Company NameCraft Scotland
Company StatusActive
Company NumberSC270245
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 July 2004(19 years, 10 months ago)
Previous NameCraftscotland

Business Activity

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

Directors

Director NameMs Sandra Telfer Gunn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleFaculty Director
Country of ResidenceScotland
Correspondence AddressStudio 6 Castle Mills 2 Gilmore Park
Edinburgh
EH3 9FN
Scotland
Secretary NameMs Irene Kernan
StatusCurrent
Appointed13 September 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressStudio 6 Castle Mills 2 Gilmore Park
Edinburgh
EH3 9FN
Scotland
Director NameRebecca Peppiette
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressStudio 6 Castle Mills 2 Gilmore Park
Edinburgh
EH3 9FN
Scotland
Director NameMs Natalia Martyna Lewandowska
Date of BirthOctober 1991 (Born 32 years ago)
NationalityPolish
StatusCurrent
Appointed26 November 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 6 Castle Mills 2 Gilmore Park
Edinburgh
EH3 9FN
Scotland
Director NameBrian Thomas Hills
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(16 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleDeputy Ceo & Head Of Service Design
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 6 Castle Mills 2 Gilmore Park
Edinburgh
EH3 9FN
Scotland
Director NameEbba Redman Goring
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(16 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleDirector Of The Scottish Goldsmiths Trust
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 6 Castle Mills 2 Gilmore Park
Edinburgh
EH3 9FN
Scotland
Director NameMs Sarah Jane Rothwell
Date of BirthJuly 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed17 March 2022(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCurator
Country of ResidenceScotland
Correspondence AddressStudio 6 Castle Mills 2 Gilmore Park
Edinburgh
EH3 9FN
Scotland
Director NameCaroline Reid
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleDirector Of Commercial Enterprises
Country of ResidenceScotland
Correspondence AddressStudio 6 Castle Mills 2 Gilmore Park
Edinburgh
EH3 9FN
Scotland
Director NameMs Diana Antoinette Sykes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(19 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired Art Manager/Curator
Country of ResidenceScotland
Correspondence AddressStudio 6 Castle Mills 2 Gilmore Park
Edinburgh
EH3 9FN
Scotland
Director NameMiss Mhairi Jane Cross
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(19 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleMuseum Ceo
Country of ResidenceScotland
Correspondence AddressStudio 6 Castle Mills 2 Gilmore Park
Edinburgh
EH3 9FN
Scotland
Director NameMs Katrina Croft Morrison
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(19 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleJeweller
Country of ResidenceScotland
Correspondence AddressStudio 6 Castle Mills 2 Gilmore Park
Edinburgh
EH3 9FN
Scotland
Director NameProf Lynn-Sayers McHattie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(19 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 6 Castle Mills 2 Gilmore Park
Edinburgh
EH3 9FN
Scotland
Director NameGordon Brown Lee
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(3 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 21 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Mounthooly Loan
Edinburgh
EH10 7JE
Scotland
Director NameRobert Brown Livingston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Schoolhouse
Kirkhill
Inverness-Shire
IV5 7PE
Scotland
Director NamePhillipa Aitken
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(3 weeks, 2 days after company formation)
Appointment Duration6 years, 1 month (resigned 28 August 2010)
RoleArts & Media Developement Mana
Country of ResidenceScotland
Correspondence Address33 Academy Apartments
Kilmarnock
Ayrshire
KA1 3BT
Scotland
Secretary NamePhillipa Aitken
NationalityBritish
StatusResigned
Appointed01 February 2005(7 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Academy Apartments
Kilmarnock
Ayrshire
KA1 3BT
Scotland
Director NameMrs Joanne Bridie Kaar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 2010)
RoleCraftsman Artist
Country of ResidenceUnited Kingdom
Correspondence AddressSeafield, Westside
Dunnet
Thurso
Caithness
KW14 8YD
Scotland
Director NameLouise Catherine Butler
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 04 October 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Barnhills Steading
