THE ROYAL EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED
Overview
Company Name | THE ROYAL EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC108857 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE ROYAL EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE ROYAL EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED located?
Registered Office Address | 1-3 Cockburn Street EH1 1QB Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE ROYAL EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED?
Company Name | From | Until |
---|---|---|
THE EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED | May 17, 1991 | May 17, 1991 |
THE EDINBURGH MILITARY TATTOO LIMITED | Jan 22, 1988 | Jan 22, 1988 |
What are the latest accounts for THE ROYAL EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE ROYAL EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED?
Last Confirmation Statement Made Up To | Aug 21, 2025 |
---|---|
Next Confirmation Statement Due | Sep 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 21, 2024 |
Overdue | No |
What are the latest filings for THE ROYAL EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2023 | 42 pages | AA | ||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Francis Hedley Roberton Howes as a director on Oct 11, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher James Edmonds as a director on Nov 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Geraldine Elizabeth Gammell as a director on Dec 19, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 40 pages | AA | ||
Termination of appointment of Peter Julian Lederer as a director on Nov 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robin Vaughan Brims as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 41 pages | AA | ||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Particia Bey on Jul 13, 2021 | 2 pages | CH01 | ||
Appointment of Mrs Particia Bey as a director on Jul 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gillian Anne Mcgregor Watson as a director on Jul 13, 2021 | 1 pages | TM01 | ||
Termination of appointment of Glen James Gribbon as a director on Jun 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of George Islay Macneill Robertson as a director on Jun 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Hugh John Dunn as a director on Jun 11, 2021 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Rucelle Soutar as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Appointment of Miss Jane Alice Cochran Campbell as a secretary on Jan 05, 2021 | 2 pages | AP03 | ||
Cessation of Rucelle Soutar as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Dec 31, 2019 | 38 pages | AA | ||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of THE ROYAL EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Jane Alice Cochran | Secretary | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | 279022130001 | |||||||
BEY, Patricia Mary Alice | Director | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | United Kingdom | British | Retired | 271994650001 | ||||
EDMONDS, Christopher James | Director | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | United Kingdom | British | Company Director | 227758160001 | ||||
HALL, Timothy Julian Dalton | Director | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | Scotland | British | Director | 809790004 | ||||
MACFARLANE, Marjory | Director | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | Scotland | British | Director | 159397750001 | ||||
MORRIS, Stuart William | Director | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | United Kingdom | British | Adviser On International Events | 118121060001 | ||||
GORDON, OBE, FCIS, Ian Ogilvie | Secretary | 34 North Gyle Grove EH12 8JZ Edinburgh Midlothian | British | 1385680004 | ||||||
SIBBALD, James Lawson | Secretary | 25 Drum Brae Park EH12 8TF Edinburgh Midlothian | British | 648940001 | ||||||
SOUTAR, Rucelle | Secretary | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | 201416280001 | |||||||
ALLFREY, MBE, Henry David, Brigadier | Director | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | England | British | Chief Executive And Producer | 159370740002 | ||||
ARTHUR, John Norman Stewart, Lieutenant General | Director | Newbarns Colvend DG5 4PY Dalbeattie Kirkcudbrightshire | British | Farmer/Retired Army | 350010001 | |||||
BALFOUR, Hew Edward Ogilvy | Director | Upper Keith EH36 5PJ Humbie N/A East Lothian Scotland | Scotland | British | Company Director | 132405720006 | ||||
