Company NameThe Edinburgh Television Festival Council
Company StatusActive
Company NumberSC214304
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 January 2001(23 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Alexander James Innes
NationalityBritish
StatusCurrent
Appointed18 May 2001(4 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Newbattle Gardens
Eskbank
Midlothian
EH22 3DR
Scotland
Director NameMs Saskia Dominique Alexandra Schuster
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(19 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMs Babita Bahal
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMs Fatima Salaria
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMrs Jacqueline Claire Myburgh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleProduction Executive
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMs Katherine Jay Monaghan
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Steven Michael Brown
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleGroup Director Of Corporate Development
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameShona Rose Kerr
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameAysha Jilani Rafaele
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleExecutive Producer
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Jon David Charles Petrie
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(22 years, 3 months after company formation)
Appointment Duration1 year
RoleCommissioning Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameWilliam Robert Miller
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36f Warrington Crescent
London
W9 1EL
Director NameMr James Richard Baker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Kempson Road
London
SW6 4PX
Secretary NameWilliam Robert Miller
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address79 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Director NameJoyce Taylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(3 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 30 January 2002)
RoleManaging Director
Correspondence Address75 Wood Vale
London
N10 3DL
Director NameMr John McCormick
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(4 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 2004)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address23 Turnberry Road
Glasgow
G11 5AH
Scotland
Director NameMr John Edward Willis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2002)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence Address131 Lee Park
London
SE3 9HE
Director NameMs Karen Veronica Brown
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2004)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address164 Haverstock Hill
London
NW3 2AT
Director NameCharlotte Ashton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 24 August 2007)
RoleTV Executive
Correspondence Address44 Englewood Road
London
SW12 9NZ
Director NameDawn Airey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 25 August 2006)
RoleCEO
Correspondence AddressFlat 23 Prebend Mansions
Chiswick High Road
London
W4 2LU
Director NameJames Edward Hytner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2005)
RoleMarketing Director
Correspondence Address103 Duke Road
Chiswick
London
W4 2BX
Director NameMr Murray Boland
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed26 August 2004(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 May 2010)
RoleTV Production
Country of ResidenceEngland
Correspondence Address157 Purves Road
London
NW10 5TH
Director NameKenneth McQuarrie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 2008)
RoleController Bbc Scot
Correspondence Address22 Craignethan Road
Whitecraigs
Glasgow
Lanarkshire
G46 6SQ
Scotland
Director NameMr Timothy Hincks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 27 August 2010)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address32 Priory Road
Kew
London
Surrey
TW9 3DF
Director NameMr Christopher Thomas Shaw
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(5 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 January 2020)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address4 Armadale Road
London
SW6 1JP
Director NameDr Alexandra Rose Mahon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(6 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressW9
Director NameMr Peter Scott Barron
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(7 years after company formation)
Appointment Duration9 years, 10 months (resigned 07 December 2017)
RoleCommunications-Google
Country of ResidenceUnited Kingdom
Correspondence Address11 Albany Street
London
NW1 4DX
Director NameMr Alan Clements
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(8 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 January 2020)
RoleDirector Of Content Stv
Country of ResidenceUnited Kingdom
Correspondence AddressStv Pacific Quay
Glasgow
G51 1PQ
Scotland
Director NameMs Elaine Anne Bedell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(9 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 August 2014)
RoleTV Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMs Charlotte Alexandra Moore
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMs Angela Jain
