Company NameEdinburgh Festival Centre Limited
Company StatusActive
Company NumberSC171133
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Fergus Daniel Linehan
Date of BirthMay 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2014(17 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleFestival Director
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameMs Francesca Hegyi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(22 years, 2 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(26 years after company formation)
Appointment Duration1 year, 2 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(27 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameNicholas James Dodds
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address23a Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Secretary NameNicholas James Dodds
NationalityBritish
StatusResigned
Appointed05 February 1997(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address23a Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Director NameMr Thomas Archibald Buncle
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 months, 3 weeks 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 NameMr Douglas Andrew Connell
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 months, 3 weeks 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 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 2001)
RoleArtist
Correspondence Address9 The Brae
Auchendinny
Midlothian
EH26 0QU
Scotland
Director NameJens Christian Hogel
Date of BirthMarch 1933 (Born 91 years ago)
NationalityDanish
StatusResigned
Appointed24 June 1997(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 1999)
RoleCompany Director
Correspondence Address1 Carlton Terrace
Edinburgh
EH7 5DD
Scotland
Director NameSir Matthew Alistair Grant
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 months, 3 weeks 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 NameCllr Edward Brian Fallon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 22 May 2003)
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 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1999)
RoleCouncillor
Correspondence Address9 Willowbrae Avenue
Edinburgh
Midlothian
EH8 7HB
Scotland
Director NameMrs Carol Colburn Hogel
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2000(3 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Carlton Terrace
Edinburgh
Midlothian
EH7 5DD
Scotland
Secretary NameAdrian John Trickey
NationalityBritish
StatusResigned
Appointed20 November 2000(3 years, 10 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 NameSir Peter Alexander Burt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2004)
RoleBanker
Correspondence AddressAuldhame
North Berwick
East Lothian
EH39 5PW
Scotland
Director NameLezley Marion Cameron
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2003)
RoleCouncillor
Correspondence Address7/6 Roseburn Maltings
Edinburgh
Midlothian
EH12 5LY
Scotland
Director NameCllr Kenneth Harrold
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 May 2007)
RoleCouncillor
Correspondence Address65/7 Gilmerton Dykes Street
Edinburgh
Midlothian
EH17 8PP
Scotland
Director NameGraham Woodburn Duffy
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 2007)
RoleDesign M.D.
Correspondence Address3 Clinton Road
Edinburgh
Midlothian
EH9 2AW
Scotland
Director NameMrs Lesley Adelaide Hinds
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed08 May 2003(6 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 May 2007)
RoleCity Councillor
Country of ResidenceScotland
Correspondence Address4 Easter Drylaw Place
Edinburgh
Lothian
EH4 2QD
Scotland
Director NameMr William Fitzpatrick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed22 May 2003(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 2007)
RoleCity Councillor
Country of ResidenceScotland
Correspondence Address58 Royston Mains Crescent
Edinburgh
EH5 1LL
Scotland
Director NameCllr Mary Elaine Aitken
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 11 June 2007)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address23 Paties Road
Edinburgh
Lothian
EH14 1EF
Scotland
Director NameEwan Brown
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(7 years, 5 months 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 NameCllr Richard Russell Henderson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(8 years, 11 months after company formation)
Appointment Duration9 months (resigned 12 September 2006)
RoleCouncillor
Correspondence Address70 Temple Park Crescent
Edinburgh
Midlothian
EH11 1HY
Scotland
Director NameMr Donald Craig Anderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(9 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 May 2007)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address39 The Spinney
Edinburgh
Midlothian
EH17 7LE
Scotland
Director NameMs Joanna Baker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(9 years, 9 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(9 years, 9 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 NameFrank Hendrick Hitchman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(10 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 June 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address34 Moray Place
Edinburgh
EH3 6BX
Scotland
Director NameProf Simon Geoffrey Best
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(10 years, 5 months after company formation)
Appointment Duration6 years (resigned 12 June 2013)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameDr Jennifer Ann Dawe
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(10 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameMr Stephen Archibald Cardownie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(10 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2012)
RoleElectea Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameDeidre Leanne Brock
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 2015)
RoleDepute Lord Provost
Country of ResidenceScotland
Correspondence AddressThe Hub
Edinburgh's Festival Centre
Castlehill Royal Mile
Edinburgh
EH1 2NE
Scotland
Director NameSir John William Elvidge
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(16 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 May 2018)
RoleChairman
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(22 years, 2 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
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitehttps://www.hubtickets.co.uk/Online/default.asp
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

