Company NameEdinburgh Cine & Video Society
Company StatusActive
Company NumberSC227261
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 January 2002(22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Victor Morrison Young
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(same day as company formation)
RoleRetired Chemist
Country of ResidenceScotland
Correspondence Address45 Echline Grove
South Queensferry
Edinburgh
City Of Edinburgh
EH30 9RU
Scotland
Director NamePeter Kendrick
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(17 years, 2 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceScotland
Correspondence Address23a Fettes Row
Edinburgh
City Of Edinburgh
EH3 6RH
Scotland
Secretary NameMr Stewart Emm
StatusCurrent
Appointed27 August 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address23a Fettes Row
Edinburgh
City Of Edinburgh
EH3 6RH
Scotland
Director NameMr Peter Dick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address23a Fettes Row
Edinburgh
City Of Edinburgh
EH3 6RH
Scotland
Director NameJohn Leggat Clark
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleRetired
Correspondence Address45 Auchingane
Edinburgh
EH10 7HU
Scotland
Director NameAlexander Cathcart Granton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleRetired Bank Manager
Correspondence AddressInvercauld 6 Elliot Road
Edinburgh
Midlothian
EH14 1DU
Scotland
Secretary NameArthur Hugh Trevor
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address29a Fidra Road
North Berwick
East Lothian
EH39 4NE
Scotland
Director NameAlan Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2010)
RoleComputer Programmer
Country of ResidenceScotland
Correspondence Address4/4 Craigend Park
Edinburgh
Midlothian
EH16 5XY
Scotland
Director NameRobert Bell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2009)
RoleCompany Director
Correspondence Address29 Hailes Grove
Edinburgh
Midlothian
EH13 0NE
Scotland
Director NameMr Arthur Hugh Trevor
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(8 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29a Fidra Road
North Berwick
East Lothian
EH39 4NE
Scotland
Secretary NameSecretary Alasdair Matheson Gordon Stuart Bryson
StatusResigned
Appointed29 April 2010(8 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 August 2019)
RoleCompany Director
Correspondence Address23a Fettes Row
Edinburgh
Midlothian
EH3 6RH
Scotland
Director NameDr Samuel James Closs
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23a Fettes Row
Edinburgh
Midlothian
EH3 6RH
Scotland
Director NameMr Kenneth Bryce Morrison
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 25 April 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address23a Fettes Row
Edinburgh
Midlothian
EH3 6RH
Scotland
Director NameMr Peter George Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(11 years, 3 months after company formation)
Appointment Duration12 months (resigned 24 April 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address23a Fettes Row
Edinburgh
Midlothian
EH3 6RH
Scotland
Director NameMr Peter Dick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(12 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 April 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address23a Fettes Row
Edinburgh
Midlothian
EH3 6RH
Scotland
Director NameMr James Stewart Emm
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 April 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address23a Fettes Row
Edinburgh
Midlothian
EH3 6RH
Scotland
Director NameMr Samuel James Closs
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address23a Fettes Row
Edinburgh
Midlothian
EH3 6RH
Scotland
Director NameMr Hugh Trevor
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address23a Fettes Row
Edinburgh
EH3 6RH
Scotland

Contact

Websiteecvs.co.uk

Location

Registered Address23a Fettes Row
Edinburgh
City Of Edinburgh
EH3 6RH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Turnover£2,529
Net Worth£19,895
Cash£13,535

