Company NameArts In Motion
Company StatusDissolved
Company NumberSC161896
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 November 1995(28 years, 5 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr David Russell Smith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(same day as company formation)
RoleGraphic Artist
Country of ResidenceScotland
Correspondence AddressNorth View Studio
Station Road
Tain
Ross-Shire
IV19 1HX
Scotland
Director NameMr Timothy Stokes Flood
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(13 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 03 September 2019)
RoleTraining
Country of ResidenceUnited Kingdom
Correspondence AddressField Cottage Mains Of Moy
Forres
Morayshire
IV36 2SP
Scotland
Director NameMs Marion Normand
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(13 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 03 September 2019)
RoleTraining
Country of ResidenceScotland
Correspondence AddressField Cottage
Forres
Moray
IV36 2SP
Scotland
Secretary NameMrs Amy Tara Chisholm
StatusClosed
Appointed01 December 2016(21 years after company formation)
Appointment Duration2 years, 9 months (closed 03 September 2019)
RoleCompany Director
Correspondence AddressInnes House 18 Shairps Business Park
Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland
Director NameMs Margit Anna Lena Karlsson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleAdministrator
Correspondence AddressKinhrive Farmhouse
Delny
Invergordon
IV18 0PF
Scotland
Secretary NameMs Margit Anna Lena Karlsson
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressKinhrive Farmhouse
Delny
Invergordon
IV18 0PF
Scotland
Secretary NameNorman Norwell Lindon
NationalityBritish
StatusResigned
Appointed28 November 1996(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressPinecrest 3 Woodend Road
Balloch
Inverness
IV1 2JR
Scotland
Secretary NameAssociated Business Counsellors Ltd (Corporation)
StatusResigned
Appointed31 October 2001(5 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 December 2016)
Correspondence Address3 Woodend Road
Balloch
Inverness
IV2 7JS
Scotland

Contact

Websiteartsinmotion.co.uk/artsinmotion/
Telephone01349 883303
Telephone regionDingwall

Location

Registered AddressInnes House 18 Shairps Business Park
Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Financials

Year2014
Turnover£116,443
Net Worth£90,495
Cash£39,264
Current Liabilities£36,560

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 March 1996Delivered on: 3 April 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

1 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
17 January 2017Confirmation statement made on 27 November 2016 with updates (4 pages)
13 January 2017Termination of appointment of Associated Business Counsellors Ltd as a secretary on 1 December 2016 (1 page)
13 January 2017Appointment of Mrs Amy Tara Chisholm as a secretary on 1 December 2016 (2 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
15 December 2015Annual return made up to 27 November 2015 no member list (5 pages)
19 December 2014Registered office address changed from Associated Business Counsellors 3 Woodend Road Ltd Balloch Inverness Scotland IV1 2JS to Innes House 18 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD on 19 December 2014 (1 page)
19 December 2014Annual return made up to 27 November 2014 no member list (5 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
6 December 2013Director's details changed for Mr David Russell Smith on 6 December 2013 (2 pages)
6 December 2013Annual return made up to 27 November 2013 no member list (5 pages)
6 December 2013Director's details changed for Mr David Russell Smith on 6 December 2013 (2 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
22 December 2012Annual return made up to 27 November 2012 no member list (5 pages)
28 December 2011Annual return made up to 27 November 2011 no member list (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
15 December 2010Annual return made up to 27 November 2010 no member list (5 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
9 December 2009Director's details changed for Timothy Stokes Flood on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Associated Business Counsellors Ltd on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Timothy Stokes Flood on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Marion Normand on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr David Russell Smith on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Associated Business Counsellors Ltd on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr David Russell Smith on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Marion Normand on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 27 November 2009 no member list (4 pages)
9 June 2009Director appointed marion normand (1 page)
9 June 2009Director appointed timothy stokes flood (1 page)
29 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
19 December 2008Annual return made up to 27/11/08 (2 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
11 December 2007Annual return made up to 27/11/07 (2 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
13 December 2006Annual return made up to 27/11/06 (2 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
15 January 2006Annual return made up to 27/11/05 (2 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
22 December 2004Annual return made up to 27/11/04 (3 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
20 December 2003Annual return made up to 27/11/03 (3 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
30 December 2002Annual return made up to 27/11/02 (3 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Annual return made up to 27/11/01
  • 363(288) ‐ Secretary resigned
(3 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
8 December 2000Annual return made up to 27/11/00 (3 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
1 December 1999Annual return made up to 27/11/99 (3 pages)
5 January 1999Full accounts made up to 31 March 1998 (11 pages)
1 December 1998Annual return made up to 27/11/98 (4 pages)
2 December 1997Annual return made up to 27/11/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 September 1997Full accounts made up to 31 March 1997 (10 pages)
5 December 1996Annual return made up to 27/11/96 (4 pages)
5 December 1996Registered office changed on 05/12/96 from: kinhrive farmhouse delny invergordon IV18 0PF (1 page)
5 December 1996New secretary appointed (2 pages)
3 April 1996Partic of mort/charge * (6 pages)
27 November 1995Accounting reference date notified as 31/03 (1 page)
27 November 1995Incorporation (88 pages)