Advanced company searchLink opens in new window

EDINBURGH FESTIVAL FRINGE SOCIETY LIMITED

Company number SC046605

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2019 TM01 Termination of appointment of William James Collin Wood as a director on 20 November 2018
08 Jan 2019 CH01 Director's details changed for Mr Matthew Zak Panesh on 8 January 2019
08 Jan 2019 CH01 Director's details changed for Mr Toby Benjamin Brailsford Mitchell on 8 January 2019
08 Jan 2019 CH01 Director's details changed for Mr Stephen Melville Allison on 8 January 2019
08 Jan 2019 AP01 Appointment of Mr John Colin Adams as a director on 20 November 2018
08 Jan 2019 AP01 Appointment of Ms Tibetari Lang as a director on 20 November 2018
25 Sep 2018 AP01 Appointment of Mr Stephen Melville Allison as a director on 21 August 2018
25 Sep 2018 AP01 Appointment of Mr Toby Benjamin Brailsford Mitchell as a director on 21 August 2018
11 Sep 2018 TM01 Termination of appointment of Charles Browne Martin Wood as a director on 21 August 2018
10 Sep 2018 TM01 Termination of appointment of Richard Brodie Sutherland Lloyd as a director on 21 August 2018
10 Sep 2018 TM01 Termination of appointment of Peter Michael Utton as a director on 21 August 2018
10 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
10 Jul 2018 AA Group of companies' accounts made up to 30 November 2017
07 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
29 Aug 2017 AP01 Appointment of Ms Sharon Burgess as a director on 22 August 2017
29 Aug 2017 TM01 Termination of appointment of Gareth Morinan as a director on 22 August 2017
29 Aug 2017 TM01 Termination of appointment of Harry Gooch as a director on 22 August 2017
14 Jun 2017 AA Group of companies' accounts made up to 30 November 2016
12 Apr 2017 MR04 Satisfaction of charge 1 in full
12 Apr 2017 MR04 Satisfaction of charge 2 in full
07 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Aug 2016 CS01 Confirmation statement made on 27 August 2016 with updates
01 Jun 2016 AA Group of companies' accounts made up to 30 November 2015
14 Mar 2016 AD01 Registered office address changed from , 180 High Street, Edinburgh, Midlothian, EH1 1QS to 180 High Street Edinburgh EH1 1QS on 14 March 2016