London
SW3 1LB
Director Name | Mr Allan Little |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(32 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | 30 Dublin Street Edinburgh EH3 6NN Scotland |
Director Name | Mr Francis Giles Bickmore |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Publishing Director |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Secretary Name | Ms Sophie Moxon |
---|---|
Status | Current |
Appointed | 19 October 2015(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Prof Jacqueline Margaret Kay |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 June 2016(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Ms Claire Urquhart |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2017(34 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Charity Director |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Ms Mary Josephine Robson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Creative Facilitator |
Country of Residence | United Kingdom |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Mrs Irene Mary Grant |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2018(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Mr Alasdair Matthew Morton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Ms Hannah Hyde |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(41 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Yassmin Abdel-Magied |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Sudanese,Australian |
Status | Current |
Appointed | 09 November 2023(41 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Writer |
Country of Residence | England |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Mr Tomas Gerrard |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(41 years, 6 months after company formation) |
Appointment Duration | 4 weeks |
Role | Policy Officer |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Ms Anna Frame |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(41 years, 6 months after company formation) |
Appointment Duration | 4 weeks |
Role | Communications Director |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Mary Ross Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1989(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 1990) |
Role | Book Publicity |
Correspondence Address | 18 Crown Terrace Glasgow Lanarkshire G12 9ES Scotland |
Director Name | Lord Robert Balfour Of Burleigh |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1989(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 June 1997) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10 Old Church Lane Edinburgh EH15 3PX Scotland |
Director Name | Sir Kenneth John Wilson Alexander |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1989(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 1991) |
Role | Company Director |
Correspondence Address | 9 West Shore Pittenweem Anstruther Fife KY10 2NU Scotland |
Director Name | David Lionel Flatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1989(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 1991) |
Role | Book Seller |
Correspondence Address | 5 Inveralmond Gardens Edinburgh Midlothian EH4 6LP Scotland |
Director Name | Mrs Dorothy Dunnett |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 December 1995) |
Role | Novelist & Painter |
Correspondence Address | 87 Colinton Road Edinburgh Midlothian EH10 5DF Scotland |
Director Name | Douglas Andrew Connell |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1990(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 March 1995) |
Role | Solicitor |
Correspondence Address | 18 Wester Coates Gardens Edinburgh Midlothian EH12 5LT Scotland |
Director Name | Mr Edward Hunter Davies |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 December 1995) |
Role | Writer |
Correspondence Address | 11 Boscastle Road London NW5 1EE |
Director Name | Jennifer Ann Brown |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 1994) |
Role | Freelance Arts Correspondent |
Correspondence Address | 76 Inverleith Row Edinburgh Midlothian EH3 5LT Scotland |
Director Name | William Kilpatrick Campbell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 October 2001) |
Role | Publisher |
Correspondence Address | 132 Mayfield Road Edinburgh Midlothian EH9 3AH Scotland |
Director Name | Chris Dolan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 6 Turnberry Road Glasgow G11 5AE Scotland |
Secretary Name | Susan Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 62 Montgomery Street Edinburgh EH7 5JA Scotland |
Secretary Name | Jacqueline Florence Sinclair Thin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | The Old Manse Old Edinburgh Road Dalkeith Midlothian EH22 1JD Scotland |
Director Name | William Alexander Atkinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 June 2005) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 38 Limburg Road London SW11 1HB |
Director Name | Ewan Easton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 12 months (resigned 16 October 2017) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 2 Upper Dean Terrace Edinburgh EH4 1NU Scotland |
