ARTSD&G LTD
Overview
Company Name | ARTSD&G LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC176020 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARTSD&G LTD?
- Operation of arts facilities (90040) / Arts, entertainment and recreation
Where is ARTSD&G LTD located?
Registered Office Address | Loreburn Hall Newall Terrace DG1 1LN Dumfries Dumfries & Galloway Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARTSD&G LTD?
Company Name | From | Until |
---|---|---|
DUMFRIES & GALLOWAY ARTS FESTIVAL | Feb 01, 2005 | Feb 01, 2005 |
DUMFRIES & GALLOWAY ARTS FESTIVAL LIMITED | Jun 02, 1997 | Jun 02, 1997 |
What are the latest accounts for ARTSD&G LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ARTSD&G LTD?
Last Confirmation Statement Made Up To | Apr 02, 2026 |
---|---|
Next Confirmation Statement Due | Apr 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 02, 2025 |
Overdue | No |
What are the latest filings for ARTSD&G LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed dumfries & galloway arts festival\certificate issued on 06/08/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 28 Edinburgh Road Gracefield Arts Centre Dumfries DG1 1JQ Scotland to Loreburn Hall Newall Terrace Dumfries Dumfries & Galloway DG1 1LN on Apr 03, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter James Renwick as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jane Gray as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Rigg as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catriona Mcghie as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrea Thompson as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Michael Medd as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from , Lowland Accountancy 107 Irish Street, Dumfries, DG1 2NP, United Kingdom to 28 Edinburgh Road Gracefield Arts Centre Dumfries DG1 1JQ on Jul 04, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 23 pages | AA | ||||||||||
Appointment of Ms Dani Rae as a director on Nov 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Meghan Griffiths as a director on Sep 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Luke Welch as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Paul James Taylor as a director on Aug 24, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Alexander Hall as a director on Apr 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne Elizabeth Barclay as a director on Nov 16, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexandra Little as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Katharine Victoria Taylor as a director on Nov 16, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 25 pages | AA | ||||||||||
Appointment of Mrs Claudia Frances Banks as a director on Aug 14, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of ARTSD&G LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BANKS, Claudia Frances | Director | Newall Terrace DG1 1LN Dumfries Loreburn Hall Dumfries & Galloway Scotland | United Kingdom | British | - | 307006010001 | ||||
DHESI, Sarah Reeve | Director | Newall Terrace DG1 1LN Dumfries Loreburn Hall Dumfries & Galloway Scotland | United Kingdom | British | Hr Administrator | 306929670001 | ||||
GRAY, Jane | Director | Newall Terrace DG1 1LN Dumfries Loreburn Hall Dumfries & Galloway Scotland | United Kingdom | British | Creative Practitioner | 79915040001 | ||||
LISTER, Mark | Director | Newall Terrace DG1 1LN Dumfries Loreburn Hall Dumfries & Galloway Scotland | Scotland | United Kingdom | Theatre Director | 239268650001 | ||||
RAE, Dani | Director | Newall Terrace DG1 1LN Dumfries Loreburn Hall Dumfries & Galloway Scotland | Scotland | British | Arts Administrator | 316438010001 | ||||
RENWICK, Peter James | Director | Newall Terrace DG1 1LN Dumfries Loreburn Hall Dumfries & Galloway Scotland | United Kingdom | British | Arts Administrator | 279122540001 | ||||
RIGG, Alexander | Director | Newall Terrace DG1 1LN Dumfries Loreburn Hall Dumfries & Galloway Scotland | United Kingdom | British | Creative Practitioner | 224069330001 | ||||
