Company NameThe Edinburgh International Television Festival Limited
Company StatusActive
Company NumberSC135838
CategoryPrivate Limited Company
Incorporation Date6 January 1992(32 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Alexander James Innes
NationalityBritish
StatusCurrent
Appointed18 May 2001(9 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Newbattle Gardens
Eskbank
Midlothian
EH22 3DR
Scotland
Director NameMr Graham Brennan Stuart
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(25 years, 3 months after company formation)
Appointment Duration7 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMs Heather Elizabeth Jones
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMs Tamara Martine Howe
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMs Camilla Rachel Lewis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMs Fatima Salaria
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(28 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMrs Jeanette Soleta Louise Merle Rogan
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(28 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleTelevision And Film Producer
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Patrick Jonathan Holland
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(28 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleTelevision Executive
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameDaniel Horan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleTV Executive
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Roger John Bolton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(same day as company formation)
RoleTelevision Production
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Director NameMr Alexander Graham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Stanhope Gardens
Highgate
London
N6 5TT
Director NameAngus John MacDonald
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 Great Western Terrace
Glasgow
G12 0UP
Scotland
Director NameJane Kathryn Mills
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(same day as company formation)
RoleFilm Maker
Correspondence Address121 Vincent Road
Sheffield
S7 1BY
Director NameJonathan Leslie Powell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(same day as company formation)
RoleTV Executive
Correspondence Address139 Randolph Avenue
Maida Vale
London
W9 1DN
Secretary NameJane Kathryn Mills
NationalityBritish
StatusResigned
Appointed06 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address121 Vincent Road
Sheffield
S7 1BY
Secretary NameMs Jane Marianna Root
NationalityBritish
StatusResigned
Appointed23 August 1996(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 August 1999)
RoleTelevision Exec.
Correspondence Address54 Gloucester Drive
London
N4 2LN
Director NameLisbeth Howell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 05 January 2001)
RoleJournalist
Correspondence Address2 Riverview Gardens
Twickenham
TW1 4RT
Director NameMr Stuart Cosgrove
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 05 January 2001)
RoleTelevision Executive
Country of ResidenceScotland
Correspondence Address9 Clayton Terrace
Dennistoun
Glasgow
G31 2JA
Scotland
Director NameWilliam Robert Miller
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(7 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 24 August 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36f Warrington Crescent
London
W9 1EL
Secretary NameWilliam Robert Miller
NationalityBritish
StatusResigned
Appointed01 September 1999(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address79 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Director NameDawn Airey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(8 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 August 2006)
RoleTV Executive
Correspondence AddressFlat 23 Prebend Mansions
Chiswick High Road
London
W4 2LU
Director NameMs Karen Veronica Brown
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 2002)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address164 Haverstock Hill
London
NW3 2AT
Director NameMr James Richard Baker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(9 years after company formation)
Appointment Duration15 years, 8 months (resigned 27 September 2016)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Kempson Road
London
SW6 4PX
Director NameMr Timothy Hincks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 August 2010)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address32 Priory Road
Kew
London
Surrey
TW9 3DF
Director NameMr Murray Boland
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2007(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2010)
RoleTV Production
Country of ResidenceEngland
Correspondence Address157 Purves Road
London
NW10 5TH
Director NameDr Alexandra Rose Mahon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(16 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressW9
Director NameMs Elaine Anne Bedell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(18 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 August 2014)
RoleTV Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Peter Scott Barron
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(22 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2017)
RoleCommunications-Google
Country of ResidenceUnited Kingdom
Correspondence Address11 Albany Street
London
NW1 4DX
Director NameMr Alan Clements
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(22 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2020)
RoleDirector Of Content Stv
Country of ResidenceUnited Kingdom
Correspondence AddressStv Pacific Quay
Glasgow
G51 1PQ
Scotland
Director NameMs Charlotte Alexandra Moore
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(22 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMs Angela Jain
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(22 years, 11 months after company formation)
Appointment Duration6 years (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameAdam Nicholas Robert Barker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(25 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2020)
RoleAlternate Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMs Susan Jan Johnston
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMs Jane Helen Millichip
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(26 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameSunil Ramanbhai Patel
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2020(28 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

Contact

Websitewww.geitf.co.uk
Telephone020 72789515
Telephone regionLondon

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£7,733
Cash£82,956
Current Liabilities£145,347

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

7 June 1993Delivered on: 18 June 1993
Satisfied on: 31 October 2013
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

