Company NameFoolproof Creative Arts
Company StatusActive
Company NumberSC365865
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 September 2009(14 years, 7 months ago)
Previous NameThe Lot (Edinburgh)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David McCulloch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(2 years, 12 months after company formation)
Appointment Duration11 years, 7 months
RoleArtist, Director Morphe Arts
Country of ResidenceScotland
Correspondence Address29 The Loaning
Giffnock
Glasgow
G46 6SF
Scotland
Director NameMr Graeme Alexander MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(3 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 The Loaning
Giffnock
Glasgow
G46 6SF
Scotland
Director NameMr Mark Andrew Michael
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2013(3 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address29 The Loaning
Giffnock
Glasgow
G46 6SF
Scotland
Director NameMiss Adrienne Helen Frances Ferguson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(4 years, 6 months after company formation)
Appointment Duration10 years
RoleDrama Teacher
Country of ResidenceUnited Kingdom
Correspondence Address29 The Loaning
Giffnock
Glasgow
G46 6SF
Scotland
Secretary NameMr Graeme Alexander MacDonald
StatusCurrent
Appointed10 September 2014(4 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address29 The Loaning
Giffnock
Glasgow
G46 6SF
Scotland
Director NameMiss Fiona Hollow
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address103 Gilmore Place
Edinburgh
EH3 9PP
Scotland
Director NameMr David Munn
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressFlat 0/3 2 Haggs Gate
Glasgow
G41 4BB
Scotland
Director NameEric Livingston
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleRetired Bank Employee
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 8 Central Hall
2 West Tollcross
Edinburgh
EH3 9BP
Scotland
Director NameMrs Vanda Georgina Martin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 8 Central Hall
2 West Tollcross
Edinburgh
EH3 9BP
Scotland
Director NameCaroline Ann Nelson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRoom 6 Central Hall
2 West Tollcross
Edinburgh
EH3 9BP
Scotland
Director NameMr Donald Alasdair Campbell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(4 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 16 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChallenge House 29 Canal Street
Glasgow
G4 0AD
Scotland
Secretary NameMrs Caroline Ann Nelson
StatusResigned
Appointed05 September 2011(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 10 September 2014)
RoleCompany Director
Correspondence AddressRoom 6 Central Hall
2 West Tollcross
Edinburgh
EH3 9BP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 2009(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitewww.foolproofcreativearts.com/
Email address[email protected]
Telephone0131 2289477
Telephone regionEdinburgh

Location

Registered Address29 The Loaning
Giffnock
Glasgow
G46 6SF
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Financials

Year2014
Turnover£68,388
Net Worth£12,110
Cash£10,938
Current Liabilities£1,282

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 September 2023 (6 months, 3 weeks ago)
Next Return Due6 October 2024 (5 months, 3 weeks from now)

