FILMHOUSE (EDINBURGH) LTD: Filings
Overview
| Company Name | FILMHOUSE (EDINBURGH) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC753872 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for FILMHOUSE (EDINBURGH) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 38 pages | AA | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Andrew John Simpson on Oct 23, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Claire Frances Feeley on Jul 18, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Richard William Drummond as a director on Jul 15, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Catriona Margaret Corrigan on Jul 16, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms. Virginia Atkinson on Jul 11, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Joseph Tree on Jul 11, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roderick John White on Jul 11, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew John Simpson on Jul 11, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Flora Grace Menzies on Jul 11, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Duncan Rice on Jul 11, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Elizabeth Clare Francke on Jul 11, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Davidson on Jul 11, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Flore Adeline Cosquer on Jul 11, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Darren Matthew Boyd on Jul 11, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Vanessa Elizabeth Black on Jul 11, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 99/6 (C/O Rice) Viewforth Edinburgh EH10 4LL Scotland to 88 Lothian Road Edinburgh EH3 9BZ on Jul 04, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Boyd as a director on Jun 02, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Claire Frances Feeley as a director on May 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren Matthew Boyd as a director on May 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Flora Grace Menzies as a director on May 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Vanessa Elizabeth Black as a director on May 31, 2025 | 2 pages | AP01 | ||||||||||
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