6 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
23 May 2023Accounts for a small company made up to 31 December 2022 (8 pages)
11 May 2023Termination of appointment of Graham Brennan Stuart as a director on 26 April 2023 (1 page)
25 January 2023Termination of appointment of Victoria Jane Turton as a director on 8 December 2022 (1 page)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
2 November 2022Termination of appointment of Jane Helen Millichip as a director on 24 October 2022 (1 page)
22 July 2022Termination of appointment of Sunil Ramanbhai Patel as a director on 15 July 2022 (1 page)
25 May 2022Accounts for a small company made up to 31 December 2021 (8 pages)
19 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
7 June 2021Accounts for a small company made up to 31 December 2020 (8 pages)
3 June 2021Appointment of Daniel Horan as a director on 28 April 2021 (2 pages)
28 April 2021Appointment of Mr Patrick Jonathan Holland as a director on 17 December 2020 (2 pages)
1 March 2021Termination of appointment of Joanna Elizabeth Street as a director on 17 December 2020 (1 page)
24 February 2021Appointment of Mrs Jeanette Soleta Louise Merle Rogan as a director on 17 December 2020 (2 pages)
23 February 2021Appointment of Joanna Elizabeth Street as a director on 17 December 2020 (2 pages)
23 February 2021Appointment of Sunil Ramanbhai Patel as a director on 18 December 2020 (2 pages)
18 February 2021Termination of appointment of Angela Jain as a director on 8 December 2020 (1 page)
18 February 2021Termination of appointment of Charlotte Alexandra Moore as a director on 16 December 2020 (1 page)
18 February 2021Termination of appointment of Adam Nicholas Robert Barker as a director on 16 December 2020 (1 page)
31 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
19 October 2020Termination of appointment of Christopher Thomas Shaw as a director on 14 October 2020 (1 page)
12 October 2020Appointment of Fatima Salaria as a director on 5 October 2020 (2 pages)
12 October 2020Termination of appointment of Peter Andrew Salmon as a director on 12 October 2020 (1 page)
2 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
23 September 2020Termination of appointment of Alan Clements as a director on 1 September 2020 (1 page)
16 February 2020Termination of appointment of Susan Jan Johnston as a director on 30 January 2020 (1 page)
17 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
13 June 2019Appointment of Ms Tamara Martine Howe as a director on 2 May 2019 (2 pages)
13 June 2019Appointment of Camilla Rachel Lewis as a director on 2 May 2019 (2 pages)
13 June 2019Appointment of Ms Heather Elizabeth Jones as a director on 2 May 2019 (2 pages)
4 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
14 January 2019Appointment of Jane Helen Millichip as a director on 19 December 2018 (2 pages)
14 January 2019Appointment of Mrs Susan Jan Johnston as a director on 29 November 2018 (2 pages)
28 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
4 March 2018Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 9 Ainslie Place Edinburgh EH3 6AT on 4 March 2018 (1 page)
9 January 2018Termination of appointment of Peter Scott Barron as a director on 7 December 2017 (1 page)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Peter Scott Barron as a director on 7 December 2017 (1 page)
9 January 2018Termination of appointment of Alexandra Rose Mahon as a director on 31 August 2017 (1 page)
9 January 2018Termination of appointment of Alexandra Rose Mahon as a director on 31 August 2017 (1 page)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 November 2017Appointment of Mrs Victoria Jane Turton as a director on 8 November 2017 (2 pages)
8 November 2017Appointment of Mrs Victoria Jane Turton as a director on 8 November 2017 (2 pages)
23 October 2017Appointment of Graham Brennan Stuart as a director on 26 April 2017 (2 pages)
23 October 2017Appointment of Adam Nicholas Robert Barker as a director on 12 October 2017 (2 pages)
23 October 2017Appointment of Graham Brennan Stuart as a director on 26 April 2017 (2 pages)
23 October 2017Appointment of Adam Nicholas Robert Barker as a director on 12 October 2017 (2 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
29 December 2016Appointment of Mr Peter Andrew Salmon as a director on 10 November 2016 (2 pages)
29 December 2016Appointment of Mr Peter Andrew Salmon as a director on 10 November 2016 (2 pages)
29 September 2016Termination of appointment of James Richard Baker as a director on 27 September 2016 (1 page)
29 September 2016Termination of appointment of James Richard Baker as a director on 27 September 2016 (1 page)
9 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5
(10 pages)
11 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5
(10 pages)
11 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
(11 pages)
1 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 February 2015Register inspection address has been changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH (1 page)
19 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5
(10 pages)
19 February 2015Register(s) moved to registered office address Exchange Tower 19 Canning Street Edinburgh EH3 8EH (1 page)
19 February 2015Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 19 February 2015 (1 page)
19 February 2015Register inspection address has been changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH (1 page)
19 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5
(10 pages)
19 February 2015Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 19 February 2015 (1 page)
19 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
(10 pages)
19 February 2015Register(s) moved to registered office address Exchange Tower 19 Canning Street Edinburgh EH3 8EH (1 page)
19 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5
(10 pages)
18 February 2015Termination of appointment of Elaine Anne Bedell as a director on 21 August 2014 (1 page)
18 February 2015Termination of appointment of Elaine Anne Bedell as a director on 21 August 2014 (1 page)
6 February 2015Appointment of Mrs Charlotte Alexandra Moore as a director on 5 November 2014 (2 pages)
6 February 2015Appointment of Mrs Charlotte Alexandra Moore as a director on 5 November 2014 (2 pages)
6 February 2015Appointment of Ms Angela Jain as a director on 3 December 2014 (2 pages)
6 February 2015Appointment of Ms Angela Jain as a director on 3 December 2014 (2 pages)
6 February 2015Appointment of Ms Angela Jain as a director on 3 December 2014 (2 pages)
6 February 2015Appointment of Mrs Charlotte Alexandra Moore as a director on 5 November 2014 (2 pages)
