THE SCOTS FIDDLE FESTIVAL LTD.

Company Documents

DateDescription
06/11/246 November 2024 Resolutions

View Document

19/10/2419 October 2024 Termination of appointment of Donald Ashton Murray as a director on 2024-10-17

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Termination of appointment of Fiona Edith Morn Campbell as a director on 2023-10-26

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/01/2223 January 2022 Registered office address changed from Stuart House Eskmills Station Road Musselburgh EH21 7PB United Kingdom to 39 39 High Street - East Linton EH40 3AA on 2022-01-23

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA EDITH MORN CAMPBELL / 21/06/2018

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR SEAN DUGALD MCARTHUR

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 9 FERRY ROAD EDINBURGH EH6 4AD

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ASHTON MURRAY / 21/06/2018

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MS MOIRA FIONA SCOTT WEITZEN

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK NEAL

View Document

27/05/1827 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MALCOLM GILLIES / 20/05/2018

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR ALEXANDER MALCOLM GILLIES

View Document

13/01/1713 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SEDERSTROM

View Document

25/04/1625 April 2016 30/03/16 NO MEMBER LIST

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY ALLSOP

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MS FIONA CAMPBELL

View Document

24/04/1524 April 2015 30/03/15 NO MEMBER LIST

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN SEDERSTROM / 01/06/2014

View Document

24/04/1424 April 2014 30/03/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 30/03/13 NO MEMBER LIST

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

29/12/1229 December 2012 APPOINTMENT TERMINATED, SECRETARY KIRRALEE FISHER

View Document

29/12/1229 December 2012 APPOINTMENT TERMINATED, DIRECTOR KIRRALEE FISHER

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRRALEE FISHER / 28/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN SEDERSTROM / 28/05/2012

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS KIRRALEE FISHER / 28/05/2012

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED NEIL GREGOR CAMPBELL

View Document

16/04/1216 April 2012 30/03/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED BARRY ALLSOP

View Document

04/03/124 March 2012 REGISTERED OFFICE CHANGED ON 04/03/2012 FROM ST GEORGE'S WEST 58 SHANDWICK PLACE EDINBURGH EH2 4RT

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR LINDSAY SCOTT

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MARK ANDREW NEAL

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR MAUREEN FAIRBAIRN

View Document

01/05/111 May 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN MCGAVOCK

View Document

08/04/118 April 2011 30/03/11 NO MEMBER LIST

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE RAE

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MS KIRRALEE FISHER

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE JACKSON

View Document

28/06/1028 June 2010 SECRETARY APPOINTED MS KIRRALEE FISHER

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR KATHERINE JACKSON

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR GILA LOENING

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN SEDERSTROM / 27/06/2010

View Document

10/06/1010 June 2010 30/03/10 NO MEMBER LIST

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN JAMES MCGAVOCK / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY SCOTT / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY JACKSON / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN SEDERSTROM / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILA LILLI LOENING / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE RAE / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN FAIRBAIRN / 01/01/2010

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

09/03/099 March 2009 SECRETARY APPOINTED KATHERINE MARY JACKSON

View Document

09/03/099 March 2009 DIRECTOR APPOINTED KATHERINE MARY JACKSON

View Document

09/03/099 March 2009 DIRECTOR APPOINTED LOUISE RAE

View Document

09/03/099 March 2009 DIRECTOR APPOINTED KAREN ANN JAMES MCGAVOCK

View Document

09/03/099 March 2009 DIRECTOR APPOINTED ELIZABETH ANN SEDERSTROM

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL KINCH

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED LINDSAY SCOTT

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR CATRIONA MASON

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARGARET LITTLEWOOD

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE WINTER

View Document

14/04/0814 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KINCH / 09/03/2008

View Document

06/03/086 March 2008 DIRECTOR APPOINTED GILA LILLI LOENING

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MICHAEL ANTHONY KINCH

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: THE DRILL HALL 32-36 DALMENY STREET EDINBURGH EH6 8RG

View Document

05/04/075 April 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 ANNUAL RETURN MADE UP TO 30/03/05

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 184 DALRY ROAD EDINBURGH EH11 2EP

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 ANNUAL RETURN MADE UP TO 30/03/04

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 ANNUAL RETURN MADE UP TO 30/03/03

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 ANNUAL RETURN MADE UP TO 30/03/02

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company