Edinburgh
EH12 5AY
Scotland
Director Name | Ms Jill Miller |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2009(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Director Of Cultural Services |
Country of Residence | Scotland |
Correspondence Address | 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mrs Nicola Jane Catterall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2010(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Miss Jean Sangster |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2013(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Lecturer In Voice And Musical Theatre |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Mr Roy James McEwan - Brown |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2017(15 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired Orchestra Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Ms Roberta Doyle |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Director Of External Affairs |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Robyn Leah Stapleton |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 August 2020(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Musician & Teacher |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Ms Eve Nicol |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2023(21 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mr Jack Fawcett |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2023(21 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Professional Music Performer |
Country of Residence | Scotland |
Correspondence Address | 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mrs Alison Lefroy Brooks |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2023(21 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Non - Executive Director |
Country of Residence | Scotland |
Correspondence Address | 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Ms Jemma Neville |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2023(21 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | John Gerald Mulgrew |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 2006) |
Role | Director Of Education |
Country of Residence | Scotland |
Correspondence Address | 24 Ralston Road Bearsden East Dunbarton G61 3BA Scotland |
Director Name | Faith Ann Liddell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 2009) |
Role | Director Dla |
Correspondence Address | Ivybank 6 Hillpark Road Wormit Fife DD6 8PR Scotland |
Director Name | Sir Brian John McMaster |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 2 months (resigned 20 December 2021) |
Role | Festival Director |
Country of Residence | England |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 July 2010) |
Role | Accountant/Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Director Name | Catherine Lockerbie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 November 2011) |
Role | Festival Director |
Country of Residence | Scotland |
Correspondence Address | 20 Rodney Street Edinburgh Lothian EH7 4EA Scotland |
Director Name | Samuel Laird Galbraith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 July 2008) |
Role | Research Fellow/Surgeon |
Country of Residence | Scotland |
Correspondence Address | 48 Woodend Drive Glasgow G13 1TQ Scotland |
Director Name | Graham Berry |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2007) |
Role | Chief Executive |
Correspondence Address | Teith View Bridgend Callander FK17 8AG Scotland |
Director Name | Mr James Boyle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 February 2008) |
Role | Non Exec Director |
Country of Residence | Scotland |
Correspondence Address | 69 Morningside Drive Edinburgh Midlothian EH10 5NJ Scotland |
Director Name | Sheila Gillian Colvin |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | 2 Marys Place Edinburgh EH4 1JH Scotland |
Director Name | Rozanne Foyer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2004) |
Role | Trade Union Officer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sandbank Crescent Maryhill Glasgow Lanarkshire G20 0PR Scotland |
Secretary Name | Lynsey McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 May 2003) |
Role | Personal Assistant |
Correspondence Address | 35 Candlemakers Park Edinburgh Lothian EH17 8TH Scotland |
Director Name | Mr Paul Dominic Pia |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 July 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Lesley Janet Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2004) |
Role | Company Director |
Correspondence Address | 2 Parklands Crescent Dalgety Bay Fife KY11 9FN Scotland |
Secretary Name | Patrick Iain Hymers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | 11/7 Morrison Circus Edinburgh EH3 8DX Scotland |
Director Name | Richard Waugh Chester |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(5 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 05 June 2020) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Prof Susan Catherine Deacon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 November 2010) |
Role | Academic/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Athelstane Lodge Preston Road Prestonpans East Lothian EH32 9EN Scotland |
Director Name | Paul Robert Geddes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 2010) |
Role | Ceo Uk Retail Rsb Group |
Correspondence Address | 31/1 Stafford Street Edinburgh Midlothian EH3 7BJ Scotland |
Director Name | Mr Bryan William Beattie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Mr Andrew James Arnold |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 June 2022) |
Role | Theatre Director |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Ms Anne Pollock Neilson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2012(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 02 May 2019) |
Role | Retired Teacher/Part Time Tutor |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Miss Jenni Anne Frances Fagan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2020(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 2023) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2009) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | dewarawards.org |
---|
Registered Address | 81 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £74,792 |
Net Worth | £4,597,397 |
Cash | £219,081 |
Current Liabilities | £209,095 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
