Company NameCreative Lives Charity Limited
Company StatusActive
Company NumberSC139147
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 1992(31 years, 10 months ago)
Previous NameThe Voluntary Arts Network

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameRobin Alastair Simpson
NationalityBritish
StatusCurrent
Appointed09 November 2006(14 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address22 Higher Rads End
Eversholt
Buckinghamshire
MK17 9ED
Director NameMiss Lillian Catherine Mugonyi
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(25 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMrs Helen Winifred Keatley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(25 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr David Bryan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2018(25 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Pauline Ann Tambling
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(27 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Jill Miller
Date of BirthMarch 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed16 July 2020(28 years after company formation)
Appointment Duration3 years, 9 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Bobsie Burnices Robinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(28 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Christopher David
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(28 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Thomas Doyle
Date of BirthApril 1989 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed11 November 2020(28 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleLecturer
Country of ResidenceIreland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Leanne Tamiko Rahman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(28 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleContact Officer
Country of ResidenceWales
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Geoffrey Joel Crossick
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(30 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired University Vice-Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Mark David James Rhys
Date of BirthMay 1966 (Born 58 years ago)
NationalityWelsh
StatusCurrent
Appointed22 June 2023(30 years, 12 months after company formation)
Appointment Duration10 months, 1 week
RoleSolicitor
Country of ResidenceWales
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Francesca Aita
Date of BirthJune 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed22 June 2023(30 years, 12 months after company formation)
Appointment Duration10 months, 1 week
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Joanna Sunita Pandya
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2023(31 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Lewis Gay Wah Hou
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2023(31 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameAlfred Peter Cox
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(same day as company formation)
RoleRetired
Correspondence AddressHigher Manor
Cudlipptown, Peter Tavy
Tavistock
Devon
PL19 9LZ
Secretary NameMr Simon Ransford Goodenough
NationalityBritish
StatusResigned
Appointed02 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House
Church Street
Crediton
Devon
EX17 2AQ
Director NameGyles Daubeney Brandreth
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1994)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address40 Castlenau
London
SW13 9BU
Director NameMrs Judith Margaret Buckland
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(10 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 04 November 1999)
RoleCompany Director
Correspondence AddressLyminster House
Lyminster
Arundel
West Sussex
BN17 7QJ
Secretary NameRussell Alan Jones
NationalityBritish
StatusResigned
Appointed27 May 1993(10 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 July 1997)
RoleArts Administrator
Correspondence Address12 Eastern Road
London
N22 7DD
Director NameLara Jane Bowen
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 07 November 2002)
RoleAdministrator
Correspondence Address9 Stirling Street
The Village
Cumbenauld
North Lanarkshire
G67 2QY
Scotland
Director NameMr Kenneth Bartlett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(4 years after company formation)
Appointment Duration4 years, 12 months (resigned 12 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Watt Road
Birmingham
West Midlands
B23 6ET
Director NameSam Burnside
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(5 years after company formation)
Appointment Duration4 years, 10 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address20 Drummond Park
Culmore Road
Londonderry
BT48 8PH
Northern Ireland
Secretary NameMr Christopher Kevin Shurety
NationalityBritish
StatusResigned
Appointed24 July 1997(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 07 November 2003)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address13 Wellington Way
