Company NameThe Embassy Gallery
Company StatusActive
Company NumberSC259872
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 November 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Frieda Ford
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleArtist
Country of ResidenceScotland
Correspondence Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Director NameAbi Lewis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleDuty Manager
Country of ResidenceScotland
Correspondence AddressSett Studios 127 Leith Walk
Edinburgh
EH6 8NP
Scotland
Director NameMr Colm Francis Clarke
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIrish,American
StatusCurrent
Appointed07 October 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleGallery Technician
Country of ResidenceScotland
Correspondence Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Director NameEmma Sweeney
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed07 October 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Director NameKim Elizabeth Herron Coleman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCollege Lecturer
Correspondence AddressFlat 7, 10 Bruntsfield Avenue
Edinburgh
EH10 4EP
Scotland
Director NameCraig Coulthard
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCustomer Services Officer
Correspondence Address1 Cranston Street 4f2
Edinburgh
Midlothian
EH8 8BE
Scotland
Director NameThomas Andrew Grace
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RolePhotographer
Correspondence Address2f2
2 Greyfriars Place
Edinburgh
Midlothian
EH1 2QQ
Scotland
Director NameJennifer Boyd Hogarth
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleAdministrator/Artist
Correspondence AddressFlat 7
10 Bruntsfield Avenue
Edinburgh
EH10 4EP
Scotland
Secretary NameCatherine Margaret Stafford
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address12/8 St Peters Place
Edinburgh
EH3 9PH
Scotland
Secretary NameDeborah Jackson
NationalityBritish
StatusResigned
Appointed29 August 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2008)
RoleLecturer
Correspondence Address12/5 Harrismith Place
Edinburgh
EH7 5PE
Scotland
Director NameJohn Archibald Harrington
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2009)
RoleStudent
Correspondence AddressFlat 9 18 Jameson Place
Edinburgh
Midlothian
EH6 8PB
Scotland
Director NameShona Handley
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2009)
RoleUnemployed
Correspondence Address3f2 9 Warrender Park Terrace
Edinburgh
Midlothian
EH9 1JA
Scotland
Secretary NameTessa Lynch
NationalityBritish
StatusResigned
Appointed01 September 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 January 2010)
RoleManagerial
Country of ResidenceUnited Kingdom
Correspondence Address3f2 9 Warrender Park Terrace
Edinburgh
Midlothian
EH9 1JA
Scotland
Secretary NameMiss Shona Lesley Macnaughton
StatusResigned
Appointed11 January 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2011)
RoleCompany Director
Correspondence Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Director NameMiss Alexa Hare
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2012)
RoleArtist
Country of ResidenceScotland
Correspondence Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Secretary NameMr James Phillips
StatusResigned
Appointed18 April 2011(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2012)
RoleCompany Director
Correspondence Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Secretary NameMr Laurence William Macpherson
StatusResigned
Appointed01 September 2012(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2013)
RoleCompany Director
Correspondence Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Director NameMr Joseph Thomas Etchell
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 September 2014)
RoleServices
Country of ResidenceScotland
Correspondence Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Secretary NameMiss Kirsty Hendry
StatusResigned
Appointed25 September 2013(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 September 2014)
RoleCompany Director
Correspondence Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Secretary NameMr Jake Watts
StatusResigned
Appointed29 September 2014(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2015)
RoleCompany Director
Correspondence Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Director NameMr Joseph Benjamin Harvey
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(12 years after company formation)
Appointment Duration1 year (resigned 12 December 2016)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Secretary NameMr Jordan James Pilling
StatusResigned
Appointed01 December 2015(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Director NameMs Katharine Lucy Bootland
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(12 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Director NameMr Matthew Maynard Bainbridge
