BOOK FESTIVAL TRADING LIMITED

Register to unlock more data on OkredoRegister

BOOK FESTIVAL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC246802

Incorporation date

31/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

121 George Street, Edinburgh EH2 4YNCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2003)
dot icon09/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon22/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon26/06/2024
Appointment of Mr Alasdair Matthew Morton as a director on 2024-06-15
dot icon24/04/2024
Termination of appointment of Alasdair Matthew Morton as a director on 2024-04-15
dot icon24/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon21/11/2023
Termination of appointment of Rosamund Margaret Elizabeth De La Hey as a director on 2023-11-08
dot icon09/10/2023
Termination of appointment of Jennifer Ann Brown as a director on 2023-10-01
dot icon22/08/2023
Accounts for a small company made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/08/2022
Accounts for a small company made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon01/02/2022
Registered office address changed from 5a Charlotte Square Edinburgh EH2 4DR to 121 George Street Edinburgh EH2 4YN on 2022-02-01
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon11/06/2021
Appointment of Mr Alasdair Matthew Morton as a director on 2021-06-11
dot icon11/06/2021
Termination of appointment of Alasdair Matthew Morton as a secretary on 2021-06-11
dot icon09/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon14/12/2020
Accounts for a small company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon14/04/2020
Termination of appointment of Simon Campbell Mackay as a director on 2020-04-01
dot icon20/11/2019
Appointment of Mr Alasdair Matthew Morton as a secretary on 2019-11-07
dot icon02/08/2019
Accounts for a small company made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon11/04/2019
Appointment of Mr Simon Campbell Mackay as a director on 2019-04-10
dot icon11/04/2019
Termination of appointment of James Broderick Shaw as a director on 2019-04-10
dot icon24/05/2018
Accounts for a small company made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon23/08/2017
Accounts for a small company made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/02/2016
Appointment of Ms Rosamund Margaret Elizabeth De La Hey as a director on 2016-01-12
dot icon22/10/2015
Appointment of Ms Sophie Moxon as a secretary on 2015-10-19
dot icon22/10/2015
Termination of appointment of Julie Weston as a secretary on 2015-10-16
dot icon07/05/2015
Accounts for a small company made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/05/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon19/09/2013
Accounts for a small company made up to 2012-12-31
dot icon17/09/2013
Termination of appointment of Sarah Loveday as a secretary
dot icon17/09/2013
Appointment of Ms Julie Weston as a secretary
dot icon14/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/02/2013
Termination of appointment of Andrew Coulton as a secretary
dot icon08/02/2013
Appointment of Mrs Sarah Jane Loveday as a secretary
dot icon16/07/2012
Accounts for a small company made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon30/08/2011
Accounts for a small company made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon01/04/2010
Director's details changed for James Broderick Shaw on 2010-03-31
dot icon12/10/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Appointment terminated director catherine lockerbie
dot icon30/04/2009
Secretary appointed mr andrew nicholas furneaux coulton
dot icon30/04/2009
Appointment terminated secretary catherine lockerbie
dot icon23/04/2009
Return made up to 31/03/09; full list of members
dot icon16/07/2008
Accounts for a small company made up to 2007-12-31
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon21/06/2007
Accounts for a small company made up to 2006-12-31
dot icon26/04/2007
Return made up to 31/03/07; full list of members
dot icon13/02/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 31/03/06; full list of members
dot icon30/03/2006
New director appointed
dot icon14/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 31/03/05; full list of members
dot icon23/01/2005
Secretary resigned
dot icon24/12/2004
New secretary appointed;new director appointed
dot icon24/12/2004
Director resigned
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/05/2004
Return made up to 31/03/04; full list of members
dot icon14/05/2003
Ad 31/03/03--------- £ si 3@1=3 £ ic 3/6
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
Director resigned
dot icon06/05/2003
New director appointed
dot icon06/05/2003
New secretary appointed;new director appointed
dot icon06/05/2003
New director appointed
dot icon06/05/2003
Registered office changed on 06/05/03 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon31/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
31/03/2003 - 31/03/2003
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
31/03/2003 - 31/03/2003
3784
De La Hey, Rosamund Margaret Elizabeth
Director
12/01/2016 - 08/11/2023
5
Brown, Jennifer Ann
Director
31/03/2003 - 01/10/2023
7
Lockerbie, Catherine
Director
20/12/2004 - 14/07/2009
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOK FESTIVAL TRADING LIMITED

BOOK FESTIVAL TRADING LIMITED is an(a) Active company incorporated on 31/03/2003 with the registered office located at 121 George Street, Edinburgh EH2 4YN. 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 BOOK FESTIVAL TRADING LIMITED?

toggle

BOOK FESTIVAL TRADING LIMITED is currently Active. It was registered on 31/03/2003 .

Where is BOOK FESTIVAL TRADING LIMITED located?

toggle

BOOK FESTIVAL TRADING LIMITED is registered at 121 George Street, Edinburgh EH2 4YN.

What does BOOK FESTIVAL TRADING LIMITED do?

toggle

BOOK FESTIVAL TRADING LIMITED operates in the Retail sale of books in specialised stores (47.61 - SIC 2007) sector.

What is the latest filing for BOOK FESTIVAL TRADING LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-31 with no updates.