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(13 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Graham Brennan Stuart
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(16 years, 3 months after company formation)
Appointment Duration6 years (resigned 26 April 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameAdam Nicholas Robert Barker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2020)
RoleAlternate Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMs Susan Jan Johnston
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMs Jane Helen Millichip
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMs Tamara Martine Howe
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(19 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameCarl Anthony Callam
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2022)
RoleTV Commissioner
Country of ResidenceEngland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

Contact

Websitegeitf.co.uk
Telephone020 72789515
Telephone regionLondon

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£230,103
Net Worth£1,024,262
Cash£330,414
Current Liabilities£14,815

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
23 May 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
12 May 2023Appointment of Mr Jon David Charles Petrie as a director on 26 April 2023 (2 pages)
11 May 2023Termination of appointment of Graham Brennan Stuart as a director on 26 April 2023 (1 page)
21 March 2023Appointment of Mr Steven Michael Brown as a director on 22 February 2023 (2 pages)
21 March 2023Appointment of Aysha Jilani Rafaele as a director on 22 February 2023 (2 pages)
21 March 2023Appointment of Shona Rose Kerr as a director on 22 February 2023 (2 pages)
6 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
2 November 2022Termination of appointment of Tamara Martine Howe as a director on 3 October 2022 (1 page)
2 November 2022Termination of appointment of Carl Anthony Callam as a director on 7 October 2022 (1 page)
19 May 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
19 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
14 January 2022Termination of appointment of Angela Jain as a director on 29 November 2021 (1 page)
9 June 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
5 May 2021Appointment of Ms Katherine Jay Monaghan as a director on 28 April 2021 (2 pages)
1 March 2021Appointment of Carl Anthony Callam as a director on 24 February 2021 (2 pages)
18 February 2021Termination of appointment of Charlotte Alexandra Moore as a director on 16 December 2020 (1 page)
18 February 2021Termination of appointment of Adam Nicholas Robert Barker as a director on 16 December 2020 (1 page)
31 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
18 November 2020Termination of appointment of Susan Jan Johnston as a director on 17 November 2020 (1 page)
12 October 2020Appointment of Fatima Salaria as a director on 5 October 2020 (2 pages)
12 October 2020Appointment of Mrs Jacqueline Claire Myburgh as a director on 8 October 2020 (2 pages)
1 October 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
5 August 2020Appointment of Babita Bahal as a director on 28 April 2020 (2 pages)
17 July 2020Appointment of Ms Saskia Dominique Alexandra Schuster as a director on 12 March 2020 (2 pages)
16 February 2020Termination of appointment of Peter Andrew Salmon as a director on 30 January 2020 (1 page)
16 February 2020Termination of appointment of Alan Clements as a director on 30 January 2020 (1 page)
16 February 2020Appointment of Ms Tamara Martine Howe as a director on 30 January 2020 (2 pages)
16 February 2020Termination of appointment of Victoria Jane Turton as a director on 30 January 2020 (1 page)
16 February 2020Termination of appointment of Christopher Thomas Shaw as a director on 30 January 2020 (1 page)
16 February 2020Termination of appointment of Jane Helen Millichip as a director on 30 January 2020 (1 page)
17 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
15 October 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
4 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
14 January 2019Appointment of Jane Helen Millichip as a director on 19 December 2018 (2 pages)
11 January 2019Appointment of Mrs Susan Jan Johnston as a director on 29 November 2018 (2 pages)
28 June 2018Accounts for a small company made up to 31 December 2017 (20 pages)
4 March 2018Registered office address changed from C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 9 Ainslie Place Edinburgh EH3 6AT on 4 March 2018 (1 page)
9 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Alexandra Rose Mahon as a director on 31 August 2017 (1 page)
9 January 2018Termination of appointment of Peter Scott Barron as a director on 7 December 2017 (1 page)
9 January 2018Termination of appointment of Alexandra Rose Mahon as a director on 31 August 2017 (1 page)
9 January 2018Termination of appointment of Peter Scott Barron as a director on 7 December 2017 (1 page)
8 November 2017Appointment of Mrs Victoria Jane Turton as a director on 8 November 2017 (2 pages)
8 November 2017Appointment of Mrs Victoria Jane Turton as a director on 8 November 2017 (2 pages)
23 October 2017Appointment of Adam Nicholas Robert Barker as a director on 12 October 2017 (2 pages)
23 October 2017Appointment of Adam Nicholas Robert Barker as a director on 12 October 2017 (2 pages)
