BIRNAM ARTS

Register to unlock more data on OkredoRegister

BIRNAM ARTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC402171

Incorporation date

22/06/2011

Size

Full

Contacts

Registered address

Registered address

Birnam Arts And Conference Centre, Station Road, Birnam, Dunkeld, Perthshire PH8 0DSCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2011)
dot icon28/03/2026
Termination of appointment of Ross Alexander Ashworth as a director on 2026-03-26
dot icon28/03/2026
Termination of appointment of Patricia Hay Fairweather as a director on 2026-03-26
dot icon28/03/2026
Termination of appointment of Sarah Louise Yearsley as a director on 2026-03-26
dot icon28/03/2026
Appointment of Ms Cynthia Ellis as a director on 2026-03-23
dot icon29/12/2025
Full accounts made up to 2025-03-31
dot icon13/10/2025
Appointment of Mr Kevin Stuart Bazley as a director on 2025-09-30
dot icon01/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon27/06/2025
Termination of appointment of John Lawrence Anderson as a director on 2025-06-23
dot icon31/03/2025
Full accounts made up to 2024-03-31
dot icon29/11/2024
Appointment of Mr Liam John Cassidy as a director on 2024-11-18
dot icon29/08/2024
Appointment of Mrs Sandra Mackay White as a director on 2024-08-19
dot icon09/08/2024
Appointment of Cat Waldron as a director on 2024-07-29
dot icon09/08/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon29/03/2024
Full accounts made up to 2023-03-31
dot icon21/03/2024
Termination of appointment of Alasdair Macrae Beveridge as a director on 2024-03-20
dot icon21/03/2024
Termination of appointment of Moira Carnegie Laws as a director on 2024-03-20
dot icon11/10/2023
Termination of appointment of Alison Cleary as a director on 2023-10-01
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon06/09/2022
Termination of appointment of Margaret Lawrence Anderson as a director on 2022-08-31
dot icon06/09/2022
Appointment of Mr Andrew Peter Cave as a director on 2022-09-01
dot icon06/09/2022
Termination of appointment of Margaret Lawrence Anderson as a secretary on 2022-08-31
dot icon11/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon27/03/2022
Appointment of Ms Margaret Lawrence Anderson as a director on 2022-03-22
dot icon30/01/2022
Director's details changed for Mrs Patricia May Fairweather on 2022-01-30
dot icon29/01/2022
Termination of appointment of Catriona Waldron as a director on 2022-01-17
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon29/11/2021
Appointment of Mrs Patricia May Fairweather as a director on 2021-11-29
dot icon27/10/2021
Termination of appointment of Alison Kettles as a director on 2021-10-25
dot icon28/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon01/02/2021
Termination of appointment of Sarah Margaret Brown as a director on 2021-01-27
dot icon16/12/2020
Full accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon27/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon30/09/2019
Appointment of Ms Alison Cleary as a director on 2019-09-30
dot icon31/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon10/06/2019
Appointment of Ms Sarah Yearsley as a director on 2019-06-01
dot icon10/06/2019
Appointment of Ms Catriona Waldron as a director on 2019-06-01
dot icon26/01/2019
Termination of appointment of Duncan May as a director on 2019-01-21
dot icon07/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon10/04/2018
Director's details changed for Ms Sarah Margaret Rennie on 2018-03-24
dot icon13/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon29/10/2017
Termination of appointment of Susan Wilcock as a director on 2017-10-23
dot icon28/08/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon29/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon30/10/2016
Appointment of Mr William Garth Ponsonby as a director on 2016-10-20
dot icon30/10/2016
Appointment of Mr Duncan May as a director on 2016-10-20
dot icon28/10/2016
Appointment of Mr Ross Ashworth as a director on 2016-10-20
dot icon28/10/2016
Appointment of Mrs Susan Wilcock as a director on 2016-10-20
dot icon03/10/2016
Termination of appointment of Heather Clare Da Vanzo as a director on 2016-09-30
dot icon16/08/2016
Annual return made up to 2016-06-22 no member list
dot icon28/04/2016
Termination of appointment of Christina Maclachlan Campbell as a director on 2016-04-20
dot icon02/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon27/10/2015
Termination of appointment of Sonia Mary Arbuthnott as a director on 2015-07-22
dot icon14/07/2015
Annual return made up to 2015-06-22 no member list
dot icon26/02/2015
Termination of appointment of Ellen Duff Stewart as a director on 2015-02-17
dot icon28/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon09/09/2014
Termination of appointment of Ena Adams as a director on 2014-09-09
dot icon15/08/2014
Annual return made up to 2014-06-22 no member list
dot icon05/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon02/12/2013
Appointment of Mrs Heather Clare Da Vanzo as a director
dot icon20/08/2013
Termination of appointment of Muriel Bardgett as a director
dot icon14/08/2013
Annual return made up to 2013-06-22 no member list
dot icon24/04/2013
Appointment of Mrs Moira Carnegie Law as a director
dot icon17/04/2013
Appointment of Mrs Muriel Gertrude Bardgett as a director
dot icon17/04/2013
Appointment of Mr Alasdair Macrae Beveridge as a director
dot icon17/04/2013
Appointment of Mrs Ellen Duff Stewart as a director
dot icon17/04/2013
Appointment of Miss Christina Maclachlan Campbell as a director
dot icon11/04/2013
Appointment of Ms Ena Adams as a director
dot icon11/04/2013
Appointment of Ms Sarah Margaret Rennie as a director
dot icon19/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon08/07/2012
Annual return made up to 2012-06-22 no member list
dot icon11/08/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon22/06/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
-
-
0.00
-
-
2022
18
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laws, Moira Carnegie
Director
16/04/2013 - 20/03/2024
2
White, Sandra Mackay
Director
19/08/2024 - Present
1
Ashworth, Ross Alexander
Director
20/10/2016 - 26/03/2026
1
Brown, Sarah Margaret
Director
18/03/2013 - 27/01/2021
7
Bazley, Kevin Stuart
Director
30/09/2025 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRNAM ARTS

BIRNAM ARTS is an(a) Active company incorporated on 22/06/2011 with the registered office located at Birnam Arts And Conference Centre, Station Road, Birnam, Dunkeld, Perthshire PH8 0DS. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRNAM ARTS?

toggle

BIRNAM ARTS is currently Active. It was registered on 22/06/2011 .

Where is BIRNAM ARTS located?

toggle

BIRNAM ARTS is registered at Birnam Arts And Conference Centre, Station Road, Birnam, Dunkeld, Perthshire PH8 0DS.

What does BIRNAM ARTS do?

toggle

BIRNAM ARTS operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BIRNAM ARTS?

toggle

The latest filing was on 28/03/2026: Termination of appointment of Ross Alexander Ashworth as a director on 2026-03-26.