EDINBURGH FESTIVAL CENTRE LIMITED

The Hub The Hub, Castlehill Royal Mile, EH1 2NE, Edinburgh
StatusACTIVE
Company No.SC171133
CategoryPrivate Limited Company
Incorporated31 Dec 1996
Age27 years, 4 months, 16 days
JurisdictionScotland

SUMMARY

EDINBURGH FESTIVAL CENTRE LIMITED is an active private limited company with number SC171133. It was incorporated 27 years, 4 months, 16 days ago, on 31 December 1996. The company address is The Hub The Hub, Castlehill Royal Mile, EH1 2NE, Edinburgh.



Company Fillings

Appoint person secretary company with name date

Date: 20 Mar 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Katherine Anne Victoria Paterson

Appointment date: 2024-02-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francesca Hegyi

Termination date: 2024-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2023

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-25

Officer name: Ms Francesca Hegyi

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Jane Mcintosh

Appointment date: 2023-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Fergus Daniel Linehan

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall Lothian

Termination date: 2021-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-21

Officer name: Keith Manson Miller

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Mr Keith Manson Miller

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-08

Officer name: Keith Manson Miller

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-25

Officer name: Ms Francesca Hegyi

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-25

Officer name: Mr Fergus Daniel Linehan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-25

Officer name: Ms Francesca Hegyi

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2019

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-14

Officer name: Joanna Baker

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Baker

Termination date: 2018-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tari Lang

Termination date: 2018-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Elvidge

Termination date: 2018-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Elvidge

Termination date: 2018-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandy Howat

Termination date: 2017-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon John Munro

Termination date: 2016-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Sandy Howat

Appointment date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Manson Miller

Appointment date: 2015-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian John Stewart

Termination date: 2015-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-02

Officer name: Deidre Leanne Brock

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Fergus Daniel Linehan

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tari Lang

Appointment date: 2014-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Harland Mills

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewan Brown

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir John William Elvidge

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Best

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deidre Leanne Brock

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Gordon John Munro

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Dawe

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Cardownie

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Niall Lothian

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Brian John Stewart

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joanna Baker

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ewan Brown

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: John Edward Harland Mills

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Councillor Stephen Cardownie

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Ann Dawe

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Simon Best

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanna Baker

Change date: 2009-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james stretton

Documents

View document PDF

Auditors resignation company

Date: 14 Apr 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ASSURED PROPERTY MANAGEMENT LTD

SUITE 2 GROVE HALL COURT 2-4 HALL ROAD,LONDON,NW8 9NR

Number:10743386
Status:ACTIVE
Category:Private Limited Company

DIFU RUN GLOBAL CAPITAL CO., LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11859907
Status:ACTIVE
Category:Private Limited Company

EAM BLOODSTOCK LIMITED

90 HIGH STREET,NEWMARKET,CB8 8FE

Number:11200176
Status:ACTIVE
Category:Private Limited Company

NEVIS PROJECT MANAGEMENT LIMITED

8 DOUGLAS STREET,HAMILTON,ML3 0BP

Number:SC569563
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE ART VENTURES C.I.C.

31 FULBRIDGE ROAD,PETERBOROUGH,PE1 3LA

Number:10841316
Status:ACTIVE
Category:Community Interest Company

THE MAPLES RES. ASSOC. CO. (PURLEY) LIMITED

5 BADGERS WALK,PURLEY,CR8 3PX

Number:02947218
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