Eastern Exhibition & Display Limited EAST LOTHIAN


Eastern Exhibition & Display started in year 1983 as Private Limited Company with registration number SC082988. The Eastern Exhibition & Display company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in East Lothian at 108 Market Street. Postal code: EH21 6QA. Since 2020-08-24 Eastern Exhibition & Display Limited is no longer carrying the name Eastern Photocolour.

At the moment there are 2 directors in the the company, namely Ian H. and Shivet K.. In addition one secretary - Shivet K. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John C. who worked with the the company until 15 September 2003.

This company operates within the EH21 6QA postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1085928 . It is located at 108, Market Street, Musselburgh with a total of 2 cars.

Eastern Exhibition & Display Limited Address / Contact

Office Address 108 Market Street
Office Address2 Musselburgh
Town East Lothian
Post code EH21 6QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC082988
Date of Incorporation Thu, 5th May 1983
Industry Artistic creation
Industry Printing n.e.c.
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Ian H.

Position: Director

Appointed: 01 November 2021

Shivet K.

Position: Secretary

Appointed: 20 October 2021

Shivet K.

Position: Director

Appointed: 12 October 2020

John C.

Position: Secretary

Resigned: 15 September 2003

Janet O.

Position: Director

Appointed: 20 October 2021

Resigned: 31 December 2023

Janet O.

Position: Secretary

Appointed: 15 September 2003

Resigned: 20 October 2021

Janet O.

Position: Director

Appointed: 19 November 2002

Resigned: 20 October 2021

John C.

Position: Director

Appointed: 17 May 1993

Resigned: 01 March 1998

Ewen M.

Position: Director

Appointed: 17 May 1993

Resigned: 20 October 2021

Euan M.

Position: Director

Appointed: 16 February 1988

Resigned: 31 December 1990

Francis C.

Position: Director

Appointed: 31 December 1987

Resigned: 21 December 1992

John C.

Position: Director

Appointed: 31 December 1987

Resigned: 01 July 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Eastern Exhibition & Display Holdings Limited from Musselburgh, Scotland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Janet A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ewen M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Eastern Exhibition & Display Holdings Limited

108 Market Street, Musselburgh, EH21 6QA, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered United Kingdom
Registration number Sc710180
Notified on 20 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janet A.

Notified on 6 April 2016
Ceased on 20 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Ewen M.

Notified on 6 April 2016
Ceased on 20 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Eastern Photocolour August 24, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312015-10-312016-10-312020-10-312021-10-312022-12-312023-12-31
Net Worth858 518796 251643 026265 381    
Balance Sheet
Cash Bank On Hand    212 662196 227223 82835 428
Current Assets1 496 8541 160 7491 056 601439 900764 5751 033 939846 975613 457
Debtors1 300 8471 097 872726 617380 767494 913792 712598 147505 529
Net Assets Liabilities    493 842697 455771 203800 396
Other Debtors    334 73086 39029 8419 645
Property Plant Equipment    1 130 6851 113 6841 538 0171 581 039
Total Inventories    57 00045 00025 000 
Cash Bank In Hand172 00738 877305 98435 133    
Net Assets Liabilities Including Pension Asset Liability858 518796 251      
Stocks Inventory24 00024 00024 00024 000    
Tangible Fixed Assets885 957952 1351 397 9241 270 664    
Reserves/Capital
Called Up Share Capital44 41144 41144 41144 411    
Profit Loss Account Reserve688 516626 249473 02495 379    
Shareholder Funds858 518796 251643 026265 381    
Other
Accumulated Depreciation Impairment Property Plant Equipment    836 429900 763855 245972 139
Additions Other Than Through Business Combinations Property Plant Equipment      448 708105 041
Amounts Owed By Related Parties     258 319291 269324 636
Average Number Employees During Period    33262525
Bank Borrowings Overdrafts    632 500631 567537 433431 506
Creditors    772 510696 227861 717698 855
Future Minimum Lease Payments Under Non-cancellable Operating Leases    55 69741 81717 22721 567
Increase From Depreciation Charge For Year Property Plant Equipment     86 98499 298134 923
Net Current Assets Liabilities532 148433 64944 773-359 569135 667297 280134 967-51 512
Other Creditors    69 20464 660324 284267 349
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     22 650101 89918 029
Other Disposals Property Plant Equipment     22 650144 89320 125
Other Taxation Social Security Payable    70 806196 19462 806162 972
Property Plant Equipment Gross Cost    1 967 1142 014 4472 393 2622 553 178
Provisions For Liabilities Balance Sheet Subtotal     17 28240 06430 276
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -42 917 
Taxation Including Deferred Taxation Balance Sheet Subtotal     17 28240 06430 276
Total Additions Including From Business Combinations Property Plant Equipment     69 983  
Total Assets Less Current Liabilities1 418 1051 385 7841 442 697911 0951 266 3521 410 9641 672 9841 529 527
Total Increase Decrease From Revaluations Property Plant Equipment      75 00075 000
Trade Creditors Trade Payables    57 38792 877117 00475 845
Trade Debtors Trade Receivables    160 183448 003277 037171 248
Creditors Due After One Year548 482554 866763 537627 306    
Creditors Due Within One Year964 706727 1001 011 828799 469    
Number Shares Allotted 44 411 44 411    
Other Reserves  30 00030 000    
Par Value Share 1 1    
Provisions For Liabilities Charges11 10534 66736 13418 408    
Fixed Assets885 957952 135      
Instalment Debts Due After5 Years203 159140 620      
Other Aggregate Reserves30 00030 000      
Share Capital Allotted Called Up Paid44 41144 41144 41144 411    
Share Premium Account95 59195 59195 59195 591    
Tangible Fixed Assets Additions 157 524      
Tangible Fixed Assets Cost Or Valuation1 730 4601 813 872      
Tangible Fixed Assets Depreciation844 503861 737      
Tangible Fixed Assets Depreciation Charged In Period 91 346      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 74 112      
Tangible Fixed Assets Disposals 74 112      

Transport Operator Data

108
Address Market Street
City Musselburgh
Post code EH21 6QA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 3rd, April 2023
Free Download (12 pages)

Company search

Advertisements