Financials

Year2014
Turnover£1,976,000
Net Worth£5,163,000
Cash£123,000
Current Liabilities£1,243,000

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

21 August 2007Delivered on: 25 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 June 2007Delivered on: 13 July 2007
Persons entitled: The Scottish Arts Council

Classification: Standard security
Secured details: £3,700,000.
Particulars: Subjects formerly known as the tolbooth kirk, castlehill, edinburgh and now as the hub.
Outstanding
3 December 1998Delivered on: 11 December 1998
Persons entitled: Trustees of the Edinburgh International Festival Capital Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tolbooth kirk,castlehill,edinburgh.
Outstanding
18 March 1998Delivered on: 26 March 1998
Persons entitled: The Church of Scotland General Trustees

Classification: Standard security
Secured details: £25,000.
Particulars: Tolbooth kirk, castlehill, edinburgh.
Outstanding

Filing History

11 October 2023Director's details changed for Ms Francesca Hegyi on 25 May 2022 (2 pages)
25 July 2023Accounts for a small company made up to 31 October 2022 (16 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 small company made up to 31 October 2021 (16 pages)
11 November 2021Termination of appointment of Niall Lothian as a director on 28 June 2021 (1 page)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
16 August 2021Termination of appointment of Keith Manson Miller as a director on 21 April 2021 (1 page)
30 July 2021Full accounts made up to 31 October 2020 (19 pages)
10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
30 October 2020Appointment of Mr Keith Manson Miller as a director on 26 October 2020 (2 pages)
5 October 2020Full accounts made up to 31 October 2019 (19 pages)
12 August 2020Termination of appointment of Keith Manson Miller as a director on 8 August 2020 (1 page)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 31 October 2018 (18 pages)
11 March 2019Appointment of Ms Francesca Hegyi as a secretary on 25 February 2019 (2 pages)
1 March 2019Appointment of Ms Francesca Hegyi as a director on 25 February 2019 (2 pages)
1 March 2019Director's details changed for Mr Fergus Daniel Linehan 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)
9 November 2018Termination of appointment of Tari Lang as a director on 23 May 2018 (1 page)
4 July 2018Termination of appointment of John William Elvidge as a director on 23 May 2018 (1 page)
4 July 2018Termination of appointment of John William Elvidge as a director on 23 May 2018 (1 page)
31 May 2018Full accounts made up to 31 October 2017 (18 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)
16 May 2017Termination of appointment of Sandy Howat as a director on 5 May 2017 (1 page)
16 May 2017Termination of appointment of Sandy Howat as a director on 5 May 2017 (1 page)
2 March 2017Full accounts made up to 31 October 2016 (19 pages)
2 March 2017Full accounts made up to 31 October 2016 (19 pages)
8 November 2016Termination of appointment of Gordon John Munro as a director on 13 June 2016 (1 page)
8 November 2016Termination of appointment of Gordon John Munro as a director on 13 June 2016 (1 page)
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 (17 pages)
23 March 2016Full accounts made up to 31 October 2015 (17 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
(7 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
(7 pages)
2 October 2015Appointment of Cllr Sandy Howat as a director on 23 September 2015 (2 pages)
2 October 2015Appointment of Cllr Sandy Howat as a director on 23 September 2015 (2 pages)
9 July 2015Appointment of Mr Keith Manson Miller as a director on 27 April 2015 (2 pages)
9 July 2015Appointment of Mr Keith Manson Miller as a director on 27 April 2015 (2 pages)
29 June 2015Termination of appointment of Brian John Stewart as a director on 27 April 2015 (1 page)
29 June 2015Termination of appointment of Brian John Stewart as a director on 27 April 2015 (1 page)
29 June 2015Termination of appointment of Deidre Leanne Brock as a director on 2 June 2015 (1 page)
29 June 2015Termination of appointment of Deidre Leanne Brock as a director on 2 June 2015 (1 page)
29 June 2015Termination of appointment of Deidre Leanne Brock as a director on 2 June 2015 (1 page)
6 May 2015Full accounts made up to 31 October 2014 (17 pages)
6 May 2015Full accounts made up to 31 October 2014 (17 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
(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
(8 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 2014Termination of appointment of John Edward Harland Mills as a director on 30 September 2014 (1 page)
17 October 2014Appointment of Mrs Tari Lang as a director on 29 September 2014 (2 pages)
17 October 2014Appointment of Mr Fergus Daniel Linehan as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Mrs Tari Lang as a director on 29 September 2014 (2 pages)
27 May 2014Termination of appointment of Ewan Brown as a director (1 page)
27 May 2014Termination of appointment of Ewan Brown as a director (1 page)
