Company NameArtisanry Co. Limited
Company StatusActive
Company NumberSC640334
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 September 2019(4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Bhawna Sarin
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address26 Belford Gardens
Edinburgh
EH4 3EW
Scotland
Director NameMr Nikolas Ashford Dorward
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(3 weeks, 4 days after company formation)
Appointment Duration4 years, 7 months
RoleProfessional Yacht Master
Country of ResidenceEngland
Correspondence Address25 Bartholomew Place
Warfield
Bracknell
Berkshire
RG42 3DQ
Director NameMr Peter Francis Dorward
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(3 weeks, 4 days after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Reading Room Lesbury
Alnwick
Northumberland
NE66 3PN
Director NameMrs Marjory Robertson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2022)
RoleAnalyst
Country of ResidenceScotland
Correspondence Address26 Belford Gardens
Edinburgh
EH4 3EW
Scotland
Director NameMr Richard Lindsay Stevenson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2019(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2022)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address26 Belford Gardens
Edinburgh
EH4 3EW
Scotland

Location

Registered Address26 Belford Gardens
Edinburgh
EH4 3EW
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

2 February 2021Memorandum and Articles of Association (21 pages)
2 February 2021Statement of company's objects (2 pages)
2 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 November 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
19 November 2019Memorandum and Articles of Association (21 pages)
19 November 2019Statement of company's objects (2 pages)
19 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 November 2019Appointment of Mr Richard Lindsay Stevenson as a director on 10 November 2019 (2 pages)
11 October 2019Appointment of Mrs Marjory Robertson as a director on 11 October 2019 (2 pages)
27 September 2019Appointment of Mr Nikolas Ashford Dorward as a director on 27 September 2019 (2 pages)
27 September 2019Appointment of Mr Peter Francis Dorward as a director on 27 September 2019 (2 pages)
2 September 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)