Company Name8TH International Celtic Film Festival (The)
DirectorNeil Charles John Fraser
Company StatusActive
Company NumberSC100975
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 September 1986(37 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameKenneth John Macquarrie
NationalityBritish
StatusCurrent
Appointed31 March 1988(1 year, 6 months after company formation)
Appointment Duration36 years
RoleCompany Director
Correspondence Address22 Craignethan Road
Glasgow
G46 6SQ
Scotland
Director NameMr Neil Charles John Fraser
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1990(4 years after company formation)
Appointment Duration33 years, 5 months
RoleProducer/Consultant
Country of ResidenceScotland
Correspondence Address39 Flat 2 Maryville Avenue
Glasgow
G46 7NF
Scotland
Director NameSir Kenneth John Wilson Alexander
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(1 year, 6 months after company formation)
Appointment Duration13 years (resigned 28 March 2001)
RoleAuthor
Correspondence Address9 West Shore
Pittenweem
Anstruther
Fife
KY10 2NU
Scotland
Director NameAlexander Cameron
NationalityBritish
StatusResigned
Appointed31 March 1988(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 1990)
RoleSenior Bank Manager
Correspondence Address18 Uist Road
Inverness
Inverness Shire
IV2 3LZ
Scotland
Director NameSir Robert Cowan
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 September 1994)
RoleCompany Director
Correspondence AddressOld Manse
Farr
Inverness
Inverness Shire
IV1 2XA
Scotland
Director NameDr Calum Alexander Macleod
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(1 year, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 February 1999)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address6 Westfield Terrace
Aberdeen
Aberdeenshire
AB25 2RU
Scotland
Director NameIan M Tennant
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1990(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressInnes House
Elgin
Morayshire
Director NameAlexander Fraser Morrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 1996)
RoleChairman/Managing Director
Correspondence AddressWester House 4 Wester Coates Gardens
Edinburgh
Lothian
EH12 5LT
Scotland

Location

Registered Address24-26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£15,143
Cash£15,419
Current Liabilities£276

Accounts

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

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Filing History

2 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
29 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
27 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
25 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
25 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Change of details for Mr Neil Charles John Fraser as a person with significant control on 12 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Neil Charles John Fraser on 12 September 2017 (2 pages)
25 September 2017Change of details for Mr Neil Charles John Fraser as a person with significant control on 12 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Neil Charles John Fraser on 12 September 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 September 2015Annual return made up to 22 September 2015 no member list (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Annual return made up to 22 September 2015 no member list (3 pages)
3 October 2014Annual return made up to 22 September 2014 no member list (3 pages)
3 October 2014Annual return made up to 22 September 2014 no member list (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 November 2013Annual return made up to 22 September 2013 no member list (3 pages)
5 November 2013Annual return made up to 22 September 2013 no member list (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 October 2012Annual return made up to 22 September 2012 no member list (3 pages)
9 October 2012Annual return made up to 22 September 2012 no member list (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 September 2011Annual return made up to 22 September 2011 no member list (3 pages)
26 September 2011Annual return made up to 22 September 2011 no member list (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
23 September 2010Annual return made up to 22 September 2010 no member list (3 pages)
23 September 2010Annual return made up to 22 September 2010 no member list (3 pages)
9 January 2010Registered office address changed from C/O Munro & Noble 26 Church Street Inverness IV1 1HX on 9 January 2010 (2 pages)
9 January 2010Registered office address changed from C/O Munro & Noble 26 Church Street Inverness IV1 1HX on 9 January 2010 (2 pages)
9 January 2010Registered office address changed from C/O Munro & Noble 26 Church Street Inverness IV1 1HX on 9 January 2010 (2 pages)
6 October 2009Annual return made up to 22 September 2009 no member list (2 pages)
6 October 2009Annual return made up to 22 September 2009 no member list (2 pages)
18 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Annual return made up to 22/09/08 (2 pages)
13 October 2008Annual return made up to 22/09/08 (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 October 2007Annual return made up to 22/09/07 (3 pages)
8 October 2007Annual return made up to 22/09/07 (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Annual return made up to 22/09/06 (3 pages)
18 October 2006Annual return made up to 22/09/06 (3 pages)
3 October 2005Annual return made up to 22/09/05 (3 pages)
3 October 2005Annual return made up to 22/09/05 (3 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 September 2004Annual return made up to 22/09/04 (3 pages)
29 September 2004Annual return made up to 22/09/04 (3 pages)
24 October 2003Annual return made up to 22/09/03 (3 pages)
24 October 2003Annual return made up to 22/09/03 (3 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 November 2002Annual return made up to 22/09/02 (3 pages)
26 November 2002Annual return made up to 22/09/02 (3 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2001Annual return made up to 22/09/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
1 November 2001Annual return made up to 22/09/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
31 January 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 October 2000Annual return made up to 22/09/00 (3 pages)
6 October 2000Annual return made up to 22/09/00 (3 pages)
11 January 2000Annual return made up to 22/09/99 (3 pages)
11 January 2000Annual return made up to 22/09/99 (3 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
27 November 1998Annual return made up to 22/09/98 (7 pages)
27 November 1998Annual return made up to 22/09/98 (7 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 January 1998Annual return made up to 22/09/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1998Annual return made up to 22/09/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
16 October 1996Annual return made up to 22/09/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 October 1996Annual return made up to 22/09/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 October 1995Annual return made up to 22/09/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 October 1995Annual return made up to 22/09/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 September 1986Incorporation (21 pages)
22 September 1986Incorporation (21 pages)