Edinburgh
EH12 5HQ
Scotland
Director Name | Alan Taylor |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2009(same day as company formation) |
Role | Editor |
Country of Residence | Scotland |
Correspondence Address | 42b New Street Musselburgh East Lothian EH21 6JN Scotland |
Director Name | Mr Ian James Wall |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2011(2 years, 3 months after company formation) |
Appointment Duration | 10 years (closed 26 October 2021) |
Role | Urban Regeneration |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Ms Rosemary Goring |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 26 October 2021) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 42b New Street Musselburgh Midlothian EH21 6JN Scotland |
Director Name | Mr Mark Douglas-Home |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2016(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 26 October 2021) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 25 India Street Edinburgh EH3 6HE Scotland |
Director Name | Mrs Anna Catherine Marshall |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2018(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 October 2021) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2009(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Prof Christopher Gane |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Vice Principal & Head Of College |
Country of Residence | Scotland |
Correspondence Address | 20 David McLean Drive Alford Aberdeenshire AB33 8PW Scotland |
Director Name | Harry William Reid |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Writer/Editor |
Country of Residence | Scotland |
Correspondence Address | 12 Comely Bank Edinburgh Lothian EH4 1AN Scotland |
Director Name | Derek Rodger |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Publisher |
Correspondence Address | 1 Duiletter Glendaruel Colintraive Argyll PA22 3AE Scotland |
Director Name | Prof Christopher Thomas Harvie |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 50 High Cross Avenue Melrose Borders TD6 9SU Scotland |
Director Name | Prof Thomas Devine |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2013) |
Role | Historian |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | William Leonard Forman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 March 2014) |
Role | Independent Strategic Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | www.scottishreviewofbooks.org |
---|---|
Telephone | 0131 6657885 |
Telephone region | Edinburgh |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£17,041 |
Cash | £34,172 |
Current Liabilities | £30,614 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
7 September 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
31 January 2020 | Appointment of Mrs Anna Catherine Marshall as a director on 10 March 2018 (2 pages) |
9 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
3 July 2019 | Termination of appointment of Christopher Thomas Harvie as a director on 20 June 2019 (1 page) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
4 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 6 st. Colme Street Edinburgh EH3 6AD on 28 February 2018 (1 page) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
25 July 2017 | Notification of Joanne Nicol Rutherford as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Joanne Nicol Rutherford as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Joanne Nicol Rutherford as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
26 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 May 2016 | Appointment of Mr Mark Douglas-Home as a director on 16 February 2016 (2 pages) |
13 May 2016 | Appointment of Mr Mark Douglas-Home as a director on 16 February 2016 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 January 2015 | Appointment of Ms Rosemary Goring as a director on 1 August 2014 (2 pages) |
14 January 2015 | Appointment of Ms Rosemary Goring as a director on 1 August 2014 (2 pages) |
14 January 2015 | Appointment of Ms Rosemary Goring as a director on 1 August 2014 (2 pages) |
14 July 2014 | Termination of appointment of William Leonard Forman as a director on 19 March 2014 (1 page) |
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Termination of appointment of William Leonard Forman as a director on 19 March 2014 (1 page) |
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
13 March 2013 | Termination of appointment of Thomas Devine as a director (1 page) |
13 March 2013 | Termination of appointment of Thomas Devine as a director (1 page) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 September 2012 | Director's details changed for Alan Taylor on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Alan Taylor on 27 September 2012 (2 pages) |
28 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
28 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Director's details changed for Leonard Forman on 11 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Leonard Forman on 11 July 2012 (2 pages) |
4 June 2012 | Director's details changed for Professor Christopher Thomas Harvie on 4 June 2012 (2 pages) |
4 June 2012 | Director's details changed for Professor Christopher Thomas Harvie on 4 June 2012 (2 pages) |
4 June 2012 | Director's details changed for Professor Christopher Thomas Harvie on 4 June 2012 (2 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 February 2012 | Appointment of Leonard Forman as a director (2 pages) |
3 February 2012 | Appointment of Leonard Forman as a director (2 pages) |
31 January 2012 | Appointment of Mr Ian James Wall as a director (2 pages) |
31 January 2012 | Appointment of Mr Ian James Wall as a director (2 pages) |
30 January 2012 | Termination of appointment of Christopher Gane as a director (1 page) |
30 January 2012 | Termination of appointment of Harry Reid as a director (1 page) |
30 January 2012 | Appointment of Professor Thomas Devine as a director (2 pages) |
30 January 2012 | Appointment of Professor Thomas Devine as a director (2 pages) |
30 January 2012 | Termination of appointment of Harry Reid as a director (1 page) |
30 January 2012 | Termination of appointment of Christopher Gane as a director (1 page) |
9 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Director's details changed for Alan Taylor on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Alan Taylor on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Harry William Reid on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Professor Christopher Gane on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Harry William Reid on 9 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for As Company Services Limited on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Harry William Reid on 9 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for As Company Services Limited on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Alan Taylor on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Professor Christopher Gane on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Professor Christopher Gane on 9 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for As Company Services Limited on 9 September 2011 (2 pages) |
8 September 2011 | Termination of appointment of Derek Rodger as a director (2 pages) |
8 September 2011 | Termination of appointment of Derek Rodger as a director (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (18 pages) |
8 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (18 pages) |
25 February 2010 | Current accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages) |
25 February 2010 | Current accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages) |
19 June 2009 | Incorporation (30 pages) |
19 June 2009 | Incorporation (30 pages) |