Company NameEdinburgh Atelier Of Fine Art Ltd
DirectorEwan McNaughton
Company StatusActive
Company NumberSC400997
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Previous NamesAcademy Of Realist Art (UK) Ltd and Edinburgh Academy Of Art Ltd

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Ewan McNaughton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(same day as company formation)
RoleArtist
Country of ResidenceScotland
Correspondence Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
Secretary NameMr Ewan McNaughton
StatusCurrent
Appointed20 August 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
Director NameMiss Jennifer Young
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceScotland
Correspondence AddressKimberley Hay Street
Coupar Angus
Blairgowrie
Perthshire
PH13 9BE
Scotland
Director NameMr Alisdair McNaughton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressKimberley Hay Street
Coupar Angus
Blairgowrie
Perthshire
PH13 9BE
Scotland
Secretary NameMiss Jennifer Young
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressKimberley Hay Street
Coupar Angus
Blairgowrie
Perthshire
PH13 9BE
Scotland
Secretary NameAlisdair McNaughton
NationalityBritish
StatusResigned
Appointed17 September 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2014)
RoleCompany Director
Correspondence AddressKimberley Hay Street
Coupar Angus
Blairgowrie
Perthshire
PH13 9BE
Scotland

Contact

Websitewww.academyofrealistart.co.uk
Telephone0131 5536759
Telephone regionEdinburgh

Location

Registered Address65-67 Commercial Street
Customs House
Edinburgh
EH6 6LH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Ewan Mcnaughton
100.00%
Ordinary

Financials

Year2014
Net Worth£12,316
Cash£19,821
Current Liabilities£7,979

Accounts

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

Returns

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

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
19 June 2023Registered office address changed from 1 Inverleith Gardens Edinburgh EH3 5PU to 65-67 Commercial Street Customs House Edinburgh EH6 6LH on 19 June 2023 (1 page)
19 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
29 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
17 September 2021Change of details for Mr Euan Mcnaughton as a person with significant control on 17 September 2021 (2 pages)
8 September 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
8 September 2021Confirmation statement made on 6 June 2021 with no updates (2 pages)
7 September 2021Administrative restoration application (3 pages)
10 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 October 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
17 October 2017Notification of Euan Mcnaughton as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Ewan Mcnaughton on 17 October 2017 (2 pages)
17 October 2017Notification of Euan Mcnaughton as a person with significant control on 7 June 2016 (2 pages)
17 October 2017Director's details changed for Mr Ewan Mcnaughton on 17 October 2017 (2 pages)
24 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-24
(3 pages)
24 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-24
(3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30
(3 pages)
30 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30
(3 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
14 January 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
14 January 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Registered office address changed from Kimberley Hay Street Coupar Angus Blairgowrie Perthshire PH13 9BE to 1 Inverleith Gardens Edinburgh EH3 5PU on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Kimberley Hay Street Coupar Angus Blairgowrie Perthshire PH13 9BE to 1 Inverleith Gardens Edinburgh EH3 5PU on 15 December 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Termination of appointment of Alisdair Mcnaughton as a secretary on 20 August 2014 (1 page)
14 October 2014Termination of appointment of Alisdair Mcnaughton as a secretary on 20 August 2014 (1 page)
20 August 2014Appointment of Mr Ewan Mcnaughton as a secretary on 20 August 2014 (2 pages)
20 August 2014Termination of appointment of Alisdair Mcnaughton as a director on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Alisdair Mcnaughton as a director on 20 August 2014 (1 page)
20 August 2014Appointment of Mr Ewan Mcnaughton as a secretary on 20 August 2014 (2 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Termination of appointment of Jennifer Young as a director (2 pages)
25 September 2012Termination of appointment of Jennifer Young as a director (2 pages)
25 September 2012Appointment of Alisdair Mcnaughton as a secretary (3 pages)
25 September 2012Appointment of Alisdair Mcnaughton as a secretary (3 pages)
25 September 2012Termination of appointment of Jennifer Young as a secretary (2 pages)
25 September 2012Termination of appointment of Jennifer Young as a secretary (2 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
2 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
2 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)