23 October 2017Appointment of Graham Brennan Stuart as a director on 26 April 2017 (2 pages)
23 October 2017Appointment of Graham Brennan Stuart as a director on 26 April 2017 (2 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (18 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (18 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
29 December 2016Appointment of Mr Peter Andrew Salmon as a director on 10 November 2016 (2 pages)
29 December 2016Appointment of Mr Peter Andrew Salmon as a director on 10 November 2016 (2 pages)
29 September 2016Termination of appointment of James Richard Baker as a director on 28 September 2016 (1 page)
29 September 2016Termination of appointment of James Richard Baker as a director on 28 September 2016 (1 page)
9 August 2016Full accounts made up to 31 December 2015 (19 pages)
9 August 2016Full accounts made up to 31 December 2015 (19 pages)
11 May 2016Director's details changed for Mr Alan Clements on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Alan Clements on 11 May 2016 (2 pages)
11 February 2016Annual return made up to 3 January 2016 no member list (9 pages)
11 February 2016Annual return made up to 3 January 2016 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
(10 pages)
11 February 2016Annual return made up to 3 January 2016 no member list (9 pages)
1 June 2015Full accounts made up to 31 December 2014 (14 pages)
1 June 2015Full accounts made up to 31 December 2014 (14 pages)
19 February 2015Annual return made up to 3 January 2015 no member list (9 pages)
19 February 2015Annual return made up to 3 January 2015 no member list (9 pages)
19 February 2015Annual return made up to 3 January 2015 no member list (9 pages)
19 February 2015Annual return made up to 3 January 2015 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
(9 pages)
18 February 2015Termination of appointment of Elaine Anne Bedell as a director on 21 August 2014 (1 page)
18 February 2015Termination of appointment of Elaine Anne Bedell as a director on 21 August 2014 (1 page)
6 February 2015Appointment of Ms Angela Jain as a director on 3 December 2014 (2 pages)
6 February 2015Appointment of Mrs Charlotte Alexandra Moore as a director on 5 November 2014 (2 pages)
6 February 2015Appointment of Ms Angela Jain as a director on 3 December 2014 (2 pages)
6 February 2015Appointment of Mrs Charlotte Alexandra Moore as a director on 5 November 2014 (2 pages)
6 February 2015Appointment of Mrs Charlotte Alexandra Moore as a director on 5 November 2014 (2 pages)
6 February 2015Appointment of Ms Angela Jain as a director on 3 December 2014 (2 pages)
10 September 2014Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 10 September 2014 (1 page)
17 July 2014Full accounts made up to 31 December 2013 (14 pages)
17 July 2014Full accounts made up to 31 December 2013 (14 pages)
26 February 2014Annual return made up to 3 January 2014 no member list (8 pages)
26 February 2014Annual return made up to 3 January 2014 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
(8 pages)
26 February 2014Annual return made up to 3 January 2014 no member list (8 pages)
26 February 2014Annual return made up to 3 January 2014 no member list (8 pages)
9 September 2013Full accounts made up to 31 December 2012 (14 pages)
9 September 2013Full accounts made up to 31 December 2012 (14 pages)
10 April 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 April 2013 (1 page)
7 January 2013Annual return made up to 3 January 2013 no member list (8 pages)
7 January 2013Annual return made up to 3 January 2013 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
(8 pages)
7 January 2013Annual return made up to 3 January 2013 no member list (8 pages)
7 January 2013Annual return made up to 3 January 2013 no member list (8 pages)
6 September 2012Full accounts made up to 31 December 2011 (14 pages)
6 September 2012Full accounts made up to 31 December 2011 (14 pages)
16 January 2012Annual return made up to 3 January 2012 no member list (8 pages)
16 January 2012Annual return made up to 3 January 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
(8 pages)
16 January 2012Annual return made up to 3 January 2012 no member list (8 pages)
16 January 2012Annual return made up to 3 January 2012 no member list (8 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
1 April 2011Termination of appointment of Murray Boland as a director (1 page)
1 April 2011Termination of appointment of Murray Boland as a director (1 page)
10 January 2011Annual return made up to 3 January 2011 no member list (9 pages)
10 January 2011Annual return made up to 3 January 2011 no member list (9 pages)
10 January 2011Annual return made up to 3 January 2011 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
(9 pages)
10 January 2011Annual return made up to 3 January 2011 no member list (9 pages)
23 November 2010Termination of appointment of Timothy Hincks as a director (1 page)
23 November 2010Termination of appointment of Timothy Hincks as a director (1 page)
23 November 2010Appointment of Ms Elaine Anne Bedell as a director (2 pages)
23 November 2010Appointment of Ms Elaine Anne Bedell as a director (2 pages)
1 September 2010Full accounts made up to 31 December 2009 (13 pages)
1 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 February 2010Appointment of Alan Clements as a director (3 pages)