Bow
London
E3 4NE
Director NameKathryn Deane
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(7 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Felsham Road
Rattlesden
Bury St Edmunds
Suffolk
IP30 0SF
Director NameChristine Emma Berry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2002)
RoleLecturer
Correspondence Address100 Cleveden Road
Glasgow
G12 0JT
Scotland
Secretary NameElizabeth Whitehead
NationalityBritish
StatusResigned
Appointed07 November 2003(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 November 2006)
RoleSecretary
Correspondence Address15 Long Row
Bollington
Macclesfield
Cheshire
SK10 5HN
Director NameRobert Cooper
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address213a Finchampstead Road
Wokingham
Berkshire
RG11 3HS
Director NameColm Croffy
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2007(15 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2013)
RoleNetwork/Events Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Crescent
Ballinasloe
Galway
Irish
Director NameMr Stephen Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(15 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 January 2015)
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence Address13 Demesne Park
Holywood
County Down
BT18 9NE
Northern Ireland
Director NameMr Ian Beckett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(18 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 November 2016)
RoleEmployed
Country of ResidenceEngland
Correspondence Address29 Constitution Street
The Creative Exchange
Edinburgh
EH6 7BS
Scotland
Director NameMrs Louise Margaret De Winter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(19 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 February 2018)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Constitution Street
The Creative Exchange
Edinburgh
EH6 7BS
Scotland
Director NameProf Jerri Daboo
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(22 years, 4 months after company formation)
Appointment Duration6 years (resigned 11 November 2020)
RoleProfessor
Country of ResidenceEngland
Correspondence Address121 Voluntary Arts
Cathedral Road
Cardiff
CF11 9PH
Wales
Director NameMrs Rona Alexander
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(27 years, 6 months after company formation)
Appointment Duration6 months (resigned 16 July 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCustoms Lane 1 Customs Wharf
Leith
Edinburgh
EH6 6AL
Scotland
Director NameMs Rachael Campbell-Palmer
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2023(30 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 June 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland

Contact

Websitewww.voluntaryarts.org/
Email address[email protected]

Location

Registered AddressThe Melting Pot
15 Calton Road
Edinburgh
EH8 8DL
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£722,306
Net Worth£182,497
Cash£106,255
Current Liabilities£35,270

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

13 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
2 August 2023Appointment of Mr Mark David James Rhys as a director on 22 June 2023 (2 pages)
7 July 2023Termination of appointment of Rachael Campbell-Palmer as a director on 22 June 2023 (1 page)
7 July 2023Appointment of Ms Francesca Aita as a director on 22 June 2023 (2 pages)
18 April 2023Appointment of Ms Rachael Campbell-Palmer as a director on 8 March 2023 (2 pages)
31 March 2023Termination of appointment of Katherine Spicer as a director on 8 March 2023 (1 page)
31 March 2023Appointment of Mr Geoffrey Joel Crossick as a director on 8 March 2023 (2 pages)
31 March 2023Termination of appointment of Nisha Tandon as a director on 8 March 2023 (1 page)
5 January 2023Accounts for a small company made up to 31 March 2022 (26 pages)
27 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 March 2021 (27 pages)
29 October 2021Registered office address changed from Customs Lane 1 Customs Wharf Leith Edinburgh EH6 6AL Scotland to The Melting Pot 15 Calton Road Edinburgh EH8 8DL on 29 October 2021 (1 page)
23 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
16 July 2021Memorandum and Articles of Association (13 pages)
7 June 2021Company name changed the voluntary arts network\certificate issued on 07/06/21
  • CONNOT ‐ Change of name notice
(3 pages)
7 June 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-22
(1 page)
31 March 2021Appointment of Mrs Maryam Imran as a director on 10 February 2021 (2 pages)
19 March 2021Appointment of Ms Leanne Tamiko Rahman as a director on 11 February 2021 (2 pages)
29 December 2020Accounts for a small company made up to 31 March 2020 (26 pages)
15 December 2020Appointment of Mr Christopher David as a director on 5 November 2020 (2 pages)
15 December 2020Appointment of Ms Bobsie Burnices Robinson as a director on 5 November 2020 (2 pages)
15 December 2020Appointment of Mrs Nisha Tandon as a director on 5 November 2020 (2 pages)
