Company NameReachout With Arts In Mind
Company StatusActive
Company NumberSC373771
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 February 2010(14 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Craig Andrew Machan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(6 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnits 27 & 28, Lime Tree House North Castle Street
Alloa
FK10 1EX
Scotland
Director NameMr Graeme Samson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnits 27 & 28, Lime Tree House North Castle Street
Alloa
FK10 1EX
Scotland
Director NameMs Janine Rennie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 27 & 28, Lime Tree House North Castle Street
Alloa
FK10 1EX
Scotland
Director NameEluira Craigie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 2 & 7c The Makers Village
Ludgate
Alloa
Clackmannanshire
FK10 2DE
Scotland
Director NameEmma Scott-Smith
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RolePsychologist-Artist
Country of ResidenceScotland
Correspondence AddressUnits 2 & 7c The Makers Village
Ludgate
Alloa
Clackmannanshire
FK10 2DE
Scotland
Director NameHilary Jean McGrouther
Date of BirthApril 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 2 & 7c The Makers Village
Ludgate
Alloa
Clackmannanshire
FK10 2DE
Scotland
Director NameKristiane Rodgorson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleStudent/Carer
Country of ResidenceScotland
Correspondence AddressUnits 2 & 7c The Makers Village
Ludgate
Alloa
Clackmannanshire
FK10 2DE
Scotland
Director NameDouglas Bradley Tristan Sharp
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleSales Assistant
Country of ResidenceScotland
Correspondence AddressUnits 2 & 7c The Makers Village
Ludgate
Alloa
Clackmannanshire
FK10 2DE
Scotland
Director NameYvonne Sharp
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleMoney Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2 & 7c The Makers Village
Ludgate
Alloa
Clackmannanshire
FK10 2DE
Scotland
Director NameAndrew Stewart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 2 & 7c The Makers Village
Ludgate
Alloa
Clackmannanshire
FK10 2DE
Scotland
Director NameRhona Mary Stewart
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 2 & 7c The Makers Village
Ludgate
Alloa
Clackmannanshire
FK10 2DE
Scotland
Secretary NameEluira Craigie
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnits 2 & 7c The Makers Village
Ludgate
Alloa
Clackmannanshire
FK10 2DE
Scotland
Director NameAlison Brough
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 March 2012)
RoleArt Psychotherapist Nhs
Country of ResidenceScotland
Correspondence AddressClackmannan Comunity Healthcare Centre Mental Heal
Hallpark Road
Sauchie
Clackmannanshire
FK10 3JQ
Scotland
Director NameRosa Macperson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2013)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressUnits 2 And 7 Makers Village
Ludgate
Alloa
Clackmannanshire
FK10 2DE
Scotland
Director NamePetra Weege
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed28 August 2012(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 September 2013)
RoleHousewife
Country of ResidenceScotland
Correspondence Address140 Devonway
Clackmannan
FK10 4LE
Scotland
Director NameMrs Jennifer Helen Rutherford
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2016)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address59 Allanvale Road
Bridge Of Allan
Stirling
FK9 4PA
Scotland
Director NameMs Sheenagh Simpson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2018)
RolePolicy & Research Consultant
Country of ResidenceScotland
Correspondence Address94 2/2, 94 Hill Street
Garnethill
Glasgow
Scotland
Director NameMr Fraser Kennedy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 St. Mungos Wynd
Alloa
Clackmannanshire
FK10 1LQ
Scotland
Director NameMr Peter Graham Gillespie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(4 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 August 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address66 James Street
Alva
Clackmannanshire
FK12 5AJ
Scotland
Director NameDr Iain Gerard MacDonald
Date of BirthJune 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed09 August 2016(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2018)
RoleSenior Family Support Coordinator
Country of ResidenceScotland
Correspondence Address60 Mains River
Erskine
PA8 7JP
Scotland
Director NameMrs Margaret Paterson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnits 27 & 28, Lime Tree House North Castle Street
Alloa
FK10 1EX
Scotland
Director NameMs Jane Miller
Date of BirthMay 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed20 October 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2018)
RoleStudent
Country of ResidenceScotland
Correspondence AddressUnits 27 & 28, Lime Tree House North Castle Street
Alloa
FK10 1EX
Scotland
Director NameMrs Mary Herriot Dunlop
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 August 2020)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address1a Croftshaw Road
Alva
Clackmannanshire
FK12 5ES
Scotland
Director NameMiss Taiba Hussain
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(8 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 August 2019)
RoleAuditor
Country of ResidenceScotland
Correspondence AddressUnits 27 & 28, Lime Tree House North Castle Street
Alloa
FK10 1EX
Scotland
Director NameMrs Anne Johnstone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(9 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 October 2019)
RoleRetired School Teacher
Country of ResidenceScotland
Correspondence AddressUnits 27 & 28, Lime Tree House North Castle Street
Alloa
FK10 1EX
Scotland
Director NameMrs Alice Katrina Elizabeth Matthews
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address45 Harviestoun Grove
Tillicoultry
Clackmannanshire
FK13 6QS
Scotland
Director NameMs Janne Parkinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(10 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Moray Park Moray Street
Doune
FK16 6DJ
Scotland
Director NameMiss Aziza Saeed
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBahraini
StatusResigned
Appointed25 January 2022(11 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 September 2022)
RoleStudent
Country of ResidenceScotland
Correspondence AddressUnits 27 & 28, Lime Tree House North Castle Street
Alloa
FK10 1EX
Scotland
Secretary NameMs Aziza Saeed
StatusResigned
Appointed23 February 2022(12 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 September 2022)
RoleCompany Director
Correspondence AddressUnits 27 & 28, Lime Tree House North Castle Street
Alloa
FK10 1EX
Scotland

