Company NameDemarco Archive Trust Limited
Company StatusActive
Company NumberSC044855
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 1967(56 years, 9 months ago)
Previous NameRichard Demarco Gallery Ltd. (The)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameProf Richard Demarco
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(39 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleArtist
Country of ResidenceScotland
Correspondence Address23a Lennox Street
Edinburgh
Midlothian
EH4 1PY
Scotland
Director NameMrs Terry Ann Newman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(39 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address1 Milkhall Cottages
Howgate
Penicuik
EH26 8PX
Scotland
Director NameMr Douglas Riddle Ross Graham
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(50 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor ( Retired)
Country of ResidenceScotland
Correspondence AddressKilmorack House Kilmorack
Beauly
IV4 7AL
Scotland
Director NameDr Marco Josef Federici
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(50 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleFilm Maker
Country of ResidenceScotland
Correspondence Address13 Arthurlie Avenue
Barrhead
Glasgow
G78 2BU
Scotland
Secretary NameMr Douglas Riddle Ross Graham
StatusCurrent
Appointed05 September 2018(51 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressStroma Wellbank
Beauly
IV4 7EX
Scotland
Director NameMr Arthur Watson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(52 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleArtist
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Director NameMr Robert John Frederick McDowell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(55 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Director NameProf Mark Muller
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(56 years, 6 months after company formation)
Appointment Duration3 months
RoleBarrister/Professor
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Director NameMs Catherine Maxwell Stuart
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(56 years, 6 months after company formation)
Appointment Duration3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Director NameMr Edward Joseph Schneider
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2024(56 years, 6 months after company formation)
Appointment Duration3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhall 1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
Director NameDawson Robertson Murray
NationalityBritish
StatusResigned
Appointed16 March 1988(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1989)
RoleTeacher
Correspondence Address7 Glencart Drive
Kilbarchan
Renfrewshire
Director NameCllr Dickie Alexander
NationalityBritish
StatusResigned
Appointed16 March 1988(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1989)
RoleCouncillor
Correspondence AddressCity Of Edinburgh District Council City Chambers
Edinburgh
Eh1 1
Director NameAlexander Moffat
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1988(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1989)
RoleCo Director
Correspondence Address20 Haddington Place
Edinburgh
Midlothian
EH7 4AF
Scotland
Director NameJohn Oswald Russell Martin
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1988(20 years, 7 months after company formation)
Appointment Duration30 years (resigned 29 March 2018)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressCotgreen 69 Dirleton Avenue
North Berwick
East Lothian
EH39 4QL
Scotland
Director NameJohn Franklin Normanton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(22 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 February 2007)
RoleProperty Developmentconsultan
Country of ResidenceUnited Kingdom
Correspondence Address78 The Crescent
Northwich
Cheshire
CW9 8AD
Director NameThomas Moodie Craig
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(22 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 1993)
RoleEngineer
Correspondence AddressBelmont
Loanhead
Midlothian
EH20 9SD
Scotland
Director NameKristin Hulda Hannesdottir
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIcelandic
StatusResigned
Appointed11 October 1990(23 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 28 February 2007)
RoleArchitect
Correspondence AddressPeffermill House
Peffermill Road
Edinburgh
EH16 5UX
Scotland
Director NamePramesh Mehta
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1992)
RoleBarrister At Law
Correspondence AddressBarns Cottage
Aberdour
Fife
KY3 0RY
Scotland
Secretary NameMr Michael Neil Clifton Gascoigne
NationalityBritish
StatusResigned
Appointed31 October 1990(23 years, 3 months after company formation)
Appointment Duration27 years, 6 months (resigned 03 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenalmond
