Company NameEdinburgh International Festival Limited
DirectorsFrancesca Hegyi and Susan Jane McIntosh
Company StatusActive
Company NumberSC138633
CategoryPrivate Limited Company
Incorporation Date2 June 1992(31 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Francesca Hegyi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(26 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameMrs Susan Jane McIntosh
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleDirector Of Finance And Commercial
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Secretary NameMs Katherine Anne Victoria Paterson
StatusCurrent
Appointed12 February 2024(31 years, 8 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameSir Brian John McMaster
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 13 James Court
Lawnmarket
Edinburgh
EH1 2PB
Scotland
Director NameNicholas James Dodds
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address23a Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Secretary NameNicholas James Dodds
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address23a Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Director NameMr Stephen Archibald Cardownie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1999)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address30 Bellevue Terrace
Edinburgh
Midlothian
EH7 4DS
Scotland
Director NameMr Douglas Andrew Connell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 2001)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressBirnam 62 Spylaw Bank Road
Colinton
Edinburgh
EH13 0JB
Scotland
Director NameMr James Grant Cursiter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 2001)
RoleArtist
Correspondence Address9 The Brae
Auchendinny
Midlothian
EH26 0QU
Scotland
Director NameCllr Edward Brian Fallon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 11 March 2002)
RoleRoyal Mail Employee
Country of ResidenceScotland
Correspondence Address14c/2 Mayfield Gardens
Edinburgh
Midlothian
EH9 2BZ
Scotland
Director NameKeith Taylor Geddes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1999)
RoleCouncillor
Correspondence Address9 Willowbrae Avenue
Edinburgh
Midlothian
EH8 7HB
Scotland
Director NameSir Matthew Alistair Grant
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 January 2001)
RoleChairman
Correspondence AddressThe Library Wing
Tyninghame House
Dunbar
East Lothian
EH42 1XW
Scotland
Director NameMr Thomas Archibald Buncle
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2000)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address73 Morningside Park
Edinburgh
EH10 5EZ
Scotland
Director NameJens Christian Hogel
Date of BirthMarch 1933 (Born 91 years ago)
NationalityDanish
StatusResigned
Appointed24 June 1997(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 1999)
RoleCompany Director
Correspondence Address1 Carlton Terrace
Edinburgh
EH7 5DD
Scotland
Director NameMr James Essex Holloway
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 years after company formation)
Appointment Duration9 months (resigned 25 March 1998)
RoleGovt Service/Art Gallery
Country of ResidenceUnited Kingdom
Correspondence Address20 India Street
Edinburgh
Midlothian
EH3 6HB
Scotland
Director NameMrs Moira Buchan Murray Knox
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1999)
RoleDistrict Councillor
Correspondence Address38 Telford Road
Edinburgh
Midlothian
EH4 2BA
Scotland
Director NameProf Donald Frederick Leach
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
RoleRetired
Correspondence Address18/2 Rothesay Terrace
Edinburgh
Midlothian
EH3 7RY
Scotland
Director NameCllr Eric Milligan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 11 March 2002)
RoleLocal Governemtn
Country of ResidenceScotland
Correspondence Address22 Hailes Grove
Edinburgh
EH13 0NE
Scotland
Director NameCllr Elizabeth Maginnis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 11 March 2002)
RoleCouncillor
Correspondence Address2 Grierson Avenue
Edinburgh
EH5 2AP
Scotland
Director NameJames Loy Macmillan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2002)
RoleComposer
Country of ResidenceScotland
Correspondence Address28 Southbrae Drive
Glasgow
G13 1PY
Scotland
Director NameMr Donald Craig Anderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(6 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 2002)
RoleLocal Authority Concellor
Country of ResidenceScotland
Correspondence Address39 The Spinney
Edinburgh
Midlothian
EH17 7LE
Scotland
Director NameMrs Carol Colburn Hogel
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2000(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Carlton Terrace
Edinburgh
Midlothian
EH7 5DD
Scotland
Secretary NameAdrian John Trickey
NationalityBritish
StatusResigned
Appointed20 November 2000(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 October 2006)
RoleAccountant
Correspondence AddressFlat 12 Lasswade Court
School Green
Lasswade
Midlothian
EH18 1NB
Scotland
Director NameMr William Hill Main
Date of BirthNovember 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed22 March 2001(8 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 March 2002)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address57/1 Great King Street
Edinburgh
EH3 6RP
Scotland
Director NameMr Desmond Alexander Loughney
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 March 2002)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address113 Kingsknowe Road North
Edinburgh
EH14 2DQ
Scotland
Director NameSir Peter Alexander Burt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 March 2002)
RoleBanker
Correspondence AddressAuldhame
North Berwick
East Lothian
EH39 5PW
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(8 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 March 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Director NameCllr Lezley Marion Cameron
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(9 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 2002)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address12/5 Mayfield Terrace
Edinburgh
EH9 1SA
Scotland
Director NameEwan Brown
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(12 years after company formation)
Appointment Duration9 years, 10 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameMs Joanna Baker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(14 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 December 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Secretary NameMs Joanna Baker
NationalityBritish
StatusResigned
Appointed23 October 2006(14 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 December 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameProf Niall Lothian
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(21 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 June 2021)
RoleBusiness School Professor
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameMr Fergus Daniel Linehan
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(22 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 September 2022)
RoleFestival Director
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Secretary NameMs Francesca Hegyi
StatusResigned
Appointed25 February 2019(26 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 February 2024)
RoleCompany Director
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland

