CENTRE FOR THE MOVING IMAGE - EDINBURGH


Company Profile Company Filings

Overview

CENTRE FOR THE MOVING IMAGE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH and has the status: Liquidation.
CENTRE FOR THE MOVING IMAGE was incorporated 45 years ago on 15/02/1979 and has the registered number: SC067087. The accounts status is GROUP and accounts are next due on 31/12/2022.

CENTRE FOR THE MOVING IMAGE - EDINBURGH

This company is listed in the following categories:
59140 - Motion picture projection activities
85520 - Cultural education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021 31/12/2022

Registered Office

C/O FRP ADVISORY TRADING LIMITED APEX 3
EDINBURGH
EH12 5HD

This Company Originates in : United Kingdom
Previous trading names include:
FILMHOUSE LIMITED (THE) (until 12/01/2010)

Confirmation Statements

Last Statement Next Statement Due
26/07/2022 09/08/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS YEN YAU Sep 1968 British Director 2019-07-01 CURRENT
MS MAIREAD ANNE TAYLOR Sep 1958 British Director 2019-07-01 CURRENT
MS KATHARINE ANN OTWAY Jul 1968 British Director 2018-03-13 CURRENT
MR ALASTAIR JOHN MORRISON Oct 1962 British Director 2021-08-30 CURRENT
MR LAWRENCE MEARNS Dec 1991 British Director 2020-12-08 CURRENT
MR BRANDON JAMES MALONE Nov 1970 British Director 2015-04-30 CURRENT
MISS KAREN KELLY Dec 1967 British Director 2019-07-01 CURRENT
MR ATHOLL DUNCAN May 1963 British Director 2019-07-01 CURRENT
MR GAVIN STEWART DAVIS Oct 1977 British Director 2016-12-06 CURRENT
MRS SARAH JANE BAXTER Dec 1968 British Director 2016-12-06 CURRENT
MR RICHARD MARTIN FINDLAY Dec 1951 British Secretary 1993-07-05 UNTIL 1995-04-24 RESIGNED
MR EDWARD DICK Dec 1949 British Director 2000-10-02 UNTIL 2008-11-24 RESIGNED
JAMES MCKENZIE Nov 1959 British Secretary 1995-04-24 UNTIL 2009-08-12 RESIGNED
PATRICK JAMES HICKEY May 1947 British Secretary 1993-03-01 UNTIL 1993-07-05 RESIGNED
JAMES MCKENZIE Secretary 2010-01-29 UNTIL 2010-12-07 RESIGNED
JAMES MCKENZIE Nov 1959 British Secretary RESIGNED
MRS CAROL GRAY FLOCKHART Dec 1972 British Director 2011-08-30 UNTIL 2019-09-02 RESIGNED
MR PHILIP JOHN DENNING Feb 1959 British Director 2011-05-10 UNTIL 2019-05-09 RESIGNED
MR EDDIE DICK Dec 1949 British Director 2010-01-29 UNTIL 2010-12-07 RESIGNED
TURCAN CONNELL Corporate Secretary 2009-08-12 UNTIL 2010-01-29 RESIGNED
MR ALEXANDER HUGH MCCORMACK BEGBIE Apr 1966 British Director 2018-12-04 UNTIL 2021-04-30 RESIGNED
DAVID BELL Jun 1965 British Director 2002-01-28 UNTIL 2004-10-25 RESIGNED
LESTER BORLEY Apr 1931 British Director RESIGNED
HARRY BOYD British Director RESIGNED
KENNETH BRAMHAM Feb 1957 British Director 2002-01-28 UNTIL 2010-12-07 RESIGNED
CLLR DEIRDRE LEANNE BROCK Dec 1961 British Director 2010-01-29 UNTIL 2016-02-22 RESIGNED
IAN BUCHANAN Mar 1948 British Director 1990-07-02 UNTIL 1994-05-31 RESIGNED
DR RICHARD TERENCE BUTT Aug 1967 British Director 2000-10-02 UNTIL 2008-11-24 RESIGNED
ALLAN BRUCE HUNTER Jan 1961 British Director 1996-01-29 UNTIL 2002-07-29 RESIGNED
JOHN BARRETT Feb 1954 British Director 1998-07-27 UNTIL 2001-07-30 RESIGNED
JAMES NEIL DUNCANSON GILLESPIE May 1954 British Director 2005-05-02 UNTIL 2009-11-30 RESIGNED
ALASTAIR TREVOR CLARK Jun 1923 British Director RESIGNED
MS ALISON MARGARET CORNWELL Jun 1966 British Director 2016-12-06 UNTIL 2022-10-03 RESIGNED
REGINALD HORATIO CHISWELL May 1935 British Director RESIGNED
MICHAEL JOHN DAVIDSON Jan 1956 British Director 2004-09-27 UNTIL 2010-07-12 RESIGNED
SCOTT ANDREW HATCH HOWARD Jun 1964 British Director 1996-07-29 UNTIL 1999-11-24 RESIGNED
MS LESLIE HILLS Jun 1945 British Director 2005-11-21 UNTIL 2013-12-04 RESIGNED
JOHN HENSHALL British Director RESIGNED