Whitefield Road
Dunfermline
Fife
KY12 0SY
Scotland
Director NameJane Catherine Macallister Dukes
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(23 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 February 2007)
RoleCompany Director Consultant
Correspondence AddressChurch House, Church Square
Rye
East Sussex
TN31 7HE
Director NameVivian Thornton Linacre
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(39 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 February 2012)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address21 Marshall Place
Perth
PH2 8AG
Scotland
Director NameDr Joseph Arthur Francis Spence
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(39 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 February 2016)
RoleTeaching
Country of ResidenceEngland
Correspondence AddressElm Lawn Dulwich Common
London
SE21 7EW
Director NameDr Allison Grant Long
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(39 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 January 2016)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address65 Henderson Row
Edinburgh
Midlothian
EH3 5DL
Scotland
Director NameColin Beattie
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(39 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address731-735 Great Western Road
Glasgow
Lanarkshire
G12 8QX
Scotland
Director NameMrs Mary Leonie Nasmyth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(40 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Dovecot Way
Dunfermline
Fife
KY11 8SX
Scotland
Director NameMr David Graham Bruce Duncan
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(41 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 February 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSt Lawrence House, 27 West Road
Haddington
East Lothian
EH41 3RE
Scotland
Director NameDr Raymond Richard Harris
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(42 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Parklands Crescent
Dalgety Bay
Fife
KY11 9FN
Scotland
Director NameMs Margaret Lamont Mearns
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(46 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 February 2018)
RoleChartered Financial Planner
Country of ResidenceScotland
Correspondence Address25 Beach Lane
Edinburgh
Lothian
EH15 1HU
Scotland
Director NameMr Graham Berry
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(50 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 February 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHazeldean House Hassendean Burn
Hawick
TD9 8RU
Scotland
Director NameMr Giles Hansen Sutherland
Date of BirthJune 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed18 April 2018(50 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2019)
RoleWriter/Academic
Country of ResidenceScotland
Correspondence Address2 Brewery Lane Brewery Lane
Belhaven
Dunbar
EH42 1PD
Scotland
Director NameMr Marek Jerzy Lazarowicz
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(50 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 December 2018)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address17 Bellevue Place Bellevue Place
Edinburgh
EH7 4BS
Scotland
Director NameMrs Annette Bruton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(50 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2021)
RoleCollege Principal (Retired)
Country of ResidenceScotland
Correspondence AddressGlen Garth Blyth Square
West Linton
EH46 7EG
Scotland
Director NameMs Wendy Lee Law
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(50 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 October 2018)
RoleConsultant Art Specialist
Country of ResidenceScotland
Correspondence Address44 Almondbank Terrace
Edinburgh
EH11 1SR
Scotland
Secretary NameMrs Annette Bruton
StatusResigned
Appointed03 May 2018(50 years, 9 months after company formation)
Appointment Duration4 months (resigned 05 September 2018)
RoleCompany Director
Correspondence AddressGlen Garth Blyth Square
West Linton
EH46 7EG
Scotland
Secretary NameBird Semple Fyfe Ireland (Corporation)
StatusResigned
Appointed16 March 1988(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1990)
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
Midlothian
EH4 2HG
Scotland

Location

Registered AddressSummerhall
1 Summerhall Place
Edinburgh
EH9 1PL
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£10,599
Net Worth-£17,592
Cash£1,853
Current Liabilities£20,210

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 December 2023 (4 months, 4 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

15 August 1988Delivered on: 26 August 1988
Satisfied on: 16 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17, 19 & 21 blackfriars street, edinburgh.
