Background WavePink WaveYellow Wave

REGIONAL SCREEN SCOTLAND (SC343553)

REGIONAL SCREEN SCOTLAND (SC343553) is an active UK company. incorporated on 28 May 2008. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). REGIONAL SCREEN SCOTLAND has been registered for 17 years. Current directors include BROWN, Fiona Margaret Sinclair, DE WAAL, Elisa, FRASER ANNAND, Charlotte and 4 others.

Company Number
SC343553
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 May 2008
Age
17 years
Address
22 Forth Street Forth Street, Edinburgh, EH1 3LH
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
BROWN, Fiona Margaret Sinclair, DE WAAL, Elisa, FRASER ANNAND, Charlotte, GIBSON, Ian Robert Lusk, HAGAN, Alyson Barbara, NOBLE, Amy Rebecca, SMITH, Gary
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGIONAL SCREEN SCOTLAND

REGIONAL SCREEN SCOTLAND is an active company incorporated on 28 May 2008 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). REGIONAL SCREEN SCOTLAND was registered 17 years ago.(SIC: 59140)

Status

active

Active since 17 years ago

Company No

SC343553

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 28 May 2008

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 15 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

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

22 Forth Street Forth Street Edinburgh, EH1 3LH,

Previous Addresses

20 Forth Street Edinburgh EH1 3LH
From: 5 June 2015To: 22 July 2019
C/O Springfords Dundas House Westfield Park Dalkeith Midlothian EH22 3FB
From: 10 June 2013To: 5 June 2015
27 Huntly Street Inverness IV3 5PR
From: 28 May 2008To: 10 June 2013
Timeline

45 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Director Left
May 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Aug 11
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
May 15
Director Joined
May 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 21
Director Left
Mar 23
Director Left
Mar 23
Director Left
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

FOWLER, Fiona Elizabeth

Active
Forth Street, EdinburghEH1 3LH
Secretary
Appointed 12 Feb 2024

BROWN, Fiona Margaret Sinclair

Active
Menzieshill Road, DundeeDD2 1PT
Born September 1975
Director
Appointed 13 Jul 2020

DE WAAL, Elisa

Active
Forth Street, EdinburghEH1 3LH
Born November 1989
Director
Appointed 23 Apr 2020

FRASER ANNAND, Charlotte

Active
Mansewood, Whiting BayKA27 8RE
Born January 1988
Director
Appointed 20 Aug 2024

GIBSON, Ian Robert Lusk

Active
An Rath Liath, NewtonmorePH20 1BD
Born May 1953
Director
Appointed 07 Oct 2024

HAGAN, Alyson Barbara

Active
St. John Street, CoatbridgeML5 3HB
Born July 1968
Director
Appointed 17 Jul 2019

NOBLE, Amy Rebecca

Active
Bishops View, InvernessIV3 8LJ
Born February 1984
Director
Appointed 17 Jul 2019

SMITH, Gary

Active
Slateford Cottage, GiffordEH41 4JB
Born October 1962
Director
Appointed 20 Aug 2024

LIVINGSTON, Robert

Resigned
Forth Street, EdinburghEH1 3LH
Secretary
Appointed 30 Mar 2023
Resigned 30 Jun 2023

RITSONS CHARTERED ACCOUNTANTS

Resigned
Huntly Street, InvernessIV3 5PR
Corporate secretary
Appointed 28 May 2008
Resigned 15 Jun 2011

BARRETT, Wendy Elizabeth

Resigned
Northfield Avenue, EdinburghEH8 7PS
Born August 1964
Director
Appointed 14 Feb 2014
Resigned 30 Mar 2020

BROWN, Ian Alexander

Resigned
Powderhall Rigg, EdinburghEH7 4GA
Born March 1980
Director
Appointed 14 Feb 2014
Resigned 03 Nov 2015

BRUCE, David

Resigned
Rosebank, HelensburghG84 8BH
Born June 1939
Director
Appointed 28 May 2008
Resigned 28 Apr 2010

CHUE HONG, Neil Philippe

Resigned
133/6 Dalkeith Road, EdinburghEH16 5AH
Born September 1976
Director
Appointed 27 Jun 2008
Resigned 26 Jun 2014

DOUGHTY, Stephen

Resigned
13 Schoolcroft, DingwallIV7 8LB
Born March 1955
Director
Appointed 28 May 2008
Resigned 22 Oct 2008