Minto
Denholm
Roxburghshire
TD9 8SH
Scotland
Director NameDavid James Bonnar
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(3 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 15 January 2008)
RoleSelf Employed
Correspondence Address12 Queen Street
Perth
Perth & Kinross
PH2 0EQ
Scotland
Director NameAnna Sutherland King
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2009)
RoleArtist
Correspondence Address4 Craighouse Terrace
Edinburgh
Midlothian
EH10 5LJ
Scotland
Director NameMs Nichola Burns
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 July 2011)
RoleGlassmaker
Country of ResidenceScotland
Correspondence AddressThe Garden House
Balinroich
Fearn
Ross-Shire
IV20 1RR
Scotland
Director NameAlison Forsyth Bell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 July 2013)
RoleTextile Artist
Country of ResidenceScotland
Correspondence Address41 Mossgiel Avenue
Mauchline
Ayrshire
KA5 6BE
Scotland
Director NameMs Jacqueline Russell Edwards
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(6 years, 1 month after company formation)
Appointment Duration6 years (resigned 27 August 2016)
RoleBusiness Adviser
Country of ResidenceScotland
Correspondence AddressCoburg House 15 Coburg Street
Edinburgh
Midlothian
EH6 6ET
Scotland
Director NameMs Virginia Atkinson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(6 years, 1 month after company formation)
Appointment Duration6 years (resigned 27 August 2016)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressCoburg House 15 Coburg Street
Edinburgh
Midlothian
EH6 6ET
Scotland
Director NameMr Craig Stuart Chatwin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCoburg House 15 Coburg Street
Edinburgh
Midlothian
EH6 6ET
Scotland
Director NameMs Catherine Ann Holden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(10 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 January 2023)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressStudio 6 Castle Mills 2 Gilmore Park
Edinburgh
EH3 9FN
Scotland
Director NameMs Leah Black
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(11 years after company formation)
Appointment Duration10 months (resigned 17 May 2016)
RoleDirector Of Arts Organisation
Country of ResidenceScotland
Correspondence AddressCoburg House 15 Coburg Street
Edinburgh
Midlothian
EH6 6ET
Scotland
Director NameMr Stephen Edward Herbert Bottomley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(11 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 2017)
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence AddressCoburg House 15 Coburg Street
Edinburgh
Midlothian
EH6 6ET
Scotland
Director NameMr Miles John Harrison
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(11 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 November 2022)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 6 Castle Mills 2 Gilmore Park
Edinburgh
EH3 9FN
Scotland
Secretary NameMrs Fiona Mary Logue
StatusResigned
Appointed15 November 2016(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 2018)
RoleCompany Director
Correspondence AddressCoburg House 15 Coburg Street
Edinburgh
Midlothian
EH6 6ET
Scotland
Director NameMs Elizabeth Sarah Goring
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 November 2023)
RoleIndependent Curator And Writer
Country of ResidenceScotland
Correspondence AddressStudio 6 Castle Mills 2 Gilmore Park
Edinburgh
EH3 9FN
Scotland
Director NameMs Angela Jane Houliston
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 6 Castle Mills 2 Gilmore Park
Edinburgh
EH3 9FN
Scotland
Director NameMr Paul Simon Fitzpatrick
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2023)
RoleDirector Of Creative Engagement
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 6 Castle Mills 2 Gilmore Park
Edinburgh
EH3 9FN
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed01 August 2004(3 weeks, 6 days after company formation)
Appointment Duration6 months (resigned 01 February 2005)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.craftscotland.org/
Email address[email protected]
Telephone0131 4663870
Telephone regionEdinburgh

Location

Registered AddressStudio 6 Castle Mills
2 Gilmore Park
Edinburgh
EH3 9FN
Scotland

Financials

Year2014
Turnover£424,221
Net Worth£75,028
Cash£70,702
Current Liabilities£18,902

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

11 October 2023Termination of appointment of Paul Simon Fitzpatrick as a director on 27 September 2023 (1 page)
