Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDINBURGH ART FESTIVAL
Company Information for

EDINBURGH ART FESTIVAL

EDINBURGH ART FESTIVAL INSTITUT FRANCAIS D'ECOSSE, WEST PARLIAMENT SQUARE, EDINBURGH, EH1 1RF,
Company Registration Number
SC314596
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Edinburgh Art Festival
EDINBURGH ART FESTIVAL was founded on 2007-01-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Edinburgh Art Festival is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EDINBURGH ART FESTIVAL
 
Legal Registered Office
EDINBURGH ART FESTIVAL INSTITUT FRANCAIS D'ECOSSE
WEST PARLIAMENT SQUARE
EDINBURGH
EH1 1RF
Other companies in EH1
 
Filing Information
Company Number SC314596
Company ID Number SC314596
Date formed 2007-01-12
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts SMALL
Last Datalog update: 2025-02-05 08:42:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDINBURGH ART FESTIVAL
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDINBURGH ART FESTIVAL

Current Directors
Officer Role Date Appointed
ELIZABETH JANE FRANZISKA BATE
Director 2017-10-09
MATTHEW JAMES BENSON
Director 2011-11-02
PATRICIA ANNE CONVERY
Director 2013-11-28
EUAN FINDLAY DUNCAN
Director 2010-04-20
PATRICIA ANN FISHER
Director 2010-07-23
RUTH GILL
Director 2015-02-25
CHLOE KIPPEN
Director 2015-03-26
IAIN JAMES MCFADDEN
Director 2009-11-01
THOMAS DAVID NOLAN
Director 2014-11-06
SIMON JOHN THOMSON
Director 2017-10-09
ROBERT NELSON WILSON
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM INGLEBY
Director 2007-01-12 2017-08-27
PHILIP REGINALD LONG
Director 2007-01-12 2017-08-27
ROSANNE MYRA LAMONT
Company Secretary 2008-07-03 2015-03-26
CATHERINE ANN HOLDEN
Director 2007-01-12 2015-03-26
ROSANNE MYRA LAMONT
Director 2007-01-12 2015-03-26
SARAH CAROLINE MACKIE CRAN
Director 2009-10-01 2011-10-31
JANE THERESE JACKSON
Director 2007-01-12 2010-10-01
PAUL NESBITT
Director 2007-01-12 2010-10-01
KIRSTEN RUTH LLOYD
Director 2007-01-12 2009-05-01
FIONA JANET BRADLEY
Director 2007-01-12 2009-02-01
MORTON FRASER SECRETARIES LIMITED
Nominated Secretary 2007-01-12 2008-07-03
SUZANNE DUNN
Director 2007-01-12 2007-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH JANE FRANZISKA BATE WEST WARD WORKS Director 2017-09-11 CURRENT 2017-04-04 Active - Proposal to Strike off
MATTHEW JAMES BENSON DOUGLAS-HAMILTON INVESTMENTS LIMITED Director 2014-06-13 CURRENT 2008-05-22 Active
MATTHEW JAMES BENSON DOUGLAS-HAMILTON (D SHARE) LIMITED Director 2014-06-13 CURRENT 1987-09-17 Active
MATTHEW JAMES BENSON RETTIE SHORT LETS LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active
MATTHEW JAMES BENSON RYBOQUIN COMPANY LTD Director 2013-03-28 CURRENT 2013-03-28 Active
MATTHEW JAMES BENSON RB COPERNICUS LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active
MATTHEW JAMES BENSON SPRINGFIELD PROPERTIES PLC Director 2011-09-01 CURRENT 1956-01-28 Active
MATTHEW JAMES BENSON PROJECT SCOTLAND Director 2009-11-17 CURRENT 2004-05-06 Active - Proposal to Strike off
MATTHEW JAMES BENSON RETTIE & COMPANY LIMITED Director 2002-07-22 CURRENT 1993-05-11 Active
EUAN FINDLAY DUNCAN ADVOC EUROPE LIMITED Director 2018-05-12 CURRENT 2013-04-05 Active
EUAN FINDLAY DUNCAN SCOTTISH SOCIETY FOR COMPUTERS AND LAW Director 2012-08-22 CURRENT 2000-08-24 Active
EUAN FINDLAY DUNCAN BUSINESS FORUM SCOTLAND Director 2011-04-12 CURRENT 1997-02-17 Dissolved 2018-08-14
PATRICIA ANN FISHER KESWICK MUSEUM AND ART GALLERY MANAGEMENT LIMITED Director 2018-07-10 CURRENT 2007-01-12 Active
RUTH GILL MUSEUMS GALLERIES SCOTLAND Director 2017-03-22 CURRENT 1981-03-23 Active
IAIN JAMES MCFADDEN CAPTIVATE THEATRE LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
IAIN JAMES MCFADDEN HAPPYNESS LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
IAIN JAMES MCFADDEN GILDED BALLOON FUTURES LIMITED Director 2009-03-01 CURRENT 2003-02-27 Active
IAIN JAMES MCFADDEN LATE 'N' LIVE LIMITED Director 2009-03-01 CURRENT 2005-09-21 Active
IAIN JAMES MCFADDEN MCFADDEN ASSOCIATES LIMITED Director 2001-10-25 CURRENT 2001-10-25 Active
SIMON JOHN THOMSON CAPRICORN AMERICAS LIMITED Director 2017-02-06 CURRENT 2017-02-03 Active
SIMON JOHN THOMSON CAPRICORN EXPLORATION LIMITED Director 2016-11-08 CURRENT 2016-11-07 Active - Proposal to Strike off
SIMON JOHN THOMSON CAPRICORN MAURITANIA LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
SIMON JOHN THOMSON CAPRICORN IRELAND LIMITED Director 2013-04-22 CURRENT 2013-04-22 Liquidation
SIMON JOHN THOMSON CAPRICORN SENEGAL LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active
SIMON JOHN THOMSON CAPRICORN MALTA LIMITED Director 2012-11-30 CURRENT 2012-11-30 Liquidation
SIMON JOHN THOMSON FIRST MARINER LIMITED Director 2012-10-26 CURRENT 2005-06-20 Dissolved 2015-04-29
SIMON JOHN THOMSON MOUNTWEST 561 LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2015-04-23
