Company NameArticulation Arts Limited
Company StatusActive
Company NumberSC362457
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 July 2009(14 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Jennifer Elizabeth Paterson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2012(3 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleAerial And Dance Artist / Artistic Director
Country of ResidenceScotland
Correspondence AddressStudio G17, Out Of The Blue Drill Hall 36 Dalmeny
Edinburgh
EH6 8RG
Scotland
Director NameMr Timothy Charles Licata
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican,British
StatusCurrent
Appointed13 September 2012(3 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio G17, Out Of The Blue Drill Hall 36 Dalmeny
Edinburgh
EH6 8RG
Scotland
Director NameMr Andrew Simpson
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleTheatre Maker
Country of ResidenceScotland
Correspondence AddressStudio G17, Out Of The Blue Drill Hall 36 Dalmeny
Edinburgh
EH6 8RG
Scotland
Director NameMs Angela Denise Dight
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleDirector/Artist Director/Artist
Country of ResidenceScotland
Correspondence AddressStudio G17, Out Of The Blue Drill Hall 36 Dalmeny
Edinburgh
EH6 8RG
Scotland
Director NameMs Ruxandra Cantir
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleTheatre Maker And Performer
Country of ResidenceScotland
Correspondence AddressStudio G17, Out Of The Blue Drill Hall 36 Dalmeny
Edinburgh
EH6 8RG
Scotland
Director NameMs Lynne McDonald-Smith
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(14 years, 1 month after company formation)
Appointment Duration8 months
RoleArtist
Country of ResidenceScotland
Correspondence AddressStudio G17, Out Of The Blue Drill Hall 36 Dalmeny
Edinburgh
EH6 8RG
Scotland
Director NameMs Sarah Jean Couzens
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany General Manager
Country of ResidenceScotland
Correspondence AddressStudio G17, Out Of The Blue Drill Hall 36 Dalmeny
Edinburgh
EH6 8RG
Scotland
Director NameMs Chloe Dear
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCreative Producer
Country of ResidenceUnited Kingdom
Correspondence Address45 Blackfriars Street
Edinburgh
EH1 1NB
Scotland
Secretary NameChloe Dear
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Shaw's Street
Edinburgh
EH7 4PH
Scotland
Director NameMr Mark Gibson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 14 February 2024)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressStudio G17, Out Of The Blue Drill Hall 36 Dalmeny
Edinburgh
EH6 8RG
Scotland
Director NameMr Alistair John Seed
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2015)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Blackfriars Street
Edinburgh
EH1 1NB
Scotland
Director NameMr Simon David Abbott
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2009(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 June 2012)
RoleLecturer
Country of ResidenceScotland
Correspondence Address25 Shaw's Street
Edinburgh
EH7 4PH
Scotland
Director NameMr Stephen Mark Bailey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2011)
RoleProducer
Country of ResidenceScotland
Correspondence Address25 Shaw's Street
Edinburgh
EH7 4PH
Scotland
Director NameMr Neil Butler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(1 year, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio G17, Out Of The Blue Drill Hall 36 Dalmeny
Edinburgh
EH6 8RG
Scotland
Director NameMr Martin Christopher Heiberg Danziger
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(1 year, 6 months after company formation)
Appointment Duration13 years (resigned 14 February 2024)
RoleArtistic Director
Country of ResidenceScotland
Correspondence AddressStudio G17, Out Of The Blue Drill Hall 36 Dalmeny
Edinburgh
EH6 8RG
Scotland
Secretary NameMs Wezi Pokani Mhura
StatusResigned
Appointed13 September 2012(3 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2019)
RoleCompany Director
Correspondence AddressStudio G17, Out Of The Blue Drill Hall 36 Dalmeny
Edinburgh
EH6 8RG
Scotland
Director NameMr Ewan Downie
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 December 2019)
RoleArtistic Director
Country of ResidenceScotland
Correspondence AddressStudio G17, Out Of The Blue Drill Hall 36 Dalmeny