Fully Satisfied

Filing History

14 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
19 October 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
9 December 2022Total exemption full accounts made up to 31 March 2022 (19 pages)
8 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
8 December 2022Appointment of Mr Robert John Frederick Mcdowell as a director on 5 December 2022 (2 pages)
8 December 2022Director's details changed for Dr Marco Josef Federici on 5 December 2022 (2 pages)
11 November 2022Secretary's details changed for Mr Douglas Riddle Ross Graham on 1 September 2020 (1 page)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
31 March 2021Termination of appointment of Annette Bruton as a director on 31 March 2021 (1 page)
26 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
14 December 2020Termination of appointment of Noel Witts as a director on 22 November 2020 (1 page)
27 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
4 June 2020Appointment of Mr Arthur Watson as a director on 22 May 2020 (2 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 December 2019Memorandum and Articles of Association (16 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
12 August 2019Termination of appointment of Giles Hansen Sutherland as a director on 9 August 2019 (1 page)
20 May 2019Director's details changed for Dr Marco Josef Frederico on 20 May 2019 (2 pages)
19 February 2019Termination of appointment of Graham Berry as a director on 6 February 2019 (1 page)
30 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
5 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 December 2018Termination of appointment of Marek Jerzy Lazarowicz as a director on 5 December 2018 (1 page)
2 November 2018Termination of appointment of Wendy Lee Law as a director on 3 October 2018 (1 page)
20 September 2018Termination of appointment of Annette Bruton as a secretary on 5 September 2018 (1 page)
20 September 2018Director's details changed for Mrs Annette Bruton on 15 September 2018 (2 pages)
20 September 2018Appointment of Mr Douglas Riddle Ross Graham as a secretary on 5 September 2018 (2 pages)
28 June 2018Appointment of Dr Marco Josef Frederico as a director on 13 June 2018 (2 pages)
28 May 2018Appointment of Mr Douglas Riddle Ross Graham as a director on 16 May 2018 (2 pages)
28 May 2018Registered office address changed from Summerhall Summerhall Edinburgh EH9 1PL Scotland to Summerhall 1 Summerhall Place Edinburgh EH9 1PL on 28 May 2018 (1 page)
4 May 2018Appointment of Mrs Annette Bruton as a secretary on 3 May 2018 (2 pages)
4 May 2018Registered office address changed from Glenalmond Whitefield Road Dunfermline Fife KY12 0SY to Summerhall Summerhall Edinburgh EH9 1PL on 4 May 2018 (1 page)
4 May 2018Director's details changed for Terry Ann Newman on 4 May 2018 (2 pages)
4 May 2018Termination of appointment of Michael Neil Clifton Gascoigne as a secretary on 3 May 2018 (1 page)
19 April 2018Appointment of Ms Wendy Lee Law as a director on 18 April 2018 (2 pages)
19 April 2018Appointment of Mr Giles Hansen Sutherland as a director on 18 April 2018 (2 pages)
18 April 2018Appointment of Mr Graham Berry as a director on 18 April 2018 (2 pages)
18 April 2018Appointment of Mrs Annette Bruton as a director on 18 April 2018 (2 pages)
18 April 2018Appointment of Mr Marek Jerzy Lazarowicz as a director on 18 April 2018 (2 pages)
6 April 2018Termination of appointment of John Oswald Russell Martin as a director on 29 March 2018 (1 page)
13 March 2018Termination of appointment of Mary Leonie Nasmyth as a director on 20 February 2018 (1 page)
13 March 2018Termination of appointment of David Graham Bruce Duncan as a director on 20 February 2018 (1 page)
13 March 2018Termination of appointment of Margaret Lamont Mearns as a director on 20 February 2018 (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 December 2017Memorandum and Articles of Association (15 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
6 October 2017Memorandum and Articles of Association (14 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
1 March 2016Termination of appointment of Joseph Arthur Francis Spence as a director on 12 February 2016 (1 page)
1 March 2016Termination of appointment of Joseph Arthur Francis Spence as a director on 12 February 2016 (1 page)
1 March 2016Termination of appointment of Colin Beattie as a director on 12 February 2016 (1 page)
1 March 2016Termination of appointment of Colin Beattie as a director on 12 February 2016 (1 page)
5 February 2016Termination of appointment of Allison Grant Long as a director on 5 January 2016 (2 pages)
5 February 2016Termination of appointment of Allison Grant Long as a director on 5 January 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 no member list (12 pages)
27 January 2016Annual return made up to 31 December 2015 no member list (12 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
21 January 2015Annual return made up to 31 December 2014 no member list (12 pages)
21 January 2015Annual return made up to 31 December 2014 no member list (12 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
21 February 2014Appointment of Margaret Lamont Mearns as a director (3 pages)
21 February 2014Appointment of Margaret Lamont Mearns as a director (3 pages)
29 January 2014Annual return made up to 31 December 2013 no member list (11 pages)
29 January 2014Annual return made up to 31 December 2013 no member list (11 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
10 January 2013Annual return made up to 31 December 2012 no member list (11 pages)
10 January 2013Annual return made up to 31 December 2012 no member list (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
24 February 2012Termination of appointment of Vivian Linacre as a director (1 page)
24 February 2012Termination of appointment of Vivian Linacre as a director (1 page)
17 January 2012Annual return made up to 31 December 2011 no member list (12 pages)
