Edinburgh
EH3 9FN
Scotland
Secretary Name | Ms Irene Kernan |
---|---|
Status | Current |
Appointed | 13 September 2018(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Studio 6 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN Scotland |
Director Name | Rebecca Peppiette |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Studio 6 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN Scotland |
Director Name | Ms Natalia Martyna Lewandowska |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 26 November 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | Studio 6 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN Scotland |
Director Name | Brian Thomas Hills |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Deputy Ceo & Head Of Service Design |
Country of Residence | United Kingdom |
Correspondence Address | Studio 6 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN Scotland |
Director Name | Ebba Redman Goring |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Director Of The Scottish Goldsmiths Trust |
Country of Residence | United Kingdom |
Correspondence Address | Studio 6 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN Scotland |
Director Name | Ms Sarah Jane Rothwell |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 March 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Curator |
Country of Residence | Scotland |
Correspondence Address | Studio 6 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN Scotland |
Director Name | Caroline Reid |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Director Of Commercial Enterprises |
Country of Residence | Scotland |
Correspondence Address | Studio 6 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN Scotland |
Director Name | Ms Diana Antoinette Sykes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Retired Art Manager/Curator |
Country of Residence | Scotland |
Correspondence Address | Studio 6 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN Scotland |
Director Name | Miss Mhairi Jane Cross |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Museum Ceo |
Country of Residence | Scotland |
Correspondence Address | Studio 6 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN Scotland |
Director Name | Ms Katrina Croft Morrison |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Jeweller |
Country of Residence | Scotland |
Correspondence Address | Studio 6 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN Scotland |
Director Name | Prof Lynn-Sayers McHattie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Studio 6 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN Scotland |
Director Name | Gordon Brown Lee |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 July 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mounthooly Loan Edinburgh EH10 7JE Scotland |
Director Name | Robert Brown Livingston |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Schoolhouse Kirkhill Inverness-Shire IV5 7PE Scotland |
Director Name | Phillipa Aitken |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 August 2010) |
Role | Arts & Media Developement Mana |
Country of Residence | Scotland |
Correspondence Address | 33 Academy Apartments Kilmarnock Ayrshire KA1 3BT Scotland |
Secretary Name | Phillipa Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Academy Apartments Kilmarnock Ayrshire KA1 3BT Scotland |
Director Name | Mrs Joanne Bridie Kaar |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 2010) |
Role | Craftsman Artist |
Country of Residence | United Kingdom |
Correspondence Address | Seafield, Westside Dunnet Thurso Caithness KW14 8YD Scotland |
Director Name | Louise Catherine Butler |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 October 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Barnhills Steading Minto Denholm Roxburghshire TD9 8SH Scotland |
Director Name | David James Bonnar |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 January 2008) |
Role | Self Employed |
Correspondence Address | 12 Queen Street Perth Perth & Kinross PH2 0EQ Scotland |
Director Name | Anna Sutherland King |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2009) |
Role | Artist |
Correspondence Address | 4 Craighouse Terrace Edinburgh Midlothian EH10 5LJ Scotland |
Director Name | Ms Nichola Burns |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 July 2011) |
Role | Glassmaker |
Country of Residence | Scotland |
Correspondence Address | The Garden House Balinroich Fearn Ross-Shire IV20 1RR Scotland |
Director Name | Alison Forsyth Bell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 July 2013) |
Role | Textile Artist |
Country of Residence | Scotland |
Correspondence Address | 41 Mossgiel Avenue Mauchline Ayrshire KA5 6BE Scotland |
Director Name | Ms Jacqueline Russell Edwards |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(6 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 27 August 2016) |
Role | Business Adviser |
Country of Residence | Scotland |
Correspondence Address | Coburg House 15 Coburg Street Edinburgh Midlothian EH6 6ET Scotland |
Director Name | Ms Virginia Atkinson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(6 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 27 August 2016) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Coburg House 15 Coburg Street Edinburgh Midlothian EH6 6ET Scotland |
