FESTIVAL FRINGE TRADING LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 1QS

Company number SC130813
Status Active
Incorporation Date 27 March 1991
Company Type Private Limited Company
Address 180 HIGH STREET, EDINBURGH, SCOTLAND, EH1 1QS
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 30 November 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Registered office address changed from 180 High Street Edinburgh EH1 1QS to 180 High Street Edinburgh EH1 1QS on 14 March 2016. The most likely internet sites of FESTIVAL FRINGE TRADING LIMITED are www.festivalfringetrading.co.uk, and www.festival-fringe-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Festival Fringe Trading Limited is a Private Limited Company. The company registration number is SC130813. Festival Fringe Trading Limited has been working since 27 March 1991. The present status of the company is Active. The registered address of Festival Fringe Trading Limited is 180 High Street Edinburgh Scotland Eh1 1qs. . MCCARTHY, Shona Mary is a Secretary of the company. ALDERSON, Anthony Angus is a Director of the company. DAVIS, Fiona Lesley is a Director of the company. O'SHEA, Timothy Michael Martin, Sir Professor is a Director of the company. Secretary HAWKINS, Timothy David has been resigned. Secretary KERR, Andrew Mark has been resigned. Secretary MAINLAND, Kathleen Mary has been resigned. Secretary TAYLOR, Lynn Heather has been resigned. Nominee Secretary BELL & SCOTT (SECRETARIAL SERVICES) LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JACKSON, Edward Peter has been resigned. Director MILLER, Jonathan Wolfe, Sir has been resigned. Director SMITH OF GILMOREHILL, Elizabeth Margaret, Baroness Smith Of Gilmorehill has been resigned. Director UTTON, Peter Michael has been resigned. Director WOOLFE, Allan has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
MCCARTHY, Shona Mary
Appointed Date: 14 March 2016

Director
ALDERSON, Anthony Angus
Appointed Date: 22 November 2013
54 years old

Director
DAVIS, Fiona Lesley
Appointed Date: 25 September 2015
64 years old

Director
O'SHEA, Timothy Michael Martin, Sir Professor
Appointed Date: 17 August 2012
76 years old

Resigned Directors

Secretary
HAWKINS, Timothy David
Resigned: 04 December 2009
Appointed Date: 13 March 2009

Secretary
KERR, Andrew Mark
Resigned: 06 December 2002
Appointed Date: 30 April 1999

Secretary
MAINLAND, Kathleen Mary
Resigned: 12 February 2016
Appointed Date: 04 December 2009

Secretary
TAYLOR, Lynn Heather
Resigned: 01 October 2009
Appointed Date: 07 December 2002

Nominee Secretary
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Resigned: 30 April 1999
Appointed Date: 27 March 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 27 March 1991
Appointed Date: 27 March 1991

Director
JACKSON, Edward Peter
Resigned: 28 August 1992
Appointed Date: 27 March 1991
78 years old

Director
MILLER, Jonathan Wolfe, Sir
Resigned: 25 February 1995
Appointed Date: 28 August 1992
91 years old

Director
SMITH OF GILMOREHILL, Elizabeth Margaret, Baroness Smith Of Gilmorehill
Resigned: 17 August 2012
Appointed Date: 25 February 1995
85 years old

Director
UTTON, Peter Michael
Resigned: 22 November 2013
Appointed Date: 04 December 2009
73 years old

Director
WOOLFE, Allan
Resigned: 10 October 2009
Appointed Date: 27 March 1991
72 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 27 March 1991
Appointed Date: 27 March 1991

FESTIVAL FRINGE TRADING LIMITED Events

01 Jun 2016
Full accounts made up to 30 November 2015
09 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

14 Mar 2016
Registered office address changed from 180 High Street Edinburgh EH1 1QS to 180 High Street Edinburgh EH1 1QS on 14 March 2016
14 Mar 2016
Appointment of Ms Shona Mary Mccarthy as a secretary on 14 March 2016
22 Feb 2016
Termination of appointment of Kathleen Mary Mainland as a secretary on 12 February 2016
...
... and 70 more events
22 Apr 1991
Secretary resigned;new secretary appointed

22 Apr 1991
Director resigned;new director appointed

22 Apr 1991
New director appointed

22 Apr 1991
Registered office changed on 22/04/91 from: 24 great king street edinburgh EH3 6QN

27 Mar 1991
Incorporation

FESTIVAL FRINGE TRADING LIMITED Charges

13 October 1992
Floating charge
Delivered: 3 November 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…