17 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
26 June 2014Appointment of Mr Peter Scott Barron as a director (2 pages)
26 June 2014Appointment of Mr Peter Scott Barron as a director (2 pages)
26 June 2014Appointment of Mr Alan Clements as a director (2 pages)
26 June 2014Appointment of Mr Alan Clements as a director (2 pages)
25 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5
(8 pages)
25 February 2014Register inspection address has been changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland (1 page)
25 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5
(8 pages)
25 February 2014Register inspection address has been changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland (1 page)
25 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
(8 pages)
25 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5
(8 pages)
31 October 2013Satisfaction of charge 2 in full (4 pages)
31 October 2013Satisfaction of charge 2 in full (4 pages)
9 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
(8 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
22 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
16 January 2012Register(s) moved to registered inspection location (1 page)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (8 pages)
16 January 2012Register inspection address has been changed (1 page)
16 January 2012Register inspection address has been changed (1 page)
16 January 2012Register(s) moved to registered inspection location (1 page)
30 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
1 April 2011Termination of appointment of Murray Boland as a director (1 page)
1 April 2011Termination of appointment of Murray Boland as a director (1 page)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
23 November 2010Termination of appointment of Timothy Hincks as a director (1 page)
23 November 2010Appointment of Ms Elaine Anne Bedell as a director (2 pages)
23 November 2010Termination of appointment of Timothy Hincks as a director (1 page)
23 November 2010Appointment of Ms Elaine Anne Bedell as a director (2 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 February 2010Director's details changed for Christopher Shaw on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr. James Baker on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr. James Baker on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Murray Boland on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Christopher Shaw on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Christopher Shaw on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Murray Boland on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Murray Boland on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr. James Baker on 1 October 2009 (2 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 February 2009Director's change of particulars / murray bolano / 31/12/2008 (1 page)
16 February 2009Director's change of particulars / murray bolano / 31/12/2008 (1 page)
16 February 2009Return made up to 06/01/09; full list of members (4 pages)
16 February 2009Return made up to 06/01/09; full list of members (4 pages)
16 February 2009Return made up to 06/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
(4 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 September 2008Director appointed alexandra rose mahon (2 pages)
19 September 2008Director appointed alexandra rose mahon
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
(2 pages)
19 September 2008Director appointed alexandra rose mahon (2 pages)
4 February 2008Return made up to 06/01/08; full list of members (2 pages)
4 February 2008Return made up to 06/01/08; full list of members (2 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director's particulars changed (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
31 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 February 2007Return made up to 06/01/07; full list of members (7 pages)
23 February 2007Return made up to 06/01/07; full list of members (7 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
13 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 March 2006Return made up to 06/01/06; full list of members (8 pages)
10 March 2006Return made up to 06/01/06; full list of members (8 pages)
13 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 February 2004Return made up to 06/01/04; full list of members (8 pages)
19 February 2004Return made up to 06/01/04; full list of members (8 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
7 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 January 2002Return made up to 06/01/02; full list of members (7 pages)
25 January 2002Return made up to 06/01/02; full list of members (7 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Return made up to 06/01/01; full list of members (7 pages)
26 March 2001Return made up to 06/01/01; full list of members (7 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
28 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
4 April 2000Return made up to 06/01/00; full list of members (8 pages)
4 April 2000Return made up to 06/01/00; full list of members (8 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
24 November 1999Secretary resigned;director resigned (1 page)
24 November 1999Secretary resigned;director resigned (1 page)
24 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 March 1999New director appointed (2 pages)
21 March 1999Registered office changed on 21/03/99 from: 88 lothian road edinburgh EH3 9BZ (1 page)
21 March 1999New director appointed (2 pages)
21 March 1999Registered office changed on 21/03/99 from: 88 lothian road edinburgh EH3 9BZ (1 page)
4 March 1999Return made up to 06/01/99; no change of members (6 pages)
4 March 1999Return made up to 06/01/99; no change of members (6 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 February 1998Director resigned (1 page)
3 February 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 February 1998Director resigned (1 page)
3 February 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned;director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 April 1997Secretary resigned;director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997New director appointed (2 pages)
30 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 February 1996Return made up to 06/01/96; full list of members (8 pages)
7 February 1996Return made up to 06/01/96; full list of members (8 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 January 1992Incorporation (22 pages)
6 January 1992Incorporation (22 pages)