Edinburgh
EH6 8RG
Scotland
Director NameMs Eleanor Grace Gardner Dubois
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2019)
RoleArtist
Country of ResidenceScotland
Correspondence AddressStudio G17, Out Of The Blue Drill Hall 36 Dalmeny
Edinburgh
EH6 8RG
Scotland
Director NameMs Louisa-Jane Maria Findlay-Walsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2019)
RoleProducer
Country of ResidenceScotland
Correspondence AddressStudio G17, Out Of The Blue Drill Hall 36 Dalmeny
Edinburgh
EH6 8RG
Scotland
Secretary NameMs Sarah Jean Couzens
StatusResigned
Appointed01 November 2019(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2022)
RoleCompany Director
Correspondence AddressStudio G17, Out Of The Blue Drill Hall 36 Dalmeny
Edinburgh
EH6 8RG
Scotland
Director NameMr Lewis Josef Alexander Sherlock
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 2024)
RoleTheatre Maker
Country of ResidenceScotland
Correspondence AddressStudio G17, Out Of The Blue Drill Hall 36 Dalmeny
Edinburgh
EH6 8RG
Scotland
Secretary NameMr Martin Christopher Heiberg Danziger
StatusResigned
Appointed26 September 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2024)
RoleCompany Director
Correspondence AddressStudio G17, Out Of The Blue Drill Hall 36 Dalmeny
Edinburgh
EH6 8RG
Scotland
Director NameMx Angela Marie Bernadette Gray
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed26 August 2023(14 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 08 September 2023)
RoleArtistic Director
Country of ResidenceScotland
Correspondence AddressStudio G17, Out Of The Blue Drill Hall 36 Dalmeny
Edinburgh
EH6 8RG
Scotland

Location

Registered AddressStudio G17, Out Of The Blue Drill Hall
36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Financials

Year2014
Turnover£12,506
Net Worth£9,448
Cash£9,648
Current Liabilities£200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
14 September 2023Appointment of Ms Lynne Mcdonald-Smith as a director on 1 September 2023 (2 pages)
14 September 2023Termination of appointment of Angela Marie Bernadette Gray as a director on 8 September 2023 (1 page)
7 September 2023Cessation of Martin Christopher Heiberg Danziger as a person with significant control on 7 September 2023 (1 page)
7 September 2023Appointment of Mx Angela Marie Bernadette Gray as a director on 26 August 2023 (2 pages)
21 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
6 July 2023Notification of Angela Marie Bernadette Gray as a person with significant control on 1 June 2023 (2 pages)
9 January 2023Total exemption full accounts made up to 31 December 2021 (15 pages)
4 October 2022Compulsory strike-off action has been discontinued (1 page)
2 October 2022Appointment of Mr Martin Christopher Heiberg Danziger as a secretary on 26 September 2022 (2 pages)
2 October 2022Termination of appointment of Sarah Jean Couzens as a director on 26 September 2022 (1 page)
2 October 2022Termination of appointment of Sarah Jean Couzens as a secretary on 26 September 2022 (1 page)
2 October 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
7 March 2022Director's details changed for Ms Ruxandir Cantir on 7 March 2022 (2 pages)
25 February 2022Appointment of Ms Ruxandir Cantir as a director on 23 February 2022 (2 pages)
23 February 2022Appointment of Mr Andrew Simpson as a director on 23 February 2022 (2 pages)
23 February 2022Appointment of Ms Angela Denise Dight as a director on 23 February 2022 (2 pages)
23 February 2022Appointment of Mr Lewis Josef Alexander Sherlock as a director on 23 February 2022 (2 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
27 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
27 August 2021Cessation of Sarah Jean Couzens as a person with significant control on 27 August 2021 (1 page)
27 August 2021Notification of Martin Christopher Heiberg Danziger as a person with significant control on 27 August 2021 (2 pages)
27 August 2021Director's details changed for Mr Martin Christopher Heiberg Danziger on 16 July 2021 (2 pages)
5 November 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
17 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
17 September 2020Termination of appointment of Ewan Downie as a director on 10 December 2019 (1 page)
29 November 2019Termination of appointment of Neil Butler as a director on 19 November 2019 (1 page)