MR WILLIAM ALEXANDER MURRAY GRIGOR Jun 1939 British Director 1992-09-28 UNTIL 1994-11-02 RESIGNED
MRS JOAN BARBARA GRIGOR Jun 1944 British Director RESIGNED
COUNCILLOR WILLIAM ANDREW DUNN Oct 1968 British Director 1994-06-27 UNTIL 1996-04-01 RESIGNED
MR KEITH TAYLOR GEDDES Aug 1952 British Director RESIGNED
COUNCILLOR CATHERINE FULLERTON Mar 1950 Scottish Director 2015-08-26 UNTIL 2016-02-04 RESIGNED
MARK NATHANIEL COUSINS May 1965 British Director 2000-10-02 UNTIL 2008-09-01 RESIGNED
JEMINA WHYTE FRASER Jul 1942 British Director 2000-10-02 UNTIL 2003-01-20 RESIGNED
COUNCILLOR WILLIAM FITZPATRICK Jul 1953 Scottish Director 1999-07-26 UNTIL 2001-07-30 RESIGNED
BRUCE RISK FINDLAY Feb 1944 British Director 1991-02-25 UNTIL 1994-05-09 RESIGNED
PAUL GORDON EDIE Sep 1964 British Director 2010-01-29 UNTIL 2010-12-07 RESIGNED
MR JAMES DUNNIGAN Feb 1951 Scottish Director RESIGNED
MR JAMES DUNNIGAN Feb 1951 Scottish Director 2002-07-29 UNTIL 2018-07-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ETHNIC INCLUSION FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
KENREN MEDIA LIMITED LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
KENREN LETTINGS LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
A.B.C. PRODUCTIONS LIMITED EDINBURGH SCOTLAND Active UNAUDITED ABRIDGED 41100 - Development of building projects
W L VENTURES GROUP LIMITED LIVINGSTON Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
CALEDONIA PORTFOLIO REALISATIONS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
THE EDI GROUP LIMITED EDINBURGH SCOTLAND Active GROUP 41100 - Development of building projects
EDI (INDUSTRIAL) LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 41100 - Development of building projects
FILMHOUSE TRADING LIMITED EDINBURGH Dissolved... SMALL 56101 - Licensed restaurants
EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED EDINBURGH UNITED KINGDOM Active FULL 68202 - Letting and operating of conference and exhibition centres
EIFF REALISATIONS LIMITED EDINBURGH ... SMALL 59140 - Motion picture projection activities
LYCIDAS SECURITIES LIMITED GLASGOW Active DORMANT 99999 - Dormant Company
SCOTTISH SOCIETY FOR COMPUTERS AND LAW 12-13 ST ANDREW SQUARE SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ARBITRATION CENTRE EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 84230 - Justice and judicial activities
BUSINESS FOR SCOTLAND LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
BELMONT FILMHOUSE LIMITED EDINBURGH In... SMALL 59140 - Motion picture projection activities
BRANDON MALONE & COMPANY LIMITED PENICUIK Active TOTAL EXEMPTION FULL 69102 - Solicitors
HILLJAMM LLP EDINBURGH Dissolved... FULL None Supplied
MCCLURE NAISMITH LLP EDINBURGH In... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EQUITIX MA EPS GP 2 LIMITED EDINBURGH SCOTLAND Active SMALL 70100 - Activities of head offices
PHENO THERAPEUTICS LIMITED EDINBURGH UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
IONBURST LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 62012 - Business and domestic software development
INSPIRIT NUMBER TWO LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 64303 - Activities of venture and development capital companies
ARRIVA ABC GP LIMITED EDINBURGH SCOTLAND Active SMALL 70100 - Activities of head offices
EQUITIX RF EPS GP LIMITED EDINBURGH SCOTLAND Active SMALL 70100 - Activities of head offices
EQUITIX MA EPS GP 19 LIMITED EDINBURGH SCOTLAND Active SMALL 70100 - Activities of head offices
EQUITIX MA EPS GP 18 LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
AR SGP LIMITED EDINBURGH SCOTLAND Active DORMANT 41100 - Development of building projects
FOUNDATION INVESTMENTS SCOTLAND LP II (GP) LLP EDINBURGH SCOTLAND Active DORMANT None Supplied