Company NameEdinburgh Fringe Festival Limited
Company StatusDissolved
Company NumberSC397580
CategoryPrivate Limited Company
Incorporation Date12 April 2011(12 years, 11 months ago)
Dissolution Date28 August 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Carew-Reid
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address15 Home Street
Edinburgh
EH3 9JR
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address15 Home Street
Edinburgh
EH3 9JR
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1John Carew-reid
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2014Compulsory strike-off action has been discontinued (1 page)
29 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Annual return made up to 12 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
30 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
30 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 May 2011Registered office address changed from 85-91 Henderson Street Leith Edinburgh Midlothian EH6 6ED Scotland on 24 May 2011 (2 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 April 2011Termination of appointment of Peter Trainer as a director (1 page)
15 April 2011Appointment of Mr John Carew-Reid as a director (2 pages)
15 April 2011Termination of appointment of Susan Mcintosh as a director (1 page)
15 April 2011Termination of appointment of Peter Trainer as a secretary (1 page)
12 April 2011Incorporation (24 pages)