms Fiammetta Giovanna Gisella Rocco as a director (2 pages)
10 August 2010Appointment of Ms Fiammetta Giovanna Gisella Rocco as a director (2 pages)
19 February 2010Termination of appointment of Nicola Stonehill as a director (1 page)
19 February 2010Termination of appointment of Nicola Stonehill as a director (1 page)
2 February 2010Annual return made up to 15 January 2010 no member list (7 pages)
2 February 2010Director's details changed for Tom Connor on 15 January 2010 (2 pages)
2 February 2010Director's details changed for James Malise Dundas Jauncey on 15 January 2010 (2 pages)
2 February 2010Director's details changed for Nicola Stonehill on 15 January 2010 (2 pages)
2 February 2010Director's details changed for Fiona Brownlee on 15 January 2010 (2 pages)
2 February 2010Director's details changed for Fiona Brownlee on 15 January 2010 (2 pages)
2 February 2010Director's details changed for Ewan Easton on 15 January 2010 (2 pages)
2 February 2010Annual return made up to 15 January 2010 no member list (7 pages)
2 February 2010Director's details changed for Jennifer Ann Brown on 15 January 2010 (2 pages)
2 February 2010Director's details changed for Nicola Stonehill on 15 January 2010 (2 pages)
2 February 2010Director's details changed for James Malise Dundas Jauncey on 15 January 2010 (2 pages)
2 February 2010Director's details changed for Ewan Easton on 15 January 2010 (2 pages)
2 February 2010Director's details changed for Tom Connor on 15 January 2010 (2 pages)
2 February 2010Director's details changed for Jennifer Ann Brown on 15 January 2010 (2 pages)
2 February 2010Director's details changed for Carol Ann Wood on 15 January 2010 (2 pages)
2 February 2010Director's details changed for Carol Ann Wood on 15 January 2010 (2 pages)
11 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
11 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
1 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
1 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
1 July 2009Memorandum and Articles of Association (5 pages)
1 July 2009Memorandum and Articles of Association (5 pages)
29 June 2009Secretary appointed mr andrew nicholas furneaux coulton (1 page)
29 June 2009Secretary appointed mr andrew nicholas furneaux coulton (1 page)
29 June 2009Appointment terminated secretary kathleen mainland (1 page)
29 June 2009Appointment terminated secretary kathleen mainland (1 page)
6 February 2009Annual return made up to 15/01/09 (5 pages)
6 February 2009Annual return made up to 15/01/09 (5 pages)
26 November 2008Annual return made up to 15/01/08 (5 pages)
26 November 2008Annual return made up to 15/01/08 (5 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
21 June 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
21 June 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
22 February 2007Annual return made up to 15/01/07 (7 pages)
22 February 2007Annual return made up to 15/01/07 (7 pages)
13 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 January 2007Group of companies' accounts made up to 31 March 2006 (19 pages)
10 January 2007Group of companies' accounts made up to 31 March 2006 (19 pages)
11 December 2006New secretary appointed (2 pages)
11 December 2006New secretary appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
20 February 2006Annual return made up to 15/01/06
  • 363(287) ‐ Registered office changed on 20/02/06
(7 pages)
20 February 2006Annual return made up to 15/01/06
  • 363(287) ‐ Registered office changed on 20/02/06
(7 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
14 December 2005Full accounts made up to 31 March 2005 (14 pages)
14 December 2005Full accounts made up to 31 March 2005 (14 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director resigned (1 page)
25 January 2005Annual return made up to 15/01/05 (7 pages)
25 January 2005Annual return made up to 15/01/05 (7 pages)
24 December 2004Full accounts made up to 31 March 2004 (14 pages)
24 December 2004Full accounts made up to 31 March 2004 (14 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2004Annual return made up to 15/01/04 (8 pages)
9 February 2004Annual return made up to 15/01/04 (8 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
10 January 2004Full accounts made up to 31 March 2003 (12 pages)
10 January 2004Full accounts made up to 31 March 2003 (12 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
24 April 2003New secretary appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
12 February 2003New director appointed (1 page)
12 February 2003New director appointed (1 page)
12 February 2003Annual return made up to 15/01/03
  • 363(288) ‐ Secretary resigned
(7 pages)
12 February 2003Annual return made up to 15/01/03
  • 363(288) ‐ Secretary resigned
(7 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
17 December 2002Full accounts made up to 31 March 2002 (12 pages)
17 December 2002Full accounts made up to 31 March 2002 (12 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Annual return made up to 15/01/02 (9 pages)
3 May 2002Annual return made up to 15/01/02 (9 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Full accounts made up to 31 March 2001 (10 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Full accounts made up to 31 March 2001 (10 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
9 March 2001Annual return made up to 15/01/01
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2001Annual return made up to 15/01/01
  • 363(288) ‐ Director resigned
(7 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Secretary resigned (1 page)
27 July 2000Full accounts made up to 31 March 2000 (10 pages)
27 July 2000Full accounts made up to 31 March 2000 (10 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
11 January 2000Annual return made up to 15/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Annual return made up to 15/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
9 July 1999Full accounts made up to 31 March 1999 (10 pages)
9 July 1999Full accounts made up to 31 March 1999 (10 pages)
18 January 1999Annual return made up to 15/01/99
  • 363(288) ‐ Director resigned
(8 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999Annual return made up to 15/01/99
  • 363(288) ‐ Director resigned
(8 pages)
18 January 1999New secretary appointed (2 pages)
27 August 1998Company name changed edinburgh book fair\certificate issued on 28/08/98 (2 pages)
27 August 1998Company name changed edinburgh book fair\certificate issued on 28/08/98 (2 pages)
24 July 1998Full accounts made up to 31 March 1998 (9 pages)
24 July 1998Full accounts made up to 31 March 1998 (9 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
31 January 1998Director resigned (1 page)
31 January 1998Annual return made up to 15/01/98 (8 pages)
31 January 1998Annual return made up to 15/01/98 (8 pages)
31 January 1998Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
4 November 1997Director resigned (1 page)
4 November 1997Director resigned (1 page)
2 October 1997Full accounts made up to 31 March 1997 (8 pages)
2 October 1997Full accounts made up to 31 March 1997 (8 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
12 February 1997Annual return made up to 15/01/97 (8 pages)
12 February 1997Annual return made up to 15/01/97 (8 pages)
15 January 1997Full accounts made up to 31 March 1996 (8 pages)
15 January 1997Full accounts made up to 31 March 1996 (8 pages)
29 November 1996Director resigned (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Director resigned (1 page)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
25 January 1996Annual return made up to 15/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
25 January 1996Annual return made up to 15/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Full accounts made up to 31 March 1995 (8 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Full accounts made up to 31 March 1995 (8 pages)
18 December 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 September 1982Incorporation (32 pages)
1 September 1982Incorporation (32 pages)