Company NameDewar Arts Awards
Company StatusActive
Company NumberSC233774
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 July 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Lesley Ann Thomson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(4 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMs Jill Miller
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2009(7 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleDirector Of Cultural Services
Country of ResidenceScotland
Correspondence Address81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMrs Nicola Jane Catterall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2010(8 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMiss Jean Sangster
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(11 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleLecturer In Voice And Musical Theatre
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Roy James McEwan - Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(15 years after company formation)
Appointment Duration6 years, 9 months
RoleRetired Orchestra Chief Executive
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMs Roberta Doyle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleDirector Of External Affairs
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameRobyn Leah Stapleton
Date of BirthOctober 1989 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed12 August 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleMusician & Teacher
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMs Eve Nicol
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(21 years after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCca 350
Sauchiehall Street
Glasgow
G2 3JD
Scotland
Director NameMr Jack Fawcett
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(21 years after company formation)
Appointment Duration9 months, 1 week
RoleProfessional Music Performer
Country of ResidenceScotland
Correspondence Address81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMrs Alison Lefroy Brooks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(21 years after company formation)
Appointment Duration9 months, 1 week
RoleNon - Executive Director
Country of ResidenceScotland
Correspondence Address81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMs Jemma Neville
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(21 years after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameJohn Gerald Mulgrew
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2006)
RoleDirector Of Education
Country of ResidenceScotland
Correspondence Address24 Ralston Road
Bearsden
East Dunbarton
G61 3BA
Scotland
Director NameFaith Ann Liddell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2009)
RoleDirector Dla
Correspondence AddressIvybank 6 Hillpark Road
Wormit
Fife
DD6 8PR
Scotland
Director NameSir Brian John McMaster
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(3 months, 1 week after company formation)
Appointment Duration19 years, 2 months (resigned 20 December 2021)
RoleFestival Director
Country of ResidenceEngland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameAngus Donald Mackintosh MacDonald
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(3 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 08 July 2010)
RoleAccountant/Company Director
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Director NameCatherine Lockerbie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 17 November 2011)
RoleFestival Director
Country of ResidenceScotland
Correspondence Address20 Rodney Street
Edinburgh
Lothian
EH7 4EA
Scotland
Director NameSamuel Laird Galbraith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 18 July 2008)
RoleResearch Fellow/Surgeon
Country of ResidenceScotland
Correspondence Address48 Woodend Drive
Glasgow
G13 1TQ
Scotland
Director NameGraham Berry
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2007)
RoleChief Executive
Correspondence AddressTeith View
Bridgend
Callander
FK17 8AG
Scotland
Director NameMr James Boyle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 22 February 2008)
RoleNon Exec Director
Country of ResidenceScotland
Correspondence Address69 Morningside Drive
Edinburgh
Midlothian
EH10 5NJ
Scotland
Director NameSheila Gillian Colvin
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 2007)
RoleCompany Director
Correspondence Address2 Marys Place
Edinburgh
EH4 1JH
Scotland
Director NameRozanne Foyer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2004)
RoleTrade Union Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Sandbank Crescent
Maryhill
Glasgow
Lanarkshire
G20 0PR
Scotland
Secretary NameLynsey McLeod
NationalityBritish
StatusResigned
Appointed10 October 2002(3 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 May 2003)
RolePersonal Assistant
Correspondence Address35 Candlemakers Park
Edinburgh
Lothian
EH17 8TH
Scotland
Director NameMr Paul Dominic Pia
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(5 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 26 July 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameLesley Janet Edwards
NationalityBritish
StatusResigned