11 October 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
19 January 2023Termination of appointment of Catherine Ann Holden as a director on 6 January 2023 (1 page)
14 December 2022Termination of appointment of Miles John Harrison as a director on 24 November 2022 (1 page)
21 October 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (22 pages)
24 March 2022Appointment of Caroline Reid as a director on 17 March 2022 (2 pages)
24 March 2022Appointment of Mr Paul Simon Fitzpatrick as a director on 17 March 2022 (2 pages)
24 March 2022Appointment of Sarah Jane Rothwell as a director on 17 March 2022 (2 pages)
24 March 2022Termination of appointment of Elizabeth Anne Williamson as a director on 18 March 2022 (1 page)
1 December 2021Total exemption full accounts made up to 31 March 2021 (22 pages)
30 November 2021Termination of appointment of Sue Pirnie as a director on 25 November 2021 (1 page)
11 November 2021Termination of appointment of Angela Jane Houliston as a director on 9 November 2021 (1 page)
5 October 2021Registered 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 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
16 July 2021Director's details changed for Ebba Redman Goring on 14 June 2021 (2 pages)
5 March 2021Appointment of Brian Thomas Hills as a director on 19 February 2021 (2 pages)
5 March 2021Appointment of Ebba Redman Goring as a director on 19 February 2021 (2 pages)
4 December 2020Termination of appointment of Mary Caroline Michel as a director on 26 November 2020 (1 page)
3 December 2020Appointment of Ms Natalia Martyna Lewandowska as a director on 26 November 2020 (2 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
28 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
2 December 2019Appointment of Rebecca Peppiette as a director on 27 November 2019 (2 pages)
1 October 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
22 August 2019Registered 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 2019Termination of appointment of Peter James Thomas as a director on 7 May 2019 (1 page)
21 September 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
14 September 2018Appointment of Ms Angela Jane Houliston as a director on 14 September 2018 (2 pages)
13 September 2018Termination of appointment of Fiona Mary Logue as a secretary on 13 September 2018 (1 page)
13 September 2018Appointment of Ms Irene Kernan as a secretary on 13 September 2018 (2 pages)
6 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
29 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
31 July 2017Appointment of Ms Kirsty Sumerling as a director on 31 May 2017 (2 pages)
31 July 2017Appointment of Ms Elizabeth Sarah Goring as a director on 31 May 2017 (2 pages)
31 July 2017Appointment of Ms Elizabeth Sarah Goring as a director on 31 May 2017 (2 pages)
31 July 2017Appointment of Ms Kirsty Sumerling as a director on 31 May 2017 (2 pages)
28 July 2017Appointment of Mr Peter James Thomas as a director on 31 May 2017 (2 pages)
28 July 2017Appointment of Ms Sandra Gunn as a director on 31 May 2017 (2 pages)
28 July 2017Appointment of Mr Peter James Thomas as a director on 31 May 2017 (2 pages)
28 July 2017Appointment of Ms Sandra Gunn as a director on 31 May 2017 (2 pages)
6 April 2017Termination of appointment of Stephen Edward Herbert Bottomley as a director on 30 March 2017 (1 page)
6 April 2017Termination of appointment of Stephen Edward Herbert Bottomley as a director on 30 March 2017 (1 page)
16 November 2016Appointment of Mrs Fiona Mary Logue as a secretary on 15 November 2016 (2 pages)
16 November 2016Appointment of Mrs Fiona Mary Logue as a secretary on 15 November 2016 (2 pages)
17 October 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
9 September 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
9 September 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
5 September 2016Termination of appointment of Jacqueline Russell Edwards as a director on 27 August 2016 (1 page)
5 September 2016Termination of appointment of Jacqueline Russell Edwards as a director on 27 August 2016 (1 page)
5 September 2016Termination of appointment of Virginia Atkinson as a director on 27 August 2016 (1 page)
5 September 2016Termination of appointment of Virginia Atkinson as a director on 27 August 2016 (1 page)
22 June 2016Appointment of Mr Miles John Harrison as a director on 17 May 2016 (2 pages)
22 June 2016Appointment of Mr Miles John Harrison as a director on 17 May 2016 (2 pages)
21 June 2016Appointment of Mr Stephen Edward Herbert Bottomley as a director on 17 May 2016 (2 pages)