8 September 2020 | Accounts for a small company made up to 31 March 2020 (31 pages) |
---|---|
17 August 2020 | Appointment of Jenni Anne Frances Fagan as a director on 13 August 2020 (2 pages) |
14 August 2020 | Appointment of Robyn Leah Stapleton as a director on 12 August 2020 (2 pages) |
6 July 2020 | Termination of appointment of Richard Waugh Chester as a director on 5 June 2020 (1 page) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 March 2019 (26 pages) |
8 July 2019 | Confirmation statement made on 4 July 2019 with updates (3 pages) |
18 June 2019 | Termination of appointment of Anne Pollock Neilson as a director on 2 May 2019 (1 page) |
20 September 2018 | Accounts for a small company made up to 31 March 2018 (26 pages) |
9 July 2018 | Confirmation statement made on 4 July 2018 with updates (3 pages) |
4 July 2018 | Director's details changed for Ms Roberta Doyle on 4 July 2018 (2 pages) |
4 July 2018 | Director's details changed for Mr Roy James Mcewan - Brown on 4 July 2018 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
23 August 2017 | Appointment of Ms Roberta Doyle as a director on 17 August 2017 (2 pages) |
23 August 2017 | Appointment of Ms Roberta Doyle as a director on 17 August 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 4 July 2017 with updates (3 pages) |
13 July 2017 | Director's details changed for Dr Pauline Turner Rewt on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Sir Brian John Mcmaster on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Dr Pauline Turner Rewt on 13 July 2016 (2 pages) |
13 July 2017 | Director's details changed for Ms Nicola Jane Catterall on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Ms Lesley Ann Thomson on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Sir Brian John Mcmaster on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Richard Waugh Chester on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 4 July 2017 with updates (3 pages) |
13 July 2017 | Director's details changed for Miss Jean Sangster on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Richard Waugh Chester on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Ms Ruth Wishart on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Dr Pauline Turner Rewt on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Ms Nicola Jane Catterall on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Ms Lesley Ann Thomson on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Dr Pauline Turner Rewt on 13 July 2016 (2 pages) |
13 July 2017 | Director's details changed for Ms Ruth Wishart on 13 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Miss Jean Sangster on 13 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Roy James Mcewan - Brown as a director on 6 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Roy James Mcewan - Brown as a director on 6 July 2017 (2 pages) |
8 September 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
8 September 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
29 February 2016 | Director's details changed for Sir Brian John Mcmaster on 31 August 2015 (2 pages) |
29 February 2016 | Director's details changed for Sir Brian John Mcmaster on 31 August 2015 (2 pages) |
11 September 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
11 September 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
30 July 2015 | Annual return made up to 4 July 2015 no member list (10 pages) |
30 July 2015 | Annual return made up to 4 July 2015 no member list (10 pages) |
30 July 2015 | Annual return made up to 4 July 2015 no member list (10 pages) |
11 September 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
11 September 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
25 July 2014 | Annual return made up to 4 July 2014 no member list (10 pages) |
25 July 2014 | Annual return made up to 4 July 2014 no member list (10 pages) |
25 July 2014 | Annual return made up to 4 July 2014 no member list (10 pages) |
9 December 2013 | Appointment of Ms Jean Sangster as a director (2 pages) |
9 December 2013 | Appointment of Ms Jean Sangster as a director (2 pages) |
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
14 August 2013 | Annual return made up to 4 July 2013 no member list (9 pages) |
14 August 2013 | Annual return made up to 4 July 2013 no member list (9 pages) |
14 August 2013 | Annual return made up to 4 July 2013 no member list (9 pages) |
22 July 2013 | Termination of appointment of Bryan Beattie as a director (1 page) |
22 July 2013 | Termination of appointment of Bryan Beattie as a director (1 page) |
4 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
14 August 2012 | Annual return made up to 4 July 2012 no member list (9 pages) |
14 August 2012 | Annual return made up to 4 July 2012 no member list (9 pages) |
14 August 2012 | Annual return made up to 4 July 2012 no member list (9 pages) |
14 June 2012 | Appointment of Ms Anne Pollock Neilson as a director (2 pages) |
14 June 2012 | Appointment of Ms Anne Pollock Neilson as a director (2 pages) |
10 January 2012 | Appointment of Mr Bryan William Beattie as a director (2 pages) |
10 January 2012 | Appointment of Mr Andrew James Arnold as a director (2 pages) |
10 January 2012 | Appointment of Mr Andrew James Arnold as a director (2 pages) |
10 January 2012 | Appointment of Mr Bryan William Beattie as a director (2 pages) |
30 November 2011 | Termination of appointment of Catherine Lockerbie as a director (1 page) |
30 November 2011 | Termination of appointment of Catherine Lockerbie as a director (1 page) |
30 November 2011 | Termination of appointment of Sheena Wellington as a director (1 page) |
30 November 2011 | Termination of appointment of Sheena Wellington as a director (1 page) |
3 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 August 2011 | Annual return made up to 4 July 2011 no member list (10 pages) |
15 August 2011 | Annual return made up to 4 July 2011 no member list (10 pages) |
15 August 2011 | Annual return made up to 4 July 2011 no member list (10 pages) |
30 November 2010 | Termination of appointment of Jean Urquhart Mbe as a director (1 page) |
30 November 2010 | Termination of appointment of Susan Deacon as a director (1 page) |
30 November 2010 | Termination of appointment of Jean Urquhart Mbe as a director (1 page) |
30 November 2010 | Termination of appointment of Susan Deacon as a director (1 page) |
13 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
