THE FRUITMARKET GALLERY

THE FRUITMARKET GALLERY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE FRUITMARKET GALLERY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC087888
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE FRUITMARKET GALLERY?

    • Operation of arts facilities (90040) / Arts, entertainment and recreation

    Where is THE FRUITMARKET GALLERY located?

    Registered Office Address
    45 Market Street
    Edinburgh
    EH1 1DF
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE FRUITMARKET GALLERY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE FRUITMARKET GALLERY?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 03, 2025
    Next Confirmation Statement DueDec 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2024
    OverdueYes

    What are the latest filings for THE FRUITMARKET GALLERY?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Dr Jacqueline Donachie on Dec 22, 2025

    2 pagesCH01

    Director's details changed for Professor Juan Sebastian Criz on Dec 22, 2025

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2025

    51 pagesAA

    Secretary's details changed for Morton Fraser Secretaries Limited on May 08, 2024

    1 pagesCH04

    Termination of appointment of Melanie Reid as a director on May 14, 2025

    1 pagesTM01

    Termination of appointment of Adam James Cohn Castle as a director on Apr 29, 2025

    1 pagesTM01

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Appointment of Helen Marie Legg as a director on Dec 09, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    53 pagesAA

    Termination of appointment of Barry Rosen as a director on Mar 04, 2024

    1 pagesTM01

    Termination of appointment of Chris John Speed as a director on Dec 04, 2023

    1 pagesTM01

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    54 pagesAA

    Director's details changed for Mr Adam James Cohn Castle on Jun 15, 2023

    2 pagesCH01

    Appointment of Mr Adam James Cohn Castle as a director on Jun 05, 2023

    2 pagesAP01

    Termination of appointment of Catherine Ann Holden as a director on Jun 06, 2023

    1 pagesTM01

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    60 pagesAA

    Appointment of Professor Juan Sebastian Criz as a director on Jul 13, 2022

    2 pagesAP01

    Appointment of Mr Kevin Marc Avis as a director on Jul 13, 2022

    2 pagesAP01

    Termination of appointment of Manuela Wirth Hauser as a director on Dec 03, 2021

    1 pagesTM01

    Termination of appointment of Frances Mary Morris as a director on Dec 21, 2021

    1 pagesTM01

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    56 pagesAA

    Secretary's details changed for Morton Fraser Secretaries Limited on Mar 09, 2021