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(12 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10b Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Director NameMr Edward David Compson
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 2018)
RoleArtist/Food Courier
Country of ResidenceScotland
Correspondence Address59/7 Forrest Road
Edinburgh
EH1 2QP
Scotland
Director NameMr Oisin Patrick Gallagher
Date of BirthAugust 1992 (Born 31 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2017(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10b Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Director NameMs Constance Cora Anna Hurley
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Director NameMr Michael Di Rienzo
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityItalian
StatusResigned
Appointed15 February 2018(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2019)
RoleArtist
Country of ResidenceScotland
Correspondence Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Director NameMx Quinn Garrison
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(14 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 2019)
RoleArtist
Country of ResidenceScotland
Correspondence Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Director NameMiss Polina Chizhova
Date of BirthNovember 1993 (Born 30 years ago)
NationalitySwiss
StatusResigned
Appointed15 June 2019(15 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 April 2020)
RoleArtist
Country of ResidenceScotland
Correspondence Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Director NameMiss Gemma Fay Jones
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2019(15 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 February 2020)
RoleArtist
Country of ResidenceScotland
Correspondence Address14 3/2 14
Elie Street
Glasgow
G11 5HG
Scotland
Director NameMiss Katie Louise Hallam
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(17 years, 2 months after company formation)
Appointment Duration10 months (resigned 29 November 2021)
RoleArtist/Teacher
Country of ResidenceScotland
Correspondence AddressEmbassy Gallery Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Director NameMiss Katherine Fay Allan
Date of BirthApril 1996 (Born 28 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2021(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2022)
RoleSpecialist Art Tutor
Country of ResidenceScotland
Correspondence Address3ly 10b Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Director NameMiss Georgia Lucy Holman
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2022)
RoleArtist
Country of ResidenceScotland
Correspondence Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
Director NameMiss Lauren Caitlin Green
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2022(18 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 September 2022)
RoleArtist
Country of ResidenceScotland
Correspondence Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland

Contact

Websitewww.embassygallery.org/
Email address[email protected]

Location

Registered Address10b Broughton Street Lane
Edinburgh
Midlothian
EH1 3LY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Net Worth£17,023
Cash£25,243
Current Liabilities£8,220

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Filing History

20 December 2023Notification of Colm Clarke as a person with significant control on 20 December 2023 (2 pages)
20 December 2023Withdrawal of a person with significant control statement on 20 December 2023 (2 pages)
8 December 2023Termination of appointment of Benjamin Arthur Owen as a director on 8 December 2023 (1 page)
8 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
16 November 2023Termination of appointment of Jennifer Martin as a director on 16 November 2023 (1 page)
28 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
9 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
20 October 2022Appointment of Emma Sweeney as a director on 7 October 2022 (2 pages)
16 October 2022Appointment of Abi Lewis as a director on 4 October 2022 (2 pages)
13 October 2022Appointment of Mr Benjamin Arthur Owen as a director on 4 October 2022 (2 pages)
12 October 2022Termination of appointment of Maria Cecilie Wrang-Rasmussen as a director on 27 September 2022 (1 page)
12 October 2022Termination of appointment of Lauren Caitlin Green as a director on 27 September 2022 (1 page)
9 October 2022Termination of appointment of Georgia Lucy Holman as a director on 3 October 2022 (1 page)
7 October 2022Appointment of Mr Colm Francis Clarke as a director on 7 October 2022 (2 pages)
4 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 October 2022Memorandum and Articles of Association (15 pages)
29 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
28 July 2022Appointment of Miss Lauren Caitlin Green as a director on 20 July 2022 (2 pages)