Director Name | Mr Craig Stuart Chatwin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 September 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Coburg House 15 Coburg Street Edinburgh Midlothian EH6 6ET Scotland |
Director Name | Ms Catherine Ann Holden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 January 2023) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Studio 6 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN Scotland |
Director Name | Ms Leah Black |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(11 years after company formation) |
Appointment Duration | 10 months (resigned 17 May 2016) |
Role | Director Of Arts Organisation |
Country of Residence | Scotland |
Correspondence Address | Coburg House 15 Coburg Street Edinburgh Midlothian EH6 6ET Scotland |
Director Name | Mr Stephen Edward Herbert Bottomley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 2017) |
Role | Senior Lecturer |
Country of Residence | Scotland |
Correspondence Address | Coburg House 15 Coburg Street Edinburgh Midlothian EH6 6ET Scotland |
Director Name | Mr Miles John Harrison |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 November 2022) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Studio 6 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN Scotland |
Secretary Name | Mrs Fiona Mary Logue |
---|---|
Status | Resigned |
Appointed | 15 November 2016(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 2018) |
Role | Company Director |
Correspondence Address | Coburg House 15 Coburg Street Edinburgh Midlothian EH6 6ET Scotland |
Director Name | Ms Elizabeth Sarah Goring |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 November 2023) |
Role | Independent Curator And Writer |
Country of Residence | Scotland |
Correspondence Address | Studio 6 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN Scotland |
Director Name | Ms Angela Jane Houliston |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Studio 6 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN Scotland |
Director Name | Mr Paul Simon Fitzpatrick |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2023) |
Role | Director Of Creative Engagement |
Country of Residence | United Kingdom |
Correspondence Address | Studio 6 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months (resigned 01 February 2005) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.craftscotland.org/ |
---|---|
Email address | [email protected] |
Telephone | 0131 4663870 |
Telephone region | Edinburgh |
Registered Address | Studio 6 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN Scotland |
---|
Year | 2014 |
---|---|
Turnover | £424,221 |
Net Worth | £75,028 |
Cash | £70,702 |
Current Liabilities | £18,902 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
11 October 2023 | Termination of appointment of Paul Simon Fitzpatrick as a director on 27 September 2023 (1 page) |
---|---|
11 October 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
19 January 2023 | Termination of appointment of Catherine Ann Holden as a director on 6 January 2023 (1 page) |
14 December 2022 | Termination of appointment of Miles John Harrison as a director on 24 November 2022 (1 page) |
21 October 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 March 2022 (22 pages) |
24 March 2022 | Appointment of Caroline Reid as a director on 17 March 2022 (2 pages) |
24 March 2022 | Appointment of Mr Paul Simon Fitzpatrick as a director on 17 March 2022 (2 pages) |
24 March 2022 | Appointment of Sarah Jane Rothwell as a director on 17 March 2022 (2 pages) |
24 March 2022 | Termination of appointment of Elizabeth Anne Williamson as a director on 18 March 2022 (1 page) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (22 pages) |
30 November 2021 | Termination of appointment of Sue Pirnie as a director on 25 November 2021 (1 page) |
11 November 2021 | Termination of appointment of Angela Jane Houliston as a director on 9 November 2021 (1 page) |
5 October 2021 | Registered office address changed from Studio 6 & 7 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN Scotland to Studio 6 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN on 5 October 2021 (1 page) |
5 October 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
16 July 2021 | Director's details changed for Ebba Redman Goring on 14 June 2021 (2 pages) |
5 March 2021 | Appointment of Brian Thomas Hills as a director on 19 February 2021 (2 pages) |
5 March 2021 | Appointment of Ebba Redman Goring as a director on 19 February 2021 (2 pages) |
4 December 2020 | Termination of appointment of Mary Caroline Michel as a director on 26 November 2020 (1 page) |
3 December 2020 | Appointment of Ms Natalia Martyna Lewandowska as a director on 26 November 2020 (2 pages) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
28 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
2 December 2019 | Appointment of Rebecca Peppiette as a director on 27 November 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
22 August 2019 | Registered office address changed from C/O Craftscotland Coburg House 15 Coburg Street Edinburgh Midlothian EH6 6ET to Studio 6 & 7 Castle Mills 2 Gilmore Park Edinburgh EH3 9FN on 22 August 2019 (1 page) |