21 June 2016Termination of appointment of Leah Black as a director on 17 May 2016 (1 page)
21 June 2016Appointment of Mr Stephen Edward Herbert Bottomley as a director on 17 May 2016 (2 pages)
21 June 2016Termination of appointment of Leah Black as a director on 17 May 2016 (1 page)
8 December 2015Termination of appointment of Craig Stuart Chatwin as a director on 22 September 2015 (1 page)
8 December 2015Termination of appointment of Deirdre Catherine Robertson as a director on 22 September 2015 (1 page)
8 December 2015Termination of appointment of Craig Stuart Chatwin as a director on 22 September 2015 (1 page)
8 December 2015Termination of appointment of Deirdre Catherine Robertson as a director on 22 September 2015 (1 page)
8 October 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
27 August 2015Appointment of Ms Leah Black as a director on 21 July 2015 (2 pages)
27 August 2015Annual return made up to 27 August 2015 no member list (6 pages)
27 August 2015Appointment of Ms Leah Black as a director on 21 July 2015 (2 pages)
27 August 2015Annual return made up to 27 August 2015 no member list (6 pages)
8 June 2015Director's details changed for Ms Catherine Ann Holden on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Ms Catherine Ann Holden on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Ms Catherine Ann Holden on 8 June 2015 (2 pages)
8 June 2015Appointment of Ms Sue Pirnie as a director on 27 May 2015 (2 pages)
8 June 2015Appointment of Ms Elizabeth Anne Williamson as a director on 27 May 2015 (2 pages)
8 June 2015Appointment of Ms Elizabeth Anne Williamson as a director on 27 May 2015 (2 pages)
8 June 2015Appointment of Ms Sue Pirnie as a director on 27 May 2015 (2 pages)
27 April 2015Appointment of Ms Catherine Ann Holden as a director on 13 March 2015 (2 pages)
27 April 2015Appointment of Ms Catherine Ann Holden as a director on 13 March 2015 (2 pages)
23 April 2015Termination of appointment of Iain James Mcfadden as a director on 5 December 2014 (1 page)
23 April 2015Termination of appointment of Iain James Mcfadden as a director on 5 December 2014 (1 page)
23 April 2015Termination of appointment of Iain James Mcfadden as a director on 5 December 2014 (1 page)
30 September 2014Total exemption full accounts made up to 31 March 2014 (28 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (28 pages)
19 August 2014Annual return made up to 5 July 2014 no member list (4 pages)
19 August 2014Annual return made up to 5 July 2014 no member list (4 pages)
19 August 2014Annual return made up to 5 July 2014 no member list (4 pages)
24 July 2014Termination of appointment of Annie Julie Woodford as a director on 1 July 2014 (1 page)
24 July 2014Termination of appointment of Annie Julie Woodford as a director on 1 July 2014 (1 page)
24 July 2014Termination of appointment of Caroline Ann Notman as a director on 30 May 2014 (1 page)
24 July 2014Termination of appointment of Caroline Ann Notman as a director on 30 May 2014 (1 page)
24 July 2014Termination of appointment of Annie Julie Woodford as a director on 1 July 2014 (1 page)
24 July 2014Termination of appointment of Caroline Ann Notman as a director on 30 May 2014 (1 page)
24 July 2014Termination of appointment of Caroline Ann Notman as a director on 30 May 2014 (1 page)
12 November 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
31 July 2013Annual return made up to 5 July 2013 no member list (7 pages)
31 July 2013Annual return made up to 5 July 2013 no member list (7 pages)
31 July 2013Termination of appointment of Alison Bell as a director (1 page)
31 July 2013Termination of appointment of Alison Bell as a director (1 page)
31 July 2013Termination of appointment of Alison Bell as a director (1 page)
31 July 2013Termination of appointment of Alison Bell as a director (1 page)
31 July 2013Annual return made up to 5 July 2013 no member list (7 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
19 December 2012Appointment of Mr Craig Stuart Chatwin as a director (2 pages)
19 December 2012Appointment of Mr Craig Stuart Chatwin as a director (2 pages)
31 October 2012Appointment of Mrs Deirdre Catherine Robertson as a director (2 pages)
31 October 2012Appointment of Mary Caroline Michel as a director (2 pages)
31 October 2012Appointment of Annie Julie Woodford as a director (2 pages)
31 October 2012Appointment of Annie Julie Woodford as a director (2 pages)
31 October 2012Appointment of Mr Iain James Mcfadden as a director (2 pages)