GIBBONS, Gwilym Meredith Lloyd

Resigned
Wellington Street, DumfriesDG1 4RA
Born April 1971
Director
Appointed 27 Apr 2015
Resigned 06 Dec 2022

HARRIS, Paul, Professor

Resigned
Little Herdhill, KirriemuirDD8 5LG
Born June 1959
Director
Appointed 27 Jun 2014
Resigned 13 Jul 2020

HUBBARD, Kathryn Colette

Resigned
Wester Quarff, ShetlandZE2 9EZ
Born January 1956
Director
Appointed 14 Feb 2014
Resigned 30 Mar 2020

HUTCHISON, David Blythe

Resigned
56 Ritchie Street, West KilbrideKA23 9HF
Born September 1944
Director
Appointed 27 Jun 2008
Resigned 14 Jul 2014

JENKINS, Mark

Resigned
Graham Place, StromnessKW16 3BY
Born May 1966
Director
Appointed 25 Aug 2015
Resigned 06 Dec 2022

LIVINGSTON, Robert Brown

Resigned
The Old Schoolhouse, KirkhillIV5 7PE
Born October 1954
Director
Appointed 28 May 2008
Resigned 01 Nov 2009

MCDOUGALL, Jaki

Resigned
Victoria Crescent Road, GlasgowG12 9DB
Born January 1960
Director
Appointed 27 Jun 2014
Resigned 27 Apr 2015

MILLEN, Amanda Margaret

Resigned
Westfield Park, DalkeithEH22 3FB
Born December 1970
Director
Appointed 30 May 2010
Resigned 29 Aug 2014

RANKINE, Derek

Resigned
Orkney Street, GlasgowG51 2BX
Born March 1982
Director
Appointed 21 Apr 2016
Resigned 31 Jan 2024

SPENCE, Brian William

Resigned
Academy Street, FortroseIV10 8TW
Born October 1950
Director
Appointed 03 Nov 2015
Resigned 05 Aug 2021

STRAUSS, Alison Kim

Resigned
Callendar Park, FalkirkFK1 1YR
Born April 1968
Director
Appointed 14 Feb 2014
Resigned 30 Mar 2020

STRAUSS, Alison Kim

Resigned
Callendar Park, FalkirkFK1 1YR
Born April 1968
Director
Appointed 13 Feb 2014
Resigned 16 Jun 2016

WILSON, Jennifer

Resigned
Lagganhill, DumfriesDG2 0JT
Born June 1943
Director
Appointed 27 Jun 2008
Resigned 26 Jun 2014

CENTRE FOR THE MOVING IMAGE

Resigned
Lothian Road, EdinburghEH3 9BZ
Corporate director
Appointed 11 Mar 2009
Resigned 22 Feb 2015

DUNDEE CONTEMPORARY ARTS LTD

Resigned
Nethergate, DundeeDD1 4DY
Corporate director
Appointed 29 Aug 2008
Resigned 22 Feb 2015

EDEN COURT HIGHLANDS

Resigned
Eden Court Bishops Road, InvernessIV3 5SA
Corporate director
Appointed 29 Aug 2008
Resigned 26 Jun 2014

GLASGOW FILM THEATRE

Resigned
Glasgow Film Theatre Rose Street, GlasgowG3 6RE
Corporate director
Appointed 29 Aug 2008
Resigned 27 Jun 2014

HIGHLANDS & ISLANDS ARTS LTD

Resigned
Floor, Ballantyne House, InvernessIV1 1LU
Corporate director
Appointed 01 Nov 2009
Resigned 01 Nov 2009
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Memorandum Articles
25 June 2021
MAMA
Resolution
25 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Auditors Resignation Company
21 August 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Change Corporate Director Company With Change Date
14 June 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Corporate Director Company With Change Date
27 July 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
27 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
26 July 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 July 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
25 June 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
25 June 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
23 June 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Legacy
4 August 2009
225Change of Accounting Reference Date
Legacy
16 June 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
287Change of Registered Office
Legacy
23 October 2008
288bResignation of Director or Secretary
Memorandum Articles
9 July 2008
MEM/ARTSMEM/ARTS
Resolution
9 July 2008
RESOLUTIONSResolutions
Incorporation Company
28 May 2008
NEWINCIncorporation