Background WavePink WaveYellow Wave

FILMHOUSE (EDINBURGH) LTD (SC753872)

FILMHOUSE (EDINBURGH) LTD (SC753872) is an active UK company. incorporated on 28 December 2022. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. FILMHOUSE (EDINBURGH) LTD has been registered for 3 years. Current directors include ATKINSON, Virginia, Ms., BLACK, Vanessa Elizabeth, BOYD, Darren Matthew and 11 others.

Company Number
SC753872
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 December 2022
Age
3 years
Address
88 Lothian Road, Edinburgh, EH3 9BZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ATKINSON, Virginia, Ms., BLACK, Vanessa Elizabeth, BOYD, Darren Matthew, CORRIGAN, Catriona Margaret, COSQUER, Flore Adeline, DAVIDSON, Michael John, DRUMMOND, Richard William, FEELEY, Claire Frances, FRANCKE, Elizabeth Clare, MENZIES, Flora Grace, RICE, James Duncan, SIMPSON, Andrew John, TREE, Joseph, WHITE, Roderick John
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILMHOUSE (EDINBURGH) LTD

FILMHOUSE (EDINBURGH) LTD is an active company incorporated on 28 December 2022 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. FILMHOUSE (EDINBURGH) LTD was registered 3 years ago.(SIC: 90040)

Status

active

Active since 3 years ago

Company No

SC753872

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 28 December 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 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

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

88 Lothian Road Edinburgh, EH3 9BZ,

Previous Addresses

99/6 (C/O Rice) Viewforth Edinburgh EH10 4LL Scotland
From: 5 June 2023To: 4 July 2025
272 Bath Street Glasgow Lanarkshire G2 4JR Scotland
From: 28 December 2022To: 5 June 2023
Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
May 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Secured
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Joined
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

14 Active
1 Resigned

ATKINSON, Virginia, Ms.

Active
88 Lothian Road, EdinburghEH3 9BZ
Born March 1952
Director
Appointed 28 Dec 2022

BLACK, Vanessa Elizabeth

Active
88 Lothian Road, EdinburghEH3 9BZ
Born December 1976
Director
Appointed 31 May 2025

BOYD, Darren Matthew

Active
88 Lothian Road, EdinburghEH3 9BZ
Born May 1996
Director
Appointed 29 May 2025

CORRIGAN, Catriona Margaret

Active
88 Lothian Road, EdinburghEH3 9BZ
Born August 1977
Director
Appointed 10 Dec 2024

COSQUER, Flore Adeline

Active
88 Lothian Road, EdinburghEH3 9BZ
Born June 1979
Director
Appointed 05 Sept 2024

DAVIDSON, Michael John

Active
88 Lothian Road, EdinburghEH3 9BZ
Born January 1956
Director
Appointed 12 May 2023

DRUMMOND, Richard William

Active
88 Lothian Road, EdinburghEH3 9BZ
Born September 1960
Director
Appointed 15 Jul 2025

FEELEY, Claire Frances

Active
88 Lothian Road, EdinburghEH3 9BZ
Born February 1984
Director
Appointed 29 May 2025

FRANCKE, Elizabeth Clare

Active
88 Lothian Road, EdinburghEH3 9BZ
Born August 1962
Director
Appointed 25 Sept 2024

MENZIES, Flora Grace

Active
88 Lothian Road, EdinburghEH3 9BZ
Born November 1985
Director
Appointed 28 May 2025

RICE, James Duncan

Active
88 Lothian Road, EdinburghEH3 9BZ
Born October 1976
Director
Appointed 28 Dec 2022

SIMPSON, Andrew John

Active
88 Lothian Road, EdinburghEH3 9BZ
Born August 1984
Director
Appointed 19 Feb 2025

TREE, Joseph

Active
88 Lothian Road, EdinburghEH3 9BZ
Born February 1972
Director
Appointed 05 Sept 2024

WHITE, Roderick John

Active
88 Lothian Road, EdinburghEH3 9BZ
Born May 1964
Director
Appointed 28 Dec 2022

BOYD, David

Resigned
St. Stephen Street, EdinburghEH3 5AQ
Born September 1967
Director
Appointed 28 Dec 2022
Resigned 02 Jun 2025

Persons with significant control

4

0 Active
4 Ceased

Mr Roderick John White

Ceased
Devon Place, EdinburghEH12 5HJ
Born May 1964

Nature of Control

Significant influence or control
Notified 28 Dec 2022
Ceased 10 Oct 2024

Mr James Duncan Rice

Ceased
Viewforth, EdinburghEH10 4LL
Born October 1976

Nature of Control

Significant influence or control
Notified 28 Dec 2022
Ceased 10 Oct 2024

Ms. Virginia Atkinson

Ceased
Swanston View, EdinburghEH10 7DG
Born March 1952

Nature of Control

Significant influence or control
Notified 28 Dec 2022
Ceased 10 Oct 2024

Mr David Boyd

Ceased
St. Stephen Street, EdinburghEH3 5AQ
Born September 1967

Nature of Control

Significant influence or control
Notified 28 Dec 2022
Ceased 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Memorandum Articles
11 December 2025
MAMA
Resolution
11 December 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
10 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 October 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Memorandum Articles
23 February 2023
MAMA
Resolution
23 February 2023
RESOLUTIONSResolutions
Incorporation Company
28 December 2022
NEWINCIncorporation