    1 pagesCH04

    Who are the officers of THE FRUITMARKET GALLERY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MFMAC SECRETARIES LIMITED
    Haymarket Square
    EH3 8RY Edinburgh
    Level 5
    Scotland
    Secretary
    Haymarket Square
    EH3 8RY Edinburgh
    Level 5
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC262093
    95512800092
    AVIS, Kevin Marc
    45 Market Street
    Edinburgh
    EH1 1DF
    Director
    45 Market Street
    Edinburgh
    EH1 1DF
    ScotlandBritish298282620001
    CRUZ, Juan, Professor
    45 Market Street
    Edinburgh
    EH1 1DF
    Director
    45 Market Street
    Edinburgh
    EH1 1DF
    ScotlandBritish,Spanish298287930002
    DONACHIE, Jacqueline, Dr
    45 Market Street
    Edinburgh
    EH1 1DF
    Director
    45 Market Street
    Edinburgh
    EH1 1DF
    ScotlandBritish148257900001
    GARSTANG, Matthew David
    45 Market Street
    Edinburgh
    EH1 1DF
    Director
    45 Market Street
    Edinburgh
    EH1 1DF
    ScotlandBritish209635210001
    LEGG, Helen Marie
    45 Market Street
    Edinburgh
    EH1 1DF
    Director
    45 Market Street
    Edinburgh
    EH1 1DF
    EnglandBritish277079060001
    SCOTHORNE, Richard Mark
    45 Market Street
    Edinburgh
    EH1 1DF
    Director
    45 Market Street
    Edinburgh
    EH1 1DF
    ScotlandUnited Kingdom240161170001
    THOMAS, Nicholas
    45 Market Street
    Edinburgh
    EH1 1DF
    Director
    45 Market Street
    Edinburgh
    EH1 1DF
    ScotlandBritish159032470002
    BAILLIE, Isobel
    Baillie Ingram 3 Coates Place
    EH3 7AA Edinburgh
    Secretary
    Baillie Ingram 3 Coates Place
    EH3 7AA Edinburgh
    British46058000002
    MCLEOD, Fiona Isobel
    29 Duke Street
    EH6 8HH Edinburgh
    Midlothian
    Secretary
    29 Duke Street
    EH6 8HH Edinburgh
    Midlothian
    British729720001
    AS SECRETARIAL SERVICES LTD
    1 Atholl Place
    EH3 8HP Edinburgh
    Secretary
    1 Atholl Place
    EH3 8HP Edinburgh
    61314740003
    MBM SECRETARIAL SERVICES LIMITED
    107 George Street
    EH2 3ES Edinburgh
    Secretary
    107 George Street
    EH2 3ES Edinburgh
    42680350002
    ARNOTT, Robert Gibb Keltie
    Sealstrand
    Dalgety Bay
    KY11 9NG Dunfermline
    25
    Fife
    Scotland
    Director
    Sealstrand
    Dalgety Bay
    KY11 9NG Dunfermline
    25
    Fife
    Scotland
    United KingdomBritish48386080001
    ARNOTT, Robert Gibb Keltie
    Sealstrand
    Dalgety Bay
    KY11 9NG Dunfermline
    25
    Fife
    Director
    Sealstrand
    Dalgety Bay
    KY11 9NG Dunfermline
    25
    Fife
    United KingdomBritish48386080001
    ASCHERDON, Neal
    27 Corsica Street
    N5 1JT London
    Director
    27 Corsica Street
    N5 1JT London
    British1365310002
    BEAUMONT, Mary Rose
    70 Marksbury Avenue
    TW9 4JF Richmond
    Surrey
    Director
    70 Marksbury Avenue
    TW9 4JF Richmond
    Surrey
    British729760001
    BEVAN, Anne
    Whale Brae, 250 Newhaven Road (2f2)`
    EH6 4LH Edinburgh
    Director
    Whale Brae, 250 Newhaven Road (2f2)`
    EH6 4LH Edinburgh
    British76941320001
    BREWARD, Christopher John
    Lauriston Place
    EH3 9DF Edinburgh
    Edinburgh College Of Art
    Scotland
    Director
    Lauriston Place
    EH3 9DF Edinburgh
    Edinburgh College Of Art
    Scotland
    ScotlandBritish179476320002
    BROWN, James Scott
    Kirklands Of Damside
    PH3 1EU Auchterarder
    Perthshire
    Director
    Kirklands Of Damside
    PH3 1EU Auchterarder
    Perthshire
    ScotlandBritish255210001
    BROWN, Michael George, Director
    2/2 Greenhill Court
    EH9 1BF Edinburgh
    Director
    2/2 Greenhill Court
    EH9 1BF Edinburgh
    ScotlandBritish26090150002
    BUSTARD, James
    1-3 Cross Row
    Egglescliffe
    TS16 9DE Stockton On Tees
    Director
    1-3 Cross Row
    Egglescliffe
    TS16 9DE Stockton On Tees
    British52683200006
    CALDER, Angus Lindsay Richie, Dr
    15 Spittal Street
    EH3 9DY Edinburgh
    Director
    15 Spittal Street
    EH3 9DY Edinburgh
    British51783150001
    CARDOWNIE, Stephen Archibald
    30 Bellevue Terrace
    EH7 4DS Edinburgh
    Midlothian
    Director
    30 Bellevue Terrace
    EH7 4DS Edinburgh
    Midlothian
    United KingdomBritish122966850001
    CASTLE, Adam James Cohn
    45 Market Street
    Edinburgh
    EH1 1DF
    Director
    45 Market Street
    Edinburgh
    EH1 1DF
    ScotlandBritish309838880002
    COLEY, Nathan
    275 Perth Road
    DD2 1JS Dundee
    Tayside
    Director
    275 Perth Road
    DD2 1JS Dundee
    Tayside
    British104436820001
    COWLING, Elizabeth
    Grosvenor Crescent
    EH12 5EP Edinburgh
    3/3
    Director
    Grosvenor Crescent
    EH12 5EP Edinburgh
    3/3
    ScotlandBritish111712130002
    CRICHTON-STUART, Sophia Anne
    Clerkenwell Road
    EC1R 5DG London
    146-148
    Director
    Clerkenwell Road
    EC1R 5DG London
    146-148
    United KingdomBritish21534630006
    DOWDS, Martin
    6 Glencairn Crescent
    EH12 5BS Edinburgh
    Midlothian
    Director
    6 Glencairn Crescent
    EH12 5BS Edinburgh
    Midlothian
    ScotlandBritish84246360001
    ENTWISTLE, Raymond Marvin
    The Glebe
    Lauder
    TD2 6RW Berwickshire
    Director
    The Glebe
    Lauder
    TD2 6RW Berwickshire
    ScotlandBritish892520001
    GRAHAM, Donald, Lord
    Nether Tillyrie
    KY13 0RW Milnathort
    Kinross-Shire
    Director
    Nether Tillyrie
    KY13 0RW Milnathort
    Kinross-Shire
    United KingdomBritish1385490001
    HARVEY-JAMIESON, Rodger Ridout
    19 Dean Terrace
    EH4 1NL Edinburgh
    Director
    19 Dean Terrace
    EH4 1NL Edinburgh
    ScotlandBritish34336790001
    HOGEL, Carol Colburn
    1 Carlton Terrace
    EH7 5DD Edinburgh
    Midlothian
    Director
    1 Carlton Terrace
    EH7 5DD Edinburgh
    Midlothian
    United StatesAmerican5641360001
    HOLDEN, Catherine Ann
    House
    Nether Brotherstone
    EH38 5YS Heriot
    The Old Farm
    Midlothian
    Director
    House
    Nether Brotherstone
    EH38 5YS Heriot
    The Old Farm
    Midlothian
    ScotlandBritish118031730002
    HOUSTON, John
    57 Fountainhall Road
    EH9 2LH Edinburgh
    Midlothian
    Director
    57 Fountainhall Road
    EH9 2LH Edinburgh
    Midlothian
    British27045330001
    INNES, Callum
    25 Inverleith Place
    EH3 5QD Edinburgh
    Midlothian
    Director
    25 Inverleith Place
    EH3 5QD Edinburgh
    Midlothian
    ScotlandBritish110984240001

    What are the latest statements on persons with significant control for THE FRUITMARKET GALLERY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0