Company NameArt Angel (Scotland) Limited
Company StatusActive
Company NumberSC363616
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 2009(14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Derek Ramsay
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(1 year, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleArtist
Country of ResidenceScotland
Correspondence AddressEnterprise House 45 North Lindsay Street
Dundee
DD1 1PW
Scotland
Director NameMr Michael Scallan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(1 year, 7 months after company formation)
Appointment Duration13 years, 1 month
RolePhotographer
Country of ResidenceScotland
Correspondence AddressEnterprise House 45 North Lindsay Street
Dundee
DD1 1PW
Scotland
Director NameKathy Low
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(9 years after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressEnterprise House 45 North Lindsay Street
Dundee
DD1 1PW
Scotland
Director NameMorag Sutherland
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(9 years after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressEnterprise House 45 North Lindsay Street
Dundee
DD1 1PW
Scotland
Director NameBecca Greig
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleTrustee
Country of ResidenceScotland
Correspondence AddressEnterprise House 45 North Lindsay Street
Dundee
DD1 1PW
Scotland
Director NameDylan Hood
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleTrustee
Country of ResidenceScotland
Correspondence AddressEnterprise House 45 North Lindsay Street
Dundee
DD1 1PW
Scotland
Director NamePeter Marshall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleTrustee
Country of ResidenceScotland
Correspondence AddressEnterprise House 45 North Lindsay Street
Dundee
DD1 1PW
Scotland
Director NameKirsty Duncan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleLocal Authority Officer
Country of ResidenceScotland
Correspondence AddressThe Heuch Kilry
By Blairgowrie
Perthshire
PH11 8JA
Scotland
Director NameRosalie Summerton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleArts And Mental Health Manager
Country of ResidenceScotland
Correspondence AddressMains Of Airlie
Airlie
Kirriemuir
Angus
DD8 5NG
Scotland
Director NameDr Karen Adam
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RolePublic Health Doctor
Country of ResidenceScotland
Correspondence AddressKintore
Kirkton Of Balmerino
Newport On Tay
Fife
DD6 8SA
Scotland
Director NameMs Garance Warburton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 2018)
RoleArtist
Country of ResidenceScotland
Correspondence AddressEnterprise House 45 North Lindsay Street
Dundee
DD1 1PW
Scotland
Director NameMs Susan Sarah Coyne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2011(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2016)
RoleOccupational Therapist
Country of ResidenceScotland
Correspondence AddressEnterprise House 45 North Lindsay Street
Dundee
DD1 1PW
Scotland
Director NameGraeme Munro
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 2022)
RoleTrustee
Country of ResidenceScotland
Correspondence AddressEnterprise House 45 North Lindsay Street
Dundee
DD1 1PW
Scotland
Director NameJasmine Summerton
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 2022)
RoleTrustee
Country of ResidenceScotland
Correspondence AddressEnterprise House 45 North Lindsay Street
Dundee
DD1 1PW
Scotland

Contact

Websiteartangelscotland.co.uk
Telephone01382 228383
Telephone regionDundee

Location

Registered AddressEnterprise House
45 North Lindsay Street
Dundee
DD1 1PW
Scotland
ConstituencyDundee West
WardMaryfield