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
24 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
25 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
28 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
28 January 2021Director's details changed for Dr Victor Morrison Young on 28 January 2021 (2 pages)
28 January 2021Registered office address changed from 23a Fettes Row Edinburgh Midlothian EH3 6RH to 23a Fettes Row Edinburgh City of Edinburgh EH3 6RH on 28 January 2021 (1 page)
27 January 2021Appointment of Mr Peter Dick as a director on 27 September 2020 (2 pages)
27 January 2021Termination of appointment of Hugh Trevor as a director on 27 September 2020 (1 page)
1 December 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
28 August 2019Appointment of Mr Stewart Emm as a secretary on 27 August 2019 (2 pages)
28 August 2019Termination of appointment of Alasdair Matheson Gordon Stuart Bryson as a secretary on 27 August 2019 (1 page)
28 August 2019Notification of a person with significant control statement (2 pages)
1 May 2019Appointment of Peter Kendrick as a director on 18 April 2019 (2 pages)
26 April 2019Cessation of Peter Dick as a person with significant control on 18 April 2019 (1 page)
26 April 2019Termination of appointment of Peter Dick as a director on 18 April 2019 (1 page)
1 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
12 June 2018Appointment of Mr Hugh Trevor as a director on 19 April 2018 (2 pages)
12 June 2018Termination of appointment of Samuel James Closs as a director on 19 April 2018 (1 page)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
14 June 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
29 November 2016Total exemption full accounts made up to 28 February 2016 (13 pages)
29 November 2016Total exemption full accounts made up to 28 February 2016 (13 pages)
17 May 2016Appointment of Mr Samuel James Closs as a director on 28 April 2016 (2 pages)
17 May 2016Appointment of Mr Samuel James Closs as a director on 28 April 2016 (2 pages)
10 May 2016Termination of appointment of James Stewart Emm as a director on 28 April 2016 (1 page)
10 May 2016Termination of appointment of James Stewart Emm as a director on 28 April 2016 (1 page)
17 February 2016Annual return made up to 23 January 2016 no member list (4 pages)
17 February 2016Annual return made up to 23 January 2016 no member list (4 pages)
17 February 2016Register inspection address has been changed to C/O Dr V M Young 45 Echline Grove South Queensferry West Lothian EH30 9RU (1 page)
17 February 2016Register inspection address has been changed to C/O Dr V M Young 45 Echline Grove South Queensferry West Lothian EH30 9RU (1 page)
7 December 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
17 February 2015Annual return made up to 23 January 2015 no member list (4 pages)
17 February 2015Director's details changed for Dr Victor Morrison Young on 1 April 2014 (2 pages)
17 February 2015Director's details changed for Dr Victor Morrison Young on 1 April 2014 (2 pages)
17 February 2015Director's details changed for Dr Victor Morrison Young on 1 April 2014 (2 pages)
17 February 2015Appointment of Mr Peter John Dick as a director on 24 April 2014 (2 pages)
17 February 2015Director's details changed for Mr Peter John Dick on 24 April 2014 (2 pages)
17 February 2015Director's details changed for Mr Peter John Dick on 24 April 2014 (2 pages)
17 February 2015Annual return made up to 23 January 2015 no member list (4 pages)
17 February 2015Appointment of Mr Peter John Dick as a director on 24 April 2014 (2 pages)
10 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
10 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
15 June 2014Appointment of Mr James Stewart Emm as a director (2 pages)
15 June 2014Appointment of Mr James Stewart Emm as a director (2 pages)
12 June 2014Termination of appointment of Peter Wilson as a director (1 page)
12 June 2014Termination of appointment of Peter Wilson as a director (1 page)
10 February 2014Annual return made up to 23 January 2014 no member list (3 pages)
10 February 2014Annual return made up to 23 January 2014 no member list (3 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
19 May 2013Appointment of Mr Peter George Wilson as a director (2 pages)
19 May 2013Appointment of Mr Peter George Wilson as a director (2 pages)
19 May 2013Termination of appointment of Samuel Closs as a director (1 page)
19 May 2013Termination of appointment of Samuel Closs as a director (1 page)
9 May 2013Termination of appointment of Kenneth Morrison as a director (1 page)
9 May 2013Termination of appointment of Kenneth Morrison as a director (1 page)
31 January 2013Annual return made up to 23 January 2013 no member list (4 pages)
31 January 2013Annual return made up to 23 January 2013 no member list (4 pages)
3 December 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
3 December 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
28 May 2012Appointment of Mr Kenneth Bryce Morrison as a director (2 pages)
28 May 2012Appointment of Mr Kenneth Bryce Morrison as a director (2 pages)
27 May 2012Termination of appointment of Arthur Trevor as a director (1 page)
27 May 2012Termination of appointment of Arthur Trevor as a director (1 page)
7 February 2012Annual return made up to 23 January 2012 no member list (4 pages)