Appointed02 May 2003(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2004)
RoleCompany Director
Correspondence Address2 Parklands Crescent
Dalgety Bay
Fife
KY11 9FN
Scotland
Secretary NamePatrick Iain Hymers
NationalityBritish
StatusResigned
Appointed26 June 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 2007)
RoleCompany Director
Correspondence Address11/7 Morrison Circus
Edinburgh
EH3 8DX
Scotland
Director NameRichard Waugh Chester
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(5 years, 10 months after company formation)
Appointment Duration12 years (resigned 05 June 2020)
RoleConsultant
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameProf Susan Catherine Deacon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 November 2010)
RoleAcademic/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAthelstane Lodge
Preston Road
Prestonpans
East Lothian
EH32 9EN
Scotland
Director NamePaul Robert Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2010)
RoleCeo Uk Retail Rsb Group
Correspondence Address31/1 Stafford Street
Edinburgh
Midlothian
EH3 7BJ
Scotland
Director NameMr Bryan William Beattie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Andrew James Arnold
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(9 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 June 2022)
RoleTheatre Director
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMs Anne Pollock Neilson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2012(9 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 May 2019)
RoleRetired Teacher/Part Time Tutor
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMiss Jenni Anne Frances Fagan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2020(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 2023)
RoleWriter
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed09 March 2007(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2009)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitedewarawards.org

Location

Registered Address81 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£74,792
Net Worth£4,597,397
Cash£219,081
Current Liabilities£209,095

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

8 September 2020Accounts for a small company made up to 31 March 2020 (31 pages)
17 August 2020Appointment of Jenni Anne Frances Fagan as a director on 13 August 2020 (2 pages)
14 August 2020Appointment of Robyn Leah Stapleton as a director on 12 August 2020 (2 pages)
6 July 2020Termination of appointment of Richard Waugh Chester as a director on 5 June 2020 (1 page)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 March 2019 (26 pages)
8 July 2019Confirmation statement made on 4 July 2019 with updates (3 pages)
18 June 2019Termination of appointment of Anne Pollock Neilson as a director on 2 May 2019 (1 page)
20 September 2018Accounts for a small company made up to 31 March 2018 (26 pages)
9 July 2018Confirmation statement made on 4 July 2018 with updates (3 pages)
4 July 2018Director's details changed for Ms Roberta Doyle on 4 July 2018 (2 pages)
4 July 2018Director's details changed for Mr Roy James Mcewan - Brown on 4 July 2018 (2 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
23 August 2017Appointment of Ms Roberta Doyle as a director on 17 August 2017 (2 pages)
23 August 2017Appointment of Ms Roberta Doyle as a director on 17 August 2017 (2 pages)
13 July 2017Confirmation statement made on 4 July 2017 with updates (3 pages)
13 July 2017Director's details changed for Dr Pauline Turner Rewt on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Sir Brian John Mcmaster on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Dr Pauline Turner Rewt on 13 July 2016 (2 pages)
13 July 2017Director's details changed for Ms Nicola Jane Catterall on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Ms Lesley Ann Thomson on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Sir Brian John Mcmaster on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Richard Waugh Chester on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 4 July 2017 with updates (3 pages)
13 July 2017Director's details changed for Miss Jean Sangster on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Richard Waugh Chester on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Ms Ruth Wishart on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Dr Pauline Turner Rewt on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Ms Nicola Jane Catterall on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Ms Lesley Ann Thomson on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Dr Pauline Turner Rewt on 13 July 2016 (2 pages)
13 July 2017Director's details changed for Ms Ruth Wishart on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Miss Jean Sangster on 13 July 2017 (2 pages)
10 July 2017Appointment of Mr Roy James Mcewan - Brown as a director on 6 July 2017 (2 pages)
10 July 2017Appointment of Mr Roy James Mcewan - Brown as a director on 6 July 2017 (2 pages)
8 September 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
8 September 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
29 February 2016Director's details changed for Sir Brian John Mcmaster on 31 August 2015 (2 pages)