20 November 2020Termination of appointment of Denis Stewart as a director on 11 November 2020 (1 page)
20 November 2020Termination of appointment of Jerri Daboo as a director on 11 November 2020 (1 page)
13 November 2020Appointment of Mr Thomas Doyle as a director on 11 November 2020 (2 pages)
23 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
21 September 2020Appointment of Ms Jill Miller as a director on 16 July 2020 (2 pages)
21 September 2020Termination of appointment of Barbara Flynn Eifler as a director on 16 July 2020 (1 page)
21 September 2020Termination of appointment of Rona Alexander as a director on 16 July 2020 (1 page)
16 January 2020Appointment of Mrs Pauline Ann Tambling as a director on 15 January 2020 (2 pages)
16 January 2020Appointment of Mrs Rona Alexander as a director on 15 January 2020 (2 pages)
15 January 2020Termination of appointment of Katherine Nicola West as a director on 1 January 2020 (1 page)
15 January 2020Termination of appointment of Michelle Sweeney as a director on 1 January 2020 (1 page)
17 December 2019Accounts for a small company made up to 31 March 2019 (26 pages)
25 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
17 September 2019Termination of appointment of Catherine Robins as a director on 1 September 2019 (1 page)
17 September 2019Change of details for Mr Robin Alistair Simpson as a person with significant control on 13 September 2019 (2 pages)
17 September 2019Termination of appointment of John Smythe as a director on 1 September 2019 (1 page)
17 September 2019Termination of appointment of Vivien Anne Finch as a director on 1 September 2019 (1 page)
12 September 2019Registered office address changed from Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB United Kingdom to Customs Lane 1 Customs Wharf Leith Edinburgh EH6 6AL on 12 September 2019 (1 page)
11 January 2019Full accounts made up to 31 March 2018 (25 pages)
3 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
19 July 2018Appointment of Mr David Bryan as a director on 20 May 2018 (2 pages)
11 April 2018Appointment of Mrs Helen Winifred Keatley as a director on 8 February 2018 (2 pages)
6 March 2018Registered office address changed from 29 Constitution Street the Creative Exchange Edinburgh EH6 7BS to Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB on 6 March 2018 (1 page)
19 February 2018Appointment of Mrs Barbara Flynn Eifler as a director on 8 February 2018 (2 pages)
19 February 2018Termination of appointment of Louise De Winter as a director on 8 February 2018 (1 page)
19 February 2018Termination of appointment of Robert Aled Iwan Rhys-Jones as a director on 8 February 2018 (1 page)
19 February 2018Appointment of Miss Lillian Catherine Mugonyi as a director on 8 February 2018 (2 pages)
4 January 2018Full accounts made up to 31 March 2017 (27 pages)
4 January 2018Full accounts made up to 31 March 2017 (27 pages)
31 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 October 2017Termination of appointment of Ian Beckett as a director on 3 November 2016 (1 page)
18 October 2017Termination of appointment of Hamish Fyfe as a director on 24 May 2017 (1 page)
18 October 2017Termination of appointment of Ian Beckett as a director on 3 November 2016 (1 page)
18 October 2017Termination of appointment of Hamish Fyfe as a director on 24 May 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
12 September 2016Appointment of Mrs Vivien Anne Finch as a director on 14 July 2016 (2 pages)
12 September 2016Appointment of Mrs Vivien Anne Finch as a director on 14 July 2016 (2 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
18 January 2016Appointment of Ms Michelle Sweeney as a director on 26 November 2015 (2 pages)
18 January 2016Appointment of Ms Michelle Sweeney as a director on 26 November 2015 (2 pages)
18 December 2015Full accounts made up to 31 March 2015 (30 pages)
18 December 2015Full accounts made up to 31 March 2015 (30 pages)
24 November 2015Termination of appointment of Marilyn Lovett as a director on 29 October 2015 (1 page)
24 November 2015Termination of appointment of Peter Stark as a director on 29 October 2015 (1 page)
24 November 2015Termination of appointment of Peter Stark as a director on 29 October 2015 (1 page)
24 November 2015Termination of appointment of Marilyn Lovett as a director on 29 October 2015 (1 page)
2 July 2015Termination of appointment of Geraint Lewis as a director on 4 June 2015 (1 page)
2 July 2015Registered office address changed from 2nd Floor, 54 Manor Place Edinburgh EH3 7EH to 29 Constitution Street the Creative Exchange Edinburgh EH6 7BS on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Geraint Lewis as a director on 4 June 2015 (1 page)
2 July 2015Registered office address changed from 2nd Floor, 54 Manor Place Edinburgh EH3 7EH to 29 Constitution Street the Creative Exchange Edinburgh EH6 7BS on 2 July 2015 (1 page)
2 July 2015Annual return made up to 2 July 2015 no member list (12 pages)