SIMON JOHN THOMSON MOUNTWEST 562 LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2015-04-23
SIMON JOHN THOMSON ALBA RESOURCES (HOLDINGS) LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2016-06-18
SIMON JOHN THOMSON MOUNTWEST 560 LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2016-06-18
SIMON JOHN THOMSON UAH LIMITED Director 2012-10-26 CURRENT 2003-12-19 Liquidation
SIMON JOHN THOMSON ALBA RESOURCES LIMITED Director 2012-10-26 CURRENT 2000-08-25 Liquidation
SIMON JOHN THOMSON CAPRICORN ENERGY UK LIMITED Director 2012-10-26 CURRENT 2002-01-28 Active
SIMON JOHN THOMSON NAUTICAL HOLDINGS LIMITED Director 2012-10-26 CURRENT 2004-08-18 Liquidation
SIMON JOHN THOMSON CAPRICORN EXPLORATION AND DEVELOPMENT COMPANY LIMITED Director 2012-06-19 CURRENT 2012-06-19 Liquidation
SIMON JOHN THOMSON CAPRICORN RESOURCES MANAGEMENT LIMITED Director 2011-07-11 CURRENT 2001-07-25 Active
SIMON JOHN THOMSON CAPRICORN ENERGY PLC Director 2011-07-01 CURRENT 2002-01-07 Active
SIMON JOHN THOMSON GRAHAMS THE FAMILY DAIRY LIMITED Director 2010-04-01 CURRENT 2006-12-04 Active
SIMON JOHN THOMSON GRAHAMS THE FAMILY DAIRY GROUP LIMITED Director 2010-02-05 CURRENT 2007-02-28 Active
SIMON JOHN THOMSON AVANNAA DIAMONDS LIMITED Director 2009-11-13 CURRENT 2008-01-29 Dissolved 2017-01-12
SIMON JOHN THOMSON AVANNAA RESOURCES LIMITED Director 2009-11-13 CURRENT 2006-11-07 Dissolved 2017-01-12
SIMON JOHN THOMSON CAIRN UK HOLDINGS LIMITED Director 2008-10-16 CURRENT 2006-06-26 Active
SIMON JOHN THOMSON CAPRICORN SPAIN LIMITED Director 2008-06-23 CURRENT 2008-05-07 Liquidation
SIMON JOHN THOMSON CAPRICORN MINERALS LIMITED Director 2008-05-06 CURRENT 2008-05-06 Dissolved 2016-12-01
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 10 LIMITED Director 2008-04-17 CURRENT 2008-04-17 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 9 LIMITED Director 2008-04-17 CURRENT 2008-04-17 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN ENERGY HOLDINGS LIMITED Director 2008-02-18 CURRENT 2008-02-18 Active
SIMON JOHN THOMSON CAPRICORN ATAMMIK LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN LADY FRANKLIN LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2015-04-23
SIMON JOHN THOMSON MEDOIL PLC Director 2007-10-10 CURRENT 2004-09-02 Dissolved 2015-04-29
SIMON JOHN THOMSON CAPRICORN PETROLEUM LIMITED Director 2007-08-20 CURRENT 2007-08-20 Active
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 8 LIMITED Director 2007-08-17 CURRENT 2007-08-17 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 7 LIMITED Director 2007-08-17 CURRENT 2007-08-17 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 2 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 5 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 3 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 6 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 4 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 1 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Liquidation
SIMON JOHN THOMSON CAIRN ENERGY BIRGANJ LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY DHANGARI LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY KARNALI LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY LUMBINI LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY MALANGAWA LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY NEPAL HOLDINGS LIMITED Director 2007-04-03 CURRENT 2003-09-03 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN OIL LIMITED Director 2007-04-03 CURRENT 2006-04-24 Active
SIMON JOHN THOMSON CAPRICORN ENERGY SEARCH LIMITED Director 2007-04-03 CURRENT 2002-08-07 Liquidation
ROBERT NELSON WILSON LUMITY LIFE HOLDINGS LIMITED Director 2017-11-16 CURRENT 2015-02-17 Active
ROBERT NELSON WILSON MAXWELLIA LTD Director 2017-06-10 CURRENT 2013-06-18 Active
ROBERT NELSON WILSON TENTH MUSE SPIRITS LTD Director 2016-10-19 CURRENT 2016-10-19 Active
ROBERT NELSON WILSON JUNO SPIRITS LTD Director 2009-10-22 CURRENT 2009-08-17 Active
ROBERT NELSON WILSON THE JUPITER ARTLAND COMPANY LIMITED Director 2007-01-03 CURRENT 2007-01-03 Active
ROBERT NELSON WILSON PROSTATE SCOTLAND Director 2006-08-03 CURRENT 2006-08-03 Active
ROBERT NELSON WILSON NATURAL SCIENCE.COM LIMITED Director 2003-10-22 CURRENT 1999-04-06 Active
ROBERT NELSON WILSON SPATONE LIMITED Director 2003-02-11 CURRENT 1986-10-10 Active
ROBERT NELSON WILSON NELSON & RUSSELL HOLDINGS LIMITED Director 2000-04-05 CURRENT 1999-11-18 Active
ROBERT NELSON WILSON NELSONS AURA LIMITED Director 1999-12-22 CURRENT 1999-11-18 Active - Proposal to Strike off
ROBERT NELSON WILSON BARCAPEL FOUNDATION LIMITED Director 1994-10-25 CURRENT 1961-09-12 Active
ROBERT NELSON WILSON BACH FLOWER REMEDIES LIMITED Director 1993-12-16 CURRENT 1993-04-08 Active
ROBERT NELSON WILSON NELSON PHARMACIES LIMITED Director 1993-07-28 CURRENT 1983-02-10 Active
