UKBizDB.co.uk

CENTRE FOR THE MOVING IMAGE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centre For The Moving Image. The company was founded 45 years ago and was given the registration number SC067087. The firm's registered office is in . You can find them at 88 Lothian Road, Edinburgh, , . This company's SIC code is 59140 - Motion picture projection activities.

Company Information

Name:CENTRE FOR THE MOVING IMAGE
Company Number:SC067087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1979
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 59140 - Motion picture projection activities
  • 85520 - Cultural education

Office Address & Contact

Registered Address:88 Lothian Road, Edinburgh, EH3 9BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Macbiehill Farm, West Linton, Scotland, EH46 7AZ

Director06 December 2016Active
C/O Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director06 December 2016Active
C/O Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director01 July 2019Active
C/O Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director01 July 2019Active
C/O Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director30 April 2015Active
C/O Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director08 December 2020Active
C/O Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director30 August 2021Active
C/O Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director13 March 2018Active
C/O Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director01 July 2019Active
C/O Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director01 July 2019Active
66 Queen Street, Edinburgh, EH2 4NE

Secretary05 July 1993Active
66 St Marys Street, Edinburgh, EH1 1SX

Secretary01 March 1993Active
88 Lothian Road, Edinburgh, EH3 9BZ

Secretary29 January 2010Active
6 Wardie Grove, Edinburgh, EH5 1AQ

Secretary24 April 1995Active
8 Rosevale Terrace, Edinburgh, EH6 8AR

Secretary-Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE

Secretary12 August 2009Active
3 Traquair Park West, Edinburgh, EH12 7AN

Director27 July 1998Active
88 Lothian Road, Edinburgh, EH3 9BZ

Director04 December 2018Active
19 Comely Bank Avenue, Edinburgh, EH4 1EW

Director28 January 2002Active
4 Belford Place, Edinburgh, EH4 3DH

Director-Active
16 Spottiswoode Street, Edinburgh, EH9 1ER

Director-Active
37 Glenlee Avenue, Edinburgh, EH8 7HQ

Director28 January 2002Active
88 Lothian Road, Edinburgh, EH3 9BZ

Director29 January 2010Active
54 Pentland Park, Craigshill, Livingston, EH54 5NS

Director02 July 1990Active
12 Cheyne Street, 1f2, Edinburgh, EH4 1JE

Director02 October 2000Active
27 Blinkbonny Gardens, Edinburgh, EH4 3HG

Director-Active
11 Ramsay Garden, Edinburgh, EH1 2NA

Director-Active
Lighthouse Innings Road, Little Frieth, Frieth, Henley-On-Thames, England, RG9 6NR

Director06 December 2016Active
37 Newington Road, Edinburgh, EH9 1QR

Director02 October 2000Active
2 Bloomsbury Street, London, WC1B 3ST

Director27 September 2004Active
88 Lothian Road, Edinburgh, EH3 9BZ

Director10 May 2011Active
88 Lothian Road, Edinburgh, EH3 9BZ

Director29 January 2010Active
23 Parkhead Avenue, Edinburgh, EH11 4SF

Director02 October 2000Active
6 Parkhead Terrace, Edinburgh, EH11 4RB

Director27 June 1994Active
8 Marchmont Street, Edinburgh, EH9 1EL

Director29 July 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Insolvency

Liquidation in administration move to creditors voluntary liquidation scotland 2.

Download
2023-06-22Insolvency

Liquidation in administration progress report scotland.

Download
2023-04-19Insolvency

Liquidation in administration progress report scotland.

Download
2023-01-18Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2022-12-15Insolvency

Liquidation in administration result creditors decision scotland.

Download
2022-11-29Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2022-11-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Address

Change registered office address company with date old address new address.

Download
2022-10-10Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type group.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type group.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2020-12-12Officers

Appoint person director company with name date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-10-18Accounts

Accounts with accounts type group.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.