CRAIGMILLAR COMMUNITY ARTS

Register to unlock more data on OkredoRegister

CRAIGMILLAR COMMUNITY ARTS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC229682

Incorporation date

27/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh EH3 7PECopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2002)
dot icon14/08/2020
Final Gazette dissolved following liquidation
dot icon14/05/2020
Final account prior to dissolution in a winding-up by the court
dot icon14/05/2020
Court order in a winding-up (& Court Order attachment)
dot icon15/04/2020
Compulsory strike-off action has been suspended
dot icon24/03/2020
First Gazette notice for compulsory strike-off
dot icon05/08/2019
Registered office address changed from 58 Newcraighall Road Edinburgh EH15 3HS to Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 2019-08-05
dot icon29/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon19/03/2018
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon04/04/2017
Termination of appointment of James Mcgovern as a director on 2017-03-15
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/04/2016
Annual return made up to 2016-03-27 no member list
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-27 no member list
dot icon14/04/2015
Termination of appointment of William Mackintosh Jessiman as a director on 2015-04-10
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-27 no member list
dot icon16/04/2014
Appointment of Mr James Mcgovern as a director
dot icon16/04/2014
Appointment of Ms Fran Nothard as a director
dot icon16/04/2014
Appointment of Mr Mark Nothard as a director
dot icon15/04/2014
Termination of appointment of Merrix Mcconnell as a director
dot icon15/04/2014
Termination of appointment of Christine Dumonceau as a director
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/12/2013
Termination of appointment of Graeme Bisset as a director
dot icon04/11/2013
Termination of appointment of Helen Stark as a director
dot icon04/11/2013
Termination of appointment of Mark Nothard as a director
dot icon03/09/2013
Appointment of Mr William Mackintosh Jessiman as a director
dot icon22/04/2013
Appointment of Miss Christine Brigitte Dumonceau as a director
dot icon22/04/2013
Annual return made up to 2013-03-27 no member list
dot icon22/04/2013
Termination of appointment of Bryan Elder as a director
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/09/2012
Appointment of Mr Alec Young as a director
dot icon20/09/2012
Appointment of Mr Graeme William Bisset as a director
dot icon19/09/2012
Appointment of Mrs Helen Catherine Stark as a director
dot icon19/09/2012
Termination of appointment of Abbie Mcgregor as a director
dot icon19/09/2012
Termination of appointment of Marjory Lamb as a director
dot icon10/04/2012
Annual return made up to 2012-03-27 no member list
dot icon19/01/2012
Director's details changed for Mr James Fielding Scular on 2012-01-19
dot icon19/01/2012
Appointment of Mr Bryan John Elder as a director
dot icon19/01/2012
Appointment of Mr James Fielding Scular as a director
dot icon19/01/2012
Appointment of Miss Abbie Amanda Mcgregor as a director
dot icon19/01/2012
Termination of appointment of Alexander Young as a director
dot icon19/01/2012
Termination of appointment of Frances Nothard as a director
dot icon19/01/2012
Termination of appointment of James Mcgovern as a director
dot icon19/01/2012
Termination of appointment of Karen Davidson as a director
dot icon19/01/2012
Termination of appointment of Eddie Coyle as a director
dot icon19/01/2012
Termination of appointment of Peter Calvey as a director
dot icon19/01/2012
Appointment of Reverend Merrix William Alexander Mcconnell as a director
dot icon19/01/2012
Appointment of Reverend Merrix William Alexander Mcconnell as a director
dot icon19/01/2012
Appointment of Mr Francis Wales as a director
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-27 no member list
dot icon19/04/2011
Director's details changed for Frances Nothard on 2011-03-20
dot icon19/04/2011
Director's details changed for Mr James Mcgovern on 2011-03-20
dot icon19/04/2011
Director's details changed for Eddie Coyle on 2011-03-20
dot icon01/02/2011
Appointment of Ms Marjory Alexander Nicol Lamb as a director
dot icon01/02/2011
Appointment of Mr Alexander Bell Young as a director
dot icon31/01/2011
Appointment of Mr Mark Nothard as a director
