Company NameFrench Film Festival Limited
Company StatusActive
Company NumberSC137686
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 1992(32 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameRichard Norman Mowe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameMrs Emma Jane Mortimore
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(31 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameMr Cedric Moreau
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed14 August 2023(31 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameDr Debora Buba Feza Kayembe
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(31 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameMiss Elizabeth Muthoni Chege
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(31 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameMr Thomas Andre Maurice Chaurin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed14 August 2023(31 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameAlain Jean Marie Bourdon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed08 April 1992(same day as company formation)
RoleDirector Of The French Institu
Correspondence Address31 London Street
Edinburgh
Midlothian
EH3 6LY
Scotland
Director NamePatrick James Hickey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address66 St Marys Street
Edinburgh
EH1 1SX
Scotland
Director NameAllan Bruce Hunter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(same day as company formation)
RoleFreelance Journalist
Country of ResidenceScotland
Correspondence Address4 Rosebank Grove
Edinburgh
EH5 3QN
Scotland
Director NameKenneth Alexander Ingles
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(same day as company formation)
RoleCinema Director
Correspondence Address5 Lonsdale Terrace
Edinburgh
Midlothian
EH3 9HN
Scotland
Director NameBenedicte Madinier
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed08 April 1992(same day as company formation)
RoleDirector Institut Francis Delo
Correspondence Address9 Kew Terrace
Glasgow
Lanarkshire
G12 0TD
Scotland
Secretary NameRichard Martin Findlay
NationalityBritish
StatusResigned
Appointed08 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address66 Queen Street
Edinburgh
Midlothian
EH2 4NE
Scotland
Director NameJames Buchanan Hamilton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 09 November 2000)
RoleCinema Director
Correspondence Address146b Saint John Street
Clerkenwell
London
EC1V 4UA
Director NameStephane Crouzat
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed14 September 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1997)
RoleDir Of Institut Francais D Ecs
Correspondence Address47 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Director NameDr James Steel
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(2 years, 3 months after company formation)
Appointment Duration28 years, 8 months (resigned 19 March 2023)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameAlain Michel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed31 August 1995(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address7 Bowmont Gardens
Glasgow
G12 9LR
Scotland
Director NameJean Marc Terrasse
Date of BirthJune 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1997(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2005)
RoleInstitute Director
Correspondence Address13 Randolph Crescent
Edinburgh
EH3 7TT
Scotland
Director NamePatrick Girard
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2000(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 August 2003)
RoleCompany Director
Correspondence Address15 Bowmont Gardens
Glasgow
G12 9LR
Scotland
Secretary NameJames McKenzie
NationalityBritish
StatusResigned
Appointed15 June 2000(8 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Wardie Grove
Edinburgh
Midlothian
EH5 1AQ
Scotland
Director NameJaki McDougall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(8 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Crown Circus
Glasgow
Lanarkshire
G12 9HB
Scotland
Director NameAshok Adiceam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 August 2003)
RoleCompany Director
Correspondence Address5 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameJames McKenzie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(11 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2012)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Wardie Grove
Edinburgh
Midlothian
EH5 1AQ
Scotland
Director NameDenis Charles Courdent
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2003(11 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlliance Francais De Glasgow
7 Bowmont Gardens
Glasgow
Lanarkshire
G12 9LR
Scotland
Director NameOlga Poivre D Arvor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed08 September 2003(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address5 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Secretary NameJohn Reid Beattie
NationalityBritish
StatusResigned
Appointed01 October 2005(13 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Dudley Terrace
Edinburgh
EH6 4QQ
Scotland
Director NameMrs Helene Ilona Morison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2014(22 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2021)
RoleFrench
Country of ResidenceScotland
Correspondence Address12 Sunbury Place
Edinburgh
EH4 3BY
Scotland
Secretary NameMrs Ilona Morison
StatusResigned
Appointed01 April 2015(22 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 June 2015)
RoleCompany Director
Correspondence Address12 12 Sunbury Place
Edinburgh
EH4 3BY
Scotland
Secretary NameMrs Ilona Morison
StatusResigned
Appointed29 April 2015(23 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2021)
RoleCompany Director
Correspondence Address12 Sunbury Place
Edinburgh
EH4 3BY
Scotland

Contact

Websitefrenchfilmfestival.org.uk/FFF2013/wp/
Email address[email protected]
Telephone0131 2256191
Telephone regionEdinburgh

Location

Registered Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£46,583
Net Worth£6,395
Cash£9,108
Current Liabilities£23,361

Accounts

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

Returns

Latest Return8 April 2024 (2 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Filing History

