Company NameNorthern Arts Club
Company StatusActive
Company NumberSC536343
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 May 2016(7 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Kathleen Bridget Watt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMrs Gladys Diack Williams
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr David Robbins Dawson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(5 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameKathleen Jane Elizabeth Cowie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Matthew Robert Wood
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMrs Gail Hutchison Tait
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2023(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameNicola Murphy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameSorour Fattahi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Andrew Lorimer Hunter
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(7 years, 3 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameBenedict Mellor
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2023(7 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameTia Santini
Date of BirthAugust 1996 (Born 27 years ago)
NationalityLatvian
StatusCurrent
Appointed12 November 2023(7 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameDr Elizabeth Gabrielle Willox
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(7 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed25 May 2016(same day as company formation)
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Ian Douglas Smart
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMrs Doris Margaret Campbell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMrs Janet Linda Ellis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameJacqueline Spear
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Malcolm Grant Matheson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMrs Monica Gray
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Timothy Lewis Wakely Kidner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameJanet Yvonne Rixon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMrs Gladys Diack Williams
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMrs Joan Wetherell Stuart
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Robert Patrick Hickling
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2017(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMrs Mary Elizabeth Crighton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2017(8 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMrs Beverley Stewart
Date of BirthJune 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed03 November 2017(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 03 November 2020)
RoleArtist
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMrs Gail Hutchison Tait
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 November 2019)
RoleArtist
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameRoyan Middleton Fettes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 03 November 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Gordon Stephen McLeman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 September 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameSuzann Ross
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2019(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 November 2020)
RoleInformation Office
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameFreda Hasler
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2019(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMichael Miller
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2020(4 years, 5 months after company formation)
Appointment Duration12 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameMr Peter David Rattenbury
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(4 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
Director NameLisa Grace Petrie
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2022(5 years, 12 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland

Location

Registered Address8 Bon Accord Square
Aberdeen
AB11 6DJ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

