THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS - EDINBURGH


Company Profile Company Filings

Overview

THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EDINBURGH and has the status: Active.
THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS was incorporated 21 years ago on 21/01/2003 and has the registered number: SC242637. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/02/2024.

THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS - EDINBURGH

This company is listed in the following categories:
90030 - Artistic creation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

5TH FLOOR QUARTERMILE TWO
EDINBURGH
EH3 9GL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/02/2023 05/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HOWARD FREDERIC BALLARD May 1963 British Director 2020-05-05 CURRENT
CHERYL CONNELL Sep 1982 British Director 2019-02-13 CURRENT
JENNIFER ELIZABETH MASON Feb 1975 British,Irish Director 2022-02-23 CURRENT
ANGUS MAYWOOD MCEWAN Jul 1963 Scottish Director 2022-10-08 CURRENT
MORAG MUIR Feb 1960 British Director 2022-10-08 CURRENT
MS JACQUELINE ELIZABETH ORR Jan 1961 British Director 2022-02-23 CURRENT
SHEILA DUFFUS PAGE Nov 1953 British Director 2021-01-01 CURRENT
ROWAN PATON Aug 1977 British Director 2019-02-13 CURRENT
SARAH CALMUS Dec 1989 British Director 2019-02-13 CURRENT
AMANDA AIREY Jun 1970 Welsh Director 2019-02-13 CURRENT
MR FRANK TO Mar 1982 Scottish Director 2023-08-03 CURRENT
MORTON FRASER SECRETARIES LIMITED Corporate Secretary 2019-11-18 CURRENT
SHARON QUIGLEY Mar 1968 British Director 2014-05-28 UNTIL 2020-03-01 RESIGNED
MR HOWARD JOHN STREDDER PEARCE Apr 1949 British Director 2008-03-27 UNTIL 2017-05-31 RESIGNED
MS SUSAN MORAG WILSON Dec 1950 British Director 2010-03-05 UNTIL 2013-10-07 RESIGNED
JOYCE GUNN-CAIRNS Oct 1948 British Director 2003-01-21 UNTIL 2005-12-13 RESIGNED
JENNIFER ANNE PETTIGREW Jul 1942 British Director 2003-03-26 UNTIL 2006-09-02 RESIGNED
REBECCA LOUISE POLLARD Feb 1982 British Director 2010-07-29 UNTIL 2019-02-13 RESIGNED
VERONICA CHARMIAN POLLOK Sep 1944 British Director 2003-01-21 UNTIL 2004-02-11 RESIGNED
HUGH JOHN STEWART HENDERSON Feb 1941 British Director 2003-01-21 UNTIL 2008-03-27 RESIGNED
PATRICIA LESLEY NICHOLL May 1948 British Director 2010-07-29 UNTIL 2017-05-31 RESIGNED
GAYLE NELSON Nov 1970 British Director 2011-12-14 UNTIL 2017-05-31 RESIGNED
LINDSAY NEIL Aug 1976 British Director 2019-02-13 UNTIL 2022-02-22 RESIGNED
JAMIE PAUL MCATEER Sep 1987 British Director 2019-02-13 UNTIL 2023-03-26 RESIGNED
CATRIONA MARGARET MACKINTOSH May 1955 British Director 2003-01-21 UNTIL 2006-09-02 RESIGNED
CATRIONA MARGARET MACKINTOSH May 1955 British Director 2013-04-19 UNTIL 2022-10-08 RESIGNED
ANDREW MACKENZIE May 1969 Scottish Director 2019-02-13 UNTIL 2020-03-01 RESIGNED
DAVID EDWARD JOHNSTON May 1950 British Director 2022-02-23 UNTIL 2022-10-08 RESIGNED
JOHN INGLIS Jul 1953 British Director 2007-02-01 UNTIL 2019-02-13 RESIGNED
HUGH JOHN STEWART HENDERSON Feb 1941 British Secretary 2003-01-21 UNTIL 2008-03-27 RESIGNED
MR ADRIAN EDWARD ROBERT BELL Jul 1966 British Secretary 2008-03-27 UNTIL 2019-11-18 RESIGNED
MR ADRIAN EDWARD ROBERT BELL Jul 1966 British Director 2014-09-01 UNTIL 2019-11-18 RESIGNED
JAMES ERNEST LINDSAY DUNBAR Feb 1949 British Director 2019-02-13 UNTIL 2022-02-23 RESIGNED
KATHERINE MARIE DOWNIE Jun 1958 British Director 2004-02-11 UNTIL 2005-11-13 RESIGNED
MISS JULIA DOUGLAS USHER Sep 1971 British Director 2011-12-14 UNTIL 2019-02-13 RESIGNED
CATHARINE MAY DAVISON Apr 1970 British Director 2014-05-28 UNTIL 2019-02-13 RESIGNED
DR DAVID COLVIN Jan 1931 British Director 2003-01-21 UNTIL 2008-03-27 RESIGNED
HELGA CHART Aug 1944 British Director 2007-02-01 UNTIL 2009-10-02 RESIGNED
STEVEN JAMES CARRUTHERS Sep 1958 British Director 2003-01-21 UNTIL 2003-03-26 RESIGNED
ROBERT EWAN BUSHE Dec 1964 British Director 2014-01-30 UNTIL 2017-05-31 RESIGNED
MRS KAREN CHRISTINA BERGIUS May 1955 British Director 2014-01-30 UNTIL 2020-02-18 RESIGNED
PHILIP REEVES Jul 1931 British Director 2003-01-21 UNTIL 2005-12-13 RESIGNED
PHILIP NORMAN ARCHER Jun 1954 British Director 2006-09-02 UNTIL 2009-10-02 RESIGNED
ALISON MARION DUNLOP Mar 1958 Canadian Director 2003-01-21 UNTIL 2007-02-01 RESIGNED
JAMES ERNEST LINDSAY DUNBAR Feb 1949 British Director 2009-10-02 UNTIL 2012-10-26 RESIGNED
SAM WADE Jun 1944 British Director 2009-12-11 UNTIL 2013-11-30 RESIGNED
JOHN VICKERS Dec 1965 British Director 2019-03-15 UNTIL 2019-03-15 RESIGNED
MISS OLIVIA VICTORIA TURNER Oct 1992 British Director 2019-02-13 UNTIL 2023-03-26 RESIGNED
ELAINE SHEMELT May 1954 British Director 2005-11-13 UNTIL 2010-03-05 RESIGNED
NOREEN ANN SHARKEY PAISLEY Feb 1956 Scottish Director 2010-07-29 UNTIL 2011-12-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAN ALBONE AND SON LIMITED BRIGG UNITED KINGDOM Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
ANGLO HILLWOOD (NO. 2) LIMITED BERWICK UPON TWEED Dissolved... SMALL 64202 - Activities of production holding companies
ROYAL GLASGOW INSTITUTE OF THE FINE ARTS. GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ST. COLUMBA'S HOSPICE CARE EDINBURGH SCOTLAND Active GROUP 86101 - Hospital activities
CROSSROADS CARING SCOTLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
SACRO EDINBURGH SCOTLAND Active FULL 87900 - Other residential care activities n.e.c.
BCSS LTD PERTH Dissolved... TOTAL EXEMPTION SMALL 43999 - Other specialised construction activities n.e.c.
BIRRELL AND RAINFORD OPTICIANS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CARLOGIE LIMITED CARNOUSTIE Dissolved... TOTAL EXEMPTION SMALL 71112 - Urban planning and landscape architectural activities
ANDREW WOLFFE DESIGN LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
COFFEE WITH A LID LTD HADDINGTON SCOTLAND Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
AL ANAESTHESIA LTD EDINBURGH Active MICRO ENTITY 86220 - Specialists medical practice activities
BOVEVAGH BRIDGE LIMITED EDINBURGH Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
WITHERBY DIGITAL LIMITED EDINBURGH SCOTLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ADERGY LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
ABERDEEN AIRPORT (OPERATIONS) LTD EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ABERDEEN AIRPORT (DEVELOPMENT) LTD EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
CABRACH ESTATES LTD GLASGOW Active MICRO ENTITY 70100 - Activities of head offices
AZUR BISTRO LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 56101 - Licensed restaurants

