THE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED

THE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC079939
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED?

    • Operation of arts facilities (90040) / Arts, entertainment and recreation

    Where is THE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED located?

    Registered Office Address
    121 George Street
    EH2 4YN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDINBURGH BOOK FAIRSep 01, 1982Sep 01, 1982

    What are the latest accounts for THE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

    What are the latest filings for THE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Claire Urquhart as a director on Mar 18, 2025

    1 pagesTM01

    Appointment of Mr James Douglas Crawford as a director on Mar 01, 2025

    2 pagesAP01

    Confirmation statement made on Jan 14, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Alisha Fernandez Miranda as a director on Nov 16, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    41 pagesAA

    Termination of appointment of Allan Little as a director on Aug 25, 2024

    1 pagesTM01

    Termination of appointment of Jacqueline Margaret Kay as a director on Aug 25, 2024

    1 pagesTM01

    Termination of appointment of Francis Giles Bickmore as a director on Aug 25, 2024

    1 pagesTM01

    Termination of appointment of Fiammetta Giovanna Gisella Rocco as a director on Mar 22, 2024

    1 pagesTM01

    Appointment of Mr Tomas Gerrard as a director on Mar 01, 2024

    2 pagesAP01

    Appointment of Ms Anna Frame as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Jennifer Ann Brown as a director on Feb 09, 2024

    1 pagesTM01

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Appointment of Yassmin Abdel-Magied as a director on Nov 09, 2023

    2 pagesAP01

    Appointment of Ms Hannah Hyde as a director on Oct 09, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on Jan 14, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    41 pagesAA

    Registered office address changed from 5a Charlotte Square Edinburgh EH2 4DR to 121 George Street Edinburgh EH2 4YN on Feb 01, 2022

    1 pagesAD01

    Confirmation statement made on Jan 14, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    41 pagesAA

    Confirmation statement made on Jan 14, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    42 pagesAA

    Confirmation statement made on Jan 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Hannah Westland as a director on Oct 01, 2019

