Company NameEastern Exhibition & Display Limited
Company StatusActive
Company NumberSC082988
CategoryPrivate Limited Company
Incorporation Date5 May 1983(41 years ago)
Previous NameEastern Photocolour Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Shivet Kapoor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(37 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address108 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Director NameJanet Lee Adam
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(38 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Secretary NameMr Shivet Kapoor
StatusCurrent
Appointed20 October 2021(38 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address108 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Director NameMr Ian George Hutchison
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(38 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
Director NameFrancis James Cornfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 December 1992)
RoleCompany Director
Correspondence AddressTintock Old School Yard
Skirling
Biggar
ML2 6HD
Scotland
Director NameJohn Cornfield
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(4 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressWest Third House
Greenloaning
Dunblane
Perthshire
FK15 0NA
Scotland
Secretary NameJohn Cornfield
NationalityBritish
StatusResigned
Appointed31 December 1987(4 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 15 September 2003)
RoleCompany Director
Correspondence AddressWest Third House
Greenloaning
Dunblane
Perthshire
FK15 0NA
Scotland
Director NameEuan McLean
NationalityBritish
StatusResigned
Appointed16 February 1988(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1990)
RoleCompany Director
Correspondence Address57 Northumberland Street
Edinburgh
Midlothian
EH3 6JQ
Scotland
Director NameJohn Cornfield
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(10 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address10 Marchmont Crescent
Edinburgh
EH9 1HN
Scotland
Director NameEwen Robert McLean
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(10 years after company formation)
Appointment Duration28 years, 5 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Brunton Place
Edinburgh
EH7 5EG
Scotland
Director NameJanet Lee Adam
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(19 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bonnybridge Drive
Edinburgh
EH15 3FB
Scotland
Secretary NameJanet Lee Adam
NationalityBritish
StatusResigned
Appointed15 September 2003(20 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7/3 Clarendon Crescent
Edinburgh
EH4 1PT
Scotland
Director NameMrs Janet Lee O'Connor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2021(38 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland

Contact

Websitewww.eastern-info.co.uk
Email address[email protected]
Telephone0131 6535700
Telephone regionEdinburgh

Location

Registered Address108 Market Street
Musselburgh
East Lothian
EH21 6QA
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address Matches2 other UK companies use this postal address

Shareholders

22.2k at £1Ewen Robert Mclean
50.00%
Ordinary
22.2k at £1Janet Lee Adam
50.00%
Ordinary

Financials

Year2014
Net Worth£650,686
Cash£198,073
Current Liabilities£911,140

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

24 February 2020Delivered on: 6 March 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
28 August 2019Delivered on: 28 August 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
20 August 2015Delivered on: 28 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 103 market street, musselburgh. MID100815.
Outstanding
28 July 2006Delivered on: 3 August 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
15 February 2006Delivered on: 22 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit at 108 market street, musselburgh.
Outstanding
17 July 1989Delivered on: 27 July 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 March 2020Delivered on: 16 March 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being the workshop unit situated on the west side of the building 108 market street, musselburgh, EH21 6QA, and being the whole subjects registered in the land register of scotland under title number MID86952.
Outstanding
18 June 1993Delivered on: 28 June 1993
Satisfied on: 2 March 2007
Persons entitled: Royscot Factors Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All or any debts owing or accruing to the company.
Fully Satisfied
27 November 1986Delivered on: 4 December 1986
Satisfied on: 29 January 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