27 July 2022Termination of appointment of Katherine Fay Allan as a director on 19 July 2022 (1 page)
8 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
8 December 2021Termination of appointment of Abigail Kathryn Webster as a director on 29 November 2021 (1 page)
8 December 2021Termination of appointment of Katie Louise Hallam as a director on 29 November 2021 (1 page)
27 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
14 June 2021Appointment of Miss Maria Cecilie Wrang-Rasmussen as a director on 1 June 2021 (2 pages)
8 June 2021Appointment of Miss Georgia Lucy Holman as a director on 8 June 2021 (2 pages)
29 March 2021Termination of appointment of Rachael Simpson as a director on 1 February 2020 (1 page)
4 March 2021Director's details changed for Miss Jennifer Martin on 2 March 2021 (2 pages)
2 February 2021Appointment of Miss Katherine Fay Allan as a director on 1 February 2021 (2 pages)
1 February 2021Appointment of Miss Katie Louise Hallam as a director on 1 February 2021 (2 pages)
14 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
8 October 2020Appointment of Ms. Frieda Ford as a director on 8 October 2020 (2 pages)
8 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
20 June 2020Termination of appointment of Louisa Rachel Love as a director on 20 June 2020 (1 page)
17 April 2020Termination of appointment of Amber Elizabeth Stevenson as a director on 17 April 2020 (1 page)
14 April 2020Termination of appointment of Polina Chizhova as a director on 8 April 2020 (1 page)
26 February 2020Director's details changed for Miss Louisa Rachel Love on 26 February 2020 (2 pages)
26 February 2020Termination of appointment of Gemma Fay Jones as a director on 19 February 2020 (1 page)
26 February 2020Director's details changed for Polina Chizhova on 26 February 2020 (2 pages)
2 December 2019Appointment of Miss Louisa Rachel Love as a director on 2 December 2019 (2 pages)
2 December 2019Appointment of Ms Amber Elizabeth Stevenson as a director on 2 December 2019 (2 pages)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
27 August 2019Termination of appointment of Quinn Garrison as a director on 1 August 2019 (1 page)
10 July 2019Appointment of Miss Jennifer Martin as a director on 1 July 2019 (2 pages)
26 June 2019Appointment of Miss Gemma Fay Jones as a director on 15 June 2019 (2 pages)
26 June 2019Appointment of Polina Chizhova as a director on 15 June 2019 (2 pages)
23 May 2019Termination of appointment of Constance Cora Anna Hurley as a director on 1 February 2019 (1 page)
23 May 2019Termination of appointment of Michael Di Rienzo as a director on 11 April 2019 (1 page)
5 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 August 2018Appointment of Mx Quinn Garrison as a director on 14 August 2018 (2 pages)
27 August 2018Appointment of Ms Rachael Simpson as a director on 14 February 2018 (2 pages)
27 August 2018Termination of appointment of Edward David Compson as a director on 27 August 2018 (1 page)
27 August 2018Termination of appointment of Phoebe Elizabeth Miller as a director on 1 January 2018 (1 page)
27 August 2018Termination of appointment of Katharine Lucy Bootland as a director on 30 April 2018 (1 page)
27 August 2018Termination of appointment of Edward Twaddle as a director on 30 June 2018 (1 page)
27 August 2018Appointment of Mr Michael Di Rienzo as a director on 15 February 2018 (2 pages)
27 August 2018Termination of appointment of Edward Twaddle as a director on 30 June 2018 (1 page)
27 August 2018Appointment of Ms Abigail Kathryn Webster as a director on 14 July 2018 (2 pages)
27 August 2018Termination of appointment of Oisin Patrick Gallagher as a director on 10 August 2018 (1 page)
4 December 2017Termination of appointment of Jordan James Pilling as a secretary on 31 August 2017 (1 page)
4 December 2017Appointment of Mr Edward Twaddle as a director on 1 October 2017 (2 pages)
4 December 2017Termination of appointment of Matthew Maynard Bainbridge as a director on 31 August 2017 (1 page)
4 December 2017Appointment of Mr Edward Twaddle as a director on 1 October 2017 (2 pages)
4 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
4 December 2017Termination of appointment of Matthew Maynard Bainbridge as a director on 31 August 2017 (1 page)
4 December 2017Termination of appointment of Jordan James Pilling as a secretary on 31 August 2017 (1 page)
4 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
20 July 2017Appointment of Mr Oisin Patrick Gallagher as a director on 1 April 2017 (2 pages)
20 July 2017Appointment of Mr Oisin Patrick Gallagher as a director on 1 April 2017 (2 pages)
19 July 2017Appointment of Ms Constance Cora Anna Hurley as a director on 25 April 2017 (2 pages)
19 July 2017Termination of appointment of Joseph Benjamin Harvey as a director on 12 December 2016 (1 page)
19 July 2017Termination of appointment of Astrid Newman as a director on 1 March 2017 (1 page)