2 July 2015Termination of appointment of Geraint Lewis as a director on 4 June 2015 (1 page)
2 July 2015Annual return made up to 2 July 2015 no member list (12 pages)
2 July 2015Registered office address changed from 2nd Floor, 54 Manor Place Edinburgh EH3 7EH to 29 Constitution Street the Creative Exchange Edinburgh EH6 7BS on 2 July 2015 (1 page)
2 July 2015Annual return made up to 2 July 2015 no member list (12 pages)
19 February 2015Appointment of Professor Jerri Daboo as a director on 30 October 2014 (2 pages)
19 February 2015Appointment of Professor Jerri Daboo as a director on 30 October 2014 (2 pages)
12 January 2015Termination of appointment of Stephen Brown as a director on 5 January 2015 (1 page)
12 January 2015Termination of appointment of Philip Andrew Watson as a director on 30 October 2014 (1 page)
12 January 2015Termination of appointment of Stephen Brown as a director on 5 January 2015 (1 page)
12 January 2015Appointment of Dr Denis Stewart as a director on 5 January 2015 (2 pages)
12 January 2015Termination of appointment of Stephen Brown as a director on 5 January 2015 (1 page)
12 January 2015Appointment of Dr Denis Stewart as a director on 5 January 2015 (2 pages)
12 January 2015Appointment of Miss Katherine Spicer as a director on 30 October 2014 (2 pages)
12 January 2015Termination of appointment of Philip Andrew Watson as a director on 30 October 2014 (1 page)
12 January 2015Appointment of Miss Katherine Spicer as a director on 30 October 2014 (2 pages)
12 January 2015Appointment of Dr Denis Stewart as a director on 5 January 2015 (2 pages)
5 December 2014Full accounts made up to 31 March 2014 (23 pages)
5 December 2014Full accounts made up to 31 March 2014 (23 pages)
29 July 2014Director's details changed for Philip Andrew Watson on 20 May 2014 (2 pages)
29 July 2014Annual return made up to 2 July 2014 no member list (10 pages)
29 July 2014Termination of appointment of Robin Marius Osterley as a director on 20 May 2014 (1 page)
29 July 2014Annual return made up to 2 July 2014 no member list (10 pages)
29 July 2014Director's details changed for Philip Andrew Watson on 20 May 2014 (2 pages)
29 July 2014Termination of appointment of Robin Marius Osterley as a director on 20 May 2014 (1 page)
29 July 2014Termination of appointment of Robin Marius Osterley as a director on 20 May 2014 (1 page)
29 July 2014Annual return made up to 2 July 2014 no member list (10 pages)
29 July 2014Termination of appointment of Robin Marius Osterley as a director on 20 May 2014 (1 page)
6 January 2014Total exemption full accounts made up to 31 March 2013 (27 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (27 pages)
23 December 2013Appointment of Miss Katherine Nicola West as a director (2 pages)
23 December 2013Appointment of Miss Katherine Nicola West as a director (2 pages)
19 August 2013Annual return made up to 2 July 2013 no member list (11 pages)
19 August 2013Termination of appointment of Colm Croffy as a director (1 page)
19 August 2013Termination of appointment of Colm Croffy as a director (1 page)
19 August 2013Annual return made up to 2 July 2013 no member list (11 pages)
19 August 2013Annual return made up to 2 July 2013 no member list (11 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (58 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (58 pages)
27 July 2012Appointment of Miss Catherine Robins as a director (2 pages)
27 July 2012Appointment of Miss Catherine Robins as a director (2 pages)
24 July 2012Annual return made up to 2 July 2012 no member list (11 pages)
24 July 2012Annual return made up to 2 July 2012 no member list (11 pages)
22 March 2012Appointment of Mr Hamish Fyfe as a director (2 pages)
22 March 2012Appointment of Mrs Louise De Winter as a director (2 pages)
22 March 2012Appointment of Mrs Louise De Winter as a director (2 pages)
22 March 2012Appointment of Mr Peter Stark as a director (2 pages)
22 March 2012Appointment of Mr Hamish Fyfe as a director (2 pages)
22 March 2012Appointment of Mr Peter Stark as a director (2 pages)
29 February 2012Termination of appointment of David Mclellan as a director (1 page)
29 February 2012Termination of appointment of David Mclellan as a director (1 page)
18 January 2012Total exemption full accounts made up to 31 March 2011 (28 pages)
18 January 2012Total exemption full accounts made up to 31 March 2011 (28 pages)
9 November 2011Appointment of Mr Robin Marius Osterley as a director (2 pages)
9 November 2011Termination of appointment of Voluntary Arts Network as a director (1 page)
9 November 2011Termination of appointment of Kathryn Deane as a director (1 page)
9 November 2011Appointment of Mr Ian Beckett as a director (2 pages)
9 November 2011Termination of appointment of Voluntary Arts Network as a director (1 page)
9 November 2011Termination of appointment of Voluntary Arts Network as a director (1 page)
9 November 2011Appointment of Voluntary Arts Network as a director (2 pages)
9 November 2011Appointment of Voluntary Arts Network as a director (2 pages)