Contact

Websitereachoutwithartsinmind.org.uk

Location

Registered AddressUnits 27 & 28, Lime Tree House
North Castle Street
Alloa
FK10 1EX
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire South

Financials

Year2014
Turnover£251,518
Net Worth£117,155
Cash£128,375
Current Liabilities£24,113

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

25 November 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
17 August 2020Appointment of Mr Graeme Samson as a director on 4 August 2020 (2 pages)
13 August 2020Termination of appointment of Mary Herriot Dunlop as a director on 13 August 2020 (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
12 February 2020Memorandum and Articles of Association (12 pages)
3 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 January 2020Second filing for the appointment of Mrs Alice Matthews as a director (6 pages)
18 December 2019Appointment of Ms Alice Matthews as a director on 17 December 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/01/2020
(2 pages)
3 December 2019Termination of appointment of Anne Johnstone as a director on 21 October 2019 (1 page)
19 September 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
22 August 2019Termination of appointment of Margaret Paterson as a director on 21 August 2019 (1 page)
13 August 2019Termination of appointment of Taiba Hussain as a director on 12 August 2019 (1 page)
29 July 2019Appointment of Mrs Anne Johnstone as a director on 1 May 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Sheenagh Simpson as a director on 19 December 2018 (1 page)
12 December 2018Director's details changed for Mrs Margaret Paterson on 12 December 2018 (2 pages)
12 December 2018Director's details changed for Mr Craig Andrew Machan on 12 December 2018 (2 pages)
29 November 2018Appointment of Miss Taiba Hussain as a director on 23 November 2018 (2 pages)
29 November 2018Termination of appointment of Jane Miller as a director on 23 November 2018 (1 page)
29 November 2018Termination of appointment of Iain Gerard Macdonald as a director on 23 November 2018 (1 page)
18 September 2018Registered office address changed from Units 2 & 7C the Makers Village Ludgate Alloa Clackmannanshire FK10 2DE to Units 27 & 28, Lime Tree House North Castle Street Alloa FK10 1EX on 18 September 2018 (1 page)
15 August 2018Memorandum and Articles of Association (13 pages)
15 August 2018Statement of company's objects (2 pages)
3 August 2018Appointment of Mrs Mary Herriot Dunlop as a director on 24 July 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
7 May 2018Director's details changed for Dr Iain Gerard Macdonald on 1 May 2018 (2 pages)
12 April 2018Termination of appointment of Emma Scott-Smith as a director on 3 April 2018 (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
20 October 2017Appointment of Ms Jane Miller as a director on 20 October 2017 (2 pages)
20 October 2017Appointment of Ms Jane Miller as a director on 20 October 2017 (2 pages)
13 October 2017Appointment of Mrs Margaret Paterson as a director on 3 October 2017 (2 pages)
13 October 2017Appointment of Mrs Margaret Paterson as a director on 3 October 2017 (2 pages)
4 October 2017Termination of appointment of Fraser Kennedy as a director on 3 October 2017 (1 page)
4 October 2017Termination of appointment of Fraser Kennedy as a director on 3 October 2017 (1 page)