31 October 2012Appointment of Mary Caroline Michel as a director (2 pages)
31 October 2012Appointment of Mr Iain James Mcfadden as a director (2 pages)
31 October 2012Appointment of Mrs Deirdre Catherine Robertson as a director (2 pages)
5 October 2012Termination of appointment of Louise Butler as a director (1 page)
5 October 2012Termination of appointment of Mary Smith as a director (1 page)
5 October 2012Termination of appointment of Louise Butler as a director (1 page)
5 October 2012Termination of appointment of Mary Smith as a director (1 page)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 August 2012Company name changed craftscotland\certificate issued on 13/08/12
  • CONNOT ‐
(5 pages)
13 August 2012Company name changed craftscotland\certificate issued on 13/08/12
  • CONNOT ‐
(5 pages)
6 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-19
(1 page)
6 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-19
(1 page)
31 July 2012Annual return made up to 5 July 2012 no member list (6 pages)
31 July 2012Annual return made up to 5 July 2012 no member list (6 pages)
31 July 2012Annual return made up to 5 July 2012 no member list (6 pages)
12 June 2012Termination of appointment of Gary Smith as a director (1 page)
12 June 2012Termination of appointment of Gary Smith as a director (1 page)
31 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
19 October 2011Termination of appointment of Nichola Burns as a director (1 page)
19 October 2011Termination of appointment of Nichola Burns as a director (1 page)
19 July 2011Annual return made up to 5 July 2011 no member list (8 pages)
19 July 2011Annual return made up to 5 July 2011 no member list (8 pages)
19 July 2011Annual return made up to 5 July 2011 no member list (8 pages)
18 July 2011Appointment of Ms Jacquie Russell Edwards as a director (2 pages)
18 July 2011Appointment of Ms Jacquie Russell Edwards as a director (2 pages)
22 March 2011Appointment of Mr Gary Leslie Smith as a director (2 pages)
22 March 2011Appointment of Mr Gary Leslie Smith as a director (2 pages)
22 March 2011Appointment of Ms Caroline Ann Notman as a director (2 pages)
22 March 2011Appointment of Ms Caroline Ann Notman as a director (2 pages)
21 March 2011Termination of appointment of Phillipa Aitken as a secretary (1 page)
21 March 2011Termination of appointment of Phillipa Aitken as a secretary (1 page)
21 March 2011Appointment of Ms Virginia Atkinson as a director (2 pages)
21 March 2011Appointment of Ms Virginia Atkinson as a director (2 pages)
14 January 2011Termination of appointment of Phillipa Aitken as a director (1 page)
14 January 2011Termination of appointment of Phillipa Aitken as a director (1 page)
30 December 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
22 December 2010Registered 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 2010Registered 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 2010Annual return made up to 5 July 2010 no member list (11 pages)
22 July 2010Annual return made up to 5 July 2010 no member list (11 pages)
22 July 2010Annual return made up to 5 July 2010 no member list (11 pages)
21 July 2010Director's details changed for Mary Wilma Murray Smith on 5 July 2010 (2 pages)
21 July 2010Director's details changed for Louise Catherine Butler on 5 July 2010 (2 pages)
21 July 2010Director's details changed for Professor Ian Mcdonald Pirie on 5 July 2010 (2 pages)
21 July 2010Termination of appointment of Stephen Richard as a director (1 page)
21 July 2010Termination of appointment of Joanne Kaar as a director (1 page)
21 July 2010Director's details changed for Nichola Burns on 5 July 2010 (2 pages)
21 July 2010Director's details changed for Professor Ian Mcdonald Pirie on 5 July 2010 (2 pages)
21 July 2010Termination of appointment of Joanne Kaar as a director (1 page)
21 July 2010Director's details changed for Alison Forsyth Bell on 5 July 2010 (2 pages)
21 July 2010Director's details changed for Nichola Burns on 5 July 2010 (2 pages)
21 July 2010Termination of appointment of Ian Pirie as a director (1 page)
21 July 2010Termination of appointment of Gordon Lee as a director (1 page)
21 July 2010Termination of appointment of Gordon Lee as a director (1 page)
21 July 2010Director's details changed for Phillipa Aitken on 5 July 2010 (2 pages)
21 July 2010Director's details changed for Alison Forsyth Bell on 5 July 2010 (2 pages)
21 July 2010Director's details changed for Mary Wilma Murray Smith on 5 July 2010 (2 pages)
21 July 2010Director's details changed for Professor Ian Mcdonald Pirie on 5 July 2010 (2 pages)
