UKBizDB.co.uk

EDINBURGH ART FESTIVAL

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

This company is commonly known as Edinburgh Art Festival. The company was founded 17 years ago and was given the registration number SC314596. The firm's registered office is in EDINBURGH. You can find them at 19 Rutland Square, , Edinburgh, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:EDINBURGH ART FESTIVAL
Company Number:SC314596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:19 Rutland Square, Edinburgh, EH1 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edinburgh Art Festival, Institut Francais D'Ecosse, West Parliament Square, Edinburgh, Scotland, EH1 1RF

Director18 June 2020Active
Dca, Nethergate, Dundee, Scotland, DD1 4DY

Director09 October 2017Active
Edinburgh Art Festival, Institut Francais D'Ecosse, West Parliament Square, Edinburgh, Scotland, EH1 1RF

Director10 February 2022Active
Edinburgh Art Festival, Institut Francais D'Ecosse, West Parliament Square, Edinburgh, Scotland, EH1 1RF

Director11 March 2024Active
Edinburgh Art Festival, Institut Francais D'Ecosse, West Parliament Square, Edinburgh, Scotland, EH1 1RF

Director11 March 2024Active
Edinburgh Art Festival, Institut Francais D'Ecosse, West Parliament Square, Edinburgh, Scotland, EH1 1RF

Director10 May 2019Active
Edinburgh Art Festival, Institut Francais D'Ecosse, West Parliament Square, Edinburgh, Scotland, EH1 1RF

Director11 March 2024Active
Edinburgh Art Festival, Institut Francais D'Ecosse, West Parliament Square, Edinburgh, Scotland, EH1 1RF

Director10 February 2022Active
Edinburgh Art Festival, Institut Francais D'Ecosse, West Parliament Square, Edinburgh, Scotland, EH1 1RF

Director11 March 2024Active
Edinburgh Art Festival, Institut Francais D'Ecosse, West Parliament Square, Edinburgh, Scotland, EH1 1RF

Director11 March 2024Active
3f2, 30 Forbes Road, Edinburgh, EH10 4ED

Secretary03 July 2008Active
30-31 Queen Street, Edinburgh, EH2 1JX

Corporate Nominee Secretary12 January 2007Active
19, Rutland Square, Edinburgh, EH1 2BB

Director02 November 2011Active
28/3 Gayfield Square, Edinburgh, EH1 3PA

Director12 January 2007Active
19, Rutland Square, Edinburgh, EH1 2BB

Director09 October 2017Active
19, Rutland Square, Edinburgh, EH1 2BB

Director18 April 2018Active
National Galleries Of Scotland, 73 Belford Road, Edinburgh, Scotland, EH4 3DS

Director28 November 2013Active
Hbos Plc, The Mound, Edinburgh, EH1 1YZ

Director01 October 2009Active
257, Garrioch Road, Glasgow, Scotland, G20 8QZ

Director20 April 2010Active
62 Joppa Road, Edinburgh, EH15 2ET

Director12 January 2007Active
51a, Seafield Road, Dundee, Scotland, DD1 4NW

Director23 July 2010Active
National Museums Scotland, Chambers Street, Edinburgh, Scotland, EH1 1JF

Director25 February 2015Active
2f1, 2 East Broughton Place, Edinburgh, EH1 3RP

Director12 January 2007Active
6 Carlton Terrace, Edinburgh, EH7 5DD

Director12 January 2007Active
48 St Michaels Hill, Bristol, BS2 8DX

Director12 January 2007Active
6/4, Falcon Road, Edinburgh, Scotland, EH10 4AH

Director26 March 2015Active
30 3f2, Forbes Road, Edinburgh, EH10 4ED

Director12 January 2007Active
77/5 Henderson Street, Edinburgh, EH6 6ED

Director12 January 2007Active
6 Hillside Crescent, Edinburgh, EH7 5DY

Director12 January 2007Active
1, Hillhouse Road, Edinburgh, Scotland, EH4 3QP

Director01 November 2009Active
14 Dean Path Building, Dean Village, Edinburgh, EH4 3AZ

Director12 January 2007Active
19, Lady Menzies Place, Edinburgh, Scotland, EH7 5BE

Director06 November 2014Active
Cairn Energy, Lothian Road, Edinburgh, Scotland, EH3 9BY

Director09 October 2017Active
19, Rutland Square, Edinburgh, EH1 2BB

Director01 June 2010Active

People with Significant Control

Miss Gemma Margaret Cairney
Notified on:08 December 2022
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:Scotland
Address:Edinburgh Art Festival, Institut Francais D'Ecosse, Edinburgh, Scotland, EH1 1RF
Nature of control:
  • Significant influence or control
Mr Iain James Mcfadden
Notified on:01 July 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:19, Rutland Square, Edinburgh, EH1 2BB
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-27Address

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

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type small.

Download
2023-04-03Accounts

Accounts with accounts type small.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.