Company NameThe Edinburgh Book Festival Limited
DirectorSophie Moxon
Company StatusActive
Company NumberSC188271
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Sophie Moxon
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(17 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleOperations And Finance Director
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameSusan Hardie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address62 Montgomery Street
Edinburgh
EH7 5JA
Scotland
Secretary NameMr Iain James McFadden
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhouse Road
Edinburgh
EH4 3QP
Scotland
Director NameJacqueline Florence Sinclair Thin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressThe Old Manse
Old Edinburgh Road
Dalkeith
Midlothian
EH22 1JD
Scotland
Director NameSarah Steven
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2005)
RoleCompany Director
Correspondence Address1 Hunter Square
Edinburgh
Lothians
EH1 1QW
Scotland
Director NameCatherine Lockerbie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Rodney Street
Edinburgh
Lothian
EH7 4EA
Scotland
Director NameMr Andrew Nicholas Furneaux Coulton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20a South Learmonth Gardens
Edinburgh
EH4 1EZ
Scotland
Director NameJulie Patricia Weston
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2015)
RoleAdministrative Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.edbookfest.co.uk
Email address[email protected]
Telephone0845 3735888
Telephone regionUnknown

Location

Registered Address121 George Street
Edinburgh
EH2 4YN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

18 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
16 August 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
5 August 2022Micro company accounts made up to 31 March 2022 (2 pages)
23 March 2022Registered 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 2021Micro company accounts made up to 31 March 2021 (2 pages)
22 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
19 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
19 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
26 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 August 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
14 September 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
12 September 2017Notification of The Edinburgh International Book Festival Limited as a person with significant control on 12 September 2017 (1 page)
12 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 September 2017Notification of The Edinburgh International Book Festival Limited as a person with significant control on 6 April 2016 (1 page)
12 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 September 2017Registered 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 2017Notification of The Edinburgh International Book Festival Limited as a person with significant control on 6 April 2016 (1 page)
12 September 2017Registered 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 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
10 December 2015Appointment of Ms Sophie Moxon as a director on 10 December 2015 (2 pages)
10 December 2015Termination of appointment of Iain James Mcfadden as a secretary on 10 December 2015 (1 page)
10 December 2015Appointment of Ms Sophie Moxon as a director on 10 December 2015 (2 pages)
10 December 2015Termination of appointment of Iain James Mcfadden as a secretary on 10 December 2015 (1 page)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Termination of appointment of Julie Patricia Weston as a director on 10 December 2015 (1 page)
10 December 2015Termination of appointment of Julie Patricia Weston as a director on 10 December 2015 (1 page)
28 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
27 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Termination of appointment of Andrew Coulton as a director (1 page)
19 December 2013Appointment of Julie Patricia Weston as a director (2 pages)
19 December 2013Termination of appointment of Andrew Coulton as a director (1 page)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Appointment of Julie Patricia Weston as a director (2 pages)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 August 2009Director appointed andrew coulton (2 pages)
12 August 2009Director appointed andrew coulton (2 pages)
4 August 2009Appointment terminated director catherine lockerbie (1 page)
4 August 2009Appointment terminated director catherine lockerbie (1 page)
30 June 2009Return made up to 15/06/09; full list of members (3 pages)
30 June 2009Return made up to 15/06/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 June 2008Return made up to 15/06/08; full list of members (3 pages)
16 June 2008Return made up to 15/06/08; full list of members (3 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 September 2007Return made up to 15/06/07; full list of members (2 pages)
26 September 2007Return made up to 15/06/07; full list of members (2 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 July 2006Return made up to 15/06/06; full list of members (6 pages)
5 July 2006Return made up to 15/06/06; full list of members (6 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 July 2005Return made up to 15/06/05; full list of members (6 pages)
15 July 2005Return made up to 15/06/05; full list of members (6 pages)
27 January 2005New director appointed (1 page)
27 January 2005New director appointed (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 July 2004Return made up to 05/07/04; full list of members (6 pages)
9 July 2004Return made up to 05/07/04; full list of members (6 pages)
21 December 2003Director resigned (1 page)
21 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 December 2003Director resigned (1 page)
21 December 2003New director appointed (2 pages)
21 December 2003New director appointed (2 pages)
30 July 2003Return made up to 19/07/03; full list of members (6 pages)
30 July 2003Return made up to 19/07/03; full list of members (6 pages)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
24 July 2002Return made up to 19/07/02; full list of members (6 pages)
24 July 2002Return made up to 19/07/02; full list of members (6 pages)
18 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
27 July 2001Return made up to 25/07/01; full list of members (6 pages)
27 July 2001Return made up to 25/07/01; full list of members (6 pages)
6 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
6 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 February 2001Registered office changed on 28/02/01 from: 137 dundee street edinburgh EH11 1BG (1 page)
28 February 2001Secretary's particulars changed (1 page)
28 February 2001Secretary's particulars changed (1 page)
28 February 2001Registered office changed on 28/02/01 from: 137 dundee street edinburgh EH11 1BG (1 page)
22 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 September 1999Return made up to 05/08/99; full list of members (6 pages)
7 September 1999Return made up to 05/08/99; full list of members (6 pages)
19 August 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
19 August 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed (2 pages)
5 August 1998Incorporation (18 pages)
5 August 1998Incorporation (18 pages)