Company NameThe Art Corporation Limited
DirectorAmanda Ferguson
Company StatusLiquidation
Company NumberSC171804
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)

Directors

Director NameAmanda Ferguson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1997(same day as company formation)
RoleSales Executive
Correspondence Address10 Grahams Avenue
Lochwinnoch
Renfrewshire
PA12 4EG
Scotland
Secretary NameBrian Hutcheson
NationalityBritish
StatusCurrent
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Kilburn Water
Largs
Ayrshire
KA30 8ST
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressScott House
12/16 South Frederick Street
Glasgow
G1 1HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due30 November 1999 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Returns

Next Return Due7 February 2017 (overdue)

Filing History

29 March 1999Statement of receipts and payments (3 pages)
29 March 1999Statement of receipts and payments (3 pages)
17 March 1998Appointment of a voluntary liquidator (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 92 high street johnstone renfrewshire PA5 8ST (1 page)
17 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 1998Registered office changed on 17/03/98 from: 92 high street johnstone renfrewshire PA5 8ST (1 page)
17 March 1998Appointment of a voluntary liquidator (2 pages)
17 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1997Registered office changed on 08/07/97 from: 10 grahams avenue lochwinnoch renfrewshire PA12 4EG (1 page)
8 July 1997Registered office changed on 08/07/97 from: 10 grahams avenue lochwinnoch renfrewshire PA12 4EG (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997New secretary appointed (2 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997Incorporation (18 pages)
24 January 1997Director resigned (1 page)
24 January 1997Incorporation (18 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)