21 May 2019 | Termination of appointment of Peter James Thomas as a director on 7 May 2019 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
14 September 2018 | Appointment of Ms Angela Jane Houliston as a director on 14 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Fiona Mary Logue as a secretary on 13 September 2018 (1 page) |
13 September 2018 | Appointment of Ms Irene Kernan as a secretary on 13 September 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
23 September 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
31 July 2017 | Appointment of Ms Kirsty Sumerling as a director on 31 May 2017 (2 pages) |
31 July 2017 | Appointment of Ms Elizabeth Sarah Goring as a director on 31 May 2017 (2 pages) |
31 July 2017 | Appointment of Ms Elizabeth Sarah Goring as a director on 31 May 2017 (2 pages) |
31 July 2017 | Appointment of Ms Kirsty Sumerling as a director on 31 May 2017 (2 pages) |
28 July 2017 | Appointment of Mr Peter James Thomas as a director on 31 May 2017 (2 pages) |
28 July 2017 | Appointment of Ms Sandra Gunn as a director on 31 May 2017 (2 pages) |
28 July 2017 | Appointment of Mr Peter James Thomas as a director on 31 May 2017 (2 pages) |
28 July 2017 | Appointment of Ms Sandra Gunn as a director on 31 May 2017 (2 pages) |
6 April 2017 | Termination of appointment of Stephen Edward Herbert Bottomley as a director on 30 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Stephen Edward Herbert Bottomley as a director on 30 March 2017 (1 page) |
16 November 2016 | Appointment of Mrs Fiona Mary Logue as a secretary on 15 November 2016 (2 pages) |
16 November 2016 | Appointment of Mrs Fiona Mary Logue as a secretary on 15 November 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
9 September 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
9 September 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
5 September 2016 | Termination of appointment of Jacqueline Russell Edwards as a director on 27 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Jacqueline Russell Edwards as a director on 27 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Virginia Atkinson as a director on 27 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Virginia Atkinson as a director on 27 August 2016 (1 page) |
22 June 2016 | Appointment of Mr Miles John Harrison as a director on 17 May 2016 (2 pages) |
22 June 2016 | Appointment of Mr Miles John Harrison as a director on 17 May 2016 (2 pages) |
21 June 2016 | Appointment of Mr Stephen Edward Herbert Bottomley as a director on 17 May 2016 (2 pages) |
21 June 2016 | Termination of appointment of Leah Black as a director on 17 May 2016 (1 page) |
21 June 2016 | Appointment of Mr Stephen Edward Herbert Bottomley as a director on 17 May 2016 (2 pages) |
21 June 2016 | Termination of appointment of Leah Black as a director on 17 May 2016 (1 page) |
8 December 2015 | Termination of appointment of Craig Stuart Chatwin as a director on 22 September 2015 (1 page) |
8 December 2015 | Termination of appointment of Deirdre Catherine Robertson as a director on 22 September 2015 (1 page) |
8 December 2015 | Termination of appointment of Craig Stuart Chatwin as a director on 22 September 2015 (1 page) |
8 December 2015 | Termination of appointment of Deirdre Catherine Robertson as a director on 22 September 2015 (1 page) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
27 August 2015 | Appointment of Ms Leah Black as a director on 21 July 2015 (2 pages) |
27 August 2015 | Annual return made up to 27 August 2015 no member list (6 pages) |
27 August 2015 | Appointment of Ms Leah Black as a director on 21 July 2015 (2 pages) |
27 August 2015 | Annual return made up to 27 August 2015 no member list (6 pages) |
8 June 2015 | Director's details changed for Ms Catherine Ann Holden on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Ms Catherine Ann Holden on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Ms Catherine Ann Holden on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Ms Sue Pirnie as a director on 27 May 2015 (2 pages) |
8 June 2015 | Appointment of Ms Elizabeth Anne Williamson as a director on 27 May 2015 (2 pages) |
8 June 2015 | Appointment of Ms Elizabeth Anne Williamson as a director on 27 May 2015 (2 pages) |
8 June 2015 | Appointment of Ms Sue Pirnie as a director on 27 May 2015 (2 pages) |
27 April 2015 | Appointment of Ms Catherine Ann Holden as a director on 13 March 2015 (2 pages) |
27 April 2015 | Appointment of Ms Catherine Ann Holden as a director on 13 March 2015 (2 pages) |
23 April 2015 | Termination of appointment of Iain James Mcfadden as a director on 5 December 2014 (1 page) |
23 April 2015 | Termination of appointment of Iain James Mcfadden as a director on 5 December 2014 (1 page) |
23 April 2015 | Termination of appointment of Iain James Mcfadden as a director on 5 December 2014 (1 page) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (28 pages) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (28 pages) |
19 August 2014 | Annual return made up to 5 July 2014 no member list (4 pages) |
19 August 2014 | Annual return made up to 5 July 2014 no member list (4 pages) |
19 August 2014 | Annual return made up to 5 July 2014 no member list (4 pages) |
