CULTURE & BUSINESS SCOTLAND

Register to unlock more data on OkredoRegister

CULTURE & BUSINESS SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC406905

Incorporation date

06/09/2011

Size

Small

Contacts

Registered address

Registered address

Thorn House, Rose Street, Edinburgh EH2 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2011)
dot icon31/12/2025
Accounts for a small company made up to 2025-03-31
dot icon02/12/2025
Appointment of Mr Kevin Rivers as a director on 2025-11-06
dot icon02/12/2025
Appointment of Mr John Cumming as a director on 2025-11-06
dot icon01/12/2025
Appointment of Miss Kirsty Sarah Rogers as a director on 2025-11-06
dot icon26/11/2025
Appointment of Ms Nela Popovic as a director on 2025-11-06
dot icon19/11/2025
Appointment of Ms Amanda Louise Mcguigan as a director on 2025-11-06
dot icon18/11/2025
Termination of appointment of Susan Mcintosh as a director on 2025-11-06
dot icon18/11/2025
Termination of appointment of Fiona Mary Macleod as a director on 2025-11-06
dot icon08/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon21/05/2025
Appointment of Elizabeth Kit Milne as a secretary on 2025-05-08
dot icon20/05/2025
Termination of appointment of Paul Macrae Smart as a director on 2025-05-15
dot icon30/04/2025
Termination of appointment of Moira Ann Chapman as a secretary on 2025-04-30
dot icon09/01/2025
Accounts for a small company made up to 2024-03-31
dot icon10/12/2024
Termination of appointment of Graeme Forbes Ogilvy Davies as a director on 2024-12-05
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon17/09/2024
Termination of appointment of Graham Dow as a director on 2024-09-17
dot icon21/08/2024
Appointment of Mrs Lucinda Coulthard as a director on 2022-11-10
dot icon21/08/2024
Termination of appointment of Lucinda Coulthard as a director on 2022-11-10
dot icon20/02/2024
Director's details changed for Dr Paul Macrae Smart on 2019-11-01
dot icon11/12/2023
Accounts for a small company made up to 2023-03-31
dot icon16/11/2023
Termination of appointment of Alexandra Lyall Geddes Miller as a director on 2023-11-09
dot icon16/11/2023
Termination of appointment of Leah Avril Hodder as a director on 2023-11-09
dot icon04/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon14/04/2023
Resolutions
dot icon14/04/2023
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon14/04/2023
Certificate of change of name
dot icon14/04/2023
Memorandum and Articles of Association
dot icon14/04/2023
Resolutions
dot icon15/11/2022
Secretary's details changed for Mrs Moira Ann Chapman on 2021-07-01
dot icon14/11/2022
Termination of appointment of Bridget Mary Mcconnell as a director on 2022-11-10
dot icon14/11/2022
Termination of appointment of Barry Christopher Nichol as a director on 2022-11-10
dot icon14/11/2022
Appointment of Ms Jane Morrison-Ross as a director on 2022-11-10
dot icon14/11/2022
Appointment of Ms Pamela Tulloch as a director on 2022-11-10
dot icon14/11/2022
Appointment of Mr Peter Drummond as a director on 2022-11-10
dot icon14/11/2022
Appointment of Ms Susan Mcintosh as a director on 2022-11-10
dot icon14/11/2022
Termination of appointment of Diana Mary Murray as a director on 2022-11-10
dot icon14/11/2022
Appointment of Ms Lucinda Coulthard as a director on 2022-11-10
dot icon14/11/2022
Appointment of Mr Graham Dow as a director on 2022-11-10
dot icon29/09/2022
Accounts for a small company made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon10/01/2022
Termination of appointment of Alex Dobbie as a director on 2021-05-20
dot icon10/01/2022
Termination of appointment of Yolanda Aguilar as a director on 2021-11-11
dot icon25/10/2021
Accounts for a small company made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon15/06/2021
Registered office address changed from Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ to Thorn House Rose Street Edinburgh EH2 2PR on 2021-06-15
dot icon16/11/2020
Termination of appointment of Andrew Simon Warner as a director on 2020-11-12
dot icon21/10/2020
Accounts for a small company made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon09/06/2020
Appointment of Mrs Leah Avril Hodder as a director on 2020-06-09
dot icon04/06/2020
Termination of appointment of Lynne Crossan as a director on 2020-06-04
dot icon27/05/2020
Appointment of Mrs Jane Richardson as a director on 2020-05-14
dot icon27/05/2020
Appointment of Ms Alexandra Lyall Geddes Miller as a director on 2020-05-14
dot icon27/05/2020
Appointment of Ms Fiona Mary Macleod as a director on 2020-05-14
dot icon27/02/2020
Termination of appointment of Nicola Carol Gordon as a director on 2020-02-27
dot icon25/09/2019
Accounts for a small company made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon28/02/2019
Termination of appointment of Laura Mcintyre as a director on 2019-02-28
dot icon16/10/2018
Accounts for a small company made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon02/05/2018
Appointment of Ms Yolanda Aguilar as a director on 2018-05-02
dot icon02/05/2018
Appointment of Mr Alex Dobbie as a director on 2018-05-02
dot icon02/05/2018
Appointment of Mr Graeme Davies as a director on 2018-05-02
dot icon02/05/2018
