SCOTLAND'S ART

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

    Company NameSCOTLAND'S ART
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC318669
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SCOTLAND'S ART?

    Previous Company Names
    Company NameFromUntil
    EDINBURGH PALETTEOct 11, 2013Oct 11, 2013
    ART'S COMPLEXAug 07, 2009Aug 07, 2009
    SAVE THE ODEON LIMITEDMar 15, 2007Mar 15, 2007

    What are the latest accounts for SCOTLAND'S ART?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SCOTLAND'S ART?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for SCOTLAND'S ART?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Stephen Leslie Percy-Robb on Dec 01, 2021

    2 pagesCH01

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Certificate of change of name

    Company name changed edinburgh palette\certificate issued on 08/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 08, 2024

    Change of name notice

    CONNOT

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 09, 2024

    RES15

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    29 pagesAA

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    35 pagesAA

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    33 pagesAA

    Secretary's details changed for Lindsays on Apr 01, 2021

    1 pagesCH04

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    35 pagesAA

    Confirmation statement made on Mar 15, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    28 pagesAA

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Ian Hardy Harry Turner as a director on Feb 26, 2019

    1 pagesTM01

    Termination of appointment of Elizabeth Engelsen as a director on Feb 26, 2019

    1 pagesTM01

    Appointment of Mr Stephen Leslie Percy-Robb as a director on Jan 31, 2019

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2018

    23 pagesAA

    Confirmation statement made on Mar 15, 2018 with no updates

    3 pagesCS01

    Who are the officers of SCOTLAND'S ART?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINDSAYS LLP
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Secretary
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO307055
    110222460003
    GIBSON, Dale
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    United KingdomBritishHotelier121535070001
    OSWALD, Stephen
    St Margaret's House
    151 London Road
    EH7 6AE Edinburgh
    Edinburgh Palette
    Midlothian
    Scotland
    Director
    St Margaret's House
    151 London Road
    EH7 6AE Edinburgh
    Edinburgh Palette
    Midlothian
    Scotland
    ScotlandBritishDevelopment Manager204771200002
    PERCY-ROBB, Stephen Leslie
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    ScotlandBritishManagement Consultant256025600002
    GILLESPIE MACANDREW SECRETARIES LIMITED
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC287766
    110304810001
    NWH SECRETARIAL SERVICES LTD
    Trafalgar Street
    EH6 4DF Edinburgh
    20
    Midlothian
    Scotland
    Secretary
    Trafalgar Street
    EH6 4DF Edinburgh
    20
    Midlothian
    Scotland
    103824890003
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    BARTON, Joshua Bond
    St Margaret's House
    151 London Road
    EH7 6AE Edinburgh
    Edinburgh Palette
    Midlothian
    Scotland
    Director
    St Margaret's House
    151 London Road
    EH7 6AE Edinburgh
    Edinburgh Palette
    Midlothian
    Scotland
    ScotlandAmericanManaging Director Upward Mobility Ltd204853570001
    ENGELSEN, Elizabeth
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    ScotlandAmericanNone192405530003
    GRAY, Derek Alexander, Mr.
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United KingdomScottishArtist140236500001
    HARTLEY, Kim Elizabeth
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    Scotland, UkBritishPolicy Officer161672340001
    NESS, Tim
    Carfrae Farm Cottages
    TD2 6RD Lauder
    4
    Berwickshire
    Scotland
    Director
    Carfrae Farm Cottages
    TD2 6RD Lauder
    4
    Berwickshire
    Scotland
    ScotlandScottishNone197704870001
    PANA, Artemis Marguerite
    Dalgety Avenue
    EH7 5UQ Edinburgh
    2f2, 15
    United Kingdom
    Director
    Dalgety Avenue
    EH7 5UQ Edinburgh
    2f2, 15
    United Kingdom
    ScotlandBritishProject Manager160323090002
    TEMPLETON, Catherine Ann
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    United KingdomBritish/AustralianCorporate Affairs Manager179445660001
    TURNER, Ian Hardy Harry
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Scotland
    United KingdomBritishMarketing & Communications192321030001
    WEAR, Grahame
    White Rose Villa
    Rosedale Grove
    EH24 9DQ Rosewell
    Midlothian
    Director
    White Rose Villa
    Rosedale Grove
    EH24 9DQ Rosewell
    Midlothian
    BritishPublic Servant121385100001
    WEAR, Richard Grahame
    8 Rosedale Grove
    EH24 9DQ Rosewell
    White Rose Villa
    Midlothian
    Scotland
    Director
    8 Rosedale Grove
    EH24 9DQ Rosewell
    White Rose Villa
    Midlothian
    Scotland
    ScotlandBritishRetired61137560002
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER CORPORATE SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900025460001

    What are the latest statements on persons with significant control for SCOTLAND'S ART?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 15, 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