Director Name | Ms Jennifer Ann Brown |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(20 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 09 February 2024) |
Role | Literary Agent |
Country of Residence | Scotland |
Correspondence Address | 42 The Causeway Duddingston Village Edinburgh EH15 3PZ Scotland |
Secretary Name | Lyn Jane Trotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 21 Craiglockhart Loan Edinburgh Lothian EH14 1JR Scotland |
Director Name | Tom Connor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Heathfield Gardens London W4 4JU |
Director Name | Ms Fiona Janet Brownlee |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 March 2015) |
Role | Publishing |
Country of Residence | Scotland |
Correspondence Address | 8 Clark Road Edinburgh EH5 3BD Scotland |
Secretary Name | Ms Kathleen Mary Mainland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2009) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 31/7 Breadalbane Street Edinburgh Midlothian EH6 5JW Scotland |
Secretary Name | Mr Andrew Nicholas Furneaux Coulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2013) |
Role | Administrative Director |
Country of Residence | Scotland |
Correspondence Address | 20a South Learmonth Gardens Edinburgh EH4 1EZ Scotland |
Secretary Name | Mrs Sarah Jane Loveday |
---|---|
Status | Resigned |
Appointed | 01 February 2013(30 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 5a Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | Ms Julie Patricia Weston |
---|---|
Status | Resigned |
Appointed | 01 October 2013(31 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 October 2015) |
Role | Company Director |
Correspondence Address | 5a Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1989(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 1991) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 January 2001) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | www.edbookfest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 7185666 |
Telephone region | Edinburgh |
Registered Address | 121 George Street Edinburgh EH2 4YN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,776,949 |
Net Worth | £731,404 |
Cash | £604,194 |
Current Liabilities | £73,065 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
20 February 2024 | Termination of appointment of Jennifer Ann Brown as a director on 9 February 2024 (1 page) |
---|---|
28 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
21 November 2023 | Appointment of Yassmin Abdel-Magied as a director on 9 November 2023 (2 pages) |
9 October 2023 | Appointment of Ms Hannah Hyde as a director on 9 October 2023 (2 pages) |
22 August 2023 | Group of companies' accounts made up to 31 December 2022 (42 pages) |
30 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
5 August 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
1 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
1 February 2022 | Registered 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 2021 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
28 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
14 December 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
24 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
2 October 2019 | Termination of appointment of Hannah Westland as a director on 1 October 2019 (1 page) |
24 July 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
21 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Tom Connor as a director on 31 December 2018 (1 page) |
15 January 2019 | Termination of appointment of Carol Ann Wood as a director on 31 December 2018 (1 page) |
4 July 2018 | Appointment of Mr Alasdair Matthew Morton as a director on 21 June 2018 (2 pages) |
24 May 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
18 May 2018 | Appointment of Mrs Irene Mary Grant as a director on 18 May 2018 (2 pages) |
18 May 2018 | Appointment of Ms Mary Josephine Robson as a director on 18 May 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
26 October 2017 | Termination of appointment of Ewan Easton as a director on 16 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Ewan Easton as a director on 16 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Ewan Easton as a director on 16 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Ewan Easton as a director on 16 October 2017 (1 page) |
24 August 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
24 August 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
17 March 2017 | Appointment of Ms Claire Urquhart as a director on 2 March 2017 (2 pages) |
17 March 2017 | Appointment of Ms Claire Urquhart as a director on 2 March 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
17 June 2016 | Appointment of Jacqueline Margaret Kay as a director on 2 June 2016 (2 pages) |
17 June 2016 | Appointment of Jacqueline Margaret Kay as a director on 2 June 2016 (2 pages) |
8 February 2016 | Annual return made up to 14 January 2016 no member list (9 pages) |
8 February 2016 | Annual return made up to 14 January 2016 no member list (9 pages) |
