FILMHOUSE (EDINBURGH) LTD

Register to unlock more data on OkredoRegister

FILMHOUSE (EDINBURGH) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC753872

Incorporation date

28/12/2022

Size

Small

Contacts

Registered address

Registered address

88 Lothian Road, Edinburgh EH3 9BZCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2022)
dot icon05/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon16/12/2025
Accounts for a small company made up to 2025-03-31
dot icon11/12/2025
Resolutions
dot icon11/12/2025
Memorandum and Articles of Association
dot icon23/10/2025
Director's details changed for Andrew John Simpson on 2025-10-23
dot icon19/07/2025
Director's details changed for Ms Claire Frances Feeley on 2025-07-18
dot icon16/07/2025
Director's details changed for Mrs Catriona Margaret Corrigan on 2025-07-16
dot icon16/07/2025
Appointment of Mr Richard William Drummond as a director on 2025-07-15
dot icon13/07/2025
Director's details changed for Ms. Virginia Atkinson on 2025-07-11
dot icon12/07/2025
Director's details changed for Vanessa Elizabeth Black on 2025-07-11
dot icon12/07/2025
Director's details changed for Mr Darren Matthew Boyd on 2025-07-11
dot icon12/07/2025
Director's details changed for Miss Flore Adeline Cosquer on 2025-07-11
dot icon12/07/2025
Director's details changed for Mr Michael John Davidson on 2025-07-11
dot icon12/07/2025
Director's details changed for Ms Elizabeth Clare Francke on 2025-07-11
dot icon12/07/2025
Director's details changed for Ms Flora Grace Menzies on 2025-07-11
dot icon12/07/2025
Director's details changed for Mr James Duncan Rice on 2025-07-11
dot icon12/07/2025
Director's details changed for Andrew John Simpson on 2025-07-11
dot icon12/07/2025
Director's details changed for Mr Roderick John White on 2025-07-11
dot icon12/07/2025
Director's details changed for Mr Joseph Tree on 2025-07-11
dot icon04/07/2025
Registered office address changed from 99/6 (C/O Rice) Viewforth Edinburgh EH10 4LL Scotland to 88 Lothian Road Edinburgh EH3 9BZ on 2025-07-04
dot icon02/06/2025
Appointment of Ms Flora Grace Menzies as a director on 2025-05-28
dot icon02/06/2025
Appointment of Mr Darren Matthew Boyd as a director on 2025-05-29
dot icon02/06/2025
Appointment of Ms Claire Frances Feeley as a director on 2025-05-29
dot icon02/06/2025
Termination of appointment of David Boyd as a director on 2025-06-02
dot icon01/06/2025
Appointment of Vanessa Elizabeth Black as a director on 2025-05-31
dot icon20/02/2025
Appointment of Andrew John Simpson as a director on 2025-02-19
dot icon07/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon07/01/2025
Director's details changed for Mr Roderick John White on 2025-01-06
dot icon24/12/2024
Director's details changed for Ms Elizabeth Clare Francke on 2024-12-23
dot icon17/12/2024
Appointment of Mrs Catriona Margaret Corrigan as a director on 2024-12-10
dot icon05/12/2024
Registration of charge SC7538720001, created on 2024-11-28
dot icon10/10/2024
Cessation of James Duncan Rice as a person with significant control on 2024-10-10
dot icon10/10/2024
Cessation of Virginia Atkinson as a person with significant control on 2024-10-10
dot icon10/10/2024
Cessation of David Boyd as a person with significant control on 2024-10-10
dot icon10/10/2024
Cessation of Roderick John White as a person with significant control on 2024-10-10
dot icon10/10/2024
Notification of a person with significant control statement
dot icon30/09/2024
Appointment of Ms Elizabeth Clare Francke as a director on 2024-09-25
dot icon20/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Appointment of Mr Joseph Tree as a director on 2024-09-05
dot icon18/09/2024
Appointment of Miss Flore Adeline Cosquer as a director on 2024-09-05
dot icon20/05/2024
Change of details for Mr Rod White as a person with significant control on 2024-05-20
dot icon03/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon13/10/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon25/08/2023
Director's details changed for Mr David Boyd on 2023-08-25
dot icon25/08/2023
Change of details for Mr David Boyd as a person with significant control on 2023-08-24
dot icon07/06/2023
Director's details changed for Mr Michael John Davidson on 2023-06-06
dot icon05/06/2023
Registered office address changed from 272 Bath Street Glasgow Lanarkshire G2 4JR Scotland to 99/6 (C/O Rice) Viewforth Edinburgh EH10 4LL on 2023-06-05
dot icon25/05/2023
Appointment of Mr Michael John Davidson as a director on 2023-05-12
dot icon13/03/2023
Director's details changed for Ms. Ginnie Atkinson on 2023-03-13
dot icon13/03/2023
Director's details changed for Mr Rod White on 2023-03-13
dot icon13/03/2023
Change of details for Ms. Ginnie Atkinson as a person with significant control on 2023-03-13
dot icon23/02/2023
Memorandum and Articles of Association
dot icon23/02/2023
Resolutions
dot icon28/12/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rice, James Duncan
Director
28/12/2022 - Present
1
Mr David Boyd
Director
28/12/2022 - 02/06/2025
-
Simpson, Andrew John
Director
19/02/2025 - Present
3
Davidson, Michael John
Director
12/05/2023 - Present
17
Tree, Joseph
Director
05/09/2024 - Present
9

Persons with Significant Control

8
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 FILMHOUSE (EDINBURGH) LTD

FILMHOUSE (EDINBURGH) LTD is an(a) Active company incorporated on 28/12/2022 with the registered office located at 88 Lothian Road, Edinburgh EH3 9BZ. There are currently 14 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 FILMHOUSE (EDINBURGH) LTD?

toggle

FILMHOUSE (EDINBURGH) LTD is currently Active. It was registered on 28/12/2022 .

Where is FILMHOUSE (EDINBURGH) LTD located?

toggle

FILMHOUSE (EDINBURGH) LTD is registered at 88 Lothian Road, Edinburgh EH3 9BZ.

What does FILMHOUSE (EDINBURGH) LTD do?

toggle

FILMHOUSE (EDINBURGH) LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for FILMHOUSE (EDINBURGH) LTD?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-27 with no updates.