Edinburgh
EH2 4YN
Scotland
Director Name | Mr Alasdair Matthew Morton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Ms Jennifer Ann Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Literary Agent |
Country of Residence | Scotland |
Correspondence Address | 42 The Causeway Duddingston Village Edinburgh EH15 3PZ Scotland |
Director Name | Helen Donald |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 38 Buccleuch Street Glasgow G3 6PJ Scotland |
Director Name | Sarah Steven |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Event Manager |
Correspondence Address | 1 Hunter Square Edinburgh Lothians EH1 1QW Scotland |
Secretary Name | Sarah Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Event Manager |
Correspondence Address | 1 Hunter Square Edinburgh Lothians EH1 1QW Scotland |
Director Name | Catherine Lockerbie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Rodney Street Edinburgh Lothian EH7 4EA Scotland |
Secretary Name | Catherine Lockerbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Rodney Street Edinburgh Lothian EH7 4EA Scotland |
Director Name | James Broderick Shaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(3 years after company formation) |
Appointment Duration | 13 years (resigned 10 April 2019) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 17 Hailes Grove Edinburgh Midlothian EH13 0NE Scotland |
Secretary Name | Mr Andrew Nicholas Furneaux Coulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2013) |
Role | Administrative Director |
Country of Residence | Scotland |
Correspondence Address | 20a South Learmonth Gardens Edinburgh EH4 1EZ Scotland |
Secretary Name | Mrs Sarah Jane Loveday |
---|---|
Status | Resigned |
Appointed | 01 February 2013(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 September 2013) |
Role | Company Director |
Correspondence Address | 5a Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | Ms Julie Weston |
---|---|
Status | Resigned |
Appointed | 17 September 2013(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 2015) |
Role | Company Director |
Correspondence Address | 5a Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Ms Rosamund Margaret Elizabeth De La Hey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 November 2023) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 121 George Street Edinburgh EH2 4YN Scotland |
Director Name | Mr Simon Campbell Mackay |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(16 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 2020) |
Role | Head Of Booksales & Retail |
Country of Residence | Scotland |
Correspondence Address | 5a Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | Mr Alasdair Matthew Morton |
---|---|
Status | Resigned |
Appointed | 07 November 2019(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 June 2021) |
Role | Company Director |
Correspondence Address | 5a Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | edbookfest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 7185666 |
Telephone region | Edinburgh |
Registered Address | 121 George Street Edinburgh EH2 4YN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
6 at £1 | Edinburgh International Book Festival LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,340 |
Cash | £83,156 |
Current Liabilities | £103,579 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
14 April 2020 | Termination of appointment of Simon Campbell Mackay as a director on 1 April 2020 (1 page) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 November 2019 | Appointment of Mr Alasdair Matthew Morton as a secretary on 7 November 2019 (2 pages) |
2 August 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of James Broderick Shaw as a director on 10 April 2019 (1 page) |
11 April 2019 | Appointment of Mr Simon Campbell Mackay as a director on 10 April 2019 (2 pages) |
24 May 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
4 February 2016 | Appointment of Ms Rosamund Margaret Elizabeth De La Hey as a director on 12 January 2016 (2 pages) |
4 February 2016 | Appointment of Ms Rosamund Margaret Elizabeth De La Hey as a director on 12 January 2016 (2 pages) |
22 October 2015 | Appointment of Ms Sophie Moxon as a secretary on 19 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Julie Weston as a secretary on 16 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Julie Weston as a secretary on 16 October 2015 (1 page) |
22 October 2015 | Appointment of Ms Sophie Moxon as a secretary on 19 October 2015 (2 pages) |
7 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
7 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
28 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
19 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 September 2013 | Appointment of Ms Julie Weston as a secretary (1 page) |
17 September 2013 | Appointment of Ms Julie Weston as a secretary (1 page) |
17 September 2013 | Termination of appointment of Sarah Loveday as a secretary (1 page) |
17 September 2013 | Termination of appointment of Sarah Loveday as a secretary (1 page) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Appointment of Mrs Sarah Jane Loveday as a secretary (1 page) |
8 February 2013 | Appointment of Mrs Sarah Jane Loveday as a secretary (1 page) |
8 February 2013 | Termination of appointment of Andrew Coulton as a secretary (1 page) |
8 February 2013 | Termination of appointment of Andrew Coulton as a secretary (1 page) |
16 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
16 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
30 August 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for James Broderick Shaw on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for James Broderick Shaw on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 July 2009 | Appointment terminated director catherine lockerbie (2 pages) |
16 July 2009 | Appointment terminated director catherine lockerbie (2 pages) |
30 April 2009 | Secretary appointed mr andrew nicholas furneaux coulton (1 page) |
30 April 2009 | Appointment terminated secretary catherine lockerbie (1 page) |
30 April 2009 | Secretary appointed mr andrew nicholas furneaux coulton (1 page) |
30 April 2009 | Appointment terminated secretary catherine lockerbie (1 page) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
16 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
16 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members
|
26 April 2007 | Return made up to 31/03/07; full list of members
|
13 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members
|
3 May 2006 | Return made up to 31/03/06; full list of members
|
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members
|
28 April 2005 | Return made up to 31/03/05; full list of members
|
23 January 2005 | Secretary resigned (1 page) |
23 January 2005 | Secretary resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
23 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
23 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
14 May 2003 | Ad 31/03/03--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
14 May 2003 | Ad 31/03/03--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
31 March 2003 | Incorporation (20 pages) |
31 March 2003 | Incorporation (20 pages) |