9 November 2011Appointment of Mr Robin Marius Osterley as a director (2 pages)
9 November 2011Termination of appointment of Voluntary Arts Network as a director (1 page)
9 November 2011Appointment of Voluntary Arts Network as a director (2 pages)
9 November 2011Termination of appointment of Kathryn Deane as a director (1 page)
9 November 2011Appointment of Mr Ian Beckett as a director (2 pages)
9 November 2011Appointment of Voluntary Arts Network as a director (2 pages)
2 August 2011Director's details changed for Stephen Brown on 2 August 2011 (3 pages)
2 August 2011Annual return made up to 2 July 2011 no member list (11 pages)
2 August 2011Annual return made up to 2 July 2011 no member list (11 pages)
2 August 2011Director's details changed for Stephen Brown on 2 August 2011 (3 pages)
2 August 2011Director's details changed for Stephen Brown on 2 August 2011 (3 pages)
2 August 2011Annual return made up to 2 July 2011 no member list (11 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (28 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (28 pages)
26 August 2010Appointment of Mr John Smythe as a director (2 pages)
26 August 2010Director's details changed for Philip Andrew Watson on 1 July 2010 (2 pages)
26 August 2010Termination of appointment of Gilian Dye as a director (1 page)
26 August 2010Annual return made up to 2 July 2010 no member list (11 pages)
26 August 2010Annual return made up to 2 July 2010 no member list (11 pages)
26 August 2010Director's details changed for Colm Croffy on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Colm Croffy on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Philip Andrew Watson on 1 July 2010 (2 pages)
26 August 2010Annual return made up to 2 July 2010 no member list (11 pages)
26 August 2010Director's details changed for Colm Croffy on 1 July 2010 (2 pages)
26 August 2010Termination of appointment of Gilian Dye as a director (1 page)
26 August 2010Appointment of Mr John Smythe as a director (2 pages)
26 August 2010Director's details changed for Philip Andrew Watson on 1 July 2010 (2 pages)
11 January 2010Appointment of Geraint Lewis as a director (2 pages)
11 January 2010Full accounts made up to 31 March 2009 (23 pages)
11 January 2010Appointment of Geraint Lewis as a director (2 pages)
11 January 2010Full accounts made up to 31 March 2009 (23 pages)
5 November 2009Annual return made up to 2 July 2009 (8 pages)
5 November 2009Annual return made up to 2 July 2009 (8 pages)
5 November 2009Annual return made up to 2 July 2009 (8 pages)
28 September 2009Appointment terminated director robert cooper (1 page)
28 September 2009Appointment terminated director robert cooper (1 page)
22 September 2009Director appointed marilyn grace lovett (1 page)
22 September 2009Director appointed philip andrew watson (2 pages)
22 September 2009Director appointed marilyn grace lovett (1 page)
22 September 2009Director appointed philip andrew watson (2 pages)
21 August 2009Auditors resignation (1 page)
21 August 2009Auditors resignation (1 page)
10 December 2008Full accounts made up to 31 March 2008 (21 pages)
10 December 2008Full accounts made up to 31 March 2008 (21 pages)
2 December 2008Appointment terminated director thomas williams (1 page)
2 December 2008Appointment terminated director thomas williams (1 page)
2 December 2008Appointment terminated director maxine webster (1 page)
2 December 2008Appointment terminated director maxine webster (1 page)
29 August 2008Director appointed stephen brown (2 pages)
29 August 2008Director appointed stephen brown (2 pages)
23 July 2008Annual return made up to 02/07/08 (4 pages)
23 July 2008Annual return made up to 02/07/08 (4 pages)
22 July 2008Appointment terminated director ralph lister (1 page)
22 July 2008Appointment terminated director william kirby (1 page)
22 July 2008Appointment terminated director ralph lister (1 page)
22 July 2008Appointment terminated director william kirby (1 page)
19 February 2008Full accounts made up to 31 March 2007 (18 pages)
19 February 2008Full accounts made up to 31 March 2007 (18 pages)
4 October 2007Director resigned (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
6 August 2007Annual return made up to 02/07/07 (8 pages)
6 August 2007Annual return made up to 02/07/07 (8 pages)
30 January 2007Secretary resigned;director resigned (1 page)
30 January 2007Secretary resigned;director resigned (1 page)
1 December 2006Full accounts made up to 31 March 2006 (16 pages)
1 December 2006Full accounts made up to 31 March 2006 (16 pages)
22 November 2006New director appointed (3 pages)
22 November 2006New director appointed (3 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
15 August 2006Annual return made up to 02/07/06 (7 pages)
15 August 2006Annual return made up to 02/07/06 (7 pages)
31 January 2006Full accounts made up to 31 March 2005 (14 pages)
31 January 2006Full accounts made up to 31 March 2005 (14 pages)
22 September 2005Registered office changed on 22/09/05 from: dalry house 15 orwell place edinburgh EH11 2AD (1 page)
22 September 2005Registered office changed on 22/09/05 from: dalry house 15 orwell place edinburgh EH11 2AD (1 page)
13 September 2005Annual return made up to 02/07/05
  • 363(288) ‐ Director resigned
(8 pages)
13 September 2005Annual return made up to 02/07/05
  • 363(288) ‐ Director resigned
(8 pages)
18 November 2004Full accounts made up to 31 March 2004 (15 pages)
18 November 2004Full accounts made up to 31 March 2004 (15 pages)
31 August 2004Annual return made up to 02/07/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
31 August 2004Annual return made up to 02/07/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
5 February 2004New secretary appointed;new director appointed (2 pages)
5 February 2004New secretary appointed;new director appointed (2 pages)
20 November 2003Full accounts made up to 31 March 2003 (15 pages)
20 November 2003Full accounts made up to 31 March 2003 (15 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Annual return made up to 02/07/03
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2003Annual return made up to 02/07/03
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
6 October 2003Registered office changed on 06/10/03 from: 5 charlotte square edinburgh EH2 4DR (1 page)
6 October 2003Registered office changed on 06/10/03 from: 5 charlotte square edinburgh EH2 4DR (1 page)
3 December 2002Full accounts made up to 31 March 2002 (14 pages)
3 December 2002Full accounts made up to 31 March 2002 (14 pages)
8 August 2002Annual return made up to 02/07/02
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2002Annual return made up to 02/07/02
  • 363(288) ‐ Director resigned
(8 pages)
5 July 2002Memorandum and Articles of Association (14 pages)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 July 2002Memorandum and Articles of Association (14 pages)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 January 2002Full accounts made up to 31 March 2001 (13 pages)
23 January 2002Full accounts made up to 31 March 2001 (13 pages)
17 July 2001Annual return made up to 02/07/01
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
17 July 2001Annual return made up to 02/07/01
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
14 November 2000Full accounts made up to 31 March 2000 (13 pages)
14 November 2000Full accounts made up to 31 March 2000 (13 pages)
1 September 2000Annual return made up to 02/07/00 (6 pages)
1 September 2000Annual return made up to 02/07/00 (6 pages)
12 April 2000Registered office changed on 12/04/00 from: comly park house dunfermline fife KY12 7EJ (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: comly park house dunfermline fife KY12 7EJ (1 page)
12 April 2000New director appointed (2 pages)
12 January 2000Full accounts made up to 31 March 1999 (12 pages)
12 January 2000Full accounts made up to 31 March 1999 (12 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Director resigned (2 pages)
23 December 1999Director resigned (2 pages)
23 December 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Annual return made up to 02/07/99
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Annual return made up to 02/07/99
  • 363(288) ‐ Director resigned
(6 pages)
29 March 1999Full accounts made up to 31 March 1998 (11 pages)
29 March 1999Full accounts made up to 31 March 1998 (11 pages)
7 September 1998Annual return made up to 02/07/98 (6 pages)
7 September 1998Annual return made up to 02/07/98 (6 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
7 November 1997Secretary resigned;director resigned (1 page)
7 November 1997Secretary resigned;director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997New secretary appointed;new director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New secretary appointed;new director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Full accounts made up to 31 March 1997 (11 pages)
7 August 1997Full accounts made up to 31 March 1997 (11 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Annual return made up to 02/07/97 (6 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Annual return made up to 02/07/97 (6 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
11 December 1996Full accounts made up to 31 March 1996 (19 pages)
11 December 1996Full accounts made up to 31 March 1996 (19 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1996Memorandum and Articles of Association (14 pages)
15 October 1996Memorandum and Articles of Association (14 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1996Annual return made up to 02/07/96 (6 pages)
31 July 1996Annual return made up to 02/07/96 (6 pages)
21 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (2 pages)
16 November 1995Memorandum and Articles of Association (24 pages)
16 November 1995Memorandum and Articles of Association (24 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
2 July 1992Incorporation (42 pages)
2 July 1992Incorporation (42 pages)