THE ROYAL EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED

1-3 Cockburn Street, Edinburgh, EH1 1QB, United Kingdom
StatusACTIVE
Company No.SC108857
Category
Incorporated22 Jan 1988
Age36 years, 3 months, 26 days
JurisdictionScotland

SUMMARY

THE ROYAL EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED is an active with number SC108857. It was incorporated 36 years, 3 months, 26 days ago, on 22 January 1988. The company address is 1-3 Cockburn Street, Edinburgh, EH1 1QB, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Hedley Roberton Howes

Termination date: 2023-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-29

Officer name: Mr Christopher James Edmonds

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Elizabeth Gammell

Termination date: 2022-12-19

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-08

Officer name: Peter Julian Lederer

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Robin Vaughan Brims

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-13

Officer name: Mrs Particia Bey

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Particia Bey

Appointment date: 2021-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-13

Officer name: Gillian Anne Mcgregor Watson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-10

Officer name: Glen James Gribbon

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Islay Macneill Robertson

Termination date: 2021-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh John Dunn

Termination date: 2021-06-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-31

Officer name: Rucelle Soutar

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jane Alice Cochran Campbell

Appointment date: 2021-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rucelle Soutar

Cessation date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynsey Jane Fusco

Cessation date: 2020-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 13 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry David Allfrey, Mbe

Termination date: 2020-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas Eric Cook

Cessation date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-07

Officer name: Mr Timothy Julian Dalton Hall

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-07

Officer name: Mrs Marjory Macfarlane

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Margaret Lawton

Cessation date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Memorandum articles

Date: 14 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Stuart Ingram

Termination date: 2018-05-01

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lynsey Jane Fusco

Notification date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Elizabeth Thomson

Cessation date: 2016-12-22

Documents

View document PDF

Memorandum articles

Date: 10 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Caig Wilson

Termination date: 2017-04-24

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-06

Officer name: Hew Edward Ogilvy Balfour

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Change date: 2016-05-19

Old address: 1-3 Cockburn Street Edinburgh EH1 1QB Scotland

New address: 1-3 Cockburn Street Edinburgh EH1 1QB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

New address: 1-3 Cockburn Street Edinburgh EH1 1QB

Old address: 32 Market Street Edinburgh EH1 1QB

Change date: 2016-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-31

Officer name: Agnes Lawrie Addie Shonaig Macpherson, Cbe, Frse

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Major General Francis Hedley Roberton Howes

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-01

Officer name: Mrs Rucelle Soutar

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-01

Officer name: Ian Ogilvie Gordon, Obe, Fcis

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jeremy Strudwick, Cbe

Termination date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Rt Hon Lord George Islay Macneill Robertson

Appointment date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Stuart William Morris

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Lieutenant General Robin Vaughan Brims

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Stuart Ingram

Appointment date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Mr Glen James Gribbon

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Resolution

Date: 21 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date no member list

Date: 13 Sep 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Geraldine Elizabeth Gammell

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Anne Mcgregor Watson

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh John Dunn

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hambleton, Qvrm, Td

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Reid

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Kelly, Cpfa

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Aug 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rt Hon Donald Caig Wilson

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Right Hon George Newland Reid

Change date: 2012-07-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-11

Officer name: Mr Ian Ogilvie Gordon, Obe

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Julian Lederer

Change date: 2012-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-11

Officer name: Ms Karen Elizabeth Kelly

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brigadier Henry David Allfrey

Change date: 2012-07-11

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Taylor, Obe

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Grubb

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Elizabeth Kelly

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Mcgougan, Cpfa

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Julian Lederer

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Moffat

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brigadier Henry David Allfrey

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Loudon, Cbe

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Aug 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hew Edward Ogilvy Balfour

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mr Obe Peter James Taylor

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Ms Agnes Lawrie Addie Shonaig Macpherson

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colonel Richard Clive Hambleton

Change date: 2010-08-01

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dewar-Durie

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the edinburgh military tattoo (charities) LIMITED\certificate issued on 06/01/10

Documents

View document PDF

Change of name notice

Date: 18 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF


Some Companies

9 AND 11 CHURCHFIELD ROAD MANAGEMENT LIMITED

THE GARDEN FLAT 11,LONDON,W13 9NF

Number:02463123
Status:ACTIVE
Category:Private Limited Company

ADMIRAL REAL ESTATES LIMITED

8 EASTBURY AVENUE,NORTHWOOD,HA6 3JP

Number:09712642
Status:ACTIVE
Category:Private Limited Company

COUTURE EVENTS KENT LIMITED

THE OLD COTTAGE DRAPER STREET,TUNBRIDGE WELLS,TN4 0FB

Number:09930459
Status:ACTIVE
Category:Private Limited Company

IAN G CONSULTANTS LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10819083
Status:ACTIVE
Category:Private Limited Company

SJM RECRUIT LIMITED

EAGLE TOWER,CHELTENHAM,GL50 1TA

Number:09198667
Status:ACTIVE
Category:Private Limited Company

SKYLINE LNW LTD

DUNE VIEW,BRAUNTON,EX33 2JY

Number:09173897
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