10 April 2024Termination of appointment of James Steel as a director on 19 March 2023 (1 page)
10 April 2024Confirmation statement made on 8 April 2024 with no updates (3 pages)
31 January 2024Appointment of Dr Debora Buba Feza Kayembe as a director on 14 August 2023 (2 pages)
31 January 2024Appointment of Mrs Emma Jane Mortimore as a director on 14 August 2023 (2 pages)
31 January 2024Appointment of Miss Elizabeth Muthoni Chege as a director on 14 August 2023 (2 pages)
31 January 2024Appointment of Mr Thomas Andre Maurice Chaurin as a director on 14 August 2023 (2 pages)
31 January 2024Appointment of Mr Cedric Moreau as a director on 14 August 2023 (2 pages)
31 July 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
6 June 2023Director's details changed for Doctor James Steel on 6 June 2023 (2 pages)
6 June 2023Registered office address changed from Tech Cube 1 Summerhall Edinburgh EH9 1PL Scotland to 6 Logie Mill Edinburgh EH7 4HG on 6 June 2023 (1 page)
6 June 2023Director's details changed for Richard Norman Mowe on 6 June 2023 (2 pages)
20 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
20 April 2023Cessation of Helene Ilona Morison as a person with significant control on 31 December 2021 (1 page)
20 April 2023Notification of a person with significant control statement (2 pages)
5 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
14 February 2022Registered office address changed from 12 Sunbury Place Edinburgh EH4 3BY to Tech Cube 1 Summerhall Edinburgh EH9 1PL on 14 February 2022 (1 page)
20 January 2022Termination of appointment of Helene Ilona Morison as a director on 31 December 2021 (1 page)
20 January 2022Termination of appointment of Ilona Morison as a secretary on 31 December 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
19 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
16 December 2016Termination of appointment of Jaki Mcdougall as a director on 1 November 2016 (1 page)
16 December 2016Termination of appointment of Jaki Mcdougall as a director on 1 November 2016 (1 page)
1 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
5 June 2016Annual return made up to 8 April 2016 no member list (6 pages)
5 June 2016Annual return made up to 8 April 2016 no member list (6 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
15 June 2015Termination of appointment of Ilona Morison as a secretary on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Ilona Morison as a secretary on 15 June 2015 (1 page)
15 June 2015Appointment of Mrs Ilona Morison as a secretary on 1 April 2015 (2 pages)
15 June 2015Appointment of Mrs Ilona Morison as a secretary on 1 April 2015 (2 pages)
15 June 2015Appointment of Mrs Ilona Morison as a secretary on 1 April 2015 (2 pages)
14 June 2015Registered office address changed from 12 Sunbury Place Edinburgh EH4 3BY Scotland to 12 Sunbury Place Edinburgh EH4 3BY on 14 June 2015 (1 page)
14 June 2015Registered office address changed from C/O Filmhouse 88 Lothian Road Edinburgh Lothian EH3 9JN to 12 Sunbury Place Edinburgh EH4 3BY on 14 June 2015 (1 page)
14 June 2015Annual return made up to 8 April 2015 no member list (5 pages)
14 June 2015Annual return made up to 8 April 2015 no member list (5 pages)
14 June 2015Annual return made up to 8 April 2015 no member list (5 pages)
14 June 2015Registered office address changed from C/O Filmhouse 88 Lothian Road Edinburgh Lothian EH3 9JN to 12 Sunbury Place Edinburgh EH4 3BY on 14 June 2015 (1 page)
14 June 2015Registered office address changed from 12 Sunbury Place Edinburgh EH4 3BY Scotland to 12 Sunbury Place Edinburgh EH4 3BY on 14 June 2015 (1 page)
7 May 2015Appointment of Mrs Ilona Morison as a secretary on 29 April 2015 (3 pages)
7 May 2015Appointment of Mrs Ilona Morison as a secretary on 29 April 2015 (3 pages)
13 November 2014Appointment of Helene Ilona Morison as a director on 1 October 2014 (3 pages)
13 November 2014Appointment of Helene Ilona Morison as a director on 1 October 2014 (3 pages)
13 November 2014Appointment of Helene Ilona Morison as a director on 1 October 2014 (3 pages)
7 November 2014Termination of appointment of John Reid Beattie as a secretary on 30 September 2014 (2 pages)
7 November 2014Termination of appointment of John Reid Beattie as a secretary on 30 September 2014 (2 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
21 April 2014Annual return made up to 8 April 2014 no member list (5 pages)
21 April 2014Annual return made up to 8 April 2014 no member list (5 pages)
21 April 2014Annual return made up to 8 April 2014 no member list (5 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 May 2013Annual return made up to 8 April 2013 no member list (5 pages)
2 May 2013Annual return made up to 8 April 2013 no member list (5 pages)
2 May 2013Annual return made up to 8 April 2013 no member list (5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
19 April 2012Annual return made up to 8 April 2012 no member list (5 pages)
19 April 2012Annual return made up to 8 April 2012 no member list (5 pages)
19 April 2012Annual return made up to 8 April 2012 no member list (5 pages)
16 April 2012Termination of appointment of James Mckenzie as a director (1 page)
16 April 2012Termination of appointment of James Mckenzie as a director (1 page)
16 April 2012Termination of appointment of Denis Courdent as a director (1 page)
16 April 2012Termination of appointment of Denis Courdent as a director (1 page)
7 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
7 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
17 April 2011Annual return made up to 8 April 2011 no member list (7 pages)
17 April 2011Annual return made up to 8 April 2011 no member list (7 pages)
17 April 2011Annual return made up to 8 April 2011 no member list (7 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