24 July 2014 | Termination of appointment of Annie Julie Woodford as a director on 1 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Annie Julie Woodford as a director on 1 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Caroline Ann Notman as a director on 30 May 2014 (1 page) |
24 July 2014 | Termination of appointment of Caroline Ann Notman as a director on 30 May 2014 (1 page) |
24 July 2014 | Termination of appointment of Annie Julie Woodford as a director on 1 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Caroline Ann Notman as a director on 30 May 2014 (1 page) |
24 July 2014 | Termination of appointment of Caroline Ann Notman as a director on 30 May 2014 (1 page) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
31 July 2013 | Annual return made up to 5 July 2013 no member list (7 pages) |
31 July 2013 | Annual return made up to 5 July 2013 no member list (7 pages) |
31 July 2013 | Termination of appointment of Alison Bell as a director (1 page) |
31 July 2013 | Termination of appointment of Alison Bell as a director (1 page) |
31 July 2013 | Termination of appointment of Alison Bell as a director (1 page) |
31 July 2013 | Termination of appointment of Alison Bell as a director (1 page) |
31 July 2013 | Annual return made up to 5 July 2013 no member list (7 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
19 December 2012 | Appointment of Mr Craig Stuart Chatwin as a director (2 pages) |
19 December 2012 | Appointment of Mr Craig Stuart Chatwin as a director (2 pages) |
31 October 2012 | Appointment of Mrs Deirdre Catherine Robertson as a director (2 pages) |
31 October 2012 | Appointment of Mary Caroline Michel as a director (2 pages) |
31 October 2012 | Appointment of Annie Julie Woodford as a director (2 pages) |
31 October 2012 | Appointment of Annie Julie Woodford as a director (2 pages) |
31 October 2012 | Appointment of Mr Iain James Mcfadden as a director (2 pages) |
31 October 2012 | Appointment of Mary Caroline Michel as a director (2 pages) |
31 October 2012 | Appointment of Mr Iain James Mcfadden as a director (2 pages) |
31 October 2012 | Appointment of Mrs Deirdre Catherine Robertson as a director (2 pages) |
5 October 2012 | Termination of appointment of Louise Butler as a director (1 page) |
5 October 2012 | Termination of appointment of Mary Smith as a director (1 page) |
5 October 2012 | Termination of appointment of Louise Butler as a director (1 page) |
5 October 2012 | Termination of appointment of Mary Smith as a director (1 page) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
13 August 2012 | Company name changed craftscotland\certificate issued on 13/08/12
|
13 August 2012 | Company name changed craftscotland\certificate issued on 13/08/12
|
6 August 2012 | Resolutions
|
6 August 2012 | Resolutions
|
31 July 2012 | Annual return made up to 5 July 2012 no member list (6 pages) |
31 July 2012 | Annual return made up to 5 July 2012 no member list (6 pages) |
31 July 2012 | Annual return made up to 5 July 2012 no member list (6 pages) |
12 June 2012 | Termination of appointment of Gary Smith as a director (1 page) |
12 June 2012 | Termination of appointment of Gary Smith as a director (1 page) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
19 October 2011 | Termination of appointment of Nichola Burns as a director (1 page) |
19 October 2011 | Termination of appointment of Nichola Burns as a director (1 page) |
19 July 2011 | Annual return made up to 5 July 2011 no member list (8 pages) |
19 July 2011 | Annual return made up to 5 July 2011 no member list (8 pages) |
19 July 2011 | Annual return made up to 5 July 2011 no member list (8 pages) |
18 July 2011 | Appointment of Ms Jacquie Russell Edwards as a director (2 pages) |
18 July 2011 | Appointment of Ms Jacquie Russell Edwards as a director (2 pages) |
22 March 2011 | Appointment of Mr Gary Leslie Smith as a director (2 pages) |
22 March 2011 | Appointment of Mr Gary Leslie Smith as a director (2 pages) |
22 March 2011 | Appointment of Ms Caroline Ann Notman as a director (2 pages) |
22 March 2011 | Appointment of Ms Caroline Ann Notman as a director (2 pages) |
21 March 2011 | Termination of appointment of Phillipa Aitken as a secretary (1 page) |
21 March 2011 | Termination of appointment of Phillipa Aitken as a secretary (1 page) |
21 March 2011 | Appointment of Ms Virginia Atkinson as a director (2 pages) |
21 March 2011 | Appointment of Ms Virginia Atkinson as a director (2 pages) |
14 January 2011 | Termination of appointment of Phillipa Aitken as a director (1 page) |
14 January 2011 | Termination of appointment of Phillipa Aitken as a director (1 page) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
22 December 2010 | Registered office address changed from C/O Emma Walker 7-9 North St. David Street Edinburgh EH2 1AW Scotland on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from C/O Emma Walker 7-9 North St. David Street Edinburgh EH2 1AW Scotland on 22 December 2010 (1 page) |
22 July 2010 | Annual return made up to 5 July 2010 no member list (11 pages) |
22 July 2010 | Annual return made up to 5 July 2010 no member list (11 pages) |
22 July 2010 | Annual return made up to 5 July 2010 no member list (11 pages) |
21 July 2010 | Director's details changed for Mary Wilma Murray Smith on 5 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Louise Catherine Butler on 5 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Professor Ian Mcdonald Pirie on 5 July 2010 (2 pages) |
21 July 2010 | Termination of appointment of Stephen Richard as a director (1 page) |
21 July 2010 | Termination of appointment of Joanne Kaar as a director (1 page) |
21 July 2010 | Director's details changed for Nichola Burns on 5 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Professor Ian Mcdonald Pirie on 5 July 2010 (2 pages) |
21 July 2010 | Termination of appointment of Joanne Kaar as a director (1 page) |
21 July 2010 | Director's details changed for Alison Forsyth Bell on 5 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Nichola Burns on 5 July 2010 (2 pages) |
21 July 2010 | Termination of appointment of Ian Pirie as a director (1 page) |
21 July 2010 | Termination of appointment of Gordon Lee as a director (1 page) |
21 July 2010 | Termination of appointment of Gordon Lee as a director (1 page) |
21 July 2010 | Director's details changed for Phillipa Aitken on 5 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Alison Forsyth Bell on 5 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mary Wilma Murray Smith on 5 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Professor Ian Mcdonald Pirie on 5 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Louise Catherine Butler on 5 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Joanne Bridie Kaar on 5 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Louise Catherine Butler on 5 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Phillipa Aitken on 5 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Phillipa Aitken on 5 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Joanne Bridie Kaar on 5 July 2010 (2 pages) |
21 July 2010 | Termination of appointment of Stephen Richard as a director (1 page) |
21 July 2010 | Director's details changed for Alison Forsyth Bell on 5 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Joanne Bridie Kaar on 5 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mary Wilma Murray Smith on 5 July 2010 (2 pages) |
21 July 2010 | Termination of appointment of Ian Pirie as a director (1 page) |
21 July 2010 | Director's details changed for Nichola Burns on 5 July 2010 (2 pages) |
11 June 2010 | Registered office address changed from 12 Roundhill Drive Elderslie Johnstone Renfrewshire PA5 9BG on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from 12 Roundhill Drive Elderslie Johnstone Renfrewshire PA5 9BG on 11 June 2010 (1 page) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
22 July 2009 | Appointment terminated director marcus wilson (1 page) |
22 July 2009 | Appointment terminated director marcus wilson (1 page) |
15 July 2009 | Annual return made up to 05/07/09 (5 pages) |
15 July 2009 | Annual return made up to 05/07/09 (5 pages) |
24 June 2009 | Appointment terminated director anna king (1 page) |
24 June 2009 | Appointment terminated director anna king (1 page) |
2 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
17 December 2008 | Registered office changed on 17/12/2008 from 12 roundhill drive elderslie johnstone renfrewshire PA5 9BG (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 12 roundhill drive elderslie johnstone renfrewshire PA5 9BG (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 155 bath street glasgow lanarkshire G2 4SQ (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 155 bath street glasgow lanarkshire G2 4SQ (1 page) |
20 November 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
20 November 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
29 July 2008 | Annual return made up to 05/07/08 (5 pages) |
29 July 2008 | Annual return made up to 05/07/08 (5 pages) |
23 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
23 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
14 April 2008 | Appointment terminated director david bonnar (1 page) |
14 April 2008 | Appointment terminated director david bonnar (1 page) |
7 April 2008 | Memorandum and Articles of Association (9 pages) |
7 April 2008 | Memorandum and Articles of Association (9 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
6 September 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
6 September 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 July 2007 | Annual return made up to 05/07/07 (5 pages) |
16 July 2007 | Annual return made up to 05/07/07 (5 pages) |
10 January 2007 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
10 January 2007 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 50 lothian road festival square edinburgh midlothian EH3 9WJ (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 50 lothian road festival square edinburgh midlothian EH3 9WJ (1 page) |
7 September 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
7 September 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
30 August 2006 | Annual return made up to 05/07/06
|
30 August 2006 | Annual return made up to 05/07/06
|
14 July 2005 | Annual return made up to 05/07/05
|
14 July 2005 | Annual return made up to 05/07/05
|
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
27 August 2004 | New director appointed (3 pages) |
27 August 2004 | New director appointed (3 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | New secretary appointed (1 page) |
5 July 2004 | Incorporation (24 pages) |
5 July 2004 | Incorporation (24 pages) |