21 July 2010Director's details changed for Louise Catherine Butler on 5 July 2010 (2 pages)
21 July 2010Director's details changed for Joanne Bridie Kaar on 5 July 2010 (2 pages)
21 July 2010Director's details changed for Louise Catherine Butler on 5 July 2010 (2 pages)
21 July 2010Director's details changed for Phillipa Aitken on 5 July 2010 (2 pages)
21 July 2010Director's details changed for Phillipa Aitken on 5 July 2010 (2 pages)
21 July 2010Director's details changed for Joanne Bridie Kaar on 5 July 2010 (2 pages)
21 July 2010Termination of appointment of Stephen Richard as a director (1 page)
21 July 2010Director's details changed for Alison Forsyth Bell on 5 July 2010 (2 pages)
21 July 2010Director's details changed for Joanne Bridie Kaar on 5 July 2010 (2 pages)
21 July 2010Director's details changed for Mary Wilma Murray Smith on 5 July 2010 (2 pages)
21 July 2010Termination of appointment of Ian Pirie as a director (1 page)
21 July 2010Director's details changed for Nichola Burns on 5 July 2010 (2 pages)
11 June 2010Registered office address changed from 12 Roundhill Drive Elderslie Johnstone Renfrewshire PA5 9BG on 11 June 2010 (1 page)
11 June 2010Registered office address changed from 12 Roundhill Drive Elderslie Johnstone Renfrewshire PA5 9BG on 11 June 2010 (1 page)
30 December 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
22 July 2009Appointment terminated director marcus wilson (1 page)
22 July 2009Appointment terminated director marcus wilson (1 page)
15 July 2009Annual return made up to 05/07/09 (5 pages)
15 July 2009Annual return made up to 05/07/09 (5 pages)
24 June 2009Appointment terminated director anna king (1 page)
24 June 2009Appointment terminated director anna king (1 page)
2 February 2009Full accounts made up to 31 March 2008 (16 pages)
2 February 2009Full accounts made up to 31 March 2008 (16 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 December 2008Registered office changed on 17/12/2008 from 12 roundhill drive elderslie johnstone renfrewshire PA5 9BG (1 page)
17 December 2008Registered office changed on 17/12/2008 from 12 roundhill drive elderslie johnstone renfrewshire PA5 9BG (1 page)
2 December 2008Registered office changed on 02/12/2008 from 155 bath street glasgow lanarkshire G2 4SQ (1 page)
2 December 2008Registered office changed on 02/12/2008 from 155 bath street glasgow lanarkshire G2 4SQ (1 page)
20 November 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
20 November 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
29 July 2008Annual return made up to 05/07/08 (5 pages)
29 July 2008Annual return made up to 05/07/08 (5 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
14 April 2008Appointment terminated director david bonnar (1 page)
14 April 2008Appointment terminated director david bonnar (1 page)
7 April 2008Memorandum and Articles of Association (9 pages)
7 April 2008Memorandum and Articles of Association (9 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
6 September 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
6 September 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 July 2007Annual return made up to 05/07/07 (5 pages)
16 July 2007Annual return made up to 05/07/07 (5 pages)
10 January 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
10 January 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
9 January 2007Registered office changed on 09/01/07 from: 50 lothian road festival square edinburgh midlothian EH3 9WJ (1 page)
9 January 2007Registered office changed on 09/01/07 from: 50 lothian road festival square edinburgh midlothian EH3 9WJ (1 page)
7 September 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
7 September 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
30 August 2006Annual return made up to 05/07/06
  • 363(288) ‐ Director resigned
(6 pages)
30 August 2006Annual return made up to 05/07/06
  • 363(288) ‐ Director resigned
(6 pages)
14 July 2005Annual return made up to 05/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2005Annual return made up to 05/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005New secretary appointed (2 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 August 2004New director appointed (3 pages)
27 August 2004New director appointed (3 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
12 August 2004New director appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
5 July 2004Incorporation (24 pages)
5 July 2004Incorporation (24 pages)