Company NameEdinburgh Arts And Entertainment Limited
Company StatusDissolved
Company NumberSC204781
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date3 March 2020 (4 years, 2 months ago)
Previous NameKERR 99 Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Glen Duncan Bennett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRockview
15 Marine Parade
North Berwick
EH39 4LD
Scotland
Secretary NameSusan Claire Bennett
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressRockview
15 Marine Parade
North Berwick
EH39 4LD
Scotland
Director NameAndrew Michael Macgregor Thomson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 2002)
RoleSolicitor
Correspondence Address1 Claremont Drive
Bridge Of Allan
Stirling
FK9 4EE
Scotland
Director NameMr Mark Stephen Cassie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Secretary NameMr John Francis Alexander Geddes
StatusResigned
Appointed30 September 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 2018)
RoleCompany Director
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteeae.co.uk

Location

Registered Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

1.1k at £1Neil Lucas
9.77%
Ordinary
9.1k at £1Glen Duncan Bennett
81.34%
Ordinary
1000 at £1Susan Bennett
8.89%
Ordinary

Financials

Year2014
Net Worth£14,373
Cash£98
Current Liabilities£570,492

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland (As Senior Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland (As Senior Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 2018Delivered on: 13 September 2018
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: A fixed charge over the scheduled property (as defined in the guarantee and debenture)and the freehold and leasehold property vested in or charged to each chargor as detailed in clause 3 of the guarantee and debenture.
Outstanding
24 April 2000Delivered on: 28 April 2000
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

Filing History

19 July 2017Full accounts made up to 31 December 2016 (24 pages)
9 May 2017Appointment of Mr John Francis Alexander Geddes as a secretary on 30 September 2016 (2 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
17 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 October 2016Registered office address changed from 3 st David's Business Park Dalgety Bay Fife KY11 9PF to 2 Lochside Avenue Edinburgh EH12 9DJ on 24 October 2016 (1 page)
10 October 2016Termination of appointment of Susan Claire Bennett as a secretary on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Glen Duncan Bennett as a director on 30 September 2016 (1 page)
10 October 2016Appointment of Mr Mark Stephen Cassie as a director on 30 September 2016 (2 pages)
10 October 2016Appointment of Mr Paul Raymond Patrick Mccourt as a director on 30 September 2016 (2 pages)
7 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 October 2016Satisfaction of charge 1 in full (1 page)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 11,243
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 11,243
(4 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 11,243
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 11,243
(4 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 11,243
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 March 2009Return made up to 01/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 March 2008Return made up to 01/03/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 March 2006Return made up to 01/03/06; full list of members (2 pages)
8 September 2005Registered office changed on 08/09/05 from: 11 pirrie street edinburgh midlothian EH6 5HY (1 page)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 April 2005Return made up to 01/03/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 December 2004Resolutions
  • RES13 ‐ Contarct entered 28/10/04
(2 pages)
17 December 2004£ ic 11513/11243 05/11/04 £ sr 270@1=270 (1 page)
14 April 2004Return made up to 01/03/04; full list of members (7 pages)
11 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2002Director resigned (1 page)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 April 2002Ad 28/03/02--------- £ si 1513@1=1513 £ ic 10000/11513 (2 pages)
15 April 2002Return made up to 01/03/02; full list of members (6 pages)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 November 2001Ad 26/10/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 March 2001Return made up to 01/03/01; full list of members (6 pages)
14 February 2001New director appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: 10 albert place stirling stirlingshire FK8 2QL (1 page)
5 May 2000Company name changed kerr 99 LIMITED\certificate issued on 08/05/00 (2 pages)
28 April 2000Partic of mort/charge * (6 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Incorporation (16 pages)