7 March 2014Full accounts made up to 31 October 2013 (16 pages)
7 March 2014Full accounts made up to 31 October 2013 (16 pages)
13 November 2013Termination of appointment of Simon Best as a director (1 page)
13 November 2013Appointment of Sir John William Elvidge as a director (2 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
(7 pages)
13 November 2013Appointment of Sir John William Elvidge as a director (2 pages)
13 November 2013Termination of appointment of Simon Best as a director (1 page)
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
(7 pages)
26 February 2013Full accounts made up to 31 October 2012 (16 pages)
26 February 2013Full accounts made up to 31 October 2012 (16 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
23 November 2012Appointment of Deidre Leanne Brock as a director (2 pages)
23 November 2012Appointment of Deidre Leanne Brock as a director (2 pages)
20 November 2012Appointment of Cllr Gordon John Munro as a director (2 pages)
20 November 2012Appointment of Cllr Gordon John Munro as a director (2 pages)
19 November 2012Termination of appointment of Jennifer Dawe as a director (1 page)
19 November 2012Termination of appointment of Jennifer Dawe as a director (1 page)
19 November 2012Termination of appointment of Stephen Cardownie as a director (1 page)
19 November 2012Termination of appointment of Stephen Cardownie as a director (1 page)
28 March 2012Full accounts made up to 31 October 2011 (16 pages)
28 March 2012Full accounts made up to 31 October 2011 (16 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
22 November 2011Appointment of Professor Niall Lothian as a director (2 pages)
22 November 2011Appointment of Professor Niall Lothian as a director (2 pages)
18 May 2011Full accounts made up to 31 October 2010 (16 pages)
18 May 2011Full accounts made up to 31 October 2010 (16 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
17 November 2010Appointment of Sir Brian John Stewart as a director (2 pages)
17 November 2010Appointment of Sir Brian John Stewart as a director (2 pages)
8 June 2010Full accounts made up to 31 October 2009 (20 pages)
8 June 2010Full accounts made up to 31 October 2009 (20 pages)
5 November 2009Director's details changed for Joanna Baker on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Councillor Stephen Cardownie on 31 October 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Professor Simon Best on 31 October 2009 (2 pages)
5 November 2009Secretary's details changed for Joanna Baker on 31 October 2009 (1 page)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
5 November 2009Secretary's details changed for Joanna Baker on 31 October 2009 (1 page)
5 November 2009Director's details changed for Jennifer Ann Dawe on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Professor Simon Best on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Ewan Brown 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 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 2009Director's details changed for Councillor Stephen Cardownie on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Jennifer Ann Dawe on 31 October 2009 (2 pages)
5 November 2009Director's details changed for John Edward Harland Mills on 31 October 2009 (2 pages)
3 June 2009Full accounts made up to 31 October 2008 (20 pages)
3 June 2009Full accounts made up to 31 October 2008 (20 pages)
21 November 2008Return made up to 31/10/08; full list of members (5 pages)
21 November 2008Return made up to 31/10/08; full list of members (5 pages)
12 May 2008Full accounts made up to 31 October 2007 (22 pages)
12 May 2008Full accounts made up to 31 October 2007 (22 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)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Return made up to 31/10/07; full list of members (3 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Return made up to 31/10/07; full list of members (3 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
1 May 2007Full accounts made up to 31 October 2006 (18 pages)
1 May 2007Full accounts made up to 31 October 2006 (18 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
20 November 2006Return made up to 31/10/06; full list of members (6 pages)
20 November 2006Return made up to 31/10/06; full list of members (6 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
6 March 2006Full accounts made up to 31 October 2005 (14 pages)
6 March 2006Full accounts made up to 31 October 2005 (14 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
9 November 2005Return made up to 31/10/05; full list of members (6 pages)
9 November 2005Return made up to 31/10/05; full list of members (6 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (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 (14 pages)
11 March 2005Full accounts made up to 31 October 2004 (14 pages)
11 March 2005Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
4 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
4 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
30 June 2004Full accounts made up to 30 November 2003 (14 pages)