19 July 2017Termination of appointment of Joseph Benjamin Harvey as a director on 12 December 2016 (1 page)
19 July 2017Appointment of Ms Phoebe Elizabeth Miller as a director on 1 July 2016 (2 pages)
19 July 2017Termination of appointment of Astrid Newman as a director on 1 March 2017 (1 page)
19 July 2017Appointment of Ms Constance Cora Anna Hurley as a director on 25 April 2017 (2 pages)
19 July 2017Appointment of Ms Phoebe Elizabeth Miller as a director on 1 July 2016 (2 pages)
19 July 2017Termination of appointment of Joseph Benjamin Harvey as a director on 12 December 2016 (1 page)
19 July 2017Termination of appointment of Joseph Benjamin Harvey as a director on 12 December 2016 (1 page)
6 December 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
5 December 2016Appointment of Mr Edward David Compson as a director on 7 November 2016 (2 pages)
5 December 2016Appointment of Mr Edward David Compson as a director on 7 November 2016 (2 pages)
2 December 2016Appointment of Mr Matthew Maynard Bainbridge as a director on 22 September 2016 (2 pages)
2 December 2016Appointment of Mr Matthew Maynard Bainbridge as a director on 22 September 2016 (2 pages)
12 September 2016Termination of appointment of Suzanne Nelleke Willemijn Van Der Lingen as a director on 7 September 2016 (1 page)
12 September 2016Termination of appointment of Suzanne Nelleke Willemijn Van Der Lingen as a director on 7 September 2016 (1 page)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 August 2016Appointment of Miss Astrid Newman as a director on 1 March 2016 (2 pages)
18 August 2016Appointment of Miss Astrid Newman as a director on 1 March 2016 (2 pages)
18 July 2016Termination of appointment of Fintan Ryan as a director on 1 June 2016 (1 page)
18 July 2016Appointment of Ms Katharine Lucy Bootland as a director on 1 May 2016 (2 pages)
18 July 2016Appointment of Ms Katharine Lucy Bootland as a director on 1 May 2016 (2 pages)
18 July 2016Termination of appointment of Fintan Ryan as a director on 1 June 2016 (1 page)
21 January 2016Annual return made up to 26 November 2015 no member list (2 pages)
21 January 2016Annual return made up to 26 November 2015 no member list (2 pages)
14 December 2015Appointment of Mr. Joseph Benjamin Harvey as a director on 1 December 2015 (2 pages)
14 December 2015Appointment of Mr. Joseph Benjamin Harvey as a director on 1 December 2015 (2 pages)
14 December 2015Appointment of Ms. Suzanne Nelleke Willemijn Van Der Lingen as a director on 1 December 2015 (2 pages)
14 December 2015Appointment of Ms. Suzanne Nelleke Willemijn Van Der Lingen as a director on 1 December 2015 (2 pages)
14 December 2015Termination of appointment of Jake Watts as a secretary on 1 December 2015 (1 page)
14 December 2015Termination of appointment of Jake Watts as a secretary on 1 December 2015 (1 page)
11 December 2015Appointment of Mr. Jordan James Pilling as a secretary on 1 December 2015 (2 pages)
11 December 2015Appointment of Mr. Jordan James Pilling as a secretary on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Sally Sears-Black as a director on 1 October 2015 (1 page)
10 December 2015Termination of appointment of Sally Sears-Black as a director on 1 October 2015 (1 page)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 December 2014Annual return made up to 26 November 2014 no member list (3 pages)
21 December 2014Appointment of Mr Jake Watts as a secretary on 29 September 2014 (2 pages)
21 December 2014Appointment of Mr Fintan Ryan as a director on 29 September 2014 (2 pages)
21 December 2014Annual return made up to 26 November 2014 no member list (3 pages)
21 December 2014Termination of appointment of Kirsty Hendry as a secretary on 29 September 2014 (1 page)
21 December 2014Appointment of Mr Fintan Ryan as a director on 29 September 2014 (2 pages)
21 December 2014Appointment of Miss Sally Sears-Black as a director on 29 September 2014 (2 pages)
21 December 2014Termination of appointment of Ciara Marie Mcdermott as a director on 29 September 2014 (1 page)
21 December 2014Appointment of Mr Jake Watts as a secretary on 29 September 2014 (2 pages)
21 December 2014Termination of appointment of Kirsty Hendry as a secretary on 29 September 2014 (1 page)
21 December 2014Termination of appointment of Ciara Marie Mcdermott as a director on 29 September 2014 (1 page)
21 December 2014Appointment of Miss Sally Sears-Black as a director on 29 September 2014 (2 pages)
1 December 2014Termination of appointment of a secretary (1 page)
1 December 2014Termination of appointment of a secretary (1 page)
30 November 2014Termination of appointment of Joseph Thomas Etchell as a director on 29 September 2014 (1 page)
30 November 2014Secretary's details changed for Miss Kirsty Hendry on 29 September 2014 (1 page)
30 November 2014Secretary's details changed for Miss Kirsty Hendry on 29 September 2014 (1 page)