25 January 2024Appointment of Dr Elizabeth Gabrielle Willox as a director on 28 November 2023 (2 pages)
19 December 2023Appointment of Benedict Mellor as a director on 12 November 2023 (2 pages)
6 December 2023Director's details changed for Tia Santini on 6 December 2023 (2 pages)
6 December 2023Appointment of Mr Andrew Lorimer Hunter as a director on 30 August 2023 (2 pages)
6 December 2023Appointment of Tia Santini as a director on 12 November 2023 (2 pages)
6 December 2023Director's details changed for Mr Andrew Lorimer Hunter on 6 December 2023 (2 pages)
20 November 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
15 August 2023Appointment of Nicola Murphy as a director on 6 February 2023 (2 pages)
2 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
17 May 2023Termination of appointment of Janet Linda Ellis as a director on 3 May 2023 (1 page)
10 March 2023Appointment of Sorour Fattahi as a director on 1 March 2023 (2 pages)
10 February 2023Appointment of Mrs Gail Hutchison Tait as a director on 4 January 2023 (2 pages)
17 January 2023Appointment of Mr Matthew Robert Wood as a director on 6 November 2022 (2 pages)
17 January 2023Appointment of Kathleen Jane Elizabeth Cowie as a director on 6 November 2022 (2 pages)
14 November 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
10 October 2022Termination of appointment of Lisa Grace Petrie as a director on 7 June 2022 (1 page)
13 June 2022Second filing for the appointment of Lisa Grace Petrie as a director (3 pages)
2 June 2022Termination of appointment of Michael Miller as a director on 2 November 2021 (1 page)
2 June 2022Termination of appointment of Peter David Rattenbury as a director on 2 November 2021 (1 page)
2 June 2022Appointment of Lisa Grace Petrie as a director on 23 May 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/06/2022
(2 pages)
2 June 2022Appointment of Mr David Robbins Dawson as a director on 23 May 2022 (2 pages)
2 June 2022Termination of appointment of Jacqueline Spear as a director on 1 June 2022 (1 page)
2 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
3 September 2021Termination of appointment of Ian Douglas Smart as a director on 3 September 2021 (1 page)
3 September 2021Termination of appointment of Freda Hasler as a director on 2 September 2021 (1 page)
28 May 2021Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (2 pages)
28 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
24 March 2021Appointment of Mr Peter David Rattenbury as a director on 24 March 2021 (2 pages)
25 November 2020Appointment of Mrs Gladys Diack Williams as a director on 3 November 2020 (2 pages)
25 November 2020Appointment of Kathleen Bridget Watt as a director on 3 November 2020 (2 pages)
9 November 2020Termination of appointment of Suzann Ross as a director on 3 November 2020 (1 page)
9 November 2020Termination of appointment of Royan Middleton Fettes as a director on 3 November 2020 (1 page)
9 November 2020Termination of appointment of Timothy Lewis Wakely Kidner as a director on 3 November 2020 (1 page)
9 November 2020Termination of appointment of Peter David Rattenbury as a director on 3 November 2020 (1 page)
9 November 2020Termination of appointment of Beverley Stewart as a director on 3 November 2020 (1 page)
9 November 2020Appointment of Michael Miller as a director on 3 November 2020 (2 pages)
6 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
25 May 2020Termination of appointment of Gail Hutchison Tait as a director on 2 November 2019 (1 page)
25 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
5 December 2019Appointment of Suzann Ross as a director on 2 November 2019 (2 pages)
21 November 2019Appointment of Freda Hasler as a director on 2 November 2019 (2 pages)
18 November 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
15 October 2019Termination of appointment of Gordon Stephen Mcleman as a director on 30 September 2019 (1 page)
5 June 2019Director's details changed for Mrs Janet Linda Ellis on 31 May 2019 (2 pages)
5 June 2019Director's details changed for Royan Middleton Fettes on 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
13 March 2019Termination of appointment of Robert Patrick Hickling as a director on 21 February 2019 (1 page)
26 February 2019Unaudited abridged accounts made up to 31 May 2018 (5 pages)
19 November 2018Appointment of Mr Gordon Stephen Mcleman as a director on 2 November 2018 (2 pages)
25 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
25 July 2018Appointment of Mrs Beverley Stewart as a director on 3 November 2017 (2 pages)
25 July 2018Termination of appointment of Joan Wetherell Stuart as a director on 18 July 2018 (1 page)
8 February 2018Appointment of Royan Middleton Fettes as a director on 3 November 2017 (2 pages)
14 December 2017Termination of appointment of Gladys Diack Williams as a director on 3 November 2017 (1 page)
14 December 2017Appointment of Mrs Gail Hutchison Tait as a director on 3 November 2017 (2 pages)
14 December 2017Termination of appointment of Monica Gray as a director on 3 November 2017 (1 page)
14 December 2017Appointment of Mrs Gail Hutchison Tait as a director on 3 November 2017 (2 pages)
14 December 2017Termination of appointment of Monica Gray as a director on 3 November 2017 (1 page)
14 December 2017Termination of appointment of Mary Elizabeth Crighton as a director on 3 November 2017 (1 page)
14 December 2017Appointment of Mr Peter David Rattenbury as a director on 3 November 2017 (2 pages)
14 December 2017Termination of appointment of Mary Elizabeth Crighton as a director on 3 November 2017 (1 page)
14 December 2017Appointment of Mr Peter David Rattenbury as a director on 3 November 2017 (2 pages)
14 December 2017Termination of appointment of Gladys Diack Williams as a director on 3 November 2017 (1 page)
9 November 2017Unaudited abridged accounts made up to 31 May 2017 (5 pages)
9 November 2017Unaudited abridged accounts made up to 31 May 2017 (5 pages)
3 October 2017Termination of appointment of Janet Yvonne Rixon as a director on 1 October 2017 (1 page)
3 October 2017Termination of appointment of Janet Yvonne Rixon as a director on 1 October 2017 (1 page)
8 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
9 March 2017Appointment of Mr Robert Patrick Hickling as a director on 29 January 2017 (2 pages)
9 March 2017Appointment of Mrs Mary Elizabeth Crighton as a director on 29 January 2017 (2 pages)
9 March 2017Appointment of Mrs Mary Elizabeth Crighton as a director on 29 January 2017 (2 pages)
9 March 2017Appointment of Mr Robert Patrick Hickling as a director on 29 January 2017 (2 pages)
24 February 2017Appointment of Mr Malcolm Grant Matheson as a director on 25 May 2016 (2 pages)
24 February 2017Appointment of Mr Malcolm Grant Matheson as a director on 25 May 2016 (2 pages)
24 February 2017Appointment of Mrs Gladys Diack Williams as a director on 25 May 2016 (2 pages)
24 February 2017Termination of appointment of Malcolm Grant Matheson as a director on 15 December 2016 (1 page)
24 February 2017Appointment of Mr Ian Douglas Smart as a director on 25 May 2016 (2 pages)
24 February 2017Appointment of Mr Timothy Lewis Wakely Kidner as a director on 25 May 2016 (2 pages)
24 February 2017Appointment of Mrs Gladys Diack Williams as a director on 25 May 2016 (2 pages)
24 February 2017Termination of appointment of Doris Margaret Campbell as a director on 4 December 2016 (1 page)
24 February 2017Appointment of Mrs Joan Wetherell Stuart as a director on 25 May 2016 (2 pages)
24 February 2017Appointment of Mrs Janet Linda Ellis as a director on 25 May 2016 (2 pages)
24 February 2017Appointment of Mrs Monica Gray as a director on 25 May 2016 (2 pages)
24 February 2017Appointment of Mrs Doris Margaret Campbell as a director on 25 May 2016 (2 pages)
24 February 2017Appointment of Mrs Joan Wetherell Stuart as a director on 25 May 2016 (2 pages)
24 February 2017Appointment of Mr Ian Douglas Smart as a director on 25 May 2016 (2 pages)
24 February 2017Termination of appointment of Malcolm Grant Matheson as a director on 15 December 2016 (1 page)
24 February 2017Appointment of Mrs Monica Gray as a director on 25 May 2016 (2 pages)
24 February 2017Appointment of Mrs Janet Linda Ellis as a director on 25 May 2016 (2 pages)
24 February 2017Appointment of Mrs Doris Margaret Campbell as a director on 25 May 2016 (2 pages)
24 February 2017Termination of appointment of Doris Margaret Campbell as a director on 4 December 2016 (1 page)
24 February 2017Appointment of Mr Timothy Lewis Wakely Kidner as a director on 25 May 2016 (2 pages)
25 May 2016Incorporation (31 pages)
25 May 2016Incorporation (31 pages)