8TH INTERNATIONAL CELTIC FILM FESTIVAL (THE)

Register to unlock more data on OkredoRegister

8TH INTERNATIONAL CELTIC FILM FESTIVAL (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC100975

Incorporation date

22/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

24-26 Lewis Street, Stornoway, Isle Of Lewis HS1 2JFCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon02/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/09/2024
Appointment of Ms Margaret Mary Murray as a director on 2024-09-24
dot icon02/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon27/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon25/09/2017
Change of details for Mr Neil Charles John Fraser as a person with significant control on 2017-09-12
dot icon25/09/2017
Director's details changed for Mr Neil Charles John Fraser on 2017-09-12
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon25/09/2015
Annual return made up to 2015-09-22 no member list
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-22 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-09-22 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/10/2012
Annual return made up to 2012-09-22 no member list
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-22 no member list
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/09/2010
Annual return made up to 2010-09-22 no member list
dot icon09/01/2010
Registered office address changed from C/O Munro & Noble 26 Church Street Inverness IV1 1HX on 2010-01-09
dot icon06/10/2009
Annual return made up to 2009-09-22 no member list
dot icon18/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon13/10/2008
Annual return made up to 22/09/08
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/10/2007
Annual return made up to 22/09/07
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/10/2006
Annual return made up to 22/09/06
dot icon03/10/2005
Annual return made up to 22/09/05
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/09/2004
Annual return made up to 22/09/04
dot icon24/10/2003
Annual return made up to 22/09/03
dot icon08/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/11/2002
Annual return made up to 22/09/02
dot icon29/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/11/2001
Annual return made up to 22/09/01
dot icon31/01/2001
Accounts for a small company made up to 2000-12-31
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon06/10/2000
Annual return made up to 22/09/00
dot icon11/01/2000
Annual return made up to 22/09/99
dot icon31/10/1999
Accounts for a small company made up to 1998-12-31
dot icon02/03/1999
Director resigned
dot icon27/11/1998
Annual return made up to 22/09/98
dot icon08/05/1998
Accounts for a small company made up to 1997-12-31
dot icon09/01/1998
Annual return made up to 22/09/97
dot icon29/09/1997
Accounts for a small company made up to 1996-12-31
dot icon01/02/1997
Director resigned
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon16/10/1996
Annual return made up to 22/09/96
dot icon16/10/1995
Annual return made up to 22/09/95
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon10/11/1994
Annual return made up to 22/09/94
dot icon21/04/1994
Full accounts made up to 1993-12-31
dot icon11/04/1994
New director appointed
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon24/09/1993
Annual return made up to 22/09/93
dot icon08/10/1992
Annual return made up to 22/09/92
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon03/12/1991
Full accounts made up to 1990-12-31
dot icon05/11/1991
Annual return made up to 22/09/91
dot icon05/11/1991
Director resigned
dot icon05/11/1991
Registered office changed on 05/11/91 from: 599 charleston netherlee glasgow
dot icon27/09/1991
New director appointed
dot icon27/09/1991
Director resigned
dot icon13/06/1991
Annual return made up to 31/03/90
dot icon13/06/1991
Annual return made up to 31/03/89
dot icon13/06/1991
Annual return made up to 31/03/88
dot icon11/05/1991
Full accounts made up to 1989-12-31
dot icon11/05/1991
Full accounts made up to 1988-12-31
dot icon24/04/1991
Restoration by order of the court
dot icon06/06/1989
Dissolution
dot icon12/04/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon18/11/1986
Registered office changed on 18/11/86 from: 599 clarkston road netherlee glasgow
dot icon22/09/1986
Incorporation
dot icon22/09/1986
Company type changed from pri to PRI30
dot icon17/09/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.38K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Neil Charles John
Director
16/10/1990 - Present
4
Murray, Margaret Mary
Director
24/09/2024 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8TH INTERNATIONAL CELTIC FILM FESTIVAL (THE)

8TH INTERNATIONAL CELTIC FILM FESTIVAL (THE) is an(a) Active company incorporated on 22/09/1986 with the registered office located at 24-26 Lewis Street, Stornoway, Isle Of Lewis HS1 2JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8TH INTERNATIONAL CELTIC FILM FESTIVAL (THE)?

toggle

8TH INTERNATIONAL CELTIC FILM FESTIVAL (THE) is currently Active. It was registered on 22/09/1986 .

Where is 8TH INTERNATIONAL CELTIC FILM FESTIVAL (THE) located?

toggle

8TH INTERNATIONAL CELTIC FILM FESTIVAL (THE) is registered at 24-26 Lewis Street, Stornoway, Isle Of Lewis HS1 2JF.

What does 8TH INTERNATIONAL CELTIC FILM FESTIVAL (THE) do?

toggle

8TH INTERNATIONAL CELTIC FILM FESTIVAL (THE) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 8TH INTERNATIONAL CELTIC FILM FESTIVAL (THE)?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-22 with no updates.