Advanced company searchLink opens in new window

EDINBURGH FRINGE FESTIVAL LIMITED

Company number SC397580

Filter by category

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)
28 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
09 May 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
30 May 2012 AA Accounts for a dormant company made up to 30 April 2012
30 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
24 May 2011 AD01 Registered office address changed from 85-91 Henderson Street Leith Edinburgh Midlothian EH6 6ED Scotland on 24 May 2011
26 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2011 AP01 Appointment of Mr John Carew-Reid as a director
15 Apr 2011 TM01 Termination of appointment of Peter Trainer as a director
15 Apr 2011 TM01 Termination of appointment of Susan Mcintosh as a director
15 Apr 2011 TM02 Termination of appointment of Peter Trainer as a secretary
12 Apr 2011 NEWINC Incorporation