Company NamePerthshire Open Studios Community Interest Company
DirectorsAngela Carole Thomson and Louise Ormerod
Company StatusActive
Company NumberSC498236
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Angela Carole Thomson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(8 years, 2 months after company formation)
Appointment Duration11 months
RoleGallery Owner
Country of ResidenceUnited Kingdom
Correspondence AddressLower Middleton Derculich
Strathtay
Pitlochry
PH9 0LR
Scotland
Secretary NameAngela Carole Thomson
StatusCurrent
Appointed01 May 2023(8 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence Address[email protected] Lower Middleton
Derculich
Nr Pitlochery
Perthshire
PH9 0LR
Scotland
Director NameMrs Louise Ormerod
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(8 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 5 Kirkton Of Mailer Farm Cottages
Craigend
Perth
PH2 0ST
Scotland
Director NameMr Andrew Lorimer Hunter
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(same day as company formation)
RoleArtist
Country of ResidenceScotland
Correspondence AddressAltchroskie Enochdhu
Blairgowrie
Perthshire
PH10 7PB
Scotland
Director NameGlenys Marjory Andrews
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Ivy Garden
Muirs
Kinross
Kinross-Shire
KY13 8AZ
Scotland
Director NameMrs Valerie Aileen Fairbank
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2017)
RoleArtist And Illustrator
Country of ResidenceScotland
Correspondence AddressMyrtle Bank Woodside
Blairgowrie
Perthshire
PH13 9NL
Scotland
Director NameMrs Jennifer Watson Charles
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2017)
RoleCeramic Artist
Country of ResidenceScotland
Correspondence AddressMyrtle Bank Woodside
Blairgowrie
Perthshire
PH13 9NL
Scotland
Secretary NameMr Lindsay Milholm Watt
StatusResigned
Appointed17 September 2015(7 months after company formation)
Appointment Duration3 years (resigned 06 October 2018)
RoleCompany Director
Correspondence Address1 Kinnochtry Holdings
Coupar Angus
Blairgowrie
Perthshire
PH13 9PN
Scotland
Director NameMrs Gillian Hunt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(8 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 25 February 2022)
RolePhotographer And Printer
Country of ResidenceScotland
Correspondence Address34 Strathearn Court Strathearn Court
Crieff
Perthshire
PH7 3DS
Scotland
Director NameMr Duncan Stenhouse Campbell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed17 March 2016(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2017)
RoleDeputy Chief Exec.National Library Of Scotland
Country of ResidenceScotland
Correspondence Address1 The Old Mill Cleish
Kinross
KY13 0LS
Scotland
Director NameMr John Burnfield Easson
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBeech Hill House Beech Hill Road
Coupar Angus
Blairgowrie
PH13 9AZ
Scotland
Director NameMs Marion Lindsay Foster
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 January 2022)
RoleTailor
Country of ResidenceScotland
Correspondence AddressAskival Craigend
Perth
PH2 0ST
Scotland
Director NameMs Luisa Ramazotti
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed15 November 2017(2 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 September 2018)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressAberdalgie Cottage Aberdalgie
Perth
PH2 0QB
Scotland
Director NameMrs Sybil Debora Galbraith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address13 Mill Gardens
Powmill
Dollar
FK14 7LQ
Scotland
Director NameMr Scott Darren Carruthers
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2019)
RoleArtist, Postman
Country of ResidenceUnited Kingdom
Correspondence Address10 Hayfield Brae
Methven Ph1 3hr
Perthshire
PH1 3HR
Scotland
Secretary NameMrs Sybil Debora Galbraith
StatusResigned
Appointed27 September 2018(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2023)
RoleCompany Director
Correspondence Address34 Strathearn Court
Crieff
Perthshire
PH7 3DS
Scotland
Director NameMr Manus Robert McGinty
Date of BirthAugust 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed29 September 2021(6 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 February 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKirkinch Cottage Meigle
Blairgowrie
PH12 8SL
Scotland
Director NameMrs Gill Skene
Date of BirthOctober 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed29 September 2021(6 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 February 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Carsegour Steading Cleish
Kinross
KY13 0LG
Scotland
Director NameMr John Nichol Wheatley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed04 November 2021(6 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 March 2022)
RoleArtist
Country of ResidenceScotland
Correspondence AddressJansfield Fossoway
Fossoway
Kinrosshire
KY13 0UP
Scotland
Director NameMrs Dorothy Edwards
Date of BirthOctober 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed06 January 2022(6 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 14 January 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCarn Na Fion Boltachan
Aberfeldy
PH15 2LB
Scotland
Director NameMrs Anne White
Date of BirthNovember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed06 January 2022(6 years, 10 months after company formation)
Appointment Duration1 month (resigned 09 February 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCraigend Bungalow Drum
Kinross
KY13 0PP
Scotland
Director NameMrs Heather Budge-Reid
Date of BirthDecember 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed24 February 2022(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2024)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBeannachd Aberfeldy
Aberfeldy
PH15 2EL
Scotland

Location

Registered AddressArtisanand Gallery
13-15 Bank Str
Aberfeldy
Perthshire
PH15 2BB
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Accounts

