Advanced company searchLink opens in new window

THE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED

Company number SC079939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2010 CH01 Director's details changed for Ewan Easton on 15 January 2010
02 Feb 2010 CH01 Director's details changed for Fiona Brownlee on 15 January 2010
11 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
01 Jul 2009 MEM/ARTS Memorandum and Articles of Association
01 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
29 Jun 2009 288a Secretary appointed mr andrew nicholas furneaux coulton
29 Jun 2009 288b Appointment terminated secretary kathleen mainland
06 Feb 2009 363a Annual return made up to 15/01/09
26 Nov 2008 363a Annual return made up to 15/01/08
16 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
21 Jun 2007 AA Group of companies' accounts made up to 31 December 2006
22 Feb 2007 363s Annual return made up to 15/01/07
13 Feb 2007 225 Accounting reference date shortened from 31/03/07 to 31/12/06
10 Jan 2007 AA Group of companies' accounts made up to 31 March 2006
11 Dec 2006 288a New secretary appointed
24 Mar 2006 288b Secretary resigned
20 Feb 2006 363s Annual return made up to 15/01/06
  • 363(287) ‐ Registered office changed on 20/02/06
27 Jan 2006 288a New director appointed
14 Dec 2005 AA Full accounts made up to 31 March 2005
18 Jul 2005 288b Director resigned
13 Jul 2005 288c Director's particulars changed
13 Jul 2005 288b Director resigned
25 Jan 2005 363s Annual return made up to 15/01/05
24 Dec 2004 AA Full accounts made up to 31 March 2004
29 Apr 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association