13 August 2010 | Appointment of Ms Nicola Jane Catterall as a director (2 pages) |
13 August 2010 | Appointment of Ms Nicola Jane Catterall as a director (2 pages) |
13 July 2010 | Annual return made up to 4 July 2010 no member list (7 pages) |
13 July 2010 | Annual return made up to 4 July 2010 no member list (7 pages) |
13 July 2010 | Annual return made up to 4 July 2010 no member list (7 pages) |
12 July 2010 | Director's details changed for Dr Pauline Turner Rewt on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Angus Donald Mackintosh Macdonald on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Catherine Lockerbie on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Ruth Wishart on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Catherine Lockerbie on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Pauline Turner Rewt on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Catherine Lockerbie on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Ruth Wishart on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Angus Donald Mackintosh Macdonald on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Sheena Wellington on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Sheena Wellington on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Ruth Wishart on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Angus Donald Mackintosh Macdonald on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Sheena Wellington on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Pauline Turner Rewt on 4 July 2010 (2 pages) |
9 July 2010 | Termination of appointment of Angus Macdonald as a director (1 page) |
9 July 2010 | Termination of appointment of Angus Macdonald as a director (1 page) |
13 May 2010 | Termination of appointment of Jim Tough as a director (1 page) |
13 May 2010 | Termination of appointment of Jim Tough as a director (1 page) |
2 March 2010 | Termination of appointment of Paul Geddes as a director (1 page) |
2 March 2010 | Termination of appointment of Paul Geddes as a director (1 page) |
25 February 2010 | Appointment of Ms Jill Miller as a director (2 pages) |
25 February 2010 | Appointment of Ms Jill Miller as a director (2 pages) |
18 January 2010 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 18 January 2010 (1 page) |
10 December 2009 | Termination of appointment of Burness Llp as a secretary (1 page) |
10 December 2009 | Termination of appointment of Burness Llp as a secretary (1 page) |
3 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
1 December 2009 | Director's details changed for Dr Ruth Wishart on 20 October 2008 (1 page) |
1 December 2009 | Director's details changed for Dr Ruth Wishart on 20 October 2008 (1 page) |
30 September 2009 | Appointment terminated director faith liddell (1 page) |
30 September 2009 | Appointment terminated director faith liddell (1 page) |
13 July 2009 | Annual return made up to 04/07/09 (6 pages) |
13 July 2009 | Annual return made up to 04/07/09 (6 pages) |
20 April 2009 | Director appointed paul robert geddes (2 pages) |
20 April 2009 | Director appointed paul robert geddes (2 pages) |
12 March 2009 | Director appointed susan catherine deacon (2 pages) |
12 March 2009 | Director appointed susan catherine deacon (2 pages) |
25 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
25 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
15 December 2008 | Memorandum and Articles of Association (9 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
15 December 2008 | Memorandum and Articles of Association (9 pages) |
30 September 2008 | Director appointed richard waugh chester (2 pages) |
30 September 2008 | Director appointed richard waugh chester (2 pages) |
17 September 2008 | Director appointed sheena wellington (2 pages) |
17 September 2008 | Director appointed sheena wellington (2 pages) |
5 September 2008 | Appointment terminated director samuel galbraith (1 page) |
5 September 2008 | Appointment terminated director john wallace (1 page) |
5 September 2008 | Appointment terminated director john wallace (1 page) |
5 September 2008 | Appointment terminated director samuel galbraith (1 page) |
20 March 2008 | Appointment terminated director james boyle (1 page) |
20 March 2008 | Appointment terminated director james boyle (1 page) |
10 August 2007 | Annual return made up to 04/07/07 (10 pages) |
10 August 2007 | Annual return made up to 04/07/07 (10 pages) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (18 pages) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | New director appointed (3 pages) |
1 August 2006 | Annual return made up to 04/07/06 (9 pages) |
1 August 2006 | Annual return made up to 04/07/06 (9 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
11 April 2006 | Memorandum and Articles of Association (15 pages) |
11 April 2006 | Memorandum and Articles of Association (15 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
7 September 2005 | Annual return made up to 04/07/05 (9 pages) |
7 September 2005 | Annual return made up to 04/07/05 (9 pages) |
12 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
12 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
6 August 2004 | Annual return made up to 04/07/04 (10 pages) |
6 August 2004 | Annual return made up to 04/07/04 (10 pages) |
26 June 2004 | Director resigned (1 page) |
26 June 2004 | New secretary appointed (2 pages) |
26 June 2004 | Director resigned (1 page) |
26 June 2004 | Secretary resigned (1 page) |
26 June 2004 | New secretary appointed (2 pages) |
26 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
12 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
19 July 2003 | Annual return made up to 04/07/03
|
19 July 2003 | Annual return made up to 04/07/03
|
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (5 pages) |
17 December 2002 | New director appointed (8 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (5 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (8 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
22 November 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
22 November 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
27 September 2002 | Company name changed donald dewar scholarship for the arts\certificate issued on 27/09/02 (3 pages) |
27 September 2002 | Company name changed donald dewar scholarship for the arts\certificate issued on 27/09/02 (3 pages) |
4 July 2002 | Incorporation (26 pages) |
4 July 2002 | Incorporation (26 pages) |