ROBERT NELSON WILSON WIGMORE PUBLICATIONS LIMITED Director 1992-07-17 CURRENT 1983-08-08 Active - Proposal to Strike off
ROBERT NELSON WILSON NELSON & RUSSELL LIMITED Director 1991-06-16 CURRENT 1989-06-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-14CONFIRMATION STATEMENT MADE ON 12/01/25, WITH NO UPDATES
2025-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM C/O Mcfadden Associates 19 Rutland Square Edinburgh EH1 2BB
2024-03-12DIRECTOR APPOINTED MS RACHEL CLAIRE MAPPLEBECK
2024-03-11DIRECTOR APPOINTED ESIJEMINE FADAKA
2024-03-11DIRECTOR APPOINTED TANATSEI GAMBURA
2024-03-11DIRECTOR APPOINTED MS EMILY SHEILA LENNOX
2024-03-11DIRECTOR APPOINTED ROSHEEN MURRAY
2024-02-09CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2024-01-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-10APPOINTMENT TERMINATED, DIRECTOR MURRAY ALEXANDER BREMNER
2023-02-10APPOINTMENT TERMINATED, DIRECTOR IAIN JAMES MCFADDEN
2023-02-10APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN THOMSON
2023-02-10CESSATION OF IAIN JAMES MCFADDEN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA MARGARET CAIRNEY
2023-02-10CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-02-14APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE CONVERY
2022-02-14DIRECTOR APPOINTED MS RACHEL MACLEAN
2022-02-14DIRECTOR APPOINTED MS GEMMA MARGARET CAIRNEY
2022-02-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-02-14AP01DIRECTOR APPOINTED MS RACHEL MACLEAN
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE CONVERY
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15APPOINTMENT TERMINATED, DIRECTOR CHLOE KIPPEN
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE KIPPEN
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-18AP01DIRECTOR APPOINTED MS LUCY CATHERINE ASKEW
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BREWARD
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID NOLAN
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-13AP01DIRECTOR APPOINTED MS SHEILA ANNE IRVINE
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BREWARD
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN FISHER
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR EUAN FINDLAY DUNCAN
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2018-01-12AP01DIRECTOR APPOINTED MS ELIZABETH JANE FRANZISKA BATE
2018-01-12AP01DIRECTOR APPOINTED MR SIMON THOMSON
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD INGLEBY
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LONG
2018-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-17AR0112/01/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-27AP01DIRECTOR APPOINTED MS RUTH GILL
2015-06-03AP01DIRECTOR APPOINTED MS CHLOE KIPPEN
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOLDEN
2015-06-02TM02Termination of appointment of Rosanne Myra Lamont on 2015-03-26
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSANNE LAMONT
2015-02-06AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-11AP01DIRECTOR APPOINTED MRS PATRICIA ANNE CONVERY
2014-12-11AP01DIRECTOR APPOINTED MR THOMAS DAVID NOLAN
2014-02-13AR0112/01/14 NO MEMBER LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION FULL
2013-02-20AR0112/01/13 NO MEMBER LIST
2012-08-01AA31/03/12 TOTAL EXEMPTION FULL
2012-02-07AR0112/01/12 NO MEMBER LIST
2012-01-26AA31/03/11 TOTAL EXEMPTION FULL
2011-11-02AP01DIRECTOR APPOINTED MR MATTHEW JAMES BENSON
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CRAN
2011-03-16AR0112/01/11 NO MEMBER LIST
2011-03-16AP01DIRECTOR APPOINTED PAT FISHER
2010-12-14AA31/03/10 TOTAL EXEMPTION FULL
2010-12-02AP01DIRECTOR APPOINTED MR EUAN FINDLAY DUNCAN
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NESBITT
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE JACKSON
2010-07-16AP01DIRECTOR APPOINTED MR ROBERT NELSON WILSON
2010-02-12AR0112/01/10 NO MEMBER LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NESBITT / 01/10/2009
2010-01-30AP01DIRECTOR APPOINTED SARAH CAROLINE MACKIE CRAN
2010-01-27AA31/03/09 TOTAL EXEMPTION FULL
2010-01-22AP01DIRECTOR APPOINTED MR IAIN MCFADDEN
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE DUNN
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN LLOYD
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BRADLEY
2009-01-16363aANNUAL RETURN MADE UP TO 12/01/09
2008-11-13AA31/03/08 TOTAL EXEMPTION FULL
2008-07-08288aSECRETARY APPOINTED ROSANNE MYRA LAMONT
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY MORTON FRASER SECRETARIES LIMITED
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / ROSANNE LAMONT / 13/03/2008
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROSANNE LAMONT / 13/03/2008
2008-03-17225ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008
2008-02-05363aANNUAL RETURN MADE UP TO 12/01/08
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11288bDIRECTOR RESIGNED
2007-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




