Background WavePink WaveYellow Wave

BOOK FESTIVAL TRADING LIMITED (SC246802)

BOOK FESTIVAL TRADING LIMITED (SC246802) is an active UK company. incorporated on 31 March 2003. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 1 other business activities. BOOK FESTIVAL TRADING LIMITED has been registered for 23 years. Current directors include MORTON, Alasdair Matthew.

Company Number
SC246802
Status
active
Type
ltd
Incorporated
31 March 2003
Age
23 years
Address
121 George Street, Edinburgh, EH2 4YN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
MORTON, Alasdair Matthew
SIC Codes
47610, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOK FESTIVAL TRADING LIMITED

BOOK FESTIVAL TRADING LIMITED is an active company incorporated on 31 March 2003 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 1 other business activity. BOOK FESTIVAL TRADING LIMITED was registered 23 years ago.(SIC: 47610, 47910)

Status

active

Active since 23 years ago

Company No

SC246802

LTD Company

Age

23 Years

Incorporated 31 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

121 George Street Edinburgh, EH2 4YN,

Previous Addresses

5a Charlotte Square Edinburgh EH2 4DR
From: 31 March 2003To: 1 February 2022
Timeline

10 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Feb 16
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 20
Director Joined
Jun 21
Director Left
Oct 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Jun 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MOXON, Sophie

Active
George Street, EdinburghEH2 4YN
Secretary
Appointed 19 Oct 2015

MORTON, Alasdair Matthew

Active
George Street, EdinburghEH2 4YN
Born August 1972
Director
Appointed 15 Jun 2024

COULTON, Andrew Nicholas Furneaux

Resigned
South Learmonth Gardens, EdinburghEH4 1EZ
Secretary
Appointed 30 Apr 2009
Resigned 01 Feb 2013

LOCKERBIE, Catherine

Resigned
20 Rodney Street, EdinburghEH7 4EA
Secretary
Appointed 20 Dec 2004
Resigned 30 Apr 2009

LOVEDAY, Sarah Jane

Resigned
5a Charlotte SquareEH2 4DR
Secretary
Appointed 01 Feb 2013
Resigned 17 Sept 2013

MORTON, Alasdair Matthew

Resigned
5a Charlotte SquareEH2 4DR
Secretary
Appointed 07 Nov 2019
Resigned 11 Jun 2021

STEVEN, Sarah

Resigned
1 Hunter Square, EdinburghEH1 1QW
Secretary
Appointed 31 Mar 2003
Resigned 21 Jan 2005

WESTON, Julie

Resigned
5a Charlotte SquareEH2 4DR
Secretary
Appointed 17 Sept 2013
Resigned 16 Oct 2015

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 31 Mar 2003
Resigned 31 Mar 2003

BROWN, Jennifer Ann

Resigned
42 The Causeway, EdinburghEH15 3PZ
Born May 1958
Director
Appointed 31 Mar 2003
Resigned 01 Oct 2023

DE LA HEY, Rosamund Margaret Elizabeth

Resigned
George Street, EdinburghEH2 4YN
Born September 1970
Director
Appointed 12 Jan 2016
Resigned 08 Nov 2023

DONALD, Helen

Resigned
38 Buccleuch Street, GlasgowG3 6PJ
Born January 1962
Director
Appointed 31 Mar 2003
Resigned 22 Dec 2004

LOCKERBIE, Catherine

Resigned
20 Rodney Street, EdinburghEH7 4EA
Born September 1958
Director
Appointed 20 Dec 2004
Resigned 14 Jul 2009

MACKAY, Simon Campbell

Resigned
5a Charlotte SquareEH2 4DR
Born September 1978
Director
Appointed 10 Apr 2019
Resigned 01 Apr 2020

MORTON, Alasdair Matthew

Resigned
George Street, EdinburghEH2 4YN
Born August 1972
Director
Appointed 11 Jun 2021
Resigned 15 Apr 2024

SHAW, James Broderick

Resigned
17 Hailes Grove, EdinburghEH13 0NE
Born June 1955
Director
Appointed 01 Apr 2006
Resigned 10 Apr 2019

STEVEN, Sarah

Resigned
1 Hunter Square, EdinburghEH1 1QW
Born August 1971
Director
Appointed 31 Mar 2003
Resigned 21 Jan 2005

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 31 Mar 2003
Resigned 31 Mar 2003

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

Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Small
16 July 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Small
21 June 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
23 January 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
23 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2003
88(2)R88(2)R
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
287Change of Registered Office
Incorporation Company
31 March 2003
NEWINCIncorporation