22 October 2015 | Termination of appointment of Julie Patricia Weston as a secretary on 16 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Julie Patricia Weston as a secretary on 16 October 2015 (1 page) |
22 October 2015 | Appointment of Ms Sophie Moxon as a secretary on 19 October 2015 (2 pages) |
22 October 2015 | Appointment of Ms Sophie Moxon as a secretary on 19 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of James Malise Dundas Jauncey as a director on 7 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Susan Ilene Rice as a director on 7 October 2015 (1 page) |
12 October 2015 | Termination of appointment of James Malise Dundas Jauncey as a director on 7 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Susan Ilene Rice as a director on 7 October 2015 (1 page) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
23 April 2015 | Appointment of Mr Francis Bickmore as a director on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Francis Bickmore as a director on 23 April 2015 (2 pages) |
10 March 2015 | Appointment of Mr Allan Little as a director on 3 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Fiona Janet Brownlee as a director on 3 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Fiona Janet Brownlee as a director on 3 March 2015 (1 page) |
10 March 2015 | Appointment of Mr Allan Little as a director on 3 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Allan Little as a director on 3 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Fiona Janet Brownlee as a director on 3 March 2015 (1 page) |
16 January 2015 | Annual return made up to 14 January 2015 no member list (10 pages) |
16 January 2015 | Annual return made up to 14 January 2015 no member list (10 pages) |
28 May 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
28 May 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
22 May 2014 | Director's details changed for Lady, Cbe Susan Ilene Rice on 21 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Lady, Cbe Susan Ilene Rice on 21 May 2014 (2 pages) |
28 February 2014 | Termination of appointment of Andrew Franklin as a director (1 page) |
28 February 2014 | Appointment of Ms Hannah Westland as a director (2 pages) |
28 February 2014 | Appointment of Ms Hannah Westland as a director (2 pages) |
28 February 2014 | Termination of appointment of Andrew Franklin as a director (1 page) |
14 January 2014 | Annual return made up to 14 January 2014 no member list (10 pages) |
14 January 2014 | Annual return made up to 14 January 2014 no member list (10 pages) |
13 January 2014 | Termination of appointment of Sarah Loveday as a secretary (1 page) |
13 January 2014 | Termination of appointment of Sarah Loveday as a secretary (1 page) |
13 January 2014 | Appointment of Ms Julie Patricia Weston as a secretary (2 pages) |
13 January 2014 | Appointment of Ms Julie Patricia Weston as a secretary (2 pages) |
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
8 February 2013 | Appointment of Mrs Sarah Jane Loveday as a secretary (1 page) |
8 February 2013 | Termination of appointment of Andrew Coulton as a secretary (1 page) |
8 February 2013 | Termination of appointment of Andrew Coulton as a secretary (1 page) |
8 February 2013 | Appointment of Mrs Sarah Jane Loveday as a secretary (1 page) |
16 January 2013 | Annual return made up to 14 January 2013 no member list (11 pages) |
16 January 2013 | Annual return made up to 14 January 2013 no member list (11 pages) |
16 July 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
16 July 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
30 January 2012 | Annual return made up to 14 January 2012 no member list (11 pages) |
30 January 2012 | Annual return made up to 14 January 2012 no member list (11 pages) |
28 September 2011 | Director's details changed for Mr Andrew Cecil Franklin on 14 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Andrew Cecil Franklin on 14 September 2011 (2 pages) |
30 August 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
30 August 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
14 January 2011 | Annual return made up to 14 January 2011 no member list (11 pages) |
14 January 2011 | Annual return made up to 14 January 2011 no member list (11 pages) |
14 January 2011 | Director's details changed for Fiona Brownlee on 10 May 2010 (2 pages) |
14 January 2011 | Director's details changed for Fiona Brownlee on 10 May 2010 (2 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
10 August 2010 | Appointment of Ms Fiammetta Giovanna Gisella Rocco as a director (2 pages) |
10 August 2010 | Appointment of Ms Fiammetta Giovanna Gisella Rocco as a director (2 pages) |
19 February 2010 | Termination of appointment of Nicola Stonehill as a director (1 page) |
19 February 2010 | Termination of appointment of Nicola Stonehill as a director (1 page) |
2 February 2010 | Annual return made up to 15 January 2010 no member list (7 pages) |
2 February 2010 | Director's details changed for Tom Connor on 15 January 2010 (2 pages) |
