Background WavePink WaveYellow Wave

EDINBURGH INTERNATIONAL JAZZ AND BLUES FESTIVAL LIMITED (SC112437)

EDINBURGH INTERNATIONAL JAZZ AND BLUES FESTIVAL LIMITED (SC112437) is an active UK company. incorporated on 26 July 1988. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. EDINBURGH INTERNATIONAL JAZZ AND BLUES FESTIVAL LIMITED has been registered for 37 years. Current directors include BROWN, Linda Coraline, DAY, Cammy, Councillor, FLANNERY, Pauline and 5 others.

Company Number
SC112437
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 July 1988
Age
37 years
Address
88 Giles Street, Edinburgh, EH6 6BZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BROWN, Linda Coraline, DAY, Cammy, Councillor, FLANNERY, Pauline, FULLERTON, Catherine, Councillor, MEDBØE, Haftor, ROSS, Charles Iain Mclean, RUST, Jason Geoffrey, WEST, Denise May
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH INTERNATIONAL JAZZ AND BLUES FESTIVAL LIMITED

EDINBURGH INTERNATIONAL JAZZ AND BLUES FESTIVAL LIMITED is an active company incorporated on 26 July 1988 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. EDINBURGH INTERNATIONAL JAZZ AND BLUES FESTIVAL LIMITED was registered 37 years ago.(SIC: 90030)

Status

active

Active since 37 years ago

Company No

SC112437

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 26 July 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

EDINBURGH INTERNATIONAL JAZZ FESTIVAL LIMITED
From: 26 July 1988To: 24 April 1997
Contact
Address

88 Giles Street Edinburgh, EH6 6BZ,

Previous Addresses

89 Giles Street Edinburgh EH6 6BZ
From: 17 January 2012To: 5 October 2023
Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG
From: 26 July 1988To: 17 January 2012
Timeline

40 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Jan 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Apr 13
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Nov 16
Director Left
May 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 21
Director Joined
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
May 23
Director Left
May 23
Director Left
Jan 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ALEXANDER, Fiona Mary

Active
Giles Street, EdinburghEH6 6BZ
Secretary
Appointed 06 Nov 2013

BROWN, Linda Coraline

Active
Giles Street, EdinburghEH6 6BZ
Born December 1962
Director
Appointed 24 Mar 2020

DAY, Cammy, Councillor

Active
Giles Street, EdinburghEH6 6BZ
Born July 1974
Director
Appointed 05 Nov 2025

FLANNERY, Pauline

Active
Giles Street, EdinburghEH6 6BZ
Born March 1957
Director
Appointed 06 Jul 2022

FULLERTON, Catherine, Councillor

Active
High Street, EdinburghEH1 1YJ
Born March 1950
Director
Appointed 04 Feb 2016

MEDBØE, Haftor

Active
Giles Street, EdinburghEH6 6BZ
Born August 1967
Director
Appointed 30 Jan 2019

ROSS, Charles Iain Mclean

Active
Giles Street, EdinburghEH6 6BZ
Born October 1951
Director
Appointed 25 Mar 2021

RUST, Jason Geoffrey

Active
Giles Street, EdinburghEH6 6BZ
Born July 1978
Director
Appointed 01 Apr 2008

WEST, Denise May

Active
Giles Street, EdinburghEH6 6BZ
Born October 1959
Director
Appointed 17 Jun 2019

FINDLAY, Richard Martin

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Secretary
Appointed 26 Jul 1988
Resigned 02 Mar 2012

BLYTH, William

Resigned
Carradale 516 Lanark Road West, BalernoEH14 7DH
Born August 1937
Director
Appointed 02 Mar 1995
Resigned 28 Jan 1999

CAMPBELL, Ian Douglas, Councillor

Resigned
High Street, EdinburghEH1 1YJ
Born April 1960
Director
Appointed 29 Jun 2017
Resigned 11 Apr 2019

CARDOWNIE, Stephen Archibald

Resigned
30 Bellevue Terrace, EdinburghEH7 4DS
Born June 1953
Director
Appointed 23 Jul 2007
Resigned 05 May 2017

CLARK, James Alexander

Resigned
20 Greenbank Gardens, EdinburghEH10 5SN
Born October 1936
Director
Appointed 25 Sept 1997
Resigned 14 May 2001

CLARK, James Alexander

Resigned
20 Greenbank Gardens, EdinburghEH10 5SN
Born October 1936
Director
Appointed 25 May 1993
Resigned 29 Nov 1994

DAY, Cammy, Councillor

Resigned
High Street, EdinburghEH1 1YJ
Born July 1974
Director
Appointed 30 May 2023
Resigned 06 Jan 2025

DEANS, Leslie George

Resigned
25 Braid Hills Road, EdinburghEH10 6HZ
Born August 1951
Director
Appointed 21 Jan 1998
Resigned 14 Nov 2019

DRYBURGH, Robert James

Resigned
12 Ravelston Terrace, EdinburghEH4 3TP
Born March 1953
Director
Appointed 01 Oct 2015
Resigned 02 Dec 2021

FALLON, Edward Brian, Councillor

Resigned
14c/2 Mayfield Gardens, EdinburghEH9 2BZ
Born November 1947
Director
Appointed 20 Jul 1994
Resigned 14 Nov 2019

GRAHAM, Margaret Arma

Resigned
Giles Street, EdinburghEH6 6BZ
Born January 1959
Director
Appointed 04 Jun 2025
Resigned 05 Nov 2025

