Company NameScottish Review Of Books Limited
Company StatusDissolved
Company NumberSC361483
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMrs Joanne Nicol Rutherford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(same day as company formation)
RolePublicist And Project Manager
Country of ResidenceScotland
Correspondence Address5 West Stanhope Place
Edinburgh
EH12 5HQ
Scotland
Director NameAlan Taylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleEditor
Country of ResidenceScotland
Correspondence Address42b New Street
Musselburgh
East Lothian
EH21 6JN
Scotland
Director NameMr Ian James Wall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(2 years, 3 months after company formation)
Appointment Duration10 years (closed 26 October 2021)
RoleUrban Regeneration
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMs Rosemary Goring
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(5 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 26 October 2021)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address42b New Street
Musselburgh
Midlothian
EH21 6JN
Scotland
Director NameMr Mark Douglas-Home
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2016(6 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 26 October 2021)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address25 India Street
Edinburgh
EH3 6HE
Scotland
Director NameMrs Anna Catherine Marshall
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2018(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 26 October 2021)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed19 June 2009(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameProf Christopher Gane
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleVice Principal & Head Of College
Country of ResidenceScotland
Correspondence Address20 David McLean Drive
Alford
Aberdeenshire
AB33 8PW
Scotland
Director NameHarry William Reid
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleWriter/Editor
Country of ResidenceScotland
Correspondence Address12 Comely Bank
Edinburgh
Lothian
EH4 1AN
Scotland
Director NameDerek Rodger
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RolePublisher
Correspondence Address1 Duiletter
Glendaruel
Colintraive
Argyll
PA22 3AE
Scotland
Director NameProf Christopher Thomas Harvie
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address50 High Cross Avenue
Melrose
Borders
TD6 9SU
Scotland
Director NameProf Thomas Devine
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2013)
RoleHistorian
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameWilliam Leonard Forman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 2014)
RoleIndependent Strategic Consultant
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitewww.scottishreviewofbooks.org
Telephone0131 6657885
Telephone regionEdinburgh

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,041
Cash£34,172
Current Liabilities£30,614

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

7 September 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
31 January 2020Appointment of Mrs Anna Catherine Marshall as a director on 10 March 2018 (2 pages)
9 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Christopher Thomas Harvie as a director on 20 June 2019 (1 page)
30 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
4 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 February 2018Registered 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 2018Micro company accounts made up to 30 April 2017 (3 pages)
25 July 2017Notification of Joanne Nicol Rutherford as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Joanne Nicol Rutherford as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Joanne Nicol Rutherford as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
26 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 30,000
(9 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 30,000
(9 pages)
13 May 2016Appointment of Mr Mark Douglas-Home as a director on 16 February 2016 (2 pages)
13 May 2016Appointment of Mr Mark Douglas-Home as a director on 16 February 2016 (2 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 30,000
(8 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 30,000
(8 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 January 2015Appointment of Ms Rosemary Goring as a director on 1 August 2014 (2 pages)
14 January 2015Appointment of Ms Rosemary Goring as a director on 1 August 2014 (2 pages)
14 January 2015Appointment of Ms Rosemary Goring as a director on 1 August 2014 (2 pages)
14 July 2014Termination of appointment of William Leonard Forman as a director on 19 March 2014 (1 page)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 30,000
(7 pages)
14 July 2014Termination of appointment of William Leonard Forman as a director on 19 March 2014 (1 page)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 30,000
(7 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(7 pages)
30 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(7 pages)
13 March 2013Termination of appointment of Thomas Devine as a director (1 page)
13 March 2013Termination of appointment of Thomas Devine as a director (1 page)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 September 2012Director's details changed for Alan Taylor on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Alan Taylor on 27 September 2012 (2 pages)
28 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
28 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
11 July 2012Director's details changed for Leonard Forman on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Leonard Forman on 11 July 2012 (2 pages)
4 June 2012Director's details changed for Professor Christopher Thomas Harvie on 4 June 2012 (2 pages)
4 June 2012Director's details changed for Professor Christopher Thomas Harvie on 4 June 2012 (2 pages)
4 June 2012Director's details changed for Professor Christopher Thomas Harvie on 4 June 2012 (2 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2012Appointment of Leonard Forman as a director (2 pages)
3 February 2012Appointment of Leonard Forman as a director (2 pages)
31 January 2012Appointment of Mr Ian James Wall as a director (2 pages)
31 January 2012Appointment of Mr Ian James Wall as a director (2 pages)
30 January 2012Termination of appointment of Christopher Gane as a director (1 page)
30 January 2012Termination of appointment of Harry Reid as a director (1 page)
30 January 2012Appointment of Professor Thomas Devine as a director (2 pages)
30 January 2012Appointment of Professor Thomas Devine as a director (2 pages)
30 January 2012Termination of appointment of Harry Reid as a director (1 page)
30 January 2012Termination of appointment of Christopher Gane as a director (1 page)
9 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
9 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
9 September 2011Director's details changed for Alan Taylor on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Alan Taylor on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Harry William Reid on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Professor Christopher Gane on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Harry William Reid on 9 September 2011 (2 pages)
9 September 2011Secretary's details changed for As Company Services Limited on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Harry William Reid on 9 September 2011 (2 pages)
9 September 2011Secretary's details changed for As Company Services Limited on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Alan Taylor on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Professor Christopher Gane on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Professor Christopher Gane on 9 September 2011 (2 pages)
9 September 2011Secretary's details changed for As Company Services Limited on 9 September 2011 (2 pages)
8 September 2011Termination of appointment of Derek Rodger as a director (2 pages)
8 September 2011Termination of appointment of Derek Rodger as a director (2 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (18 pages)
8 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (18 pages)
25 February 2010Current accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages)
25 February 2010Current accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages)
19 June 2009Incorporation (30 pages)
19 June 2009Incorporation (30 pages)