Company NameBook Festival Trading Limited
DirectorAlasdair Matthew Morton
Company StatusActive
Company NumberSC246802
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMs Sophie Moxon
StatusCurrent
Appointed19 October 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMr Alasdair Matthew Morton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMs Jennifer Ann Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleLiterary Agent
Country of ResidenceScotland
Correspondence Address42 The Causeway
Duddingston Village
Edinburgh
EH15 3PZ
Scotland
Director NameHelen Donald
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleRetail Manager
Correspondence Address38 Buccleuch Street
Glasgow
G3 6PJ
Scotland
Director NameSarah Steven
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleEvent Manager
Correspondence Address1 Hunter Square
Edinburgh
Lothians
EH1 1QW
Scotland
Secretary NameSarah Steven
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleEvent Manager
Correspondence Address1 Hunter Square
Edinburgh
Lothians
EH1 1QW
Scotland
Director NameCatherine Lockerbie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Rodney Street
Edinburgh
Lothian
EH7 4EA
Scotland
Secretary NameCatherine Lockerbie
NationalityBritish
StatusResigned
Appointed20 December 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Rodney Street
Edinburgh
Lothian
EH7 4EA
Scotland
Director NameJames Broderick Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 years after company formation)
Appointment Duration13 years (resigned 10 April 2019)
RoleRetailer
Country of ResidenceScotland
Correspondence Address17 Hailes Grove
Edinburgh
Midlothian
EH13 0NE
Scotland
Secretary NameMr Andrew Nicholas Furneaux Coulton
NationalityBritish
StatusResigned
Appointed30 April 2009(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2013)
RoleAdministrative Director
Country of ResidenceScotland
Correspondence Address20a South Learmonth Gardens
Edinburgh
EH4 1EZ
Scotland
Secretary NameMrs Sarah Jane Loveday
StatusResigned
Appointed01 February 2013(9 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 September 2013)
RoleCompany Director
Correspondence Address5a Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameMs Julie Weston
StatusResigned
Appointed17 September 2013(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 October 2015)
RoleCompany Director
Correspondence Address5a Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMs Rosamund Margaret Elizabeth De La Hey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 November 2023)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address121 George Street
Edinburgh
EH2 4YN
Scotland
Director NameMr Simon Campbell Mackay
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(16 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2020)
RoleHead Of Booksales & Retail
Country of ResidenceScotland
Correspondence Address5a Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameMr Alasdair Matthew Morton
StatusResigned
Appointed07 November 2019(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 2021)
RoleCompany Director
Correspondence Address5a Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteedbookfest.co.uk
Email address[email protected]
Telephone0131 7185666
Telephone regionEdinburgh

Location

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

Shareholders

6 at £1Edinburgh International Book Festival LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,340
Cash£83,156
Current Liabilities£103,579

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

14 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
14 April 2020Termination of appointment of Simon Campbell Mackay as a director on 1 April 2020 (1 page)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 November 2019Appointment of Mr Alasdair Matthew Morton as a secretary on 7 November 2019 (2 pages)
2 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 April 2019Termination of appointment of James Broderick Shaw as a director on 10 April 2019 (1 page)
11 April 2019Appointment of Mr Simon Campbell Mackay as a director on 10 April 2019 (2 pages)
24 May 2018Accounts for a small company made up to 31 December 2017 (7 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
14 September 2016Full accounts made up to 31 December 2015 (13 pages)
14 September 2016Full accounts made up to 31 December 2015 (13 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4
(6 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4
(6 pages)
4 February 2016Appointment of Ms Rosamund Margaret Elizabeth De La Hey as a director on 12 January 2016 (2 pages)
4 February 2016Appointment of Ms Rosamund Margaret Elizabeth De La Hey as a director on 12 January 2016 (2 pages)
22 October 2015Appointment of Ms Sophie Moxon as a secretary on 19 October 2015 (2 pages)
22 October 2015Termination of appointment of Julie Weston as a secretary on 16 October 2015 (1 page)
22 October 2015Termination of appointment of Julie Weston as a secretary on 16 October 2015 (1 page)
22 October 2015Appointment of Ms Sophie Moxon as a secretary on 19 October 2015 (2 pages)
7 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
7 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6
(5 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6
(5 pages)
28 May 2014Full accounts made up to 31 December 2013 (14 pages)
28 May 2014Full accounts made up to 31 December 2013 (14 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 6
(5 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 6
(5 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 September 2013Appointment of Ms Julie Weston as a secretary (1 page)
17 September 2013Appointment of Ms Julie Weston as a secretary (1 page)
17 September 2013Termination of appointment of Sarah Loveday as a secretary (1 page)
17 September 2013Termination of appointment of Sarah Loveday as a secretary (1 page)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 February 2013Appointment of Mrs Sarah Jane Loveday as a secretary (1 page)
8 February 2013Appointment of Mrs Sarah Jane Loveday as a secretary (1 page)
8 February 2013Termination of appointment of Andrew Coulton as a secretary (1 page)
8 February 2013Termination of appointment of Andrew Coulton as a secretary (1 page)
16 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
16 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
30 August 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 August 2011Accounts for a small company made up to 31 December 2010 (5 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for James Broderick Shaw on 31 March 2010 (2 pages)
1 April 2010Director's details changed for James Broderick Shaw on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 October 2009Full accounts made up to 31 December 2008 (13 pages)
12 October 2009Full accounts made up to 31 December 2008 (13 pages)
16 July 2009Appointment terminated director catherine lockerbie (2 pages)
16 July 2009Appointment terminated director catherine lockerbie (2 pages)
30 April 2009Secretary appointed mr andrew nicholas furneaux coulton (1 page)
30 April 2009Appointment terminated secretary catherine lockerbie (1 page)
30 April 2009Secretary appointed mr andrew nicholas furneaux coulton (1 page)
30 April 2009Appointment terminated secretary catherine lockerbie (1 page)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
16 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
26 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 03/05/06
(7 pages)
3 May 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 03/05/06
(7 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 January 2005Secretary resigned (1 page)
23 January 2005Secretary resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004Director resigned (1 page)
23 May 2004Return made up to 31/03/04; full list of members (7 pages)
23 May 2004Return made up to 31/03/04; full list of members (7 pages)
14 May 2003Ad 31/03/03--------- £ si 3@1=3 £ ic 3/6 (2 pages)
14 May 2003Ad 31/03/03--------- £ si 3@1=3 £ ic 3/6 (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Registered office changed on 06/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Registered office changed on 06/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 May 2003Director resigned (1 page)
6 May 2003New secretary appointed;new director appointed (2 pages)
31 March 2003Incorporation (20 pages)
31 March 2003Incorporation (20 pages)