UKBizDB.co.uk

EDINBURGH BOOKSELLERS' SOCIETY LIMITED

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

This company is commonly known as Edinburgh Booksellers' Society Limited. The company was founded 145 years ago and was given the registration number SC000879. The firm's registered office is in EDINBURGH. You can find them at 7 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:EDINBURGH BOOKSELLERS' SOCIETY LIMITED
Company Number:SC000879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1879
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Macgill Cottage, Ford, Pathhead, EH37 5RE

Secretary23 June 2010Active
4, Danube Street, Edinburgh, Scotland, EH4 1NT

Director23 June 2016Active
46, Dick Place, Edinburgh, Scotland, EH9 2JB

Director30 September 2011Active
36 The Smithy, 36 The Smithy, West Linton, Scotland, EH46 7HE

Director23 June 2022Active
Ramsay Croft, 12 Old Edinburgh Road, Dalkeith, Scotland, EH22 1JD

Director01 February 2024Active
Macgill Cottage, Ford, Pathhead, EH37 5RE

Director23 June 2010Active
Bayview, West Main Street, Aberlady, Longniddry, Scotland, EH32 0RF

Director25 June 2019Active
Allermuir, 13 Pentland Avenue, Edinburgh, EH13 0HZ

Secretary20 June 1991Active
Hillside, Rockcliffe, Dalbeattie, DG5 4QF

Secretary-Active
1 Lauder Road, Edinburgh, EH9 2EW

Director-Active
101/7, Greenbank Drive, Edinburgh, EH10 5GB

Director23 June 2010Active
Allermuir, 13 Pentland Avenue, Edinburgh, EH13 0HZ

Director20 June 1991Active
Tyneford House, Ford, Pathhead, EH37 5RE

Director-Active
3 Zetland Place, Edinburgh, EH5 3HU

Director29 June 2006Active
Newmills Court 464 Lanark Road West, Balerno, EH14 5AE

Director20 June 1991Active
Hillside, Rockcliffe, Dalbeattie, DG5 4QF

Director26 June 2003Active
Hillside, Rockcliffe, Dalbeattie, DG5 4QF

Director-Active
3, (1f1), Merchiston Crescent, Edinburgh, Scotland, EH10 5AL

Director23 June 2010Active
19, India Street, Edinburgh, Scotland, EH3 6HE

Director25 June 2013Active
60 Fountainhall Road, Edinburgh, EH9 2LP

Director23 June 1994Active
Braebank, Jordans Lane, Sway, Lymington, SO41 6AR

Director22 June 2000Active
2/2 Craufurdland, Braepark Road, Barnton, Edinburgh, EH4 6DL

Director26 June 1997Active

People with Significant Control

Dr Geoffrey Frederic Green
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:Scotland
Address:46, Dick Place, Edinburgh, Scotland, EH9 2JB
Nature of control:
  • Significant influence or control
Mr Geoffrey Waterston
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:Scotland
Address:Macgill Cottage, Ford, Pathhead, Scotland, EH37 5RE
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2021-09-23Address

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

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Confirmation statement

Confirmation statement with no updates.

Download
2016-08-01Officers

Appoint person director company with name date.

Download
2016-07-28Annual return

Annual return company with made up date no member list.

Download
2016-07-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.