Company NameThe Scottish Literary Tour Trust
DirectorMorris Paton
Company StatusActive
Company NumberSC163427
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 February 1996(28 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Morris Paton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1996(1 month after company formation)
Appointment Duration28 years, 1 month
RoleProducer
Country of ResidenceScotland
Correspondence Address34 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameVivien Devlin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2000)
RoleWriter/Producer
Correspondence Address15 Leslie Place
Edinburgh
Midlothian
EH4 1NF
Scotland
Secretary NameMr Morris Paton
NationalityBritish
StatusResigned
Appointed21 March 1996(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 February 1999)
RoleProducer
Correspondence Address4 Kirk Street
Edinburgh
EH6 5EZ
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.edinburghliterarypubtour.co.uk
Email address[email protected]
Telephone0800 1697410
Telephone regionFreephone

Location

Registered Address34 North Castle Street
Edinburgh
Midlothian
EH2 3BN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth-£3,293
Cash£6,334
Current Liabilities£9,627

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

10 September 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
10 September 2019Compulsory strike-off action has been discontinued (1 page)
9 September 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
4 June 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
3 April 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
11 July 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
8 June 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
1 July 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
11 May 2016Annual return made up to 16 February 2016 no member list (2 pages)
11 May 2016Annual return made up to 16 February 2016 no member list (2 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 March 2015Annual return made up to 16 February 2015 no member list (2 pages)
7 March 2015Annual return made up to 16 February 2015 no member list (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 April 2014Annual return made up to 16 February 2014 no member list (2 pages)
3 April 2014Annual return made up to 16 February 2014 no member list (2 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
21 May 2013Annual return made up to 16 February 2013 no member list (2 pages)
21 May 2013Annual return made up to 16 February 2013 no member list (2 pages)
30 June 2012Annual return made up to 16 February 2012 no member list (2 pages)
30 June 2012Annual return made up to 16 February 2012 no member list (2 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
30 November 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
30 November 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Annual return made up to 16 February 2011 no member list (2 pages)
12 August 2011Annual return made up to 16 February 2011 no member list (2 pages)
17 June 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
11 May 2010Director's details changed for Mr Morris Paton on 16 February 2010 (2 pages)
11 May 2010Director's details changed for Mr Morris Paton on 16 February 2010 (2 pages)
11 May 2010Annual return made up to 16 February 2010 no member list (2 pages)
11 May 2010Annual return made up to 16 February 2010 no member list (2 pages)
1 July 2009Partial exemption accounts made up to 31 August 2008 (12 pages)
1 July 2009Partial exemption accounts made up to 31 August 2008 (12 pages)
12 May 2009Annual return made up to 16/02/09 (2 pages)
12 May 2009Annual return made up to 16/02/09 (2 pages)
12 May 2009Director's change of particulars / morris paton / 11/05/2009 (1 page)
12 May 2009Director's change of particulars / morris paton / 11/05/2009 (1 page)
13 March 2009Annual return made up to 16/02/08 (2 pages)
13 March 2009Registered office changed on 13/03/2009 from 5 wellington place edinburgh EH6 7EQ (1 page)
13 March 2009Annual return made up to 16/02/08 (2 pages)
13 March 2009Registered office changed on 13/03/2009 from 5 wellington place edinburgh EH6 7EQ (1 page)
20 October 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
20 October 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
24 July 2008Total exemption full accounts made up to 31 August 2006 (9 pages)
24 July 2008Total exemption full accounts made up to 31 August 2006 (9 pages)
7 November 2007Annual return made up to 16/02/07 (1 page)
7 November 2007Annual return made up to 16/02/07 (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Annual return made up to 16/02/06 (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Annual return made up to 16/02/06 (1 page)
16 August 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
16 August 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
7 April 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
7 April 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
14 March 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
14 March 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
12 March 2005Registered office changed on 12/03/05 from: suite 2 97B west bow edinburgh EH1 2JP (1 page)
12 March 2005Registered office changed on 12/03/05 from: suite 2 97B west bow edinburgh EH1 2JP (1 page)
12 March 2005Annual return made up to 16/02/05
  • 363(287) ‐ Registered office changed on 12/03/05
(3 pages)
12 March 2005Annual return made up to 16/02/05
  • 363(287) ‐ Registered office changed on 12/03/05
(3 pages)
5 April 2004Annual return made up to 16/02/04 (3 pages)
5 April 2004Annual return made up to 16/02/04 (3 pages)
22 November 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
22 November 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
25 March 2003Annual return made up to 16/02/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 March 2003Annual return made up to 16/02/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
23 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
17 October 2002Secretary's particulars changed (1 page)
17 October 2002Secretary's particulars changed (1 page)
2 September 2002Annual return made up to 16/02/02 (3 pages)
2 September 2002Annual return made up to 16/02/02 (3 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
20 February 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
20 February 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
20 February 2001Annual return made up to 16/02/01 (3 pages)
20 February 2001Annual return made up to 16/02/01 (3 pages)
27 December 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
27 December 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
3 November 2000Registered office changed on 03/11/00 from: 19 ainslie place edinburgh lothian, EH3 6AU (1 page)
3 November 2000Registered office changed on 03/11/00 from: 19 ainslie place edinburgh lothian, EH3 6AU (1 page)
27 March 2000Annual return made up to 16/02/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 March 2000Annual return made up to 16/02/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 January 2000Accounts for a dormant company made up to 28 February 1999 (4 pages)
5 January 2000Accounts for a dormant company made up to 28 February 1999 (4 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Annual return made up to 16/02/99 (4 pages)
1 April 1999Annual return made up to 16/02/99 (4 pages)
1 April 1999Secretary resigned (1 page)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
13 March 1998Annual return made up to 16/02/98 (4 pages)
13 March 1998Annual return made up to 16/02/98 (4 pages)
12 December 1997Full accounts made up to 28 February 1997 (4 pages)
12 December 1997Full accounts made up to 28 February 1997 (4 pages)
23 October 1997Company name changed firefly scotland LIMITED\certificate issued on 24/10/97 (3 pages)
23 October 1997Company name changed firefly scotland LIMITED\certificate issued on 24/10/97 (3 pages)
30 July 1997Compulsory strike-off action has been discontinued (1 page)
30 July 1997Compulsory strike-off action has been discontinued (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Annual return made up to 16/02/97
  • 363(288) ‐ Director resigned
(4 pages)
29 July 1997Annual return made up to 16/02/97
  • 363(288) ‐ Director resigned
(4 pages)
11 July 1997First Gazette notice for compulsory strike-off (1 page)
11 July 1997First Gazette notice for compulsory strike-off (1 page)
16 February 1996Incorporation (24 pages)
16 February 1996Incorporation (24 pages)