29 February 2016Director's details changed for Sir Brian John Mcmaster on 31 August 2015 (2 pages)
11 September 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
11 September 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
30 July 2015Annual return made up to 4 July 2015 no member list (10 pages)
30 July 2015Annual return made up to 4 July 2015 no member list (10 pages)
30 July 2015Annual return made up to 4 July 2015 no member list (10 pages)
11 September 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
11 September 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
25 July 2014Annual return made up to 4 July 2014 no member list (10 pages)
25 July 2014Annual return made up to 4 July 2014 no member list (10 pages)
25 July 2014Annual return made up to 4 July 2014 no member list (10 pages)
9 December 2013Appointment of Ms Jean Sangster as a director (2 pages)
9 December 2013Appointment of Ms Jean Sangster as a director (2 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
14 August 2013Annual return made up to 4 July 2013 no member list (9 pages)
14 August 2013Annual return made up to 4 July 2013 no member list (9 pages)
14 August 2013Annual return made up to 4 July 2013 no member list (9 pages)
22 July 2013Termination of appointment of Bryan Beattie as a director (1 page)
22 July 2013Termination of appointment of Bryan Beattie as a director (1 page)
4 September 2012Full accounts made up to 31 March 2012 (18 pages)
4 September 2012Full accounts made up to 31 March 2012 (18 pages)
14 August 2012Annual return made up to 4 July 2012 no member list (9 pages)
14 August 2012Annual return made up to 4 July 2012 no member list (9 pages)
14 August 2012Annual return made up to 4 July 2012 no member list (9 pages)
14 June 2012Appointment of Ms Anne Pollock Neilson as a director (2 pages)
14 June 2012Appointment of Ms Anne Pollock Neilson as a director (2 pages)
10 January 2012Appointment of Mr Bryan William Beattie as a director (2 pages)
10 January 2012Appointment of Mr Andrew James Arnold as a director (2 pages)
10 January 2012Appointment of Mr Andrew James Arnold as a director (2 pages)
10 January 2012Appointment of Mr Bryan William Beattie as a director (2 pages)
30 November 2011Termination of appointment of Catherine Lockerbie as a director (1 page)
30 November 2011Termination of appointment of Catherine Lockerbie as a director (1 page)
30 November 2011Termination of appointment of Sheena Wellington as a director (1 page)
30 November 2011Termination of appointment of Sheena Wellington as a director (1 page)
3 October 2011Full accounts made up to 31 March 2011 (19 pages)
3 October 2011Full accounts made up to 31 March 2011 (19 pages)
15 August 2011Annual return made up to 4 July 2011 no member list (10 pages)
15 August 2011Annual return made up to 4 July 2011 no member list (10 pages)
15 August 2011Annual return made up to 4 July 2011 no member list (10 pages)
30 November 2010Termination of appointment of Jean Urquhart Mbe as a director (1 page)
30 November 2010Termination of appointment of Susan Deacon as a director (1 page)
30 November 2010Termination of appointment of Jean Urquhart Mbe as a director (1 page)
30 November 2010Termination of appointment of Susan Deacon as a director (1 page)
13 October 2010Full accounts made up to 31 March 2010 (17 pages)
13 October 2010Full accounts made up to 31 March 2010 (17 pages)
13 August 2010Appointment of Ms Nicola Jane Catterall as a director (2 pages)
13 August 2010Appointment of Ms Nicola Jane Catterall as a director (2 pages)
13 July 2010Annual return made up to 4 July 2010 no member list (7 pages)
13 July 2010Annual return made up to 4 July 2010 no member list (7 pages)
13 July 2010Annual return made up to 4 July 2010 no member list (7 pages)
12 July 2010Director's details changed for Dr Pauline Turner Rewt on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Angus Donald Mackintosh Macdonald on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Catherine Lockerbie on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Dr Ruth Wishart on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Catherine Lockerbie on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Dr Pauline Turner Rewt on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Catherine Lockerbie on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Dr Ruth Wishart on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Angus Donald Mackintosh Macdonald on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Sheena Wellington on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Sheena Wellington on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Dr Ruth Wishart on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Angus Donald Mackintosh Macdonald on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Sheena Wellington on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Dr Pauline Turner Rewt on 4 July 2010 (2 pages)
9 July 2010Termination of appointment of Angus Macdonald as a director (1 page)
9 July 2010Termination of appointment of Angus Macdonald as a director (1 page)
