Background WavePink WaveYellow Wave

THE EDINBURGH BOOK FESTIVAL LIMITED (SC188271)

THE EDINBURGH BOOK FESTIVAL LIMITED (SC188271) is an active UK company. incorporated on 5 August 1998. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE EDINBURGH BOOK FESTIVAL LIMITED has been registered for 27 years. Current directors include MOXON, Sophie.

Company Number
SC188271
Status
active
Type
ltd
Incorporated
5 August 1998
Age
27 years
Address
121 George Street, Edinburgh, EH2 4YN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MOXON, Sophie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EDINBURGH BOOK FESTIVAL LIMITED

THE EDINBURGH BOOK FESTIVAL LIMITED is an active company incorporated on 5 August 1998 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE EDINBURGH BOOK FESTIVAL LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

SC188271

LTD Company

Age

27 Years

Incorporated 5 August 1998

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 23 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

121 George Street Edinburgh, EH2 4YN,

Previous Addresses

5a Charlotte Square 5a Charlotte Square Edinburgh EH2 4DR Scotland
From: 12 September 2017To: 23 March 2022
19 Rutland Square Edinburgh EH1 2BB
From: 5 August 1998To: 12 September 2017
Timeline

5 key events • 1998 - 2015

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 15
Director Joined
Dec 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MOXON, Sophie

Active
George Street, EdinburghEH2 4YN
Born March 1976
Director
Appointed 10 Dec 2015

MCFADDEN, Iain James

Resigned
Hillhouse Road, EdinburghEH4 3QP
Secretary
Appointed 05 Aug 1998
Resigned 10 Dec 2015

FIRST SCOTTISH SECRETARIES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee secretary
Appointed 05 Aug 1998
Resigned 05 Aug 1998

COULTON, Andrew Nicholas Furneaux

Resigned
South Learmonth Gardens, EdinburghEH4 1EZ
Born July 1981
Director
Appointed 16 Jul 2009
Resigned 17 Sept 2013

HARDIE, Susan

Resigned
62 Montgomery Street, EdinburghEH7 5JA
Born July 1966
Director
Appointed 05 Aug 1998
Resigned 27 Jun 2000

LOCKERBIE, Catherine

Resigned
20 Rodney Street, EdinburghEH7 4EA
Born September 1958
Director
Appointed 20 Jan 2005
Resigned 16 Jul 2009

STEVEN, Sarah

Resigned
1 Hunter Square, EdinburghEH1 1QW
Born August 1971
Director
Appointed 01 Dec 2003
Resigned 21 Jan 2005

THIN, Jacqueline Florence Sinclair

Resigned
The Old Manse, DalkeithEH22 1JD
Born December 1963
Director
Appointed 27 Jun 2000
Resigned 01 Dec 2003

WESTON, Julie Patricia

Resigned
19 Rutland SquareEH1 2BB
Born February 1962
Director
Appointed 17 Sept 2013
Resigned 10 Dec 2015

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 05 Aug 1998
Resigned 05 Aug 1998

Persons with significant control

1

5a Charlotte Square, EdinburghEH2 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2003
AAAnnual Accounts
Legacy
21 December 2003
288aAppointment of Director or Secretary
Legacy
21 December 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
287Change of Registered Office
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2001
AAAnnual Accounts
Legacy
28 February 2001
288cChange of Particulars
Legacy
28 February 2001
287Change of Registered Office
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
19 August 1998
225Change of Accounting Reference Date
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Incorporation Company
5 August 1998
NEWINCIncorporation