19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary Name | David Ian Lindgren |
---|---|
Status | Current |
Appointed | 06 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mrs Linda Anderson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Author |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Gordon James Brown |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Gordon Craig Robertson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Miss Catriona Elizabeth Reynolds |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2015(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Abir Mukherjee |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Author |
Country of Residence | England |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Margaret Anne Dundas |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 July 2014) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Sandra Gray McGruther |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 September 2017) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Ms Jennifer Ann Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 17 December 2021) |
Role | Literary Agent |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr James Douglas Crawford |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 2023) |
Role | Broadcaster |
Country of Residence | Scotland |
Correspondence Address | C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Caledonian Crime Writing Festival 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
4 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
23 August 2022 | Appointment of Mr Abir Mukherjee as a director on 16 August 2022 (2 pages) |
23 August 2022 | Appointment of Mr James Douglas Crawford as a director on 16 August 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
29 July 2022 | Termination of appointment of Jennifer Ann Brown as a director on 17 December 2021 (1 page) |
29 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
26 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
28 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
14 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
17 July 2018 | Termination of appointment of Sandra Gray Mcgruther as a director on 28 September 2017 (1 page) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
4 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
12 May 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
12 May 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
21 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
7 September 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
7 September 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
5 August 2015 | Appointment of Catriona Elizabeth Reynolds as a director on 4 August 2015 (2 pages) |
5 August 2015 | Appointment of Catriona Elizabeth Reynolds as a director on 4 August 2015 (2 pages) |
5 August 2015 | Appointment of Catriona Elizabeth Reynolds as a director on 4 August 2015 (2 pages) |
30 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
19 September 2014 | Termination of appointment of Margaret Anne Dundas as a director on 25 July 2014 (1 page) |
19 September 2014 | Termination of appointment of Margaret Anne Dundas as a director on 25 July 2014 (1 page) |
27 December 2013 | Appointment of Mr Gordon Craig Robertson as a director (3 pages) |
27 December 2013 | Appointment of Sandra Gray Mcgruther as a director (3 pages) |
27 December 2013 | Appointment of Gordon James Brown as a director (3 pages) |
27 December 2013 | Appointment of Margaret Anne Dundas as a director (3 pages) |
27 December 2013 | Appointment of Jennifer Ann Brown as a director (3 pages) |
27 December 2013 | Appointment of Jennifer Ann Brown as a director (3 pages) |
27 December 2013 | Appointment of Margaret Anne Dundas as a director (3 pages) |
27 December 2013 | Appointment of Gordon James Brown as a director (3 pages) |
27 December 2013 | Appointment of Linda Anderson as a director (3 pages) |
27 December 2013 | Appointment of Mr Gordon Craig Robertson as a director (3 pages) |
27 December 2013 | Appointment of Linda Anderson as a director (3 pages) |
27 December 2013 | Appointment of Sandra Gray Mcgruther as a director (3 pages) |
6 September 2013 | Incorporation Statement of capital on 2013-09-06
|
6 September 2013 | Incorporation Statement of capital on 2013-09-06
|