Free Reports Available

Report Date Filed Date of Report Assets
THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS 2024-02-24 31-05-2023 £1,780 Cash £780 equity
THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS 2023-02-28 31-05-2022 £1,926 Cash £537 equity
THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS 2022-02-24 31-05-2021 £2,289 Cash £1,289 equity
Micro-entity Accounts - THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS 2020-02-25 31-05-2019 £1,340 equity
Micro-entity Accounts - THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS 2017-02-24 31-05-2016 £22,393 Cash £1,143 equity
Abbreviated Company Accounts - THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS 2015-09-08 31-12-2014 £26,231 Cash £-1,050 equity
Abbreviated Company Accounts - THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS 2014-09-06 31-12-2013 £7,070 Cash £6,470 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABERCASTLE PROPERTY HOLDINGS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AQUALIFE SERVICES LTD. EDINBURGH Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
APPLIED CAPITAL LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ARQIVA (SCOTLAND) LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
ARDROUGHAN LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 75000 - Veterinary activities
AVENUE ASSET LIMITED EDINBURGH Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BELLROCK TECHNOLOGY LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
APPLIED CAPITAL HOLDINGS LIMITED EDINBURGH Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
LISTER SQUARE (NO.232) LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DS DOUGRIE DRIVE LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects