Company NameFettes Fine Art Ltd
DirectorRonald Angus Macaskill
Company StatusActive
Company NumberSC265991
CategoryPrivate Limited Company
Incorporation Date3 April 2004(19 years, 12 months ago)
Previous NameThe Auld Kirk Gallery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Ronald Angus Macaskill
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2004(same day as company formation)
RoleDirector Of Golf
Country of ResidenceUnited Kingdom
Correspondence Address13 Fettes Row
Edinburgh
EH3 6RH
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed03 April 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed03 April 2004(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Telephone01358 742222
Telephone regionEllon

Location

Registered Address13 Fettes Row
Edinburgh
EH3 6RH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth£119,376
Cash£19,829
Current Liabilities£84,705

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 October 2023Change of details for Mr Ronald Angus Macaskill as a person with significant control on 1 October 2023 (2 pages)
18 October 2023Director's details changed for Mr Ronald Angus Macaskill on 1 October 2023 (2 pages)
19 September 2023Termination of appointment of Peterkins as a secretary on 7 September 2023 (1 page)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
1 July 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-02
(3 pages)
6 June 2018Registered office address changed from The Auld Kirk Potterton Aberdeen AB23 8UG to 13 Fettes Row Edinburgh EH3 6RH on 6 June 2018 (1 page)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
20 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Director's details changed for Ronald Angus Macaskill on 30 March 2010 (2 pages)
26 April 2010Director's details changed for Ronald Angus Macaskill on 30 March 2010 (2 pages)
26 April 2010Secretary's details changed for Messrs Peterkins on 3 April 2010 (2 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for Messrs Peterkins on 3 April 2010 (2 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for Messrs Peterkins on 3 April 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 June 2009Return made up to 03/04/09; full list of members (3 pages)
12 June 2009Return made up to 03/04/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 April 2008Return made up to 03/04/08; full list of members (3 pages)
16 April 2008Return made up to 03/04/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 April 2007Return made up to 03/04/07; no change of members
  • 363(287) ‐ Registered office changed on 19/04/07
(6 pages)
19 April 2007Return made up to 03/04/07; no change of members
  • 363(287) ‐ Registered office changed on 19/04/07
(6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2006Return made up to 03/04/06; full list of members (6 pages)
5 April 2006Return made up to 03/04/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 April 2005Return made up to 03/04/05; full list of members (6 pages)
6 April 2005Return made up to 03/04/05; full list of members (6 pages)
4 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
4 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
3 April 2004Incorporation (14 pages)
3 April 2004Incorporation (14 pages)