Contact

Websitewww.eif.co.uk
Email address[email protected]
Telephone0131 4732000
Telephone regionEdinburgh

Location

Registered AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Edinburgh International Festival Society
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Filing History

11 October 2023Director's details changed for Ms Francesca Hegyi on 25 May 2022 (2 pages)
26 July 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
17 January 2023Appointment of Mrs Susan Jane Mcintosh as a director on 16 January 2023 (2 pages)
10 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
7 November 2022Termination of appointment of Fergus Daniel Linehan as a director on 30 September 2022 (1 page)
20 July 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
11 November 2021Termination of appointment of Niall Lothian as a director on 28 June 2021 (1 page)
30 July 2021Full accounts made up to 31 October 2020 (10 pages)
10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
5 October 2020Full accounts made up to 31 October 2019 (9 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 31 October 2018 (9 pages)
12 April 2019Appointment of Ms Francesca Hegyi as a secretary on 25 February 2019 (2 pages)
1 March 2019Director's details changed for Mr Fergus Daniel Linehan on 25 February 2019 (2 pages)
1 March 2019Appointment of Ms Francesca Hegyi as a director on 25 February 2019 (2 pages)
7 January 2019Termination of appointment of Joanna Baker as a director on 14 December 2018 (1 page)
7 January 2019Termination of appointment of Joanna Baker as a secretary on 14 December 2018 (1 page)
9 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 May 2018Full accounts made up to 31 October 2017 (9 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 March 2017Full accounts made up to 31 October 2016 (8 pages)
1 March 2017Full accounts made up to 31 October 2016 (8 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
23 March 2016Full accounts made up to 31 October 2015 (8 pages)
23 March 2016Full accounts made up to 31 October 2015 (8 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
6 May 2015Full accounts made up to 31 October 2014 (8 pages)
6 May 2015Full accounts made up to 31 October 2014 (8 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
17 October 2014Termination of appointment of John Edward Harland Mills as a director on 30 September 2014 (1 page)
17 October 2014Appointment of Mr Fergus Daniel Linehan as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mr Fergus Daniel Linehan as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mr Fergus Daniel Linehan as a director on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of John Edward Harland Mills as a director on 30 September 2014 (1 page)
27 May 2014Appointment of Professor Niall Lothian as a director (2 pages)
27 May 2014Termination of appointment of Ewan Brown as a director (1 page)
27 May 2014Appointment of Professor Niall Lothian as a director (2 pages)
27 May 2014Termination of appointment of Ewan Brown as a director (1 page)
7 March 2014Full accounts made up to 31 October 2013 (8 pages)
7 March 2014Full accounts made up to 31 October 2013 (8 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
26 February 2013Full accounts made up to 31 October 2012 (8 pages)
26 February 2013Full accounts made up to 31 October 2012 (8 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 March 2012Full accounts made up to 31 October 2011 (8 pages)
28 March 2012Full accounts made up to 31 October 2011 (8 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
18 May 2011Full accounts made up to 31 October 2010 (8 pages)
18 May 2011Full accounts made up to 31 October 2010 (8 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
8 June 2010Full accounts made up to 31 October 2009 (10 pages)
8 June 2010Full accounts made up to 31 October 2009 (10 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 November 2009Secretary's details changed for Joanna Baker on 31 October 2009 (1 page)
5 November 2009Director's details changed for John Edward Harland Mills on 31 October 2009 (2 pages)
5 November 2009Director's details changed for John Edward Harland Mills on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Joanna Baker on 31 October 2009 (2 pages)
5 November 2009Secretary's details changed for Joanna Baker on 31 October 2009 (1 page)
5 November 2009Director's details changed for Ewan Brown on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Joanna Baker on 31 October 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Ewan Brown on 31 October 2009 (2 pages)
2 June 2009Full accounts made up to 31 October 2008 (10 pages)
2 June 2009Full accounts made up to 31 October 2008 (10 pages)
21 November 2008Return made up to 31/10/08; full list of members (4 pages)
21 November 2008Return made up to 31/10/08; full list of members (4 pages)
12 May 2008Full accounts made up to 31 October 2007 (11 pages)
12 May 2008Full accounts made up to 31 October 2007 (11 pages)
9 May 2008Appointment terminated director james stretton (1 page)
9 May 2008Appointment terminated director james stretton (1 page)
14 April 2008Auditor's resignation (1 page)
14 April 2008Auditor's resignation (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
23 November 2007Return made up to 31/10/07; full list of members (2 pages)
23 November 2007Return made up to 31/10/07; full list of members (2 pages)
1 May 2007Full accounts made up to 31 October 2006 (10 pages)
1 May 2007Full accounts made up to 31 October 2006 (10 pages)
20 November 2006Return made up to 31/10/06; full list of members (2 pages)
20 November 2006Return made up to 31/10/06; full list of members (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed;new director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
6 March 2006Full accounts made up to 31 October 2005 (9 pages)