30 November 2014Termination of appointment of Joseph Thomas Etchell as a director on 29 September 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 December 2013Termination of appointment of Laurence Macpherson as a director (1 page)
2 December 2013Termination of appointment of Laurence Macpherson as a secretary (1 page)
2 December 2013Appointment of Miss Kirsty Hendry as a secretary (1 page)
2 December 2013Appointment of Miss Ciara Marie Mcdermott as a director (2 pages)
2 December 2013Termination of appointment of Laurence Macpherson as a secretary (1 page)
2 December 2013Appointment of Miss Kirsty Hendry as a secretary (1 page)
2 December 2013Termination of appointment of Laurence Macpherson as a director (1 page)
2 December 2013Annual return made up to 26 November 2013 no member list (4 pages)
2 December 2013Annual return made up to 26 November 2013 no member list (4 pages)
2 December 2013Appointment of Miss Ciara Marie Mcdermott as a director (2 pages)
26 November 2013Amended accounts made up to 30 November 2012 (4 pages)
26 November 2013Amended accounts made up to 30 November 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 December 2012Annual return made up to 26 November 2012 no member list (3 pages)
5 December 2012Annual return made up to 26 November 2012 no member list (3 pages)
28 September 2012Termination of appointment of James Phillips as a secretary (1 page)
28 September 2012Termination of appointment of James Phillips as a director (1 page)
28 September 2012Termination of appointment of Alexa Hare as a director (1 page)
28 September 2012Director's details changed for Mr Laurence Macpherson on 28 September 2012 (2 pages)
28 September 2012Termination of appointment of James Phillips as a director (1 page)
28 September 2012Termination of appointment of James Phillips as a secretary (1 page)
28 September 2012Appointment of Mr Laurence William Macpherson as a secretary (1 page)
28 September 2012Director's details changed for Mr Laurence Macpherson on 28 September 2012 (2 pages)
28 September 2012Appointment of Mr Joseph Thomas Etchell as a director (2 pages)
28 September 2012Appointment of Mr Joseph Thomas Etchell as a director (2 pages)
28 September 2012Appointment of Mr Laurence William Macpherson as a secretary (1 page)
28 September 2012Termination of appointment of Alexa Hare as a director (1 page)
24 September 2012Appointment of Mr Laurence Macpherson as a director (2 pages)
24 September 2012Appointment of Mr Laurence Macpherson as a director (2 pages)
27 June 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
27 June 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
5 December 2011Annual return made up to 26 November 2011 no member list (2 pages)
5 December 2011Annual return made up to 26 November 2011 no member list (2 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 April 2011Appointment of Mr James Phillips as a secretary (1 page)
18 April 2011Appointment of Miss Alexa Hare as a director (2 pages)
18 April 2011Termination of appointment of Shona Macnaughton as a secretary (1 page)
18 April 2011Appointment of Mr James Phillips as a director (2 pages)
18 April 2011Termination of appointment of Shona Macnaughton as a director (1 page)
18 April 2011Termination of appointment of Shona Macnaughton as a secretary (1 page)
18 April 2011Termination of appointment of Francesca Nobilucci as a director (1 page)
18 April 2011Appointment of Mr James Phillips as a secretary (1 page)
18 April 2011Appointment of Miss Alexa Hare as a director (2 pages)
18 April 2011Termination of appointment of Shona Macnaughton as a director (1 page)
18 April 2011Appointment of Mr James Phillips as a director (2 pages)
18 April 2011Termination of appointment of Francesca Nobilucci as a director (1 page)
15 April 2011Registered office address changed from C/O Embassy Gallery Roxy Art House 2 Roxburgh Place Edinburgh Midlothian EH8 9SU United Kingdom on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Embassy Gallery Roxy Art House 2 Roxburgh Place Edinburgh Midlothian EH8 9SU United Kingdom on 15 April 2011 (1 page)
29 November 2010Annual return made up to 26 November 2010 no member list (2 pages)
29 November 2010Annual return made up to 26 November 2010 no member list (2 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 January 2010Annual return made up to 26 November 2009 no member list (3 pages)
11 January 2010Annual return made up to 26 November 2009 no member list (3 pages)
11 January 2010Appointment of Miss Shona Lesley Macnaughton as a secretary (1 page)
11 January 2010Termination of appointment of Tessa Lynch as a director (1 page)
11 January 2010Termination of appointment of Tessa Lynch as a director (1 page)
11 January 2010Appointment of Miss Shona Lesley Macnaughton as a secretary (1 page)
11 January 2010Termination of appointment of Tessa Lynch as a secretary (1 page)
