Company NameThe Art Extraordinary Trust
Company StatusDissolved
Company NumberSC203611
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date27 June 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameJoyce Laing
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleArt Therapist
Country of ResidenceScotland
Correspondence AddressKellie Lodging
Pittenweem
Fife
KY10 2LA
Scotland
Secretary NameJoyce Laing
NationalityBritish
StatusClosed
Appointed27 April 2003(3 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 27 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKellie Lodging
Pittenweem
Fife
KY10 2LA
Scotland
Director NameThomas Drummond Hunter
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleRetired
Correspondence Address17 Warriston Crescent
Edinburgh
Midlothian
EH3 5LB
Scotland
Secretary NameLeigh Jane Baker
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWescom Appt 25 Nicolson Square
Edinburgh
EH8 9BX
Scotland
Director NameDr Peter Kieran Byrne
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(3 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2013)
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence Address24 Bath Street
Portobello
Edinburgh
EH15 1HD
Scotland
Director NameDr Allan William Beveridge
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2003(3 years, 2 months after company formation)
Appointment Duration10 years (resigned 09 May 2013)
RoleDoctor
Country of ResidenceScotland
Correspondence Address3 Argyle Place
Edinburgh
Lothian
EH9 1JU
Scotland
Director NameCalum Buchanan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2003(3 years, 2 months after company formation)
Appointment Duration10 years (resigned 09 May 2013)
RoleGallerist
Country of ResidenceScotland
Correspondence Address28a Buckingham Terrace
Edinburgh
Midlothian
EH4 3AE
Scotland
Director NameIan Mitchell Dunsire
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2003(3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 2003)
RoleArchitect
Correspondence AddressBattledown
Forgandenny
Perth
Perthshire
PH2 9EL
Scotland
Director NameGillian Nanette Kamming
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2003(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 December 2009)
RoleEducation Psychologist
Correspondence AddressBalgray
Commonhead Farm
Kilmarnock
East Ayrshire
KA15 5LN
Scotland
Director NameColin Fraser Wishart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2003(3 years, 2 months after company formation)
Appointment Duration10 years (resigned 09 May 2013)
RoleArchitect
Country of ResidenceScotland
Correspondence Address3 Bruce's Wynd
Pittenweem
Fife
KY10 2LA
Scotland
Director NameAndrew Joseph Gabriel Brown
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2004(4 years, 2 months after company formation)
Appointment Duration9 years (resigned 09 May 2013)
RoleArt Dealer
Country of ResidenceScotland
Correspondence Address32 Abercromby Place
Edinburgh
Midlothian
EH3 6QE
Scotland

Contact

Websiteartextraordinarytrust.com
Telephone01333 311425
Telephone regionAnstruther

Location

Registered AddressKellie Lodging
High Street, Pittenweem
Anstruther
Fife
KY10 2LA
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward

Financials

Year2014
Turnover£1,005
Net Worth£239
Cash£239

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

27 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014Annual return made up to 4 February 2014 no member list (3 pages)
28 March 2014Annual return made up to 4 February 2014 no member list (3 pages)
28 March 2014Annual return made up to 4 February 2014 no member list (3 pages)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
24 February 2014Application to strike the company off the register (4 pages)
24 February 2014Application to strike the company off the register (4 pages)
28 January 2014Termination of appointment of Andrew Brown as a director (1 page)
28 January 2014Termination of appointment of Allan Beveridge as a director (1 page)
28 January 2014Termination of appointment of Andrew Brown as a director (1 page)
28 January 2014Termination of appointment of Peter Byrne as a director (1 page)
28 January 2014Termination of appointment of Allan Beveridge as a director (1 page)
28 January 2014Termination of appointment of Peter Byrne as a director (1 page)
28 January 2014Termination of appointment of Colin Wishart as a director (1 page)
28 January 2014Termination of appointment of Calum Buchanan as a director (1 page)
28 January 2014Termination of appointment of Colin Wishart as a director (1 page)
28 January 2014Termination of appointment of Calum Buchanan as a director (1 page)
12 December 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
12 December 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
4 May 2013Annual return made up to 4 February 2013 no member list (8 pages)
4 May 2013Annual return made up to 4 February 2013 no member list (8 pages)
4 May 2013Annual return made up to 4 February 2013 no member list (8 pages)
10 December 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
10 December 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
14 February 2012Annual return made up to 4 February 2012 no member list (8 pages)
14 February 2012Annual return made up to 4 February 2012 no member list (8 pages)
14 February 2012Annual return made up to 4 February 2012 no member list (8 pages)
24 August 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
24 August 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
28 February 2011Annual return made up to 4 February 2011 no member list (8 pages)
28 February 2011Annual return made up to 4 February 2011 no member list (8 pages)
28 February 2011Annual return made up to 4 February 2011 no member list (8 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
29 March 2010Annual return made up to 4 February 2010 no member list (5 pages)
29 March 2010Director's details changed for Doctor Allan William Beveridge on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Colin Fraser Wishart on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Doctor Peter Kieran Byrne on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Doctor Peter Kieran Byrne on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Joyce Laing on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Andrew Joseph Gabriel Brown on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Colin Fraser Wishart on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 4 February 2010 no member list (5 pages)
29 March 2010Annual return made up to 4 February 2010 no member list (5 pages)
29 March 2010Director's details changed for Joyce Laing on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Andrew Joseph Gabriel Brown on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Doctor Allan William Beveridge on 29 March 2010 (2 pages)
2 March 2010Termination of appointment of Gillian Kamming as a director (1 page)
2 March 2010Termination of appointment of Gillian Kamming as a director (1 page)
4 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
25 March 2009Annual return made up to 04/02/09 (4 pages)
25 March 2009Director's change of particulars / andrew brown / 01/01/2009 (1 page)
25 March 2009Director's change of particulars / andrew brown / 01/01/2009 (1 page)
25 March 2009Annual return made up to 04/02/09 (4 pages)
31 December 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
31 December 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
29 October 2008Annual return made up to 04/02/08 (4 pages)
29 October 2008Annual return made up to 04/02/08 (4 pages)
6 January 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
6 January 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
12 February 2007Annual return made up to 04/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2007Annual return made up to 04/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
7 November 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
31 January 2006Annual return made up to 04/02/06 (6 pages)
31 January 2006Annual return made up to 04/02/06 (6 pages)
16 January 2006Total exemption full accounts made up to 28 February 2005 (4 pages)
16 January 2006Total exemption full accounts made up to 28 February 2005 (4 pages)
9 March 2005Annual return made up to 04/02/05 (6 pages)
9 March 2005Annual return made up to 04/02/05 (6 pages)
9 December 2004Total exemption full accounts made up to 29 February 2004 (4 pages)
9 December 2004Total exemption full accounts made up to 29 February 2004 (4 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
1 March 2004Annual return made up to 04/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2004Annual return made up to 04/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (4 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (4 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
21 March 2003Annual return made up to 04/02/03 (4 pages)
21 March 2003Annual return made up to 04/02/03 (4 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
5 March 2002Annual return made up to 04/02/02 (3 pages)
5 March 2002Annual return made up to 04/02/02 (3 pages)
7 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
7 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
11 May 2001Annual return made up to 04/02/01 (3 pages)
11 May 2001Annual return made up to 04/02/01 (3 pages)
4 February 2000Incorporation (29 pages)
4 February 2000Incorporation (29 pages)