13 May 2010Termination of appointment of Jim Tough as a director (1 page)
13 May 2010Termination of appointment of Jim Tough as a director (1 page)
2 March 2010Termination of appointment of Paul Geddes as a director (1 page)
2 March 2010Termination of appointment of Paul Geddes as a director (1 page)
25 February 2010Appointment of Ms Jill Miller as a director (2 pages)
25 February 2010Appointment of Ms Jill Miller as a director (2 pages)
18 January 2010Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 18 January 2010 (1 page)
10 December 2009Termination of appointment of Burness Llp as a secretary (1 page)
10 December 2009Termination of appointment of Burness Llp as a secretary (1 page)
3 December 2009Full accounts made up to 31 March 2009 (21 pages)
3 December 2009Full accounts made up to 31 March 2009 (21 pages)
1 December 2009Director's details changed for Dr Ruth Wishart on 20 October 2008 (1 page)
1 December 2009Director's details changed for Dr Ruth Wishart on 20 October 2008 (1 page)
30 September 2009Appointment terminated director faith liddell (1 page)
30 September 2009Appointment terminated director faith liddell (1 page)
13 July 2009Annual return made up to 04/07/09 (6 pages)
13 July 2009Annual return made up to 04/07/09 (6 pages)
20 April 2009Director appointed paul robert geddes (2 pages)
20 April 2009Director appointed paul robert geddes (2 pages)
12 March 2009Director appointed susan catherine deacon (2 pages)
12 March 2009Director appointed susan catherine deacon (2 pages)
25 February 2009Full accounts made up to 31 March 2008 (21 pages)
25 February 2009Full accounts made up to 31 March 2008 (21 pages)
15 December 2008Memorandum and Articles of Association (9 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 December 2008Memorandum and Articles of Association (9 pages)
30 September 2008Director appointed richard waugh chester (2 pages)
30 September 2008Director appointed richard waugh chester (2 pages)
17 September 2008Director appointed sheena wellington (2 pages)
17 September 2008Director appointed sheena wellington (2 pages)
5 September 2008Appointment terminated director samuel galbraith (1 page)
5 September 2008Appointment terminated director john wallace (1 page)
5 September 2008Appointment terminated director john wallace (1 page)
5 September 2008Appointment terminated director samuel galbraith (1 page)
20 March 2008Appointment terminated director james boyle (1 page)
20 March 2008Appointment terminated director james boyle (1 page)
10 August 2007Annual return made up to 04/07/07 (10 pages)
10 August 2007Annual return made up to 04/07/07 (10 pages)
6 August 2007New secretary appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New secretary appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
5 December 2006Total exemption full accounts made up to 31 March 2006 (18 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (18 pages)
28 November 2006New director appointed (3 pages)
28 November 2006New director appointed (3 pages)
1 August 2006Annual return made up to 04/07/06 (9 pages)
1 August 2006Annual return made up to 04/07/06 (9 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
11 April 2006Memorandum and Articles of Association (15 pages)
11 April 2006Memorandum and Articles of Association (15 pages)
8 December 2005Full accounts made up to 31 March 2005 (16 pages)
8 December 2005Full accounts made up to 31 March 2005 (16 pages)
7 September 2005Annual return made up to 04/07/05 (9 pages)
7 September 2005Annual return made up to 04/07/05 (9 pages)
12 August 2004Full accounts made up to 31 March 2004 (15 pages)
12 August 2004Full accounts made up to 31 March 2004 (15 pages)
6 August 2004Annual return made up to 04/07/04 (10 pages)
6 August 2004Annual return made up to 04/07/04 (10 pages)
26 June 2004Director resigned (1 page)
26 June 2004New secretary appointed (2 pages)
26 June 2004Director resigned (1 page)
26 June 2004Secretary resigned (1 page)
26 June 2004New secretary appointed (2 pages)
26 June 2004Secretary resigned (1 page)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2003Full accounts made up to 31 March 2003 (15 pages)
12 September 2003Full accounts made up to 31 March 2003 (15 pages)
19 July 2003Annual return made up to 04/07/03
  • 363(287) ‐ Registered office changed on 19/07/03
(10 pages)
19 July 2003Annual return made up to 04/07/03
  • 363(287) ‐ Registered office changed on 19/07/03
(10 pages)
20 May 2003Director's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (5 pages)
17 December 2002New director appointed (8 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002New secretary appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (5 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (8 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
22 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
22 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
27 September 2002Company name changed donald dewar scholarship for the arts\certificate issued on 27/09/02 (3 pages)
27 September 2002Company name changed donald dewar scholarship for the arts\certificate issued on 27/09/02 (3 pages)
4 July 2002Incorporation (26 pages)
4 July 2002Incorporation (26 pages)