EDINBURGH FILM GUILD.
Status | ACTIVE |
Company No. | SC029406 |
Category | |
Incorporated | 16 Apr 1953 |
Age | 71 years, 1 month, 18 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc David Jacobs
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Peter France
Documents
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
Termination director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Maxwell
Documents
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
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
Termination director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gilian Henderson
Documents
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
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
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
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
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gillian Gloyer
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jillian Martin-Brown
Documents
Appoint person director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nadine Fabre
Documents
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gilian Margaret Henderson
Documents
Appoint person director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Julia Ossenbruegge
Documents
Appoint person director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Beatrice Wickens
Documents
Appoint person director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Maxwell
Documents
Termination director company with name
Date: 21 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Watson
Documents
Termination director company with name
Date: 21 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Celine Filippi
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/04/09
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / celine filippi / 01/12/2008
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed john stuart aldridge
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher butler
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher butler
Documents
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
Legacy
Date: 09 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director helen cook
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher cook
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert irvine
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/04/08
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david watson / 06/02/2008
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nicola hay / 03/01/2008
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed john stuart aldridge
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed keith hennessey brown
Documents
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
Some Companies
30 FENCHURCH STREET,LONDON,EC3M 3BD
Number: | 06459518 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
76 JOHNSTON AVENUE,HEBBURN,NE31 2LF
Number: | 11877522 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |