Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Centre For The Moving Image
Centre For The Moving Image is a liquidation company incorporated on 15 February 1979 with the registered office located in Edinburgh, City of Edinburgh. Centre For The Moving Image was registered 46 years ago.
Watch Company
Status
Liquidation
Company No
SC067087
Private limited by guarantee without share capital
Scottish Company
Age
46 years
Incorporated
15 February 1979
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Overdue
Confirmation statement overdue by
759 days
Dated
26 July 2022
(3 years ago)
Next confirmation dated
26 July 2023
Was due on
9 August 2023
(2 years ago)
Last change occurred
9 years ago
Accounts
Overdue
Accounts overdue by
980 days
For period
1 Apr
⟶
31 Mar 2021
(12 months)
Accounts type is
Group
Next accounts for period
31 March 2022
Was due on
31 December 2022
(2 years 8 months ago)
Learn more about Centre For The Moving Image
Contact
Address
C/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Address changed on
14 Oct 2022
(2 years 10 months ago)
Previous address was
88 Lothian Road Edinburgh EH3 9BZ
Companies in EH12 5HD
Telephone
01312286382
Email
Available in Endole App
Website
Cmi-scotland.co.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Gavin Stewart Davis
Director • Solicitor • British • Lives in Scotland • Born in Oct 1977
Atholl Scott Duncan
Director • British • Lives in Scotland • Born in May 1963
Mr Lawrence Mearns
Director • Civil Servant • British • Lives in Scotland • Born in Dec 1991
Sarah Jane Baxter
Director • British • Lives in Scotland • Born in Dec 1968
Ms Karen Anne Kelly
Director • Executive Producer • British • Lives in Scotland • Born in Dec 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Caledonian Club Trust Limited(The)
Atholl Scott Duncan is a mutual person.
Active
National Coaching Foundation(The)
Atholl Scott Duncan is a mutual person.
Active
Directors UK Limited
Ms Karen Anne Kelly is a mutual person.
Active
Kenren Media Limited
Ms Katharine ANN Otway is a mutual person.
Active
Black Isle (Europe) Limited
Atholl Scott Duncan is a mutual person.
Active
Kenren Lettings Limited
Ms Katharine ANN Otway is a mutual person.
Active
Black Isle (Europe) Holdings Ltd
Atholl Scott Duncan is a mutual person.
Active
Salmon Scotland Ltd
Atholl Scott Duncan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
£821.61K
Increased by £821.61K (%)
Turnover
£4.23M
Decreased by £2.41M (-36%)
Employees
108
Decreased by 14 (-11%)
Total Assets
£3.17M
Increased by £640.3K (+25%)
Total Liabilities
-£1.35M
Increased by £43.19K (+3%)
Net Assets
£1.82M
Increased by £597.11K (+49%)
Debt Ratio (%)
43%
Decreased by 9.07% (-18%)
See 10 Year Full Financials
Latest Activity
Brandon James Malone Resigned
7 Months Ago on 10 Jan 2025
Sarah Jane Baxter Resigned
9 Months Ago on 19 Nov 2024
Gavin Stewart Davis Resigned
1 Year Ago on 6 Sep 2024
Charge Satisfied
2 Years 10 Months Ago on 7 Nov 2022
Registered Address Changed
2 Years 10 Months Ago on 14 Oct 2022
Alison Margaret Cornwell Resigned
2 Years 11 Months Ago on 3 Oct 2022
Confirmation Submitted
3 Years Ago on 2 Sep 2022
Group Accounts Submitted
3 Years Ago on 28 Oct 2021
Confirmation Submitted
4 Years Ago on 1 Sep 2021
Mr Alastair John Morrison Appointed
4 Years Ago on 30 Aug 2021
Get Alerts
Get Credit Report
Discover Centre For The Moving Image's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final account prior to dissolution in CVL
Submitted on 2 Jul 2025
Termination of appointment of Brandon James Malone as a director on 10 January 2025
Submitted on 20 Jan 2025
Termination of appointment of Sarah Jane Baxter as a director on 19 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Gavin Stewart Davis as a director on 6 September 2024
Submitted on 17 Sep 2024
Submitted on 22 Jun 2023
Administrator's progress report
Submitted on 22 Jun 2023
Administrator's progress report
Submitted on 19 Apr 2023
Submitted on 18 Jan 2023
Submitted on 15 Dec 2022
Submitted on 29 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs