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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MUSEUMS ASSOCIATION(THE) LONDON Active SMALL 91020 - Museums activities
EDINBURGH INTERNATIONAL FESTIVAL SOCIETY CASTLEHILL ROYAL MILE Active GROUP 90020 - Support activities to performing arts
ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED GLASGOW Active FULL 90010 - Performing arts
EDINBURGH FILM GUILD. EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
THE ROYAL LYCEUM THEATRE COMPANY LIMITED EDINBURGH Active GROUP 90030 - Artistic creation
MUSEUMS GALLERIES SCOTLAND EDINBURGH SCOTLAND Active FULL 91020 - Museums activities
ALMOND VALLEY HERITAGE TRUST LIVINGSTON VILLAGE Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
FILMHOUSE TRADING LIMITED EDINBURGH Dissolved... SMALL 56101 - Licensed restaurants
CAPITAL THEATRES MIDLOTHIAN Active GROUP 90040 - Operation of arts facilities
FRENCH FILM FESTIVAL LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
DANCE BASE LIMITED Active FULL 90020 - Support activities to performing arts
ITALIAN FILM FESTIVAL LIMITED Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
NEW DIRECTIONS WEST LOTHIAN LIVINGSTON VILLAGE Active SMALL 82990 - Other business support service activities n.e.c.
EPILEPSY ACTION SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
SCOTTISH TOURIST GUIDES ASSOCIATION STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 79110 - Travel agency activities
EDINBURGH LEISURE EDINBURGH SCOTLAND Active FULL 93110 - Operation of sports facilities
EDINBURGH LEISURE TWO LIMITED EDINBURGH SCOTLAND Active SMALL 93110 - Operation of sports facilities
ACCESS TO INDUSTRY LIMITED EDINBURGH SCOTLAND Active SMALL 85590 - Other education n.e.c.
CREATIVE EDINBURGH LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 90020 - Support activities to performing arts

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACCESS TO INDUSTRY LIMITED EDINBURGH SCOTLAND Active SMALL 85590 - Other education n.e.c.
TULLIBARDINE LIMITED EDINBURGH SCOTLAND Active GROUP 11010 - Distilling, rectifying and blending of spirits
ARDGOWAN PM LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
AMIQUS RESOLUTION LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
SERENDIPITUS LTD EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 99999 - Dormant Company
SKYE 25 LIMITED EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
TIREE 25 LIMITED EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
SAVILLS IM SLP GENERAL PARTNER LLP EDINBURGH Active DORMANT None Supplied
PROVENANCE INVESTMENTS SCOTLAND (GP) LLP EDINBURGH SCOTLAND Active DORMANT None Supplied
SAVILLS IM SLP III GP LLP EDINBURGH SCOTLAND Active DORMANT None Supplied