EDINBURGH FILM GUILD.

2a Ventnor Terrace 2a Ventnor Terrace, Edinburgh, EH9 2BW, Scotland
StatusACTIVE
Company No.SC029406
Category
Incorporated16 Apr 1953
Age71 years, 1 month, 18 days
JurisdictionScotland

SUMMARY

EDINBURGH FILM GUILD. is an active with number SC029406. It was incorporated 71 years, 1 month, 18 days ago, on 16 April 1953. The company address is 2a Ventnor Terrace 2a Ventnor Terrace, Edinburgh, EH9 2BW, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-28

Officer name: Stewart John Allan

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-28

Officer name: George Barker Williamson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Andrew Powell

Termination date: 2023-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-28

Officer name: Nadine Fabre

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-28

Officer name: Martine Pierquin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Old address: Filmhouse 88 Lothian Road Edinburgh EH3 9BZ

New address: 2a Ventnor Terrace Ventnor Terrace Edinburgh EH9 2BW

Change date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-28

Psc name: Philip J Denning

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-04

Officer name: Mr Gavin Andrew Powell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 16 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Bruce Logan

Termination date: 2022-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2022

Action Date: 16 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-16

Psc name: John Stuart Aldridge

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stuart Aldridge

Termination date: 2021-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-17

Officer name: John Stuart Aldridge

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-17

Officer name: Mr Philip John Denning

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 13 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Denning

Appointment date: 2020-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Bruce Logan

Appointment date: 2021-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 13 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-13

Officer name: Dr Martine Pierquin

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Andrew Powell

Appointment date: 2021-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-03

Officer name: Gilian Henderson

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beatrice Wickens

Termination date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 16 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Alexander

Appointment date: 2018-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 16 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Barker Williamson

Appointment date: 2018-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 16 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-16

Officer name: Peter France

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2018

Action Date: 17 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-17

Officer name: Andreas Rust

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2018

Action Date: 17 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-17

Officer name: Nicola Teresa Vittoria Hay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-19

Officer name: Mr Stewart Allan

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stewart Allen

Change date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2017

Action Date: 18 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gilian Henderson

Appointment date: 2016-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2017

Action Date: 18 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-18

Officer name: Mr Stewart Allen

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 18 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-18

Officer name: Julia Ossenbruegge

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 18 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc David Jacobs

Termination date: 2016-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 18 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sydney Jack Kiman

Termination date: 2016-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Hennessey Brown

Termination date: 2016-12-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Walker

Appointment date: 2015-11-10

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 15 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-15

Officer name: Andreas Rust

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-30

Officer name: Jillian Martin-Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc David Jacobs

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Peter France

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Maxwell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilian Henderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gillian Gloyer

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jillian Martin-Brown

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nadine Fabre

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Memorandum articles

Date: 01 Sep 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date no member list

Date: 05 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Nicola Teresa Vittoria Hay

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Andreas Rust

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Keith Hennessey Brown

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Sydney Jack Kiman

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: James Dunnigan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gilian Margaret Henderson

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julia Ossenbruegge

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Beatrice Wickens

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Maxwell

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Watson

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celine Filippi

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/04/09

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / celine filippi / 01/12/2008

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed john stuart aldridge

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher butler

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher butler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director helen cook

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher cook

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert irvine

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/04/08

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david watson / 06/02/2008

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nicola hay / 03/01/2008

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed john stuart aldridge

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed keith hennessey brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF


Some Companies

ASPEN UNDERWRITING LIMITED

30 FENCHURCH STREET,LONDON,EC3M 3BD

Number:06459518
Status:ACTIVE
Category:Private Limited Company

DAN FONG LIMITED

OLD BANK CHAMBERS,ERDINGTON,B24 9ND

Number:11508766
Status:ACTIVE
Category:Private Limited Company

DAR PROPERTY MANAGEMENT LIMITED

162-164 HIGH STREET,RAYLEIGH,SS6 7BS

Number:09404107
Status:ACTIVE
Category:Private Limited Company

GMH ACCESS LTD

76 JOHNSTON AVENUE,HEBBURN,NE31 2LF

Number:11877522
Status:ACTIVE
Category:Private Limited Company

HORNSEYS SUPERMARKET LTD

117 HORNSEY ROAD,LONDON,N7 6DP

Number:09634948
Status:ACTIVE
Category:Private Limited Company

P5 BUSINESS CONTINUITY LIMITED

WOODLAND HOUSE,UCKFIELD,T22 3XR

Number:10400933
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source