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

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 29 February 2020 (9 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
6 December 2019Termination of appointment of Scott Darren Carruthers as a director on 7 November 2019 (1 page)
21 November 2019Micro company accounts made up to 28 February 2019 (9 pages)
5 September 2019Director's details changed for Mr Scott Darren Carruthers on 5 September 2019 (2 pages)
5 September 2019Director's details changed for Mr Scott Darren Carruthers on 5 September 2019 (2 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
10 January 2019Secretary's details changed for Mrs Sybil Debora Galbraith on 10 January 2019 (1 page)
7 January 2019Registered office address changed from 1 Ivy Garden Muirs Kinross Kinross-Shire KY13 8AZ Scotland to 34 Strathearn Court Strathearn Court Crieff Perthshire PH7 3DS on 7 January 2019 (1 page)
4 January 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
6 October 2018Termination of appointment of Lindsay Milholm Watt as a secretary on 6 October 2018 (1 page)
6 October 2018Appointment of Mrs Sybil Debora Galbraith as a secretary on 27 September 2018 (2 pages)
1 October 2018Appointment of Mr Scott Darren Carruthers as a director on 27 September 2018 (2 pages)
24 September 2018Registered office address changed from 1 Ivy Garden, Muirs Kinross Kinross-Shire KY13 8AZ Scotland to 1 Ivy Garden Muirs Kinross Kinross-Shire KY13 8AZ on 24 September 2018 (1 page)
24 September 2018Termination of appointment of John Burnfield Easson as a director on 23 September 2018 (1 page)
24 September 2018Registered office address changed from Myrtle Bank Woodside Blairgowrie Perthshire PH13 9NL Scotland to 1 Ivy Garden, Muirs Kinross Kinross-Shire KY13 8AZ on 24 September 2018 (1 page)
23 September 2018Appointment of Mrs Sybil Debora Galbraith as a director on 19 September 2018 (2 pages)
23 September 2018Termination of appointment of John Burnfield Easson as a director on 23 September 2018 (1 page)
23 September 2018Termination of appointment of Luisa Ramazotti as a director on 23 September 2018 (1 page)
12 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
9 March 2018Appointment of Ms Marion Foster as a director on 15 November 2017 (2 pages)
9 March 2018Termination of appointment of Valerie Aileen Fairbank as a director on 15 November 2017 (1 page)
9 March 2018Termination of appointment of Duncan Stenhouse Campbell as a director on 15 November 2017 (1 page)
9 March 2018Appointment of Ms Luisa Ramazotti as a director on 15 November 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (9 pages)
2 March 2017Termination of appointment of Jennifer Watson Charles as a director on 20 February 2017 (1 page)
2 March 2017Appointment of Mr John Burnfield Easson as a director on 20 February 2017 (2 pages)
2 March 2017Termination of appointment of Jennifer Watson Charles as a director on 20 February 2017 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
2 March 2017Appointment of Mr John Burnfield Easson as a director on 20 February 2017 (2 pages)
24 November 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
24 November 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
18 March 2016Registered office address changed from 1 Ivy Garden Muirs Kinross Kinross-Shire KY13 8AZ to Myrtle Bank Woodside Blairgowrie Perthshire PH13 9NL on 18 March 2016 (1 page)
18 March 2016Appointment of Mr Duncan Stenhouse Campbell as a director on 17 March 2016 (2 pages)
18 March 2016Registered office address changed from 1 Ivy Garden Muirs Kinross Kinross-Shire KY13 8AZ to Myrtle Bank Woodside Blairgowrie Perthshire PH13 9NL on 18 March 2016 (1 page)
18 March 2016Appointment of Mr Duncan Stenhouse Campbell as a director on 17 March 2016 (2 pages)
25 February 2016Annual return made up to 18 February 2016 no member list (6 pages)
25 February 2016Annual return made up to 18 February 2016 no member list (6 pages)
12 November 2015Appointment of Mrs. Gillian Hunt as a director on 29 October 2015 (2 pages)
12 November 2015Appointment of Mrs. Gillian Hunt as a director on 29 October 2015 (2 pages)
13 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 October 2015Memorandum and Articles of Association (49 pages)
13 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 October 2015Memorandum and Articles of Association (49 pages)
19 September 2015Appointment of Mr Lindsay Milholm Watt as a secretary on 17 September 2015 (2 pages)
19 September 2015Appointment of Mr Lindsay Milholm Watt as a secretary on 17 September 2015 (2 pages)
14 July 2015Appointment of Mrs Jennifer Watson Charles as a director on 16 April 2015 (2 pages)
14 July 2015Appointment of Mrs Valerie Aileen Fairbank as a director on 16 April 2015 (2 pages)
14 July 2015Appointment of Mrs Valerie Aileen Fairbank as a director on 16 April 2015 (2 pages)
14 July 2015Appointment of Mrs Jennifer Watson Charles as a director on 16 April 2015 (2 pages)
18 February 2015Incorporation of a Community Interest Company (68 pages)
18 February 2015Incorporation of a Community Interest Company (68 pages)