TAYLOR, Katharine Victoria | Director | Newall Terrace DG1 1LN Dumfries Loreburn Hall Dumfries & Galloway Scotland | United Kingdom | British | Artistic Director/Ceo | 294391380001 | ||||
WELCH, Luke Antony | Director | Newall Terrace DG1 1LN Dumfries Loreburn Hall Dumfries & Galloway Scotland | United Kingdom | British | Student | 313427220001 | ||||
ADAM, William | Secretary | Main Street Dalry DG7 3UP Castle Douglas 49 Kirkcudbrightshire Scotland | 188957750001 | |||||||
BELL, Ruth Christine | Secretary | Doonview Shawhead DG2 9SL Dumfries Dumfriesshire | British | 53849110002 | ||||||
DAWSON, Douglas James | Secretary | 5 Elmbank Drive DG1 4UP Dumfries | British | 53045760001 | ||||||
WALKER, John Traill | Secretary | 4 Queensberry View DG1 4UR Dumfries Dumfries & Galloway | British | Retired | 101262920002 | |||||
ADAM, William | Director | Main Street Dalry DG7 3UP Castle Douglas 49 Kirkcudbrightshire Scotland | Scotland | British | Retired | 188957780001 | ||||
ANDERSON, Elizabeth Gordon | Director | Lochander, 62 Georgetown Crescent DG1 4EQ Dumfries Dumfriesshire | British | Retired | 72614190001 | |||||
BAILEY, Roger Nicholas | Director | 22 Nunholm Park DG1 1JP Dumfries Dumfriesshire | British | Retired | 125153190001 | |||||
BAILEY, Wendy Martha Jackson | Director | Nunholm Park DG1 1JP Dumfries 22 Scotland | Scotland | British | Retired | 108287320001 | ||||
BAILEY, Wendy Martha Jackson | Director | 22 Nunholm Park DG1 1JP Dumfries Dumfriesshire | Scotland | British | Retired | 108287320001 | ||||
BAIRD, Robin Eion | Director | 123 Irish Street Dumfries DG1 2PE | United Kingdom | British | Farmer | 186257660001 | ||||
BARCLAY, Anne Elizabeth | Director | Creetown DG8 7DE Newton Stewart Spittalfarm Cottage Wigtownshire Scotland | Scotland | British | Company Director | 201441960001 | ||||
BEDFORD, Godfrey John Bateson, Dr | Director | 123 Irish Street Dumfries DG1 2PE | Scotland | British | Consultant Ophthalmologist | 801580001 | ||||
BELL, Ruth Christine | Director | Doonview Shawhead DG2 9SL Dumfries Dumfriesshire | United Kingdom | British | Retired | 53849110002 | ||||
CARRUTHERS, Elizabeth Pauline | Director | Dormont DG11 1DJ Lockerbie Dumfriesshire | British | Landowner | 53849480001 | |||||
CHARLTON, Robin Mary | Director | Rockcliffe DG5 4QF Dalbeattie Selma Kirkcudbrightshire | Scotland | British | Charity Worker | 132869750001 | ||||
COLWELL, Catherine | Director | 123 Irish Street Dumfries DG1 2PE | Scotland | British | Marketing & Development Consultant | 158949720001 | ||||
COOPER, Winifred Wallace | Director | Whithorn DG8 8HR Newton Stewart Low Skeog Cottage Wigtownshire Scotland | Scotland | British | Retired | 177832040001 | ||||
CROSTHWAITE, Sheila Ishbel | Director | Barnsoul Farm Irongray DG2 9SQ Dumfries Dumgries And Galloway | British | Retired | 88788020001 | |||||
CUNNINGHAM, William John | Director | 34 Ardwall Road DG1 3AQ Dumfries | British | Retired | 44359790002 | |||||
DAVIES, Rhona Sheila, Mrs. | Director | Irish Street DG1 2NJ Dumfries 166 United Kingdom | Scotland | British | Company Director | 190344660002 | ||||
DAVIS, Rebecca Leigh | Director | Irish Street DG1 2NJ Dumfries 166 United Kingdom | Scotland | United Kingdom | Theatre Producer | 203151680001 | ||||
DAWSON, Douglas James | Director | 5 Elmbank Drive DG1 4UP Dumfries | Great Britain | British | Retired | 53045760001 | ||||
DONALD, Karen Linsay | Director | Breconside Farm Moniaive DG3 4DZ Thornhill Dumfriesshire | Scotland | British | Arts Worker | 108287340001 | ||||
DONALDSON, John Archibald | Director | Barjarg Tower Auldgirth DG2 0TN Dumfries Dumfriesshire | Scotland | British | Retired | 51974130001 | ||||
EGGO, Kenneth Robert Norman | Director | 58 Rotchell Road DG2 7SW Dumfries | British | Local Government Officer | 53849340001 | |||||
FLOREY, Lindsay, Dr | Director | Castleyards Torthorwald DG1 3QD Dumfries . Dumfriesshire | Scotland | British | Doctor | 196368380002 |
What are the latest statements on persons with significant control for ARTSD&G LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jun 02, 2017 | The 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