3 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
29 March 2023Director's details changed for Janet Lee Adam on 15 March 2023 (2 pages)
1 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
30 November 2022Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
17 March 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
17 November 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
2 November 2021Appointment of Mr Ian George Hutchison as a director on 1 November 2021 (2 pages)
2 November 2021Appointment of Mr Shivet Kapoor as a secretary on 20 October 2021 (2 pages)
21 October 2021Notification of Eastern Exhibition & Display Holdings Limited as a person with significant control on 20 October 2021 (2 pages)
21 October 2021Appointment of Janet Lee Adam as a director on 20 October 2021 (2 pages)
20 October 2021Termination of appointment of Janet Lee Adam as a secretary on 20 October 2021 (1 page)
20 October 2021Termination of appointment of Ewen Robert Mclean as a director on 20 October 2021 (1 page)
20 October 2021Termination of appointment of Janet Lee Adam as a director on 20 October 2021 (1 page)
20 October 2021Cessation of Ewen Robert Mclean as a person with significant control on 20 October 2021 (1 page)
20 October 2021Cessation of Janet Lee Adam as a person with significant control on 20 October 2021 (1 page)
6 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
10 August 2021Change of details for Janet Lee Adam as a person with significant control on 10 August 2021 (2 pages)
28 May 2021Total exemption full accounts made up to 31 October 2020 (17 pages)
1 December 2020Director's details changed for Ewen Robert Mclean on 1 December 2020 (2 pages)
12 October 2020Appointment of Mr Shivet Kapoor as a director on 12 October 2020 (2 pages)
30 September 2020Change of details for Janet Lee Adam as a person with significant control on 30 September 2020 (2 pages)
30 September 2020Director's details changed for Ewen Robert Mclean on 30 September 2020 (2 pages)
24 August 2020Director's details changed for Janet Lee Adam on 21 August 2020 (2 pages)
24 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-21
(3 pages)
24 August 2020Confirmation statement made on 24 August 2020 with updates (3 pages)
16 March 2020Registration of charge SC0829880010, created on 6 March 2020 (6 pages)
14 March 2020Alterations to floating charge SC0829880008 (12 pages)
12 March 2020Satisfaction of charge 6 in full (1 page)
12 March 2020Satisfaction of charge 5 in full (1 page)
12 March 2020Satisfaction of charge SC0829880007 in full (1 page)
7 March 2020Alterations to floating charge SC0829880009 (16 pages)
6 March 2020Satisfaction of charge 2 in full (1 page)
6 March 2020Registration of charge SC0829880009, created on 24 February 2020 (15 pages)
5 February 2020Total exemption full accounts made up to 31 October 2019 (16 pages)
23 December 2019Director's details changed for Ewen Robert Mclean on 20 December 2019 (2 pages)
16 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
28 August 2019Registration of charge SC0829880008, created on 28 August 2019 (8 pages)
24 April 2019Total exemption full accounts made up to 31 October 2018 (16 pages)
12 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
13 July 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
12 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
12 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 44,411
(5 pages)
11 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 44,411
(5 pages)
13 November 2015Director's details changed for Janet Lee Adam on 13 November 2015 (2 pages)
13 November 2015Director's details changed for Janet Lee Adam on 13 November 2015 (2 pages)
13 November 2015Secretary's details changed for Janet Lee Adam on 13 November 2015 (1 page)
13 November 2015Secretary's details changed for Janet Lee Adam on 13 November 2015 (1 page)
28 August 2015Registration of charge SC0829880007, created on 20 August 2015 (7 pages)
28 August 2015Registration of charge SC0829880007, created on 20 August 2015 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 44,411
(5 pages)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 44,411
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 44,411
(14 pages)
2 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 44,411
(14 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (14 pages)
15 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (14 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (14 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (14 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
17 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 December 2008Return made up to 10/11/08; full list of members (5 pages)
11 December 2008Director and secretary's change of particulars / janet adam / 15/11/2008 (1 page)
11 December 2008Director and secretary's change of particulars / janet adam / 15/11/2008 (1 page)
11 December 2008Return made up to 10/11/08; full list of members (5 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 November 2007Return made up to 10/11/07; full list of members (5 pages)
21 November 2007Return made up to 10/11/07; full list of members (5 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 March 2007Dec mort/charge * (2 pages)
