Edinburgh
EH2 4YN
Scotland
Director Name | Susan Hardie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Montgomery Street Edinburgh EH7 5JA Scotland |
Secretary Name | Mr Iain James McFadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhouse Road Edinburgh EH4 3QP Scotland |
Director Name | Jacqueline Florence Sinclair Thin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | The Old Manse Old Edinburgh Road Dalkeith Midlothian EH22 1JD Scotland |
Director Name | Sarah Steven |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | 1 Hunter Square Edinburgh Lothians EH1 1QW Scotland |
Director Name | Catherine Lockerbie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Rodney Street Edinburgh Lothian EH7 4EA Scotland |
Director Name | Mr Andrew Nicholas Furneaux Coulton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20a South Learmonth Gardens Edinburgh EH4 1EZ Scotland |
Director Name | Julie Patricia Weston |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2015) |
Role | Administrative Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.edbookfest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3735888 |
Telephone region | Unknown |
Registered Address | 121 George Street Edinburgh EH2 4YN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
18 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
16 August 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
5 August 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
23 March 2022 | Registered office address changed from 5a Charlotte Square 5a Charlotte Square Edinburgh EH2 4DR Scotland to 121 George Street Edinburgh EH2 4YN on 23 March 2022 (1 page) |
29 September 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
19 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
26 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
13 August 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
12 September 2017 | Notification of The Edinburgh International Book Festival Limited as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 September 2017 | Notification of The Edinburgh International Book Festival Limited as a person with significant control on 6 April 2016 (1 page) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 September 2017 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to 5a Charlotte Square 5a Charlotte Square Edinburgh EH2 4DR on 12 September 2017 (1 page) |
12 September 2017 | Notification of The Edinburgh International Book Festival Limited as a person with significant control on 6 April 2016 (1 page) |
12 September 2017 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to 5a Charlotte Square 5a Charlotte Square Edinburgh EH2 4DR on 12 September 2017 (1 page) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
10 December 2015 | Appointment of Ms Sophie Moxon as a director on 10 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Iain James Mcfadden as a secretary on 10 December 2015 (1 page) |
10 December 2015 | Appointment of Ms Sophie Moxon as a director on 10 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Iain James Mcfadden as a secretary on 10 December 2015 (1 page) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Termination of appointment of Julie Patricia Weston as a director on 10 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Julie Patricia Weston as a director on 10 December 2015 (1 page) |
28 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Termination of appointment of Andrew Coulton as a director (1 page) |
19 December 2013 | Appointment of Julie Patricia Weston as a director (2 pages) |
19 December 2013 | Termination of appointment of Andrew Coulton as a director (1 page) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Appointment of Julie Patricia Weston as a director (2 pages) |
29 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 August 2009 | Director appointed andrew coulton (2 pages) |
12 August 2009 | Director appointed andrew coulton (2 pages) |
4 August 2009 | Appointment terminated director catherine lockerbie (1 page) |
4 August 2009 | Appointment terminated director catherine lockerbie (1 page) |
30 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 September 2007 | Return made up to 15/06/07; full list of members (2 pages) |
26 September 2007 | Return made up to 15/06/07; full list of members (2 pages) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
5 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
15 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
9 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
21 December 2003 | Director resigned (1 page) |
21 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 December 2003 | Director resigned (1 page) |
21 December 2003 | New director appointed (2 pages) |
21 December 2003 | New director appointed (2 pages) |
30 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
24 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
24 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
18 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
6 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: 137 dundee street edinburgh EH11 1BG (1 page) |
28 February 2001 | Secretary's particulars changed (1 page) |
28 February 2001 | Secretary's particulars changed (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: 137 dundee street edinburgh EH11 1BG (1 page) |
22 August 2000 | Return made up to 05/08/00; full list of members
|
22 August 2000 | Return made up to 05/08/00; full list of members
|
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
10 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
7 September 1999 | Return made up to 05/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 05/08/99; full list of members (6 pages) |
19 August 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
19 August 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Incorporation (18 pages) |
5 August 1998 | Incorporation (18 pages) |