30 June 2004Full accounts made up to 30 November 2003 (14 pages)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (3 pages)
28 June 2004New director appointed (3 pages)
28 June 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
11 February 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
11 February 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
15 August 2003Full accounts made up to 30 November 2002 (14 pages)
15 August 2003Full accounts made up to 30 November 2002 (14 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
13 June 2003New director appointed (3 pages)
13 June 2003New director appointed (3 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
23 December 2002Return made up to 30/11/02; full list of members (15 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Return made up to 30/11/02; full list of members (15 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
27 May 2002Full accounts made up to 30 November 2001 (13 pages)
27 May 2002Full accounts made up to 30 November 2001 (13 pages)
22 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 March 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 March 2002Director's particulars changed (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (3 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (3 pages)
7 March 2002Director's particulars changed (1 page)
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 (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 (1 page)
18 April 2001Director resigned (1 page)
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 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 (12 pages)
12 April 2001Full accounts made up to 30 November 2000 (12 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Secretary resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
28 April 2000New director appointed (4 pages)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (4 pages)
28 April 2000Director resigned (1 page)
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 (12 pages)
14 April 2000Return made up to 20/03/00; full list of members (12 pages)
14 April 2000Return made up to 20/03/00; full list of members (12 pages)
14 April 2000Full accounts made up to 30 November 1999 (12 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 1999New director appointed (2 pages)
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 1999Director resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: 21 market street edinburgh EH1 1BW (1 page)
7 September 1999Registered office changed on 07/09/99 from: 21 market street edinburgh EH1 1BW (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 1999Full accounts made up to 30 November 1998 (10 pages)
3 April 1999Full accounts made up to 30 November 1998 (10 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
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)
11 December 1998Partic of mort/charge * (6 pages)
11 December 1998Partic of mort/charge * (6 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 April 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
19 April 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
26 March 1998Partic of mort/charge * (6 pages)
26 March 1998Partic of mort/charge * (6 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 ‐ S252 disp laying acc 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 ‐ S386 dis app auds 09/02/98
(1 page)
13 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/02/98
(1 page)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
1 August 1997New director appointed (3 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (3 pages)
1 August 1997New director appointed (3 pages)
1 August 1997New director appointed (3 pages)
1 August 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)
9 July 1997New director appointed (2 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 (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 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 (3 pages)
6 July 1997New director appointed (2 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 (3 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997New secretary appointed;new director appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed;new director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
5 March 1997Registered office changed on 05/03/97 from: 151 st vincent street glasgow G2 5NJ (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Registered office changed on 05/03/97 from: 151 st vincent street glasgow G2 5NJ (1 page)
5 March 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
14 February 1997Company name changed mm&s (2354) LIMITED\certificate issued on 17/02/97 (3 pages)
14 February 1997Company name changed mm&s (2354) LIMITED\certificate issued on 17/02/97 (3 pages)
12 February 1997Memorandum and Articles of Association (8 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 February 1997Memorandum and Articles of Association (8 pages)
31 December 1996Incorporation (14 pages)
31 December 1996Incorporation (14 pages)