2 February 2010 | Director's details changed for James Malise Dundas Jauncey on 15 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Nicola Stonehill on 15 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Fiona Brownlee on 15 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Fiona Brownlee on 15 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Ewan Easton on 15 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 15 January 2010 no member list (7 pages) |
2 February 2010 | Director's details changed for Jennifer Ann Brown on 15 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Nicola Stonehill on 15 January 2010 (2 pages) |
2 February 2010 | Director's details changed for James Malise Dundas Jauncey on 15 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Ewan Easton on 15 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Tom Connor on 15 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Jennifer Ann Brown on 15 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Carol Ann Wood on 15 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Carol Ann Wood on 15 January 2010 (2 pages) |
11 October 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
11 October 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
1 July 2009 | Memorandum and Articles of Association (5 pages) |
1 July 2009 | Memorandum and Articles of Association (5 pages) |
29 June 2009 | Secretary appointed mr andrew nicholas furneaux coulton (1 page) |
29 June 2009 | Secretary appointed mr andrew nicholas furneaux coulton (1 page) |
29 June 2009 | Appointment terminated secretary kathleen mainland (1 page) |
29 June 2009 | Appointment terminated secretary kathleen mainland (1 page) |
6 February 2009 | Annual return made up to 15/01/09 (5 pages) |
6 February 2009 | Annual return made up to 15/01/09 (5 pages) |
26 November 2008 | Annual return made up to 15/01/08 (5 pages) |
26 November 2008 | Annual return made up to 15/01/08 (5 pages) |
16 July 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
16 July 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
21 June 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
21 June 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
22 February 2007 | Annual return made up to 15/01/07 (7 pages) |
22 February 2007 | Annual return made up to 15/01/07 (7 pages) |
13 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
10 January 2007 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
10 January 2007 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
11 December 2006 | New secretary appointed (2 pages) |
11 December 2006 | New secretary appointed (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
20 February 2006 | Annual return made up to 15/01/06
|
20 February 2006 | Annual return made up to 15/01/06
|
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
14 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
14 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director resigned (1 page) |
25 January 2005 | Annual return made up to 15/01/05 (7 pages) |
25 January 2005 | Annual return made up to 15/01/05 (7 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Resolutions
|
9 February 2004 | Annual return made up to 15/01/04 (8 pages) |
9 February 2004 | Annual return made up to 15/01/04 (8 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (1 page) |
12 February 2003 | New director appointed (1 page) |
12 February 2003 | Annual return made up to 15/01/03
|
12 February 2003 | Annual return made up to 15/01/03
|
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
17 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Annual return made up to 15/01/02 (9 pages) |
3 May 2002 | Annual return made up to 15/01/02 (9 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
9 March 2001 | Annual return made up to 15/01/01
|
9 March 2001 | Annual return made up to 15/01/01
|
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
27 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
11 January 2000 | Annual return made up to 15/01/00
|
11 January 2000 | Annual return made up to 15/01/00
|
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
9 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 January 1999 | Annual return made up to 15/01/99
|
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Annual return made up to 15/01/99
|
18 January 1999 | New secretary appointed (2 pages) |
27 August 1998 | Company name changed edinburgh book fair\certificate issued on 28/08/98 (2 pages) |
27 August 1998 | Company name changed edinburgh book fair\certificate issued on 28/08/98 (2 pages) |
24 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Annual return made up to 15/01/98 (8 pages) |
31 January 1998 | Annual return made up to 15/01/98 (8 pages) |
31 January 1998 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
12 February 1997 | Annual return made up to 15/01/97 (8 pages) |
12 February 1997 | Annual return made up to 15/01/97 (8 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
25 January 1996 | Annual return made up to 15/01/96
|
25 January 1996 | Annual return made up to 15/01/96
|
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
18 December 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 September 1982 | Incorporation (32 pages) |
1 September 1982 | Incorporation (32 pages) |