Company NameThe Caledonian Crime Writing Festival
Company StatusActive
Company NumberSC404578
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 August 2011(12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMrs Linda Anderson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleAuthor
Country of ResidenceScotland
Correspondence AddressLindsays Caledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameGordon James Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLindsays Caledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameDavid Ian Lindgren
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLindsays Caledonian Exchange 19a Canning Street
Edinburgh
Midlothian
EH3 8HE
Scotland
Director NameMr Gordon Craig Robertson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleWriter
Country of ResidenceScotland
Correspondence AddressLindsays Caledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMs Muriel Robertson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMiss Catriona Elizabeth Reynolds
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCharity Manager
Country of ResidenceScotland
Correspondence AddressLindsays Caledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Abir Mukherjee
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(6 years, 8 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLindsays Caledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMiss Clio Gray
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindsays Caledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Duncan Donald McGruther
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLindsays Caledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMargaret Anne Dundas
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindsays Caledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameSandra Gray McGruther
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressLindsays Caledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMs Jennifer Ann Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleLiterary Agent
Country of ResidenceScotland
Correspondence AddressLindsays Caledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMs Laura Florence Jones
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 2020)
RolePublisher
Country of ResidenceScotland
Correspondence AddressLindsays Caledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr James Douglas Crawford
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2023)
RoleWriter And Broadcaster
Country of ResidenceScotland
Correspondence AddressLindsays Caledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Contact

Websitewww.bloodyscotland.com

Location

Registered AddressLindsays Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£121,245
Net Worth£11,546
Cash£8,839
Current Liabilities£4,393

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

1 December 2020Total exemption full accounts made up to 31 October 2019 (16 pages)
14 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
19 May 2020Termination of appointment of Laura Florence Jones as a director on 6 February 2020 (1 page)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (16 pages)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (16 pages)
26 July 2018Appointment of Mr Abir Mukherjee as a director on 16 April 2018 (2 pages)
17 July 2018Appointment of Miss Laura Florence Jones as a director on 28 September 2017 (2 pages)
17 July 2018Termination of appointment of Sandra Gray Mcgruther as a director on 28 September 2017 (1 page)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (17 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (17 pages)
9 August 2016Total exemption full accounts made up to 31 October 2015 (16 pages)
9 August 2016Total exemption full accounts made up to 31 October 2015 (16 pages)
4 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
31 August 2015Annual return made up to 2 August 2015 no member list (6 pages)
31 August 2015Annual return made up to 2 August 2015 no member list (6 pages)
31 August 2015Annual return made up to 2 August 2015 no member list (6 pages)
6 August 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
6 August 2015Total exemption full accounts made up to 31 October 2014 (15 pages)
10 October 2014Annual return made up to 2 August 2014 no member list (6 pages)
10 October 2014Annual return made up to 2 August 2014 no member list (6 pages)
10 October 2014Annual return made up to 2 August 2014 no member list (6 pages)
19 September 2014Termination of appointment of Margaret Anne Dundas as a director on 25 July 2014 (1 page)
19 September 2014Termination of appointment of Margaret Anne Dundas as a director on 25 July 2014 (1 page)
19 September 2014Appointment of Catriona Elizabeth Reynolds as a director on 17 June 2014 (2 pages)
19 September 2014Appointment of Catriona Elizabeth Reynolds as a director on 17 June 2014 (2 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (15 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (15 pages)
30 August 2013Annual return made up to 2 August 2013 no member list (6 pages)
30 August 2013Annual return made up to 2 August 2013 no member list (6 pages)
30 August 2013Annual return made up to 2 August 2013 no member list (6 pages)
4 June 2013Termination of appointment of Duncan Mcgruther as a director (1 page)
4 June 2013Appointment of Muriel Robertson as a director (2 pages)
4 June 2013Termination of appointment of Duncan Mcgruther as a director (1 page)
4 June 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
4 June 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
4 June 2013Appointment of Muriel Robertson as a director (2 pages)
10 January 2013Appointment of Mr Gordon Craig Robertson as a director (2 pages)
10 January 2013Appointment of Mr Gordon Craig Robertson as a director (2 pages)
9 January 2013Termination of appointment of Clio Gray as a director (1 page)
9 January 2013Termination of appointment of Clio Gray as a director (1 page)
18 September 2012Secretary's details changed for David Ian Lindgren on 2 August 2012 (2 pages)
18 September 2012Secretary's details changed for David Ian Lindgren on 2 August 2012 (2 pages)
18 September 2012Annual return made up to 2 August 2012 no member list (5 pages)
18 September 2012Registered office address changed from Lindsays, Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Lindsays, Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 18 September 2012 (1 page)
18 September 2012Annual return made up to 2 August 2012 no member list (5 pages)
18 September 2012Annual return made up to 2 August 2012 no member list (5 pages)
18 September 2012Secretary's details changed for David Ian Lindgren on 2 August 2012 (2 pages)
3 July 2012Current accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
3 July 2012Current accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
2 August 2011Incorporation (43 pages)
2 August 2011Incorporation (43 pages)