Background WavePink WaveYellow Wave

EDINBURGH TATTOO PRODUCTIONS LIMITED (SC521456)

EDINBURGH TATTOO PRODUCTIONS LIMITED (SC521456) is an active UK company. incorporated on 30 November 2015. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. EDINBURGH TATTOO PRODUCTIONS LIMITED has been registered for 10 years. Current directors include BEY, Patricia Mary Alice, MORRIS, Stuart William.

Company Number
SC521456
Status
active
Type
ltd
Incorporated
30 November 2015
Age
10 years
Address
1-3 Cockburn Street, Edinburgh, EH1 1QB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BEY, Patricia Mary Alice, MORRIS, Stuart William
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH TATTOO PRODUCTIONS LIMITED

EDINBURGH TATTOO PRODUCTIONS LIMITED is an active company incorporated on 30 November 2015 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. EDINBURGH TATTOO PRODUCTIONS LIMITED was registered 10 years ago.(SIC: 90020)

Status

active

Active since 10 years ago

Company No

SC521456

LTD Company

Age

10 Years

Incorporated 30 November 2015

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

1-3 Cockburn Street Edinburgh, EH1 1QB,

Previous Addresses

32 Market Street Edinburgh EH1 1QB United Kingdom
From: 30 November 2015To: 19 May 2016
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CAMPBELL, Jane Alice Cochran

Active
Cockburn Street, EdinburghEH1 1QB
Secretary
Appointed 05 Jan 2021

BEY, Patricia Mary Alice

Active
Cockburn Street, EdinburghEH1 1QB
Born November 1957
Director
Appointed 07 Nov 2022

MORRIS, Stuart William

Active
Cockburn Street, EdinburghEH1 1QB
Born December 1958
Director
Appointed 07 Nov 2022

SOUTAR, Rucelle

Resigned
Cockburn Street, EdinburghEH1 1QB
Secretary
Appointed 30 Nov 2015
Resigned 31 Dec 2020

GAMMELL, Geraldine Elizabeth

Resigned
Cockburn Street, EdinburghEH1 1QB
Born November 1955
Director
Appointed 30 Nov 2015
Resigned 19 Dec 2022

LEDERER, Peter Julian

Resigned
Cockburn Street, EdinburghEH1 1QB
Born November 1950
Director
Appointed 30 Nov 2015
Resigned 08 Nov 2022

Persons with significant control

1

Cockburn Street, EdinburghEH1 1QB

Nature of Control

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

Filing History

29

Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2015
NEWINCIncorporation