Licences & Regulatory approval
We could not find any licences issued to EDINBURGH ART FESTIVAL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDINBURGH ART FESTIVAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDINBURGH ART FESTIVAL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.137
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDINBURGH ART FESTIVAL

Intangible Assets
Patents
We have not found any records of EDINBURGH ART FESTIVAL registering or being granted any patents
Domain Names
We do not have the domain name information for EDINBURGH ART FESTIVAL
Trademarks
We have not found any records of EDINBURGH ART FESTIVAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH ART FESTIVAL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as EDINBURGH ART FESTIVAL are:

LIMELIGHT SPORTS LTD £ 1,560,509
JUST FLL LTD £ 243,704
CHAMBERS MANAGEMENT LIMITED £ 112,678
CREATIVE SHIFT LIMITED £ 101,000
CHIMES INTERNATIONAL ENTERTAINMENTS LTD. £ 55,293
VIVA CHAMBER ORCHESTRA LTD. £ 52,709
TRANSMITTA LIMITED £ 43,092
LIVE & LOCAL LTD. £ 39,682
CCO THEATRICAL LIMITED £ 34,650
CALLIANDRA PRODUCTIONS LIMITED £ 31,935
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH ART FESTIVAL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDINBURGH ART FESTIVAL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDINBURGH ART FESTIVAL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.