Financials

Year2014
Turnover£129,220
Net Worth£4,477
Cash£3,969
Current Liabilities£6,043

Accounts

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

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
13 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 March 2019 (16 pages)
11 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
13 November 2018Appointment of Graeme Munro as a director on 1 November 2018 (2 pages)
13 November 2018Appointment of Jasmine Summerton as a director on 1 November 2018 (2 pages)
13 November 2018Director's details changed for Cathy Low on 1 November 2018 (2 pages)
13 November 2018Termination of appointment of Garance Warburton as a director on 1 November 2018 (1 page)
13 November 2018Appointment of Becca Greig as a director on 1 November 2018 (2 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
26 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
26 August 2018Appointment of Morag Sutherland as a director on 13 August 2018 (2 pages)
26 August 2018Termination of appointment of Karen Adam as a director on 12 August 2018 (1 page)
26 August 2018Appointment of Cathy Low as a director on 13 August 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
9 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
7 December 2016Termination of appointment of Susan Sarah Coyne as a director on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Susan Sarah Coyne as a director on 1 December 2016 (1 page)
24 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
6 August 2015Annual return made up to 6 August 2015 no member list (5 pages)
6 August 2015Annual return made up to 6 August 2015 no member list (5 pages)
6 August 2015Annual return made up to 6 August 2015 no member list (5 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
9 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
12 September 2014Annual return made up to 6 August 2014 no member list (5 pages)
12 September 2014Annual return made up to 6 August 2014 no member list (5 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
2 September 2013Registered office address changed from Argyle House West Marketgait Dundee Angus DD1 1QP on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Argyle House West Marketgait Dundee Angus DD1 1QP on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Argyle House West Marketgait Dundee Angus DD1 1QP on 2 September 2013 (1 page)
2 September 2013Annual return made up to 6 August 2013 no member list (5 pages)
2 September 2013Director's details changed for Mr Derek Ramsy on 7 August 2012 (2 pages)
2 September 2013Annual return made up to 6 August 2013 no member list (5 pages)
2 September 2013Director's details changed for Mr Derek Ramsy on 7 August 2012 (2 pages)
2 September 2013Register inspection address has been changed from Argyll House West Marketgait Dundee DD1 1QP Scotland (1 page)
2 September 2013Annual return made up to 6 August 2013 no member list (5 pages)
2 September 2013Register inspection address has been changed from Argyll House West Marketgait Dundee DD1 1QP Scotland (1 page)
13 August 2012Annual return made up to 6 August 2012 no member list (5 pages)
13 August 2012Appointment of Mr Michael Scallan as a director (2 pages)
13 August 2012Annual return made up to 6 August 2012 no member list (5 pages)
13 August 2012Annual return made up to 6 August 2012 no member list (5 pages)
13 August 2012Appointment of Mr Michael Scallan as a director (2 pages)
12 August 2012Appointment of Ms Garance Warburton as a director (2 pages)
12 August 2012Appointment of Mr Derek Ramsy as a director (2 pages)
12 August 2012Termination of appointment of Rosalie Summerton as a director (1 page)
12 August 2012Termination of appointment of Kirsty Duncan as a director (1 page)
12 August 2012Appointment of Mr Derek Ramsy as a director (2 pages)
12 August 2012Appointment of Ms Garance Warburton as a director (2 pages)
12 August 2012Termination of appointment of Kirsty Duncan as a director (1 page)
12 August 2012Termination of appointment of Rosalie Summerton as a director (1 page)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 January 2012Appointment of Ms Susan Sarah Coyne as a director (2 pages)
15 January 2012Appointment of Ms Susan Sarah Coyne as a director (2 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 September 2011Annual return made up to 6 August 2011 no member list (5 pages)
25 September 2011Annual return made up to 6 August 2011 no member list (5 pages)
25 September 2011Annual return made up to 6 August 2011 no member list (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (25 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (25 pages)
1 September 2010Director's details changed for Kirsty Duncan on 6 August 2010 (2 pages)
1 September 2010Director's details changed for Rosalie Summerton on 6 August 2010 (2 pages)
1 September 2010Director's details changed for Kirsty Duncan on 6 August 2010 (2 pages)
1 September 2010Annual return made up to 6 August 2010 no member list (5 pages)
1 September 2010Annual return made up to 6 August 2010 no member list (5 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Director's details changed for Kirsty Duncan on 6 August 2010 (2 pages)
1 September 2010Director's details changed for Rosalie Summerton on 6 August 2010 (2 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Director's details changed for Rosalie Summerton on 6 August 2010 (2 pages)
1 September 2010Annual return made up to 6 August 2010 no member list (5 pages)
19 December 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
19 December 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
6 August 2009Incorporation (24 pages)
6 August 2009Incorporation (24 pages)