BRIMS, Robin Vaughan, Lieutenant General | Director | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | England | British | Retired Army Officer / Consultant | 168160700002 | ||||
CAIRNS, Robert Gordon | Director | 15 Corbiehill Road EH4 5EB Edinburgh Midlothian | British | Teacher | 69260620001 | |||||
CARDOWNIE, Stephen Archibald | Director | 30 Bellevue Terrace EH7 4DS Edinburgh Midlothian | United Kingdom | British | Elected Councillor | 122966850001 | ||||
DEWAR-DURIE, Andrew Maule | Director | Finnich Malise G63 0HA Croftamie * Stirlingshire | Scotland | British | Director | 73128130001 | ||||
DOW, Leslie Philip Graham, Lt Col | Director | A 22 Northumberland Street EH3 6LS Edinburgh Midlothian | British | Tattoo Producer | 53780001 | |||||
DUNN, Hugh John | Director | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | Scotland | British | Accountant | 124746760001 | ||||
FALLON, Edward Brian, Councillor | Director | 14c/2 Mayfield Gardens EH9 2BZ Edinburgh Midlothian | Scotland | British | Royal Mail Employee/City Counc | 53667170002 | ||||
GAMMELL, Geraldine Elizabeth | Director | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | Scotland | British | Non-Executive Director | 107808620002 | ||||
GRIBBON, Glen James | Director | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | United Kingdom | British | Director | 197828320001 | ||||
GRUBB, George Darlington Wilson, Rev.Dr. | Director | 10 Wellhead Close South Queensferry EH30 9WA Edinburgh | United Kingdom | British | Elected Councillor | 90381430001 | ||||
HAMBLETON, QVRM, TD, Richard Clive, Colonel | Director | 5 Chester Street EH3 7RF Edinburgh | Scotland | British | Managing Director | 98455880004 | ||||
HINDS, Lesley Adelaide | Director | 4 Easter Drylaw Place EH4 2QD Edinburgh Lothian | Scotland | British | Elected Councillor | 3480180001 | ||||
HOWES, Francis Hedley Roberton | Director | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | United Kingdom | British | Company Director | 201419410001 | ||||
INGRAM, Colin Stuart | Director | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | United Kingdom | British | Producer | 73363400004 | ||||
IRONS, Norman Macfarlane, Lord Provost | Director | 141 Saughton Drive EH12 5TS Edinburgh Midlothian | British | Consulting Engineer | 25185260001 | |||||
JAMESON, Melville Stewart, Brigadier | Director | Easter Logie PH10 6SL Blairgowrie Perthshire Scotland | Scotland | British | Chief Executive/Producer | 19248130001 | ||||
KELLY, CPFA, Karen Elizabeth | Director | 32 Market Street Edinburgh EH1 1QB | United Kingdom | British | Accountant | 162664430002 | ||||
LEDERER, Peter Julian | Director | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | Scotland | British | Director | 134568040001 | ||||
LEISHMAN, Brian Archibald Scott | Director | 61 Northumberland Street EH3 6JQ Edinburgh Midlothian | British | Tattoo Manager | 963160001 | |||||
LOUDON, CBE, William Euan Buchanan, Major General | Director | 34b Buckingham Terrace EH4 3AF Edinburgh Midlothian | Scotland | British | Chief Executive | 124261330002 | ||||
LYON, Robert, Major General | Director | Woodside Braemar AB35 5YB Ballater Aberdeenshire | British | Retired | 648960002 | |||||
MACPHERSON, CBE, FRSE, Agnes Lawrie Addie Shonaig | Director | Lochcote EH49 6QE Linlithgow West Lothian | Scotland | British | Director | 104298000005 | ||||
MARSHALL, Robert Alexander | Director | Flat 1 Silverknowes Road 3 Silverknowes Road EH4 5NX Edinburgh Midlothian | British | Local Government Officer | 648950001 |
Who are the persons with significant control of THE ROYAL EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Lynsey Jane Fusco | Jul 31, 2017 | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Rucelle Soutar | Apr 06, 2016 | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Douglas Eric Cook | Apr 06, 2016 | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Ms Susan Margaret Lawton | Apr 06, 2016 | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Ms Nicola Elizabeth Thomson | Apr 06, 2016 | Cockburn Street EH1 1QB Edinburgh 1-3 United Kingdom | Yes |
Nationality: British,Australian Country of Residence: Scotland | |||
Natures of Control
|
What are the latest statements on persons with significant control for THE ROYAL EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2020 | The 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