GRIFFITHS, Joan, Cllr

Resigned
Giles Street, EdinburghEH6 6BZ
Born August 1949
Director
Appointed 01 Aug 2022
Resigned 30 May 2023

GRIFFITHS, John

Resigned
61 Vinefields, PencaitlandEH34 5HD
Born January 1952
Director
Appointed 25 Oct 1994
Resigned 21 Mar 1995

GUPTA, Ashok Chandra

Resigned
32 Barnton Gardens, EdinburghEH4 6AE
Born September 1947
Director
Appointed 21 Jun 1990
Resigned 21 Oct 1993

HART, Michael Warner

Resigned
23 Circus Lane, EdinburghEH3 6SU
Born March 1934
Director
Appointed 26 Jul 1988
Resigned 27 Jan 1997

HENDRY, Duncan Frazer

Resigned
Restalrig Terrace, EdinburghEH6 8EA
Born November 1951
Director
Appointed 17 Jun 2019
Resigned 03 Mar 2023

KENNEDY, Rory Alexander Murray

Resigned
Avonbridge, FalkirkFK1 2NL
Born December 1977
Director
Appointed 19 Mar 2019
Resigned 24 Feb 2020

LEISHMAN, Brian Archibald Scott

Resigned
61 Northumberland Street, EdinburghEH3 6JQ
Born September 1936
Director
Appointed N/A
Resigned 25 Nov 1999

LEWIS, Richard

Resigned
City Of Edinburgh Council, EdinburghEH1 1YJ
Born June 1971
Director
Appointed 29 Jun 2012
Resigned 04 Feb 2016

LONIE, Edward Duncan

Resigned
22 Ravelston Dykes Road, EdinburghEH4 3PB
Born December 1936
Director
Appointed 28 Jun 2000
Resigned 09 Nov 2016

MACLEOD, David Alexander

Resigned
Oakwood, RoslinEH25 9PZ
Born August 1940
Director
Appointed 26 Jul 1988
Resigned 31 Dec 1989

MAGINNIS, Elizabeth, Councillor

Resigned
2 Grierson Avenue, EdinburghEH5 2AP
Born December 1953
Director
Appointed 25 May 1993
Resigned 20 Jul 1994

MCGOOKIN, Mary Agnes

Resigned
28 Windsor Street, EdinburghEH7 5JR
Born December 1950
Director
Appointed 08 Nov 1995
Resigned 25 Nov 1999

MCKENZIE, Moira Ann

Resigned
Ferguson View, MusselburghEH26
Born November 1950
Director
Appointed 01 Mar 2000
Resigned 14 Nov 2019

MCMILLAN, Thomas Mckinlay

Resigned
157 Halbeath Road, DunfermlineKY11 4LF
Born December 1942
Director
Appointed 25 May 1993
Resigned 14 Oct 1993

MILLIGAN, Eric, Councillor

Resigned
22 Hailes Grove, EdinburghEH13 0NE
Born January 1951
Director
Appointed 18 Jun 2003
Resigned 05 May 2017
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Memorandum Articles
4 August 2021
MAMA
Resolution
4 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Memorandum Articles
23 June 2021
MAMA
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Resolution
4 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Appoint Person Secretary Company With Name
27 November 2013
AP03Appointment of Secretary
Accounts With Made Up Date
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Accounts With Made Up Date
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Accounts With Made Up Date
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Accounts With Made Up Date
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Made Up Date
21 October 2009
AAAnnual Accounts
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Accounts With Made Up Date
4 December 2008
AAAnnual Accounts
Accounts With Made Up Date
4 December 2008
AAAnnual Accounts
Accounts With Made Up Date
4 December 2008
AAAnnual Accounts
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
22 July 2008
AUDAUD
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
24 November 2006
363aAnnual Return
Accounts With Made Up Date
28 February 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Accounts With Made Up Date
16 February 2005
AAAnnual Accounts
Legacy
24 January 2005
288cChange of Particulars
Legacy
17 January 2005
287Change of Registered Office
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 February 2004
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
30 December 2002
AAAnnual Accounts
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2001
AAAnnual Accounts
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2000
AAAnnual Accounts
Accounts With Made Up Date
25 February 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
4 February 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 October 1997
AAAnnual Accounts
Certificate Change Of Name Company
23 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 1996
AAAnnual Accounts
Legacy
15 December 1995
288288
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
10 November 1995
288288
Accounts With Made Up Date
6 October 1995
AAAnnual Accounts
Legacy
8 April 1995
288288
Legacy
23 March 1995
288288
Legacy
7 March 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
17 November 1994
288288
Legacy
9 November 1994
288288
Accounts With Made Up Date
18 October 1994
AAAnnual Accounts
Legacy
13 September 1994
288288
Legacy
15 August 1994
288288
Legacy
30 November 1993
288288
Legacy
22 November 1993
363sAnnual Return (shuttle)
Legacy
11 November 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Accounts With Made Up Date
19 October 1993
AAAnnual Accounts
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 1992
AAAnnual Accounts
Legacy
19 November 1991
363b363b
Accounts With Made Up Date
6 November 1991
AAAnnual Accounts
Legacy
27 April 1991
288288
Accounts With Made Up Date
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363aAnnual Return
Legacy
31 July 1990
288288
Legacy
8 July 1990
287Change of Registered Office
Accounts With Made Up Date
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
18 April 1989
288288
Legacy
28 November 1988
224224
Incorporation Company
26 July 1988
NEWINCIncorporation