Appointment of Dr Paul Macrae Smart as a director on 2018-05-02
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon11/12/2017
Termination of appointment of Robert Nigel Collier as a director on 2017-12-06
dot icon11/12/2017
Termination of appointment of Rhona Margaret Brankin as a director on 2017-12-06
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon21/03/2017
Appointment of Mrs Nicola Gordon as a director on 2017-02-09
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon06/12/2016
Secretary's details changed for Mr David Blair Watt on 2016-12-01
dot icon06/12/2016
Termination of appointment of Lucy Rose Bird as a director on 2016-12-01
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon19/09/2016
Termination of appointment of William John Mcdonald as a director on 2016-09-09
dot icon17/08/2016
Director's details changed for Mrs Laura Mcintyre on 2016-07-29
dot icon31/05/2016
Termination of appointment of Sarah Anne Reader Deas as a director on 2016-05-13
dot icon19/02/2016
Appointment of Mr Barry Christopher Nichol as a director on 2016-02-05
dot icon19/02/2016
Appointment of Mrs Diana Mary Murray as a director on 2016-02-05
dot icon19/02/2016
Appointment of Dr Bridget Mcconnell as a director on 2016-02-05
dot icon19/02/2016
Appointment of Mrs Laura Mcintyre as a director on 2016-02-05
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon09/12/2015
Appointment of Mr David Blair Watt as a secretary on 2015-11-27
dot icon08/12/2015
Termination of appointment of Douglas Provan Smith as a director on 2015-11-27
dot icon10/09/2015
Annual return made up to 2015-09-06 no member list
dot icon17/06/2015
Registered office address changed from Kingsford House 14 Albany Street Edinburgh EH1 3QB to Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ on 2015-06-17
dot icon17/06/2015
Termination of appointment of Elizabeth Jane Ryder as a director on 2015-03-13
dot icon25/11/2014
Appointment of Mr Robert Nigel Collier as a director on 2014-10-22
dot icon20/11/2014
Appointment of Mr Andrew Warner as a director on 2014-10-22
dot icon20/11/2014
Full accounts made up to 2014-03-31
dot icon18/11/2014
Appointment of Ms Lynne Crossan as a director on 2014-10-22
dot icon18/11/2014
Appointment of Ms Sarah Deas as a director on 2014-10-22
dot icon18/11/2014
Termination of appointment of Barry O'dwyer as a director on 2014-10-22
dot icon18/11/2014
Termination of appointment of Simon Quinn as a director on 2014-10-22
dot icon15/09/2014
Annual return made up to 2014-09-06 no member list
dot icon11/07/2014
Registered office address changed from Kingsford House Kingsford House 14 Albany Street Edinburgh EH1 3QB Scotland on 2014-07-11
dot icon11/07/2014
Registered office address changed from 11 Abercromby Place Edinburgh EH3 6LB Scotland on 2014-07-11
dot icon12/09/2013
Full accounts made up to 2013-03-31
dot icon10/09/2013
Annual return made up to 2013-09-06 no member list
dot icon26/04/2013
Appointment of Mr William John Mcdonald as a director
dot icon06/12/2012
Full accounts made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-09-06 no member list
dot icon18/11/2011
Appointment of Mr Simon Quinn as a director
dot icon18/11/2011
Appointment of Mr Barry O'dwyer as a director
dot icon16/11/2011
Current accounting period shortened from 2012-09-30 to 2012-03-31
dot icon26/10/2011
Appointment of Douglas Provan Smith as a director
dot icon26/10/2011
Appointment of M/S Rhona Margaret Brankin as a director
dot icon26/10/2011
Termination of appointment of Gavin Mcewan as a director
dot icon26/10/2011
Termination of appointment of Douglas Connell as a director
dot icon26/10/2011
Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 2011-10-26
dot icon26/10/2011
Appointment of Lucy Rose Bird as a director
dot icon26/10/2011
Appointment of Elizabeth Jane Ryder as a director
dot icon11/10/2011
Memorandum and Articles of Association
dot icon11/10/2011
Statement of company's objects
dot icon11/10/2011
Resolutions
dot icon06/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smart, Paul Macrae, Dr
Director
02/05/2018 - 15/05/2025
1
Deas, Sarah Anne Reader
Director
22/10/2014 - 13/05/2016
4
Connell, Douglas Andrew
Director
06/09/2011 - 26/10/2011
47
Mr William John Mcdonald
Director
01/02/2013 - 09/09/2016
6
Davies, Graeme Forbes Ogilvy
Director
02/05/2018 - 05/12/2024
6

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 CULTURE & BUSINESS SCOTLAND

CULTURE & BUSINESS SCOTLAND is an(a) Active company incorporated on 06/09/2011 with the registered office located at Thorn House, Rose Street, Edinburgh EH2 2PR. There are currently 11 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 CULTURE & BUSINESS SCOTLAND?

toggle

CULTURE & BUSINESS SCOTLAND is currently Active. It was registered on 06/09/2011 .

Where is CULTURE & BUSINESS SCOTLAND located?

toggle

CULTURE & BUSINESS SCOTLAND is registered at Thorn House, Rose Street, Edinburgh EH2 2PR.

What does CULTURE & BUSINESS SCOTLAND do?

toggle

CULTURE & BUSINESS SCOTLAND operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CULTURE & BUSINESS SCOTLAND?

toggle

The latest filing was on 31/12/2025: Accounts for a small company made up to 2025-03-31.