17 January 2012Annual return made up to 31 December 2011 no member list (12 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
22 February 2011Annual return made up to 31 December 2010 no member list (12 pages)
22 February 2011Annual return made up to 31 December 2010 no member list (12 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
14 July 2010Termination of appointment of Raymond Harris as a director (2 pages)
14 July 2010Termination of appointment of Raymond Harris as a director (2 pages)
20 January 2010Director's details changed for Mr David Graham Bruce Duncan on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Prof. Noel Witts on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Terry Ann Newman on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Dr Raymond Richard Harris on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Dr Raymond Richard Harris on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mary Leonie Nasmyth on 1 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 no member list (8 pages)
20 January 2010Director's details changed for John Oswald Russell Martin on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Dr Joseph Arthur Francis Spence on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Colin Beattie on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Dr Joseph Arthur Francis Spence on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mary Leonie Nasmyth on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Professor Richard Demarco on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Dr Raymond Richard Harris on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Dr Allison Grant Long on 1 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 no member list (8 pages)
20 January 2010Director's details changed for Professor Richard Demarco on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr David Graham Bruce Duncan on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mary Leonie Nasmyth on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Dr Allison Grant Long on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Colin Beattie on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Prof. Noel Witts on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Terry Ann Newman on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Prof. Noel Witts on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Dr Allison Grant Long on 1 December 2009 (2 pages)
20 January 2010Director's details changed for John Oswald Russell Martin on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr David Graham Bruce Duncan on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Terry Ann Newman on 1 December 2009 (2 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
17 August 2009Director appointed david graham bruce duncan (2 pages)
17 August 2009Director appointed raymond richard harris (2 pages)
17 August 2009Director appointed david graham bruce duncan (2 pages)
17 August 2009Director appointed raymond richard harris (2 pages)
14 January 2009Annual return made up to 31/12/08 (5 pages)
14 January 2009Annual return made up to 31/12/08 (5 pages)
14 January 2009Director's change of particulars / loel witts / 01/12/2008 (1 page)
14 January 2009Director's change of particulars / loel witts / 01/12/2008 (1 page)
8 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
30 April 2008Director appointed mary leonie nasmyth (1 page)
30 April 2008Director appointed mary leonie nasmyth (1 page)
5 March 2008Director appointed dr joseph arthur francis spence (1 page)
5 March 2008Director appointed dr joseph arthur francis spence (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
1 February 2008Annual return made up to 31/12/07 (2 pages)
1 February 2008Annual return made up to 31/12/07 (2 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
19 July 2007Company name changed richard demarco gallery LTD. (Th e)\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed richard demarco gallery LTD. (Th e)\certificate issued on 19/07/07 (2 pages)
3 April 2007Annual return made up to 31/12/06 (6 pages)
3 April 2007Annual return made up to 31/12/06 (6 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
27 January 2006Annual return made up to 31/12/05 (2 pages)
27 January 2006Annual return made up to 31/12/05 (2 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
24 January 2005Annual return made up to 31/12/04 (6 pages)
24 January 2005Annual return made up to 31/12/04 (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
9 January 2004Annual return made up to 31/12/03 (6 pages)
9 January 2004Annual return made up to 31/12/03 (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 January 2003Annual return made up to 31/12/02 (6 pages)
21 January 2003Annual return made up to 31/12/02 (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 January 2002Annual return made up to 31/12/01 (5 pages)
28 January 2002Annual return made up to 31/12/01 (5 pages)
31 January 2001Annual return made up to 31/12/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2001Annual return made up to 31/12/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 February 1999Full accounts made up to 31 March 1998 (8 pages)
8 February 1999Full accounts made up to 31 March 1998 (8 pages)
27 January 1999Annual return made up to 31/12/98 (6 pages)
27 January 1999Annual return made up to 31/12/98 (6 pages)
27 January 1999Registered office changed on 27/01/99 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
27 January 1999Registered office changed on 27/01/99 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
21 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
30 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
29 January 1996Annual return made up to 31/12/95 (6 pages)
29 January 1996Annual return made up to 31/12/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 August 1967Incorporation (27 pages)
1 August 1967Incorporation (27 pages)