7 February 2012Annual return made up to 23 January 2012 no member list (4 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
13 May 2011Appointment of Dr Samuel James Closs as a director (2 pages)
13 May 2011Appointment of Dr Samuel James Closs as a director (2 pages)
5 May 2011Termination of appointment of Peter Dick as a director (1 page)
5 May 2011Termination of appointment of Peter Dick as a director (1 page)
18 February 2011Annual return made up to 23 January 2011 no member list (4 pages)
18 February 2011Annual return made up to 23 January 2011 no member list (4 pages)
17 February 2011Termination of appointment of Alan Brown as a director (1 page)
17 February 2011Termination of appointment of Alan Brown as a director (1 page)
30 December 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
30 December 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
6 June 2010Termination of appointment of James Emm as a director (1 page)
6 June 2010Termination of appointment of James Emm as a director (1 page)
7 May 2010Appointment of Mr Arthur Hugh Trevor as a director (2 pages)
7 May 2010Appointment of Mr Arthur Hugh Trevor as a director (2 pages)
4 May 2010Termination of appointment of Arthur Trevor as a secretary (1 page)
4 May 2010Appointment of Secretary Alasdair Matheson Gordon Stuart Bryson as a secretary (1 page)
4 May 2010Termination of appointment of Arthur Trevor as a secretary (1 page)
4 May 2010Appointment of Secretary Alasdair Matheson Gordon Stuart Bryson as a secretary (1 page)
12 February 2010Director's details changed for James Stewart Emm on 11 February 2010 (2 pages)
12 February 2010Annual return made up to 23 January 2010 no member list (4 pages)
12 February 2010Director's details changed for Dr Victor Morrison Young on 11 February 2010 (2 pages)
12 February 2010Director's details changed for James Stewart Emm on 11 February 2010 (2 pages)
12 February 2010Annual return made up to 23 January 2010 no member list (4 pages)
12 February 2010Director's details changed for Dr Victor Morrison Young on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Alan Brown on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Alan Brown on 11 February 2010 (2 pages)
4 January 2010Partial exemption accounts made up to 28 February 2009 (11 pages)
4 January 2010Partial exemption accounts made up to 28 February 2009 (11 pages)
19 December 2009Appointment of Peter John Dick as a director (3 pages)
19 December 2009Termination of appointment of Robert Bell as a director (4 pages)
19 December 2009Appointment of Peter John Dick as a director (3 pages)
19 December 2009Termination of appointment of Robert Bell as a director (4 pages)
20 February 2009Annual return made up to 23/01/09 (3 pages)
20 February 2009Annual return made up to 23/01/09 (3 pages)
31 December 2008Partial exemption accounts made up to 29 February 2008 (11 pages)
31 December 2008Partial exemption accounts made up to 29 February 2008 (11 pages)
13 February 2008Annual return made up to 23/01/08 (2 pages)
13 February 2008Annual return made up to 23/01/08 (2 pages)
6 January 2008Partial exemption accounts made up to 28 February 2007 (11 pages)
6 January 2008Partial exemption accounts made up to 28 February 2007 (11 pages)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
13 February 2007Annual return made up to 23/01/07 (4 pages)
13 February 2007Annual return made up to 23/01/07 (4 pages)
5 January 2007Partial exemption accounts made up to 28 February 2006 (11 pages)
5 January 2007Partial exemption accounts made up to 28 February 2006 (11 pages)
7 September 2006New director appointed (4 pages)
7 September 2006New director appointed (4 pages)
7 September 2006New director appointed (4 pages)
7 September 2006New director appointed (4 pages)
29 August 2006Director resigned (2 pages)
29 August 2006Director resigned (2 pages)
29 August 2006Director resigned (2 pages)
29 August 2006Director resigned (2 pages)
1 February 2006Annual return made up to 23/01/06 (4 pages)
1 February 2006Annual return made up to 23/01/06 (4 pages)
5 January 2006Partial exemption accounts made up to 28 February 2005 (11 pages)
5 January 2006Partial exemption accounts made up to 28 February 2005 (11 pages)
4 February 2005Annual return made up to 23/01/05 (4 pages)
4 February 2005Annual return made up to 23/01/05 (4 pages)
30 December 2004Partial exemption accounts made up to 29 February 2004 (10 pages)
30 December 2004Partial exemption accounts made up to 29 February 2004 (10 pages)
26 October 2004New director appointed (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (1 page)
26 October 2004Director resigned (1 page)
16 February 2004Annual return made up to 23/01/04 (4 pages)
16 February 2004Annual return made up to 23/01/04 (4 pages)
3 December 2003Partial exemption accounts made up to 28 February 2003 (10 pages)
3 December 2003Partial exemption accounts made up to 28 February 2003 (10 pages)
31 January 2003Annual return made up to 23/01/03 (4 pages)
31 January 2003Annual return made up to 23/01/03 (4 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 February 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
11 February 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
23 January 2002Incorporation (22 pages)
23 January 2002Incorporation (22 pages)