8 November 2019Appointment of Ms Sarah Jean Couzens as a secretary on 1 November 2019 (2 pages)
8 November 2019Termination of appointment of Eleanor Grace Gardner Dubois as a director on 1 November 2019 (1 page)
8 November 2019Termination of appointment of Louisa-Jane Maria Findlay-Walsh as a director on 1 November 2019 (1 page)
8 November 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
8 November 2019Termination of appointment of Wezi Pokani Mhura as a secretary on 1 November 2019 (1 page)
8 November 2019Withdrawal of a person with significant control statement on 8 November 2019 (2 pages)
8 November 2019Notification of Sarah Jean Couzens as a person with significant control on 1 November 2019 (2 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
17 June 2019Administrative restoration application (3 pages)
17 June 2019Confirmation statement made on 10 July 2017 with no updates (1 page)
17 June 2019Registered office address changed from 45 Blackfriars Street Edinburgh EH1 1NB to Studio G17, Out of the Blue Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG on 17 June 2019 (2 pages)
17 June 2019Confirmation statement made on 10 July 2018 with no updates (1 page)
23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
2 October 2018Compulsory strike-off action has been discontinued (1 page)
1 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
9 November 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 November 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
31 July 2015Annual return made up to 10 July 2015 no member list (6 pages)
31 July 2015Appointment of Ms Eleanor Grace Gardner Dubois as a director on 20 January 2015 (2 pages)
31 July 2015Appointment of Ms Louisa-Jane Findlay-Walsh as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Ewan Downie as a director on 20 January 2015 (2 pages)
31 July 2015Appointment of Ms Louisa-Jane Findlay-Walsh as a director on 31 July 2015 (2 pages)
31 July 2015Annual return made up to 10 July 2015 no member list (6 pages)
31 July 2015Appointment of Mr Ewan Downie as a director on 20 January 2015 (2 pages)
31 July 2015Appointment of Ms Eleanor Grace Gardner Dubois as a director on 20 January 2015 (2 pages)
21 May 2015Termination of appointment of Chloe Dear as a director on 1 January 2015 (1 page)
21 May 2015Termination of appointment of Alistair John Seed as a director on 1 January 2015 (1 page)
21 May 2015Termination of appointment of Alistair John Seed as a director on 1 January 2015 (1 page)
21 May 2015Termination of appointment of Chloe Dear as a director on 1 January 2015 (1 page)
21 May 2015Termination of appointment of Alistair John Seed as a director on 1 January 2015 (1 page)
21 May 2015Termination of appointment of Chloe Dear as a director on 1 January 2015 (1 page)
14 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
7 August 2014Annual return made up to 10 July 2014 no member list (6 pages)
7 August 2014Annual return made up to 10 July 2014 no member list (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 September 2013Annual return made up to 10 July 2013 no member list (6 pages)
28 September 2013Annual return made up to 10 July 2013 no member list (6 pages)
28 September 2013Registered office address changed from 25 Shaw's Street Edinburgh EH7 4PH Scotland on 28 September 2013 (1 page)
28 September 2013Registered office address changed from , 25 Shaw's Street, Edinburgh, EH7 4PH, Scotland on 28 September 2013 (1 page)
18 September 2012Appointment of Ms Jennifer Elizabeth Paterson as a director (2 pages)
18 September 2012Appointment of Ms Jennifer Elizabeth Paterson as a director (2 pages)
17 September 2012Appointment of Mr Timothy Charles Licata as a director (2 pages)
17 September 2012Termination of appointment of Chloe Dear as a secretary (1 page)
17 September 2012Appointment of Ms Wezi Pokani Mhura as a secretary (1 page)
17 September 2012Termination of appointment of Chloe Dear as a secretary (1 page)
17 September 2012Appointment of Ms Wezi Pokani Mhura as a secretary (1 page)
17 September 2012Appointment of Mr Timothy Charles Licata as a director (2 pages)
25 July 2012Annual return made up to 10 July 2012 no member list (5 pages)
25 July 2012Annual return made up to 10 July 2012 no member list (5 pages)