dot icon31/01/2011
Termination of appointment of Angus Meechan as a director
dot icon31/01/2011
Termination of appointment of Kenneth Mackenzie-Anderson as a director
dot icon31/01/2011
Registered office address changed from , 11 Harewood Road, Edinburgh, Lothian, EH16 4NT on 2011-01-31
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Appointment of Mr Peter James Calvey as a director
dot icon11/08/2010
Appointment of Mr Kenneth John Mackenzie-Anderson as a director
dot icon11/08/2010
Appointment of Miss Karen Elizabeth Davidson as a director
dot icon19/04/2010
Annual return made up to 2010-03-27 no member list
dot icon19/04/2010
Termination of appointment of Alex Young as a director
dot icon19/04/2010
Termination of appointment of Valerie O'rourke as a director
dot icon19/04/2010
Termination of appointment of Brian O'rourke as a director
dot icon19/04/2010
Termination of appointment of Brian O'rourke as a secretary
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Annual return made up to 27/03/09
dot icon23/01/2009
Director and secretary appointed brian joseph o'rourke
dot icon23/01/2009
Director appointed frances nothard
dot icon23/01/2009
Director appointed angus espie meechan
dot icon23/01/2009
Director appointed alex bell young
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/12/2008
Appointment terminated director janet howie
dot icon03/12/2008
Appointment terminated secretary michael greenlaw
dot icon23/04/2008
Annual return made up to 27/03/08
dot icon23/04/2008
Location of debenture register
dot icon23/04/2008
Registered office changed on 23/04/2008 from, 11 harewood road, edinburgh, lothian, EH16 4NS
dot icon23/04/2008
Location of register of members
dot icon22/04/2008
Appointment terminated director karen davidson
dot icon22/04/2008
Appointment terminated director nicola barnes
dot icon25/03/2008
Director appointed mr james mcgovern
dot icon24/03/2008
Director appointed mrs janet howie
dot icon05/02/2008
Full accounts made up to 2007-03-31
dot icon24/04/2007
Annual return made up to 27/03/07
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Director's particulars changed
dot icon23/04/2007
Location of debenture register
dot icon23/04/2007
Location of register of members
dot icon23/04/2007
Registered office changed on 23/04/07 from: 63 niddrie mains terrace, edinburgh, lothian EH16 4NX
dot icon12/02/2007
Full accounts made up to 2006-03-31
dot icon21/04/2006
Annual return made up to 27/03/06
dot icon21/04/2006
Director's particulars changed
dot icon21/04/2006
Director resigned
dot icon21/04/2006
Director resigned
dot icon21/04/2006
Director resigned
dot icon13/01/2006
Full accounts made up to 2005-03-31
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon20/04/2005
Annual return made up to 27/03/05
dot icon30/12/2004
Full accounts made up to 2004-03-31
dot icon14/05/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
Annual return made up to 27/03/04
dot icon08/01/2004
Full accounts made up to 2003-03-31
dot icon23/04/2003
New director appointed
dot icon15/04/2003
Annual return made up to 27/03/03
dot icon15/11/2002
Director resigned
dot icon27/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cairns, Robert
Director
27/03/2002 - 22/11/2006
-
Bisset, Graeme William
Director
23/08/2012 - 14/11/2013
1
Rev Merrix William Alexander Mcconnell
Director
01/12/2011 - 14/11/2013
8
O'rourke, Valerie Patricia
Director
23/09/2003 - 24/11/2009
2
Nothard, Fran
Director
14/11/2013 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAIGMILLAR COMMUNITY ARTS

CRAIGMILLAR COMMUNITY ARTS is an(a) Dissolved company incorporated on 27/03/2002 with the registered office located at Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh EH3 7PE. There are currently 5 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 CRAIGMILLAR COMMUNITY ARTS?

toggle

CRAIGMILLAR COMMUNITY ARTS is currently Dissolved. It was registered on 27/03/2002 and dissolved on 14/08/2020.

Where is CRAIGMILLAR COMMUNITY ARTS located?

toggle

CRAIGMILLAR COMMUNITY ARTS is registered at Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh EH3 7PE.

What does CRAIGMILLAR COMMUNITY ARTS do?

toggle

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

What is the latest filing for CRAIGMILLAR COMMUNITY ARTS?

toggle

The latest filing was on 14/08/2020: Final Gazette dissolved following liquidation.