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
18 October 2022Director's details changed for Mr David Munn on 10 October 2022 (2 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
22 September 2022Registered office address changed from Challenge House 29 Canal Street Glasgow G4 0AD Scotland to 29 the Loaning Giffnock Glasgow G46 6SF on 22 September 2022 (1 page)
6 July 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
1 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
22 September 2020Termination of appointment of Donald Alasdair Campbell as a director on 16 June 2020 (1 page)
3 July 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
15 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 January 2019 (16 pages)
8 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
21 November 2017Appointment of Miss Fiona Hollow as a director on 7 November 2017 (2 pages)
21 November 2017Appointment of Miss Fiona Hollow as a director on 7 November 2017 (2 pages)
21 November 2017Appointment of Mr David Munn as a director on 7 November 2017 (2 pages)
21 November 2017Appointment of Mr David Munn as a director on 7 November 2017 (2 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
13 October 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
29 September 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
29 September 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
24 February 2016Registered office address changed from Room 6 Central Hall 2 West Tollcross Edinburgh EH3 9BP to Challenge House 29 Canal Street Glasgow G4 0AD on 24 February 2016 (1 page)
24 February 2016Registered office address changed from Room 6 Central Hall 2 West Tollcross Edinburgh EH3 9BP to Challenge House 29 Canal Street Glasgow G4 0AD on 24 February 2016 (1 page)
19 October 2015Annual return made up to 22 September 2015 no member list (5 pages)
19 October 2015Annual return made up to 22 September 2015 no member list (5 pages)
16 October 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
16 October 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
3 October 2014Annual return made up to 22 September 2014 no member list (5 pages)
3 October 2014Annual return made up to 22 September 2014 no member list (5 pages)
2 October 2014Register inspection address has been changed from C/O Ann Nelson 11 Barnton Park Place Edinburgh EH4 6ET Scotland to C/O Graeme Macdonald 29 the Loaning Giffnock Glasgow G46 6SF (1 page)
2 October 2014Register inspection address has been changed from C/O Ann Nelson 11 Barnton Park Place Edinburgh EH4 6ET Scotland to C/O Graeme Macdonald 29 the Loaning Giffnock Glasgow G46 6SF (1 page)
30 September 2014Appointment of Mr Graeme Alexander Macdonald as a secretary on 10 September 2014 (2 pages)
30 September 2014Termination of appointment of Caroline Ann Nelson as a secretary on 10 September 2014 (1 page)
30 September 2014Termination of appointment of Caroline Ann Nelson as a secretary on 10 September 2014 (1 page)
30 September 2014Appointment of Mr Graeme Alexander Macdonald as a secretary on 10 September 2014 (2 pages)
22 September 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
22 September 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
9 April 2014Termination of appointment of Caroline Nelson as a director (1 page)
9 April 2014Registered office address changed from Room 8 Central Hall 2 West Tollcross Edinburgh EH3 9BP on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Room 8 Central Hall 2 West Tollcross Edinburgh EH3 9BP on 9 April 2014 (1 page)
9 April 2014Appointment of Ms Adrienne Ferguson as a director (2 pages)
9 April 2014Termination of appointment of Caroline Nelson as a director (1 page)
9 April 2014Registered office address changed from Room 8 Central Hall 2 West Tollcross Edinburgh EH3 9BP on 9 April 2014 (1 page)
9 April 2014Appointment of Ms Adrienne Ferguson as a director (2 pages)
14 October 2013Annual return made up to 22 September 2013 no member list (5 pages)
14 October 2013Annual return made up to 22 September 2013 no member list (5 pages)
11 October 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
11 October 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
18 June 2013Termination of appointment of Eric Livingston as a director (1 page)
18 June 2013Termination of appointment of Eric Livingston as a director (1 page)
18 February 2013Appointment of Mr Graeme Alexander Macdonald as a director (2 pages)
18 February 2013Appointment of Mr Mark Andrew Michael as a director (2 pages)
18 February 2013Appointment of Mr Mark Andrew Michael as a director (2 pages)
18 February 2013Appointment of Mr Graeme Alexander Macdonald as a director (2 pages)
17 October 2012Annual return made up to 22 September 2012 no member list (4 pages)
17 October 2012Annual return made up to 22 September 2012 no member list (4 pages)
15 October 2012Appointment of Mr David Mcculloch as a director (2 pages)
15 October 2012Appointment of Mr David Mcculloch as a director (2 pages)
14 October 2012Register(s) moved to registered office address (1 page)
14 October 2012Register(s) moved to registered office address (1 page)
11 July 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
11 July 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
23 November 2011Company name changed the lot (edinburgh)\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Company name changed the lot (edinburgh)\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2011Termination of appointment of Vanda Martin as a director (1 page)
22 November 2011Termination of appointment of Vanda Martin as a director (1 page)
20 October 2011Annual return made up to 22 September 2011 no member list (4 pages)
20 October 2011Annual return made up to 22 September 2011 no member list (4 pages)
20 October 2011Registered office address changed from C/O Nelson 11 Barnton Park Place Edinburgh EH4 6ET Scotland on 20 October 2011 (1 page)
20 October 2011Registered office address changed from C/O Nelson 11 Barnton Park Place Edinburgh EH4 6ET Scotland on 20 October 2011 (1 page)
19 October 2011Appointment of Mrs Caroline Ann Nelson as a secretary (1 page)
19 October 2011Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
19 October 2011Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
19 October 2011Appointment of Mrs Caroline Ann Nelson as a secretary (1 page)
22 June 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
22 June 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
16 June 2011Previous accounting period extended from 30 September 2010 to 31 January 2011 (2 pages)
16 June 2011Previous accounting period extended from 30 September 2010 to 31 January 2011 (2 pages)
28 February 2011Registered office address changed from 4-6 Grassmarket Edinburgh EH1 2JU on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 4-6 Grassmarket Edinburgh EH1 2JU on 28 February 2011 (1 page)
18 October 2010Secretary's details changed for Brodies Secretarial Services Limited on 20 September 2010 (2 pages)
18 October 2010Annual return made up to 22 September 2010 no member list (5 pages)
18 October 2010Secretary's details changed for Brodies Secretarial Services Limited on 20 September 2010 (2 pages)
18 October 2010Annual return made up to 22 September 2010 no member list (5 pages)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
16 October 2010Register inspection address has been changed (1 page)
16 October 2010Register inspection address has been changed (1 page)
17 February 2010Appointment of Mr Donald Alasdair Campbell as a director (2 pages)
17 February 2010Appointment of Mr Donald Alasdair Campbell as a director (2 pages)
16 February 2010Director's details changed for Caroline Ann Nelson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Eric Livingston on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Caroline Ann Nelson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mrs Vanda Georgina Martin on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mrs Vanda Georgina Martin on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Eric Livingston on 16 February 2010 (2 pages)
22 September 2009Incorporation (28 pages)
22 September 2009Incorporation (28 pages)