24 July 2012Termination of appointment of Simon Abbott as a director (1 page)
24 July 2012Termination of appointment of Simon Abbott as a director (1 page)
7 February 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
7 February 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
6 January 2012Director's details changed for Mr Mark Gibson on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Mark Gibson on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Simon David Abbott on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Alistair John Seed on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Alistair John Seed on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Ms Sarah Jean Couzens on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Simon David Abbott on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Simon David Abbott on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Alistair John Seed on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Mark Gibson on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Ms Sarah Jean Couzens on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Ms Sarah Jean Couzens on 6 January 2012 (2 pages)
2 December 2011Termination of appointment of Stephen Bailey as a director (1 page)
2 December 2011Termination of appointment of Stephen Bailey as a director (1 page)
19 October 2011Amended accounts made up to 31 December 2010 (12 pages)
19 October 2011Amended accounts made up to 31 December 2010 (12 pages)
3 August 2011Annual return made up to 10 July 2011 no member list (5 pages)
3 August 2011Annual return made up to 10 July 2011 no member list (5 pages)
1 April 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
1 April 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
4 February 2011Director's details changed for Ms Chloe Dear on 2 February 2011 (2 pages)
4 February 2011Appointment of Mr Martin Christopher Heiberg Danziger as a director (2 pages)
4 February 2011Appointment of Mr Neil Butler as a director (2 pages)
4 February 2011Appointment of Mr Neil Butler as a director (2 pages)
4 February 2011Director's details changed for Ms Chloe Dear on 2 February 2011 (2 pages)
4 February 2011Director's details changed for Ms Chloe Dear on 2 February 2011 (2 pages)
4 February 2011Appointment of Mr Martin Christopher Heiberg Danziger as a director (2 pages)
30 November 2010Registered office address changed from 45 Moray Place Edinburgh EH3 6BQ on 30 November 2010 (1 page)
30 November 2010Registered office address changed from , 45 Moray Place, Edinburgh, EH3 6BQ on 30 November 2010 (1 page)
13 July 2010Secretary's details changed for Chloe Dear on 1 July 2010 (1 page)
13 July 2010Annual return made up to 10 July 2010 no member list (4 pages)
13 July 2010Secretary's details changed for Chloe Dear on 1 July 2010 (1 page)
13 July 2010Annual return made up to 10 July 2010 no member list (4 pages)
13 July 2010Appointment of Mr Stephen Mark Bailey as a director (2 pages)
13 July 2010Appointment of Mr Stephen Mark Bailey as a director (2 pages)
13 July 2010Secretary's details changed for Chloe Dear on 1 July 2010 (1 page)
17 April 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
17 April 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
27 October 2009Appointment of Mr Simon David Abbott as a director (2 pages)
27 October 2009Appointment of Mr Simon David Abbott as a director (2 pages)
26 October 2009Director's details changed for Mr Alistair Seed on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ms Sarah Jean Couzens on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Alistair Seed on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ms Sarah Jean Couzens on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ms Sarah Jean Couzens on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ms Sarah Jean Couzens on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Mark Gibson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Mark Gibson on 26 October 2009 (2 pages)
30 September 2009Director appointed mr alistair seed (1 page)
30 September 2009Director appointed mr mark gibson (1 page)
30 September 2009Director appointed mr alistair seed (1 page)
30 September 2009Director appointed mr mark gibson (1 page)
10 July 2009Incorporation (16 pages)
10 July 2009Incorporation (16 pages)