25 February 2010Appointment of Alan Clements as a director (3 pages)
4 February 2010Director's details changed for Murray Bolano on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Murray Bolano on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Christopher Shaw on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr. James Baker on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Peter Scott Barron on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Christopher Shaw on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Murray Bolano on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Peter Scott Barron on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr. James Baker on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 3 January 2010 no member list (5 pages)
4 February 2010Annual return made up to 3 January 2010 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
(5 pages)
4 February 2010Director's details changed for Peter Scott Barron on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 3 January 2010 no member list (5 pages)
4 February 2010Director's details changed for Mr. James Baker on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 3 January 2010 no member list (5 pages)
4 February 2010Director's details changed for Christopher Shaw on 1 October 2009 (2 pages)
15 October 2009Full accounts made up to 31 December 2008 (13 pages)
15 October 2009Full accounts made up to 31 December 2008 (13 pages)
16 February 2009Annual return made up to 03/01/09
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
(4 pages)
16 February 2009Annual return made up to 03/01/09 (4 pages)
16 February 2009Annual return made up to 03/01/09 (4 pages)
24 November 2008Director appointed peter scott barron (2 pages)
24 November 2008Director appointed peter scott barron (2 pages)
8 September 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
8 September 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
31 March 2008Appointment terminated director kenneth mcquarrie (1 page)
31 March 2008Appointment terminated director kenneth mcquarrie (1 page)
1 February 2008Annual return made up to 03/01/08 (2 pages)
1 February 2008Annual return made up to 03/01/08 (2 pages)
1 February 2008Annual return made up to 03/01/08
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/04/2021 under section 1088 of the Companies Act 2006
(2 pages)
11 October 2007Director resigned (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/04/2021 under section 1088 of the Companies Act 2006
(2 pages)
11 October 2007Director resigned (1 page)
11 October 2007New director appointed (2 pages)
19 September 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
19 September 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
22 February 2007Annual return made up to 03/01/07 (6 pages)
22 February 2007Annual return made up to 03/01/07 (6 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
29 August 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
29 August 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
26 January 2006Annual return made up to 03/01/06 (6 pages)
26 January 2006Annual return made up to 03/01/06 (6 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
31 August 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
31 August 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
11 January 2005Annual return made up to 03/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2005Annual return made up to 03/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
31 August 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
19 February 2004Annual return made up to 03/01/04 (6 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Annual return made up to 03/01/04 (6 pages)
19 February 2004New director appointed (2 pages)
15 September 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
15 September 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
4 June 2003Registered office changed on 04/06/03 from: 10 melville crescent edinburgh EH3 7LU (1 page)
4 June 2003Registered office changed on 04/06/03 from: 10 melville crescent edinburgh EH3 7LU (1 page)
29 January 2003Annual return made up to 03/01/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2003Annual return made up to 03/01/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2002Director resigned (1 page)
4 October 2002Full accounts made up to 31 December 2001 (10 pages)
4 October 2002Full accounts made up to 31 December 2001 (10 pages)
4 October 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
25 January 2002Annual return made up to 03/01/02
  • 363(287) ‐ Registered office changed on 25/01/02
(5 pages)
25 January 2002Annual return made up to 03/01/02
  • 363(287) ‐ Registered office changed on 25/01/02
(5 pages)
21 January 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
21 January 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
18 January 2002Registered office changed on 18/01/02 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
18 January 2002Registered office changed on 18/01/02 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
15 May 2001New director appointed (4 pages)
15 May 2001New director appointed (4 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
3 January 2001Incorporation (30 pages)
3 January 2001Incorporation (30 pages)