Filmhouse Trading Limited EDINBURGH


Filmhouse Trading started in year 1990 as Private Limited Company with registration number SC123081. The Filmhouse Trading company has been functioning successfully for 34 years now and its status is in administration/administrative receiver. The firm's office is based in Edinburgh at C/o Frp Advisory Trading Limited Apex 3. Postal code: EH12 5HD.

Filmhouse Trading Limited Address / Contact

Office Address C/o Frp Advisory Trading Limited Apex 3
Office Address2 95 Haymarket Terrace
Town Edinburgh
Post code EH12 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC123081
Date of Incorporation Tue, 20th Feb 1990
Industry Licensed restaurants
End of financial Year 31st March
Company age 34 years old
Account next due date Sat, 31st Dec 2022 (483 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 9th May 2023 (2023-05-09)
Last confirmation statement dated Mon, 25th Apr 2022

Company staff

Alastair M.

Position: Director

Appointed: 30 August 2021

Atholl D.

Position: Director

Appointed: 02 September 2019

Brandon M.

Position: Director

Appointed: 30 April 2015

Alexander B.

Position: Director

Appointed: 23 April 2019

Resigned: 30 April 2021

Carol F.

Position: Director

Appointed: 04 December 2013

Resigned: 02 September 2019

Bob L.

Position: Director

Appointed: 05 December 2012

Resigned: 28 March 2015

Brandon M.

Position: Director

Appointed: 07 December 2010

Resigned: 04 December 2013

James D.

Position: Director

Appointed: 07 December 2010

Resigned: 02 July 2018

James M.

Position: Secretary

Appointed: 29 January 2010

Resigned: 09 December 2010

Leslie H.

Position: Director

Appointed: 30 November 2009

Resigned: 04 December 2013

T.

Position: Secretary

Appointed: 12 August 2009

Resigned: 29 January 2010

Graham W.

Position: Director

Appointed: 22 October 2007

Resigned: 09 January 2010

Zubair M.

Position: Director

Appointed: 22 October 2007

Resigned: 09 December 2010

David W.

Position: Director

Appointed: 29 July 2002

Resigned: 12 January 2007

Kenneth B.

Position: Director

Appointed: 29 July 2002

Resigned: 09 December 2010

James M.

Position: Secretary

Appointed: 24 April 1995

Resigned: 12 August 2009

Sydney K.

Position: Director

Appointed: 25 October 1993

Resigned: 09 December 2010

James M.

Position: Director

Appointed: 25 October 1993

Resigned: 27 March 1995

Richard F.

Position: Secretary

Appointed: 05 July 1993

Resigned: 24 April 1995

Patrick H.

Position: Secretary

Appointed: 01 March 1993

Resigned: 05 July 1993

Reginald C.

Position: Director

Appointed: 29 March 1990

Resigned: 30 July 2001

James M.

Position: Secretary

Appointed: 29 March 1990

Resigned: 28 February 1993

George K.

Position: Director

Appointed: 29 March 1990

Resigned: 19 December 1994

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Centre For The Moving Image from Edinburgh, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Centre For The Moving Image

88 Lothian Road, Edinburgh, EH3 9BZ, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc067087
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts made up to 2021/03/31
filed on: 28th, October 2021
Free Download (18 pages)

Company search