2 March 2007Dec mort/charge * (2 pages)
16 January 2007Return made up to 10/11/06; full list of members (5 pages)
16 January 2007Return made up to 10/11/06; full list of members (5 pages)
6 January 2007Director's particulars changed (1 page)
6 January 2007Director's particulars changed (1 page)
22 December 2006Alterations to a floating charge (5 pages)
22 December 2006Alterations to a floating charge (5 pages)
19 December 2006Alterations to a floating charge (5 pages)
19 December 2006Alterations to a floating charge (5 pages)
29 August 2006Accounts for a small company made up to 31 October 2005 (5 pages)
29 August 2006Accounts for a small company made up to 31 October 2005 (5 pages)
3 August 2006Partic of mort/charge * (3 pages)
3 August 2006Partic of mort/charge * (3 pages)
22 February 2006Partic of mort/charge * (3 pages)
22 February 2006Partic of mort/charge * (3 pages)
15 November 2005Return made up to 10/11/05; full list of members (5 pages)
15 November 2005Return made up to 10/11/05; full list of members (5 pages)
6 April 2005Accounts for a small company made up to 31 October 2004 (5 pages)
6 April 2005Accounts for a small company made up to 31 October 2004 (5 pages)
23 November 2004Return made up to 10/11/04; full list of members (5 pages)
23 November 2004Return made up to 10/11/04; full list of members (5 pages)
10 November 2004£ ic 74411/44411 30/04/04 £ sr 30000@1=30000 (2 pages)
10 November 2004£ ic 74411/44411 30/04/04 £ sr 30000@1=30000 (2 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 August 2004£ nc 88822/100000 23/04/04 (1 page)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 August 2004Resolutions
  • RES13 ‐ Company purchase shares 30/04/04
(1 page)
31 August 2004£ nc 88822/100000 23/04/04 (1 page)
31 August 2004Resolutions
  • RES13 ‐ Company purchase shares 30/04/04
(1 page)
23 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
23 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Return made up to 31/12/03; full list of members (7 pages)
22 March 2004Return made up to 31/12/03; full list of members (7 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
18 October 2003Accounts for a small company made up to 31 October 2002 (7 pages)
18 October 2003Accounts for a small company made up to 31 October 2002 (7 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003Secretary resigned;director resigned (1 page)
26 September 2003New secretary appointed (2 pages)
26 September 2003Secretary resigned;director resigned (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned;director resigned (1 page)
24 September 2003Secretary resigned;director resigned (1 page)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 December 2002New director appointed (1 page)
4 December 2002New director appointed (1 page)
1 November 2002Full accounts made up to 31 October 2001 (12 pages)
1 November 2002Full accounts made up to 31 October 2001 (12 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 September 2001Full accounts made up to 31 October 2000 (11 pages)
13 September 2001Full accounts made up to 31 October 2000 (11 pages)
30 January 2001Registered office changed on 30/01/01 from: 14/16 union street edinburgh EH1 3LR (1 page)
30 January 2001Registered office changed on 30/01/01 from: 14/16 union street edinburgh EH1 3LR (1 page)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (9 pages)
1 September 2000Full accounts made up to 31 October 1999 (9 pages)
22 May 2000Return made up to 31/12/99; full list of members (6 pages)
22 May 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Full accounts made up to 31 October 1998 (10 pages)
7 January 2000Full accounts made up to 31 October 1998 (10 pages)
4 March 1999Return made up to 31/12/98; no change of members (4 pages)
4 March 1999Return made up to 31/12/98; no change of members (4 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
26 August 1998Full accounts made up to 31 October 1997 (11 pages)
26 August 1998Full accounts made up to 31 October 1997 (11 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
25 February 1998Return made up to 31/12/97; full list of members (5 pages)
25 February 1998Return made up to 31/12/97; full list of members (5 pages)
17 July 1997Full accounts made up to 31 October 1996 (15 pages)
17 July 1997Full accounts made up to 31 October 1996 (15 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
18 March 1996Return made up to 31/12/95; no change of members (4 pages)
18 March 1996Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Full accounts made up to 31 October 1995 (6 pages)
27 December 1995Full accounts made up to 31 October 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
21 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1993Partic of mort/charge * (3 pages)
28 June 1993Partic of mort/charge * (3 pages)
12 April 1988Memorandum and Articles of Association (28 pages)
12 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 April 1988Articles of association (36 pages)
12 April 1988Articles of association (36 pages)
12 April 1988Memorandum and Articles of Association (28 pages)
5 May 1983Incorporation (20 pages)
5 May 1983Incorporation (20 pages)