SCOTLAND'S ART
Overview
Company Name | SCOTLAND'S ART |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC318669 |
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 SCOTLAND'S ART?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is SCOTLAND'S ART located?
Registered Office Address | Caledonian Exchange 19a Canning Street EH3 8HE Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCOTLAND'S ART?
Company Name | From | Until |
---|---|---|
EDINBURGH PALETTE | Oct 11, 2013 | Oct 11, 2013 |
ART'S COMPLEX | Aug 07, 2009 | Aug 07, 2009 |
SAVE THE ODEON LIMITED | Mar 15, 2007 | Mar 15, 2007 |
What are the latest accounts for SCOTLAND'S ART?
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 SCOTLAND'S ART?
Last Confirmation Statement Made Up To | Mar 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 15, 2025 |
Overdue | No |
What are the latest filings for SCOTLAND'S ART?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Stephen Leslie Percy-Robb on Dec 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||||||||||
Certificate of change of name Company name changed edinburgh palette\certificate issued on 08/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 33 pages | AA | ||||||||||
Secretary's details changed for Lindsays on Apr 01, 2021 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 35 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Ian Hardy Harry Turner as a director on Feb 26, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Engelsen as a director on Feb 26, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Leslie Percy-Robb as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SCOTLAND'S ART?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LINDSAYS LLP | Secretary | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland |
| 110222460003 | ||||||||||||||
GIBSON, Dale | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | United Kingdom | British | Hotelier | 121535070001 | ||||||||||||
OSWALD, Stephen | Director | St Margaret's House 151 London Road EH7 6AE Edinburgh Edinburgh Palette Midlothian Scotland | Scotland | British | Development Manager | 204771200002 | ||||||||||||
PERCY-ROBB, Stephen Leslie | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | Scotland | British | Management Consultant | 256025600002 | ||||||||||||
GILLESPIE MACANDREW SECRETARIES LIMITED | Secretary | Atholl Crescent EH3 8EJ Edinburgh 5 Midlothian United Kingdom |
| 110304810001 | ||||||||||||||
NWH SECRETARIAL SERVICES LTD | Secretary | Trafalgar Street EH6 4DF Edinburgh 20 Midlothian Scotland | 103824890003 | |||||||||||||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||||||||||
BARTON, Joshua Bond | Director | St Margaret's House 151 London Road EH7 6AE Edinburgh Edinburgh Palette Midlothian Scotland | Scotland | American | Managing Director Upward Mobility Ltd | 204853570001 | ||||||||||||
ENGELSEN, Elizabeth | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | Scotland | American | None | 192405530003 | ||||||||||||
GRAY, Derek Alexander, Mr. | Director | Atholl Crescent EH3 8EJ Edinburgh 5 Midlothian | United Kingdom | Scottish | Artist | 140236500001 | ||||||||||||
HARTLEY, Kim Elizabeth | Director | Atholl Crescent EH3 8EJ Edinburgh 5 Midlothian | Scotland, Uk | British | Policy Officer | 161672340001 | ||||||||||||
NESS, Tim | Director | Carfrae Farm Cottages TD2 6RD Lauder 4 Berwickshire Scotland | Scotland | Scottish | None | 197704870001 | ||||||||||||
PANA, Artemis Marguerite | Director | Dalgety Avenue EH7 5UQ Edinburgh 2f2, 15 United Kingdom | Scotland | British | Project Manager | 160323090002 | ||||||||||||
TEMPLETON, Catherine Ann | Director | Atholl Crescent EH3 8EJ Edinburgh 5 Midlothian United Kingdom | United Kingdom | British/Australian | Corporate Affairs Manager | 179445660001 | ||||||||||||
TURNER, Ian Hardy Harry | Director | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | United Kingdom | British | Marketing & Communications | 192321030001 | ||||||||||||
WEAR, Grahame | Director | White Rose Villa Rosedale Grove EH24 9DQ Rosewell Midlothian | British | Public Servant | 121385100001 | |||||||||||||
WEAR, Richard Grahame | Director | 8 Rosedale Grove EH24 9DQ Rosewell White Rose Villa Midlothian Scotland | Scotland | British | Retired | 61137560002 | ||||||||||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||||||||||
PETER TRAINER CORPORATE SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900025460001 |
What are the latest statements on persons with significant control for SCOTLAND'S ART?
Notified On | Ceased On | Statement |
---|---|---|
Mar 15, 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