15 April 2010Director's details changed for Doctor James Steel on 1 January 2010 (2 pages)
15 April 2010Director's details changed for James Mckenzie on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Doctor James Steel on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Denis - Charles Courdent on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 8 April 2010 no member list (5 pages)
15 April 2010Director's details changed for Jaki Mcdougall on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Jaki Mcdougall on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Denis - Charles Courdent on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Denis - Charles Courdent on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 8 April 2010 no member list (5 pages)
15 April 2010Director's details changed for James Mckenzie on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Doctor James Steel on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 8 April 2010 no member list (5 pages)
15 April 2010Director's details changed for Jaki Mcdougall on 1 January 2010 (2 pages)
15 April 2010Director's details changed for James Mckenzie on 1 January 2010 (2 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
29 October 2009Amended accounts made up to 31 December 2008 (13 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
29 October 2009Amended accounts made up to 31 December 2008 (13 pages)
9 April 2009Director's change of particulars / richard mowe / 30/06/2008 (1 page)
9 April 2009Director's change of particulars / richard mowe / 30/06/2008 (1 page)
9 April 2009Annual return made up to 08/04/09 (3 pages)
9 April 2009Annual return made up to 08/04/09 (3 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 April 2008Annual return made up to 08/04/08 (3 pages)
11 April 2008Annual return made up to 08/04/08 (3 pages)
29 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 May 2007Director resigned (1 page)
9 May 2007Annual return made up to 08/04/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2007Director resigned (1 page)
9 May 2007Annual return made up to 08/04/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Annual return made up to 08/04/06 (7 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006Annual return made up to 08/04/06 (7 pages)
4 May 2006Director resigned (1 page)
11 October 2005Full accounts made up to 31 December 2004 (12 pages)
11 October 2005Full accounts made up to 31 December 2004 (12 pages)
6 May 2005Annual return made up to 08/04/05 (7 pages)
6 May 2005Annual return made up to 08/04/05 (7 pages)
24 September 2004Full accounts made up to 31 December 2003 (12 pages)
24 September 2004Full accounts made up to 31 December 2003 (12 pages)
19 April 2004Annual return made up to 08/04/04 (7 pages)
19 April 2004Annual return made up to 08/04/04 (7 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
20 December 2003New director appointed (2 pages)
20 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
25 April 2003Annual return made up to 08/04/03 (6 pages)
25 April 2003Annual return made up to 08/04/03 (6 pages)
31 October 2002Registered office changed on 31/10/02 from: 88 lothian road, edinburgh, midlothian EH3 9BZ (1 page)
31 October 2002Registered office changed on 31/10/02 from: 88 lothian road edinburgh midlothian EH3 9BZ (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
25 July 2002Full accounts made up to 31 December 2001 (11 pages)
25 July 2002Full accounts made up to 31 December 2001 (11 pages)
6 April 2002Annual return made up to 08/04/02 (5 pages)
6 April 2002Annual return made up to 08/04/02 (5 pages)
20 September 2001Full accounts made up to 31 December 2000 (13 pages)
20 September 2001Full accounts made up to 31 December 2000 (13 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
5 April 2001Annual return made up to 08/04/01 (5 pages)
5 April 2001Annual return made up to 08/04/01 (5 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
5 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 October 2000Full accounts made up to 31 December 1999 (13 pages)
29 June 2000Registered office changed on 29/06/00 from: 66 queen street, edinburgh, midlothian, EH2 4NE (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000New secretary appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Annual return made up to 08/04/00 (5 pages)
12 April 2000Annual return made up to 08/04/00 (5 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
4 August 1999Full accounts made up to 31 December 1998 (10 pages)
4 August 1999Full accounts made up to 31 December 1998 (10 pages)
23 April 1999Annual return made up to 08/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999Annual return made up to 08/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998Full accounts made up to 31 December 1997 (10 pages)
18 August 1998Full accounts made up to 31 December 1997 (10 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
4 August 1997Full accounts made up to 31 December 1996 (10 pages)
4 August 1997Full accounts made up to 31 December 1996 (10 pages)
29 April 1997Annual return made up to 08/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1997Annual return made up to 08/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Full accounts made up to 31 December 1995 (9 pages)
29 August 1996Full accounts made up to 31 December 1995 (9 pages)
7 May 1996Annual return made up to 08/04/96 (6 pages)
7 May 1996Annual return made up to 08/04/96 (6 pages)
13 November 1995Full accounts made up to 31 December 1994 (9 pages)
13 November 1995Full accounts made up to 31 December 1994 (9 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
8 April 1992Incorporation (34 pages)
8 April 1992Incorporation (34 pages)