6 March 2006Full accounts made up to 31 October 2005 (9 pages)
8 November 2005Return made up to 31/10/05; full list of members (2 pages)
8 November 2005Return made up to 31/10/05; full list of members (2 pages)
11 March 2005Full accounts made up to 31 October 2004 (9 pages)
11 March 2005Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
11 March 2005Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
11 March 2005Full accounts made up to 31 October 2004 (9 pages)
3 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Full accounts made up to 30 November 2003 (9 pages)
30 June 2004Full accounts made up to 30 November 2003 (9 pages)
11 February 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Full accounts made up to 30 November 2002 (9 pages)
15 August 2003Full accounts made up to 30 November 2002 (9 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
22 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 May 2002Full accounts made up to 30 November 2001 (9 pages)
27 May 2002Full accounts made up to 30 November 2001 (9 pages)
22 March 2002New director appointed (1 page)
22 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 March 2002New director appointed (1 page)
22 March 2002New director appointed (1 page)
22 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 March 2002New director appointed (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
7 March 2002New director appointed (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (1 page)
7 March 2002Director's particulars changed (1 page)
7 March 2002Director's particulars changed (1 page)
7 March 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
16 October 2001Secretary's particulars changed (1 page)
16 October 2001Secretary's particulars changed (1 page)
15 August 2001New director appointed (3 pages)
15 August 2001New director appointed (3 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
16 May 2001New director appointed (3 pages)
16 May 2001New director appointed (3 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
18 April 2001Director resigned (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (2 pages)
18 April 2001Director resigned (1 page)
12 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 April 2001Full accounts made up to 30 November 2000 (9 pages)
12 April 2001Full accounts made up to 30 November 2000 (9 pages)
12 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
29 November 2000Secretary resigned;director resigned (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Secretary resigned;director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Return made up to 20/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 April 2000Director resigned (1 page)
28 April 2000Return made up to 20/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (3 pages)
14 April 2000Full accounts made up to 30 November 1999 (9 pages)
14 April 2000Full accounts made up to 30 November 1999 (9 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
14 December 1999New director appointed (3 pages)
14 December 1999New director appointed (3 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: 21 market street edinburgh lothian (1 page)
7 September 1999Registered office changed on 07/09/99 from: 21 market street edinburgh lothian (1 page)
15 April 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
15 April 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
3 April 1999Director resigned (1 page)
3 April 1999Full accounts made up to 30 November 1998 (9 pages)
3 April 1999Director resigned (1 page)
3 April 1999Full accounts made up to 30 November 1998 (9 pages)
15 January 1999Auditor's resignation (1 page)
15 January 1999Auditor's resignation (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
17 December 1998New director appointed (3 pages)
17 December 1998New director appointed (3 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
23 April 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(31 pages)
23 April 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(31 pages)
24 February 1998Full accounts made up to 30 November 1997 (10 pages)
24 February 1998Full accounts made up to 30 November 1997 (10 pages)
13 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/02/98
(1 page)
13 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/02/98
(1 page)
13 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/02/98
(1 page)
13 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/02/98
(1 page)
13 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/02/98
(1 page)
13 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/02/98
(1 page)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (3 pages)
1 August 1997New director appointed (3 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (3 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (3 pages)
6 June 1997Return made up to 02/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1997Return made up to 02/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 1997Full accounts made up to 30 November 1996 (9 pages)
31 May 1997Full accounts made up to 30 November 1996 (9 pages)
17 July 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
17 July 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
5 July 1996Return made up to 02/06/96; full list of members (6 pages)
5 July 1996Return made up to 02/06/96; full list of members (6 pages)
25 August 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
25 August 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
26 June 1995Return made up to 02/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1995Return made up to 02/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
22 July 1993Return made up to 02/06/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 July 1993Return made up to 02/06/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 June 1992Incorporation (19 pages)
2 June 1992Incorporation (19 pages)