Company NameArts And Communities Association
Company StatusActive
Company NumberSC241593
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 December 2002(21 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Theresa Mary Lynn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2005(2 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleLocal Govt Officer
Country of ResidenceScotland
Correspondence AddressFlat G3 14 Liff Road
Dundee
DD2 3DQ
Scotland
Director NameMs Pamela Ann Bennett
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2009(6 years after company formation)
Appointment Duration15 years, 3 months
RoleCommunity Artist
Country of ResidenceScotland
Correspondence AddressFlat G3 14 Liff Road
Dundee
DD2 3DQ
Scotland
Director NameMs Rowan Richardson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleArtist
Country of ResidenceScotland
Correspondence AddressFlat G3 14 Liff Road
Dundee
DD2 3DQ
Scotland
Secretary NameMs Theresa Mary Lynn
StatusCurrent
Appointed10 July 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressFlat G3 14 Liff Road
Dundee
DD2 3DQ
Scotland
Director NameMr Gerard O'Brien
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2021(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleLandscape Architect And Advisor
Country of ResidenceScotland
Correspondence AddressFlat G3 14 Liff Road
Dundee
DD2 3DQ
Scotland
Director NameSheena Wellington
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 2006)
RoleSinger
Country of ResidenceScotland
Correspondence Address32 South Victoria Dock Street
Dundee
DD1 3BQ
Scotland
Director NameJames Arthur Watt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(11 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 2006)
RoleGeneral Manager
Correspondence Address12 Water Lane
Lerwick
Shetland
ZE1 0AG
Scotland
Director NameKate Wimpress
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(11 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 2006)
RoleProject Officer
Country of ResidenceScotland
Correspondence Address1f2, 130 Restalrig Road South
Edinburgh
EH7 6JA
Scotland
Secretary NameKate Wimpress
NationalityBritish
StatusResigned
Appointed05 December 2003(11 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 2006)
RoleProject Officer
Country of ResidenceScotland
Correspondence Address1f2, 130 Restalrig Road South
Edinburgh
EH7 6JA
Scotland
Director NameDavid Iain Boag
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(11 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2007)
RoleArts Administrator
Correspondence Address48 Craigard Terrace
Inverness
Highland
IV3 8PS
Scotland
Director NameDr Ruth Wishart
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 2006)
RoleJournalist
Correspondence AddressEyre House Argyll Road
Kilcreggan
Argyll
G84 0HU
Scotland
Director NameMrs Elizabeth Thomas
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 November 2008)
RoleSelf Employed Consultant
Country of ResidenceScotland
Correspondence Address97 Mansewood Road
Glasgow
G43 1BP
Scotland
Director NameAndrew John Neil
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2005(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 November 2008)
RoleLocal Government Arts Officer
Correspondence Address2 Doocot Road
St. Andrews
Fife
KY16 8QP
Scotland
Director NameMrs Sylvia Dow
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2007)
RoleArts Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cauldcoats Blackness
Linlithgow
West Lothian
EH49 7NP
Scotland
Director NameMarilyn Marlowe Workman
Date of BirthMay 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed25 October 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 2008)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressNet-Workman, Wynd Cottage
Cross Wynd
Falkland
Fife
KY15 7BE
Scotland
Director NameMrs Janet Kristina Martin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2013)
RoleCultural Coordinator
Country of ResidenceScotland
Correspondence AddressKirkland House 12 Hunterston Road
West Kilbride
North Ayrshire
KA23 9EX
Scotland
Director NameMs Elizabeth McLellan Gardiner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(4 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 March 2022)
RoleCultural Planner
Country of ResidenceUnited Kingdom
Correspondence Address5a
High Calside
Paisley
Renfrewshire
PA2 6BY
Scotland
Director NameMs Kathryn Jane Wimpress
Date of BirthMay 1967 (Born 57 years ago)
NationalityNorthern Irish
StatusResigned
Appointed28 September 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2008)
RoleArts Manager
Country of ResidenceScotland
Correspondence Address35/7 Meadowbank Crescent
Edinburgh
Midlothian
Eh8
Secretary NameMrs Janet Kristina Martin
NationalityBritish
StatusResigned
Appointed28 September 2007(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2013)
RoleCultural Coordinator
Correspondence AddressKirkland House 12
Hunterston Road
West Kilbride
North Ayrshire
KA23 9EX
Scotland
Director NameMs Irene Shearer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(5 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 March 2021)
RolePrimary Teacher
Country of ResidenceScotland
Correspondence AddressFlat G3 14 Liff Road
Dundee
DD2 3DQ
Scotland
Director NameMrs Carol Alexis Arnott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 2015)
RoleAdult Learning Officer
Country of ResidenceScotland
Correspondence AddressFlat G3 14 Liff Road
Dundee
DD2 3DQ
Scotland
Secretary NameMs Elizabeth McLellan Gardiner
StatusResigned
Appointed31 March 2013(10 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 February 2014)
RoleCompany Director
Correspondence AddressFlat G3 14 Liff Road
Dundee
DD2 3DQ
Scotland
Secretary NameMrs Carol Alexis Arnott
StatusResigned
Appointed21 February 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2015)
RoleCompany Director
Correspondence AddressFlat G3 14 Liff Road
Dundee
DD2 3DQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTheresa Lynn
Flat G3
14 Liff Road
Dundee
DD2 3DQ
Scotland
ConstituencyDundee West
WardLochee