11 January 2010Termination of appointment of Tessa Lynch as a secretary (1 page)
30 December 2009Director's details changed for Tessa Lynch on 3 October 2009 (2 pages)
30 December 2009Appointment of Miss Shona Lesley Macnaughton as a director (2 pages)
30 December 2009Appointment of Miss Francesca Nobilucci as a director (2 pages)
30 December 2009Registered office address changed from 76-78 East Crosscauseway Edinburgh EH8 9HQ United Kingdom on 30 December 2009 (1 page)
30 December 2009Termination of appointment of Shona Handley as a director (1 page)
30 December 2009Director's details changed for Tessa Lynch on 3 October 2009 (2 pages)
30 December 2009Registered office address changed from C/O Embassy Gallery Roxy Art House 2 Roxburgh Place Edinburgh Midlothian EH8 9SU Scotland on 30 December 2009 (1 page)
30 December 2009Registered office address changed from 76-78 East Crosscauseway Edinburgh EH8 9HQ United Kingdom on 30 December 2009 (1 page)
30 December 2009Termination of appointment of Shona Handley as a director (1 page)
30 December 2009Termination of appointment of Daniella Watson as a director (1 page)
30 December 2009Registered office address changed from C/O Embassy Gallery Roxy Art House 2 Roxburgh Place Edinburgh Midlothian EH8 9SU Scotland on 30 December 2009 (1 page)
30 December 2009Termination of appointment of John Harrington as a director (1 page)
30 December 2009Termination of appointment of John Harrington as a director (1 page)
30 December 2009Director's details changed for Tessa Lynch on 3 October 2009 (2 pages)
30 December 2009Appointment of Miss Shona Lesley Macnaughton as a director (2 pages)
30 December 2009Appointment of Miss Francesca Nobilucci as a director (2 pages)
30 December 2009Termination of appointment of Daniella Watson as a director (1 page)
20 August 2009Registered office changed on 20/08/2009 from, 102 great junction st, edinburgh, midlothian, EH6 5LD, scotland (1 page)
20 August 2009Location of debenture register (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Registered office changed on 20/08/2009 from, 102 great junction st, edinburgh, midlothian, EH6 5LD, scotland (1 page)
20 August 2009Annual return made up to 26/11/08 (3 pages)
20 August 2009Annual return made up to 26/11/08 (3 pages)
20 August 2009Location of debenture register (1 page)
19 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
19 August 2009Annual return made up to 26/11/07 (4 pages)
19 August 2009Annual return made up to 26/11/07 (4 pages)
19 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
19 August 2009Registered office changed on 19/08/2009 from, 76-78 east crosscauseway, edinburgh, EH8 9HQ (1 page)
19 August 2009Registered office changed on 19/08/2009 from, 76-78 east crosscauseway, edinburgh, EH8 9HQ (1 page)
14 August 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
14 August 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
16 January 2009Total exemption full accounts made up to 30 November 2006 (10 pages)
16 January 2009Total exemption full accounts made up to 30 November 2006 (10 pages)
28 July 2008Total exemption full accounts made up to 30 November 2005 (10 pages)
28 July 2008Total exemption full accounts made up to 30 November 2005 (10 pages)
14 May 2008Appointment terminated secretary deborah jackson (1 page)
14 May 2008Appointment terminated secretary deborah jackson (1 page)
12 May 2008Appointment terminated director katie orton (1 page)
12 May 2008Appointment terminated director katie orton (1 page)
7 April 2008Director appointed john archibald herrington (1 page)
7 April 2008Director appointed john archibald herrington (1 page)
4 April 2008Director appointed daniella watson (1 page)
4 April 2008Director and secretary appointed tessa lynch (1 page)
4 April 2008Director appointed shona handley (2 pages)
4 April 2008Director appointed daniella watson (1 page)
4 April 2008Director and secretary appointed tessa lynch (1 page)
4 April 2008Director appointed shona handley (2 pages)
13 August 2007Annual return made up to 26/11/06 (3 pages)
13 August 2007Annual return made up to 26/11/06 (3 pages)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006Director resigned (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
24 February 2006Annual return made up to 26/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2006Annual return made up to 26/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (29 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (29 pages)
23 January 2005Annual return made up to 26/11/04 (6 pages)
23 January 2005Annual return made up to 26/11/04 (6 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 May 2004Registered office changed on 21/05/04 from: 12/8 st peter place, edinburgh, EH3 9PH (1 page)
21 May 2004Registered office changed on 21/05/04 from: 12/8 st peter place, edinburgh, EH3 9PH (1 page)
26 November 2003Incorporation (25 pages)
26 November 2003Incorporation (25 pages)