    1 pagesTM01

    Who are the officers of THE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOXON, Sophie
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    Secretary
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    202020120001
    ABDEL-MAGIED, Yassmin
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    Director
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    EnglandSudanese,AustralianWriter316205370001
    CRAWFORD, James Douglas
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    Director
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    ScotlandBritishWriter193332170001
    FRAME, Anna
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    Director
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    ScotlandBritishCommunications Director320307810001
    GERRARD, Tomas
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    Director
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    ScotlandBritishPolicy Officer320307930001
    GRANT, Irene Mary
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    Director
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    ScotlandBritishCompany Director245848020001
    HYDE, Hannah
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    Director
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    EnglandBritishConsultant314464120001
    MIRANDA, Alisha Fernandez
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    Director
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    ScotlandAmerican,BritishConsultant329889750001
    MORTON, Alasdair Matthew
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    Director
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    ScotlandBritishCompany Director248084660001
    ROBSON, Mary Josephine
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    Director
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    United KingdomBritishCreative Facilitator93180790002
    COULTON, Andrew Nicholas Furneaux
    South Learmonth Gardens
    EH4 1EZ Edinburgh
    20a
    United Kingdom
    Secretary
    South Learmonth Gardens
    EH4 1EZ Edinburgh
    20a
    United Kingdom
    BritishAdministrative Director138011920001
    HARDIE, Susan
    62 Montgomery Street
    EH7 5JA Edinburgh
    Secretary
    62 Montgomery Street
    EH7 5JA Edinburgh
    British59847120001
    LOVEDAY, Sarah Jane
    5a Charlotte Square
    Edinburgh
    EH2 4DR
    Secretary
    5a Charlotte Square
    Edinburgh
    EH2 4DR
    175688920001
    MAINLAND, Kathleen Mary
    31/7 Breadalbane Street
    EH6 5JW Edinburgh
    Midlothian
    Secretary
    31/7 Breadalbane Street
    EH6 5JW Edinburgh
    Midlothian
    BritishAdministrator114600960001
    THIN, Jacqueline Florence Sinclair
    The Old Manse
    Old Edinburgh Road
    EH22 1JD Dalkeith
    Midlothian
    Secretary
    The Old Manse
    Old Edinburgh Road
    EH22 1JD Dalkeith
    Midlothian
    BritishCompany Director68497810001
    TROTTER, Lyn Jane
    21 Craiglockhart Loan
    EH14 1JR Edinburgh
    Lothian
    Secretary
    21 Craiglockhart Loan
    EH14 1JR Edinburgh
    Lothian
    British89135740001
    WESTON, Julie Patricia
    5a Charlotte Square
    Edinburgh
    EH2 4DR
    Secretary
    5a Charlotte Square
    Edinburgh
    EH2 4DR
    184204010001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    ALEXANDER, Kenneth John Wilson, Sir
    9 West Shore
    Pittenweem
    KY10 2NU Anstruther
    Fife
    Director
    9 West Shore
    Pittenweem
    KY10 2NU Anstruther
    Fife
    BritishCompany Director11751070001
    ATKINSON, William Alexander
    38 Limburg Road
    SW11 1HB London
    Director
    38 Limburg Road
    SW11 1HB London
    United KingdomBritishPublisher77298340001
    BALFOUR OF BURLEIGH, Robert, Lord
    10 Old Church Lane
    EH15 3PX Edinburgh
    Director
    10 Old Church Lane
    EH15 3PX Edinburgh
    ScotlandBritishRetired1151090008
    BAXTER, Mary Ross
    18 Crown Terrace
    G12 9ES Glasgow
    Lanarkshire
    Director
    18 Crown Terrace
    G12 9ES Glasgow
    Lanarkshire
    BritishBook Publicity668720001
    BICKMORE, Francis Giles
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    Director
    George Street
    EH2 4YN Edinburgh
    121
    Scotland
    ScotlandBritishPublishing Director197064800001
    BROWN, Jennifer Ann
    42 The Causeway
    Duddingston Village
    EH15 3PZ Edinburgh
    Director
    42 The Causeway
    Duddingston Village
    EH15 3PZ Edinburgh
    ScotlandBritishLiterary Agent44414830001
    BROWN, Jennifer Ann
    76 Inverleith Row
    EH3 5LT Edinburgh
    Midlothian
    Scotland
    Director
    76 Inverleith Row
    EH3 5LT Edinburgh
    Midlothian
    Scotland
    BritishFreelance Arts Correspondent16403330001
    BROWNLEE, Fiona Janet
    Clark Road
    EH5 3BD Edinburgh
    8
    Director
    Clark Road
    EH5 3BD Edinburgh
    8
    ScotlandBritishPublishing95121160002
    CAMPBELL, William Kilpatrick
    132 Mayfield Road
    EH9 3AH Edinburgh
    Midlothian
    Director
    132 Mayfield Road
    EH9 3AH Edinburgh
    Midlothian
    BritishPublisher514050001
    CONNELL, Douglas Andrew
    18 Wester Coates Gardens
    EH12 5LT Edinburgh
    Midlothian
    Director
    18 Wester Coates Gardens
    EH12 5LT Edinburgh
    Midlothian
    BritishSolicitor27840001
    CONNOR, Tom
    25 Heathfield Gardens
    W4 4JU London
    Director
    25 Heathfield Gardens
    W4 4JU London
    United KingdomBritishAccountant94920680002
    DAVIES, Edward Hunter
    11 Boscastle Road
    NW5 1EE London
    Director
    11 Boscastle Road
    NW5 1EE London
    BritishWriter28341370001
    DOLAN, Chris
    6 Turnberry Road
    G11 5AE Glasgow
    Director
    6 Turnberry Road
    G11 5AE Glasgow
    BritishCompany Director56800610001
    DUNNETT, Dorothy
    87 Colinton Road
    EH10 5DF Edinburgh
    Midlothian
    Director
    87 Colinton Road
    EH10 5DF Edinburgh
    Midlothian
    BritishNovelist & Painter557120001
    EASTON, Ewan
    2 Upper Dean Terrace
    EH4 1NU Edinburgh
    Director
    2 Upper Dean Terrace
    EH4 1NU Edinburgh
    ScotlandBritishLawyer81736380001
    FLATMAN, David Lionel
    5 Inveralmond Gardens
    EH4 6LP Edinburgh
    Midlothian
    Director
    5 Inveralmond Gardens
    EH4 6LP Edinburgh
    Midlothian
    BritishBook Seller668730001

    What are the latest statements on persons with significant control for THE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 14, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0