Financials

Year2014
Net Worth-£135
Cash£225
Current Liabilities£360

Accounts

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

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

27 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
5 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
27 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 January 2016Annual return made up to 23 December 2015 no member list (5 pages)
19 January 2016Termination of appointment of Carol Alexis Arnott as a secretary on 10 July 2015 (1 page)
19 January 2016Appointment of Ms Theresa Mary Lynn as a secretary on 10 July 2015 (2 pages)
19 January 2016Appointment of Ms Rowan Richardson as a director on 10 July 2015 (2 pages)
19 January 2016Termination of appointment of Carol Alexis Arnott as a director on 10 July 2015 (1 page)
19 January 2016Annual return made up to 23 December 2015 no member list (5 pages)
19 January 2016Appointment of Ms Rowan Richardson as a director on 10 July 2015 (2 pages)
19 January 2016Termination of appointment of Carol Alexis Arnott as a director on 10 July 2015 (1 page)
19 January 2016Appointment of Ms Theresa Mary Lynn as a secretary on 10 July 2015 (2 pages)
19 January 2016Termination of appointment of Carol Alexis Arnott as a secretary on 10 July 2015 (1 page)
8 January 2015Annual return made up to 23 December 2014 no member list (5 pages)
8 January 2015Annual return made up to 23 December 2014 no member list (5 pages)
8 January 2015Termination of appointment of Elizabeth Mclellan Gardiner as a secretary on 21 February 2014 (1 page)
8 January 2015Appointment of Mrs Carol Alexis Arnott as a secretary on 21 February 2014 (2 pages)
8 January 2015Appointment of Mrs Carol Alexis Arnott as a secretary on 21 February 2014 (2 pages)
8 January 2015Termination of appointment of Elizabeth Mclellan Gardiner as a secretary on 21 February 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Annual return made up to 23 December 2013 no member list (5 pages)
31 December 2013Appointment of Ms Elizabeth Mclellan Gardiner as a secretary (2 pages)
31 December 2013Annual return made up to 23 December 2013 no member list (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Termination of appointment of Janet Martin as a director (1 page)
31 December 2013Appointment of Ms Elizabeth Mclellan Gardiner as a secretary (2 pages)
31 December 2013Termination of appointment of Janet Martin as a director (1 page)
3 December 2013Termination of appointment of Janet Martin as a secretary (1 page)
3 December 2013Termination of appointment of Janet Martin as a secretary (1 page)
31 December 2012Annual return made up to 23 December 2012 no member list (7 pages)
31 December 2012Annual return made up to 23 December 2012 no member list (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
20 December 2012Appointment of Mrs Carol Alexis Arnott as a director (2 pages)
20 December 2012Appointment of Mrs Carol Alexis Arnott as a director (2 pages)
20 January 2012Annual return made up to 23 December 2011 no member list (6 pages)
20 January 2012Annual return made up to 23 December 2011 no member list (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 February 2011Annual return made up to 23 December 2010 no member list (6 pages)
9 February 2011Director's details changed for Mrs Janet Kristina Martin on 1 January 2011 (2 pages)
9 February 2011Annual return made up to 23 December 2010 no member list (6 pages)
9 February 2011Director's details changed for Mrs Janet Kristina Martin on 1 January 2011 (2 pages)
9 February 2011Director's details changed for Mrs Janet Kristina Martin on 1 January 2011 (2 pages)
14 May 2010Appointment of Mrs Janet Kristina Martin as a director (1 page)
14 May 2010Appointment of Mrs Janet Kristina Martin as a director (1 page)
8 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 February 2010Annual return made up to 23 December 2009 no member list (4 pages)
28 February 2010Director's details changed for Ms Theresa Mary Lynn on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Ms Theresa Mary Lynn on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Ms Pamela Ann Bennett on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Ms Irene Shearer on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Ms Irene Shearer on 28 February 2010 (2 pages)
28 February 2010Annual return made up to 23 December 2009 no member list (4 pages)
28 February 2010Director's details changed for Ms Pamela Ann Bennett on 28 February 2010 (2 pages)