29 March 2017Director's details changed for Dr Iain Gerard Macdonald on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Dr Iain Gerard Macdonald on 29 March 2017 (2 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
17 January 2017Appointment of Mr Craig Andrew Machan as a director on 9 January 2017 (2 pages)
17 January 2017Appointment of Mr Craig Andrew Machan as a director on 9 January 2017 (2 pages)
7 November 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
7 November 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
12 September 2016Appointment of Dr Iain Gerard Macdonald as a director on 9 August 2016 (2 pages)
12 September 2016Appointment of Dr Iain Gerard Macdonald as a director on 9 August 2016 (2 pages)
28 March 2016Annual return made up to 26 February 2016 no member list (5 pages)
28 March 2016Termination of appointment of Jennifer Helen Rutherford as a director on 15 March 2016 (1 page)
28 March 2016Termination of appointment of Jennifer Helen Rutherford as a director on 15 March 2016 (1 page)
28 March 2016Annual return made up to 26 February 2016 no member list (5 pages)
28 March 2016Termination of appointment of Jennifer Helen Rutherford as a director on 15 March 2016 (1 page)
28 March 2016Termination of appointment of Jennifer Helen Rutherford as a director on 15 March 2016 (1 page)
31 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
10 April 2015Annual return made up to 26 February 2015 no member list (5 pages)
10 April 2015Annual return made up to 26 February 2015 no member list (5 pages)
8 April 2015Amended accounts made up to 31 March 2014 (11 pages)
8 April 2015Amended accounts made up to 31 March 2014 (11 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 September 2014Termination of appointment of Peter Graham Gillespie as a director on 22 August 2014 (1 page)
12 September 2014Termination of appointment of Peter Graham Gillespie as a director on 22 August 2014 (1 page)
9 July 2014Appointment of Mr Peter Graham Gillespie as a director on 4 July 2014 (2 pages)
9 July 2014Appointment of Mr Fraser Kennedy as a director on 3 July 2014 (2 pages)
9 July 2014Appointment of Mr Peter Graham Gillespie as a director on 4 July 2014 (2 pages)
9 July 2014Appointment of Mr Fraser Kennedy as a director on 3 July 2014 (2 pages)
9 July 2014Appointment of Mr Peter Graham Gillespie as a director on 4 July 2014 (2 pages)
9 July 2014Appointment of Mr Fraser Kennedy as a director on 3 July 2014 (2 pages)
28 May 2014Appointment of Ms Jennifer Helen Rutherford as a director on 29 April 2014 (2 pages)
28 May 2014Appointment of Ms Jennifer Helen Rutherford as a director on 29 April 2014 (2 pages)
28 May 2014Appointment of Ms Sheenagh Simpson as a director on 29 April 2014 (2 pages)
28 May 2014Appointment of Ms Sheenagh Simpson as a director on 29 April 2014 (2 pages)
6 March 2014Annual return made up to 26 February 2014 no member list (2 pages)
6 March 2014Annual return made up to 26 February 2014 no member list (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2013Termination of appointment of Douglas Bradley Tristan Sharp as a director on 21 October 2013 (1 page)
31 October 2013Termination of appointment of Douglas Bradley Tristan Sharp as a director on 21 October 2013 (1 page)
25 September 2013Termination of appointment of Petra Weege as a director on 10 September 2013 (1 page)
25 September 2013Termination of appointment of Petra Weege as a director on 10 September 2013 (1 page)
18 July 2013Termination of appointment of Eluira Craigie as a director on 24 May 2013 (1 page)
18 July 2013Termination of appointment of Eluira Craigie as a director on 24 May 2013 (1 page)
18 July 2013Termination of appointment of Eluira Craigie as a secretary on 24 May 2013 (1 page)
18 July 2013Termination of appointment of Eluira Craigie as a secretary on 24 May 2013 (1 page)
15 March 2013Annual return made up to 26 February 2013 no member list (5 pages)
15 March 2013Annual return made up to 26 February 2013 no member list (5 pages)
15 March 2013Termination of appointment of Rhona Mary Stewart as a director on 27 February 2013 (1 page)
15 March 2013Termination of appointment of Rosa Macperson as a director on 12 February 2013 (1 page)
15 March 2013Termination of appointment of Rhona Mary Stewart as a director on 27 February 2013 (1 page)
15 March 2013Termination of appointment of Rosa Macperson as a director on 12 February 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Appointment of Petra Weege as a director on 28 August 2012 (2 pages)
18 September 2012Appointment of Petra Weege as a director on 28 August 2012 (2 pages)
15 March 2012Termination of appointment of Yvonne Sharp as a director on 24 March 2011 (1 page)
15 March 2012Termination of appointment of Yvonne Sharp as a director on 24 March 2011 (1 page)
15 March 2012Termination of appointment of Kristiane Rodgorson as a director on 17 August 2010 (1 page)
15 March 2012Termination of appointment of Alison Brough as a director on 14 March 2012 (1 page)
15 March 2012Termination of appointment of Kristiane Rodgorson as a director on 17 August 2010 (1 page)
15 March 2012Termination of appointment of Alison Brough as a director on 14 March 2012 (1 page)
7 March 2012Annual return made up to 26 February 2012 no member list (7 pages)
7 March 2012Annual return made up to 26 February 2012 no member list (7 pages)
18 November 2011Accounts made up to 31 March 2011 (2 pages)
18 November 2011Accounts made up to 31 March 2011 (2 pages)
8 August 2011Termination of appointment of Hilary Mcgrouther as a director (2 pages)
8 August 2011Termination of appointment of Andrew Stewart as a director (2 pages)
8 August 2011Appointment of Alison Brough as a director (3 pages)
8 August 2011Appointment of Rosa Macperson as a director (3 pages)
8 August 2011Termination of appointment of Andrew Stewart as a director (2 pages)
8 August 2011Appointment of Rosa Macperson as a director (3 pages)
8 August 2011Appointment of Alison Brough as a director (3 pages)
8 August 2011Termination of appointment of Hilary Mcgrouther as a director (2 pages)
6 June 2011Registered office address changed from 4/8 Glasshouse Loan Alloa Clackmannanshire FK10 1PF on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from 4/8 Glasshouse Loan Alloa Clackmannanshire FK10 1PF on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from 4/8 Glasshouse Loan Alloa Clackmannanshire FK10 1PF on 6 June 2011 (2 pages)
8 March 2011Annual return made up to 26 February 2011 no member list (6 pages)
8 March 2011Annual return made up to 26 February 2011 no member list (6 pages)
15 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
15 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
26 February 2010Incorporation (36 pages)
26 February 2010Incorporation (36 pages)