26 February 2010Registered office address changed from 2 Station Brae Newport-on-Tay Dundee Tayside DD6 8DQ Scotland on 26 February 2010 (1 page)
26 February 2010Registered office address changed from 2 Station Brae Newport-on-Tay Dundee Tayside DD6 8DQ Scotland on 26 February 2010 (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Director appointed ms irene shearer (1 page)
21 January 2009Appointment terminated director kathryn wimpress (1 page)
21 January 2009Appointment terminated director andrew neil (1 page)
21 January 2009Appointment terminated director elizabeth thomas (1 page)
21 January 2009Appointment terminated director elizabeth thomas (1 page)
21 January 2009Annual return made up to 23/12/08 (3 pages)
21 January 2009Director appointed ms pamela ann bennett (1 page)
21 January 2009Appointment terminated director andrew neil (1 page)
21 January 2009Director appointed ms pamela ann bennett (1 page)
21 January 2009Director appointed ms irene shearer (1 page)
21 January 2009Appointment terminated director kathryn wimpress (1 page)
21 January 2009Annual return made up to 23/12/08 (3 pages)
22 July 2008Location of debenture register (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Director's change of particulars / theresa lynn / 01/01/2006 (2 pages)
22 July 2008Annual return made up to 23/12/07 (4 pages)
22 July 2008Appointment terminated director sylvia dow (1 page)
22 July 2008Secretary appointed mrs janet kristina martin (1 page)
22 July 2008Director's change of particulars / theresa lynn / 01/01/2006 (2 pages)
22 July 2008Location of debenture register (1 page)
22 July 2008Director appointed ms elizabeth mclellan gardiner (1 page)
22 July 2008Secretary appointed mrs janet kristina martin (1 page)
22 July 2008Director appointed ms elizabeth mclellan gardiner (1 page)
22 July 2008Annual return made up to 23/12/07 (4 pages)
22 July 2008Director's change of particulars / elizabeth thomas / 28/09/2007 (1 page)
22 July 2008Director's change of particulars / elizabeth thomas / 28/09/2007 (1 page)
22 July 2008Appointment terminated director sylvia dow (1 page)
22 July 2008Appointment terminated director david boag (1 page)
22 July 2008Registered office changed on 22/07/2008 from fablevision 7 water row glasgow G51 3UW (1 page)
22 July 2008Appointment terminated director david boag (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Director appointed ms kathryn jane wimpress (1 page)
22 July 2008Director appointed ms kathryn jane wimpress (1 page)
22 July 2008Registered office changed on 22/07/2008 from fablevision 7 water row glasgow G51 3UW (1 page)
24 June 2008Appointment terminated director marilyn workman (1 page)
24 June 2008Appointment terminated director marilyn workman (1 page)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
16 March 2007Annual return made up to 23/12/06
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 March 2007Annual return made up to 23/12/06
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 August 2006Partial exemption accounts made up to 31 March 2006 (5 pages)
9 August 2006Partial exemption accounts made up to 31 March 2006 (5 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
2 May 2006Partial exemption accounts made up to 31 March 2005 (5 pages)
2 May 2006Partial exemption accounts made up to 31 March 2005 (5 pages)
9 December 2005Annual return made up to 23/12/05 (6 pages)
9 December 2005Annual return made up to 23/12/05 (6 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
30 January 2005Annual return made up to 23/12/04 (6 pages)
30 January 2005Annual return made up to 23/12/04 (6 pages)
10 January 2005Partial exemption accounts made up to 31 March 2004 (4 pages)
10 January 2005Partial exemption accounts made up to 31 March 2004 (4 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
16 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 March 2004Annual return made up to 23/12/03 (6 pages)
1 March 2004Annual return made up to 23/12/03 (6 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
17 December 2003New secretary appointed;new director appointed (2 pages)
17 December 2003New secretary appointed;new director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned;director resigned (1 page)
9 January 2003Registered office changed on 09/01/03 from: 15 montgomerie avenue fairlie ayrshire KA29 0EE (1 page)
9 January 2003Registered office changed on 09/01/03 from: 15 montgomerie avenue fairlie ayrshire KA29 0EE (1 page)
23 December 2002Incorporation (18 pages)
23 December 2002Incorporation (18 pages)