DEWAR ARTS AWARDS

Register to unlock more data on OkredoRegister

DEWAR ARTS AWARDS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC233774

Incorporation date

04/07/2002

Size

Small

Contacts

Registered address

Registered address

81 George Street, Edinburgh EH2 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2002)
dot icon26/03/2026
Appointment of Dr Kirsteen Mary Davidson Kelly as a director on 2026-03-13
dot icon05/02/2026
Termination of appointment of Roy James Mcewan - Brown as a director on 2026-01-27
dot icon02/10/2025
Accounts for a small company made up to 2025-03-31
dot icon06/08/2025
Termination of appointment of Jean Sangster as a director on 2024-11-28
dot icon18/07/2025
Director's details changed for Robyn Leah Stapleton on 2025-07-18
dot icon18/07/2025
Director's details changed for Ms Eve Nicol on 2025-07-18
dot icon18/07/2025
Director's details changed for Ms Jill Miller on 2025-07-18
dot icon18/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon10/12/2024
Appointment of Ms Catriona Elizabeth Reynolds as a director on 2024-11-29
dot icon09/12/2024
Termination of appointment of Nicola Jane Catterall as a director on 2024-11-29
dot icon20/09/2024
Accounts for a small company made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon02/06/2024
Appointment of Mr Simon Quinn as a director on 2024-05-30
dot icon13/01/2024
Accounts for a small company made up to 2023-03-31
dot icon03/08/2023
Appointment of Mr Jack Fawcett as a director on 2023-07-21
dot icon02/08/2023
Appointment of Ms Jemma Neville as a director on 2023-07-24
dot icon02/08/2023
Appointment of Ms Eve Nicol as a director on 2023-07-21
dot icon02/08/2023
Appointment of Mrs Alison Lefroy Brooks as a director on 2023-07-21
dot icon02/08/2023
Termination of appointment of Jenni Anne Frances Fagan as a director on 2023-07-21
dot icon02/08/2023
Termination of appointment of Pauline Turner Rewt as a director on 2023-07-21
dot icon18/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon30/05/2023
Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on 2023-05-30
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon24/06/2022
Termination of appointment of Andrew James Arnold as a director on 2022-06-20
dot icon01/01/2022
Termination of appointment of Brian John Mcmaster as a director on 2021-12-20
dot icon01/01/2022
Termination of appointment of Ruth Wishart as a director on 2021-12-20
dot icon27/08/2021
Accounts for a small company made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon02/07/2021
Director's details changed for Miss Jean Sangster on 2021-07-01
dot icon08/09/2020
Accounts for a small company made up to 2020-03-31
dot icon17/08/2020
Appointment of Jenni Anne Frances Fagan as a director on 2020-08-13
dot icon14/08/2020
Appointment of Robyn Leah Stapleton as a director on 2020-08-12
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon06/07/2020
Termination of appointment of Richard Waugh Chester as a director on 2020-06-05
dot icon06/09/2019
Accounts for a small company made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon18/06/2019
Termination of appointment of Anne Pollock Neilson as a director on 2019-05-02
dot icon20/09/2018
Accounts for a small company made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon04/07/2018
Director's details changed for Mr Roy James Mcewan - Brown on 2018-07-04
dot icon04/07/2018
Director's details changed for Ms Roberta Doyle on 2018-07-04
dot icon30/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Appointment of Ms Roberta Doyle as a director on 2017-08-17
dot icon13/07/2017
Director's details changed for Dr Pauline Turner Rewt on 2016-07-13
dot icon13/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon13/07/2017
Director's details changed for Ms Ruth Wishart on 2017-07-13
dot icon13/07/2017
Director's details changed for Ms Lesley Ann Thomson on 2017-07-13
dot icon13/07/2017
Director's details changed for Dr Pauline Turner Rewt on 2017-07-13
dot icon13/07/2017
Director's details changed for Sir Brian John Mcmaster on 2017-07-13
dot icon13/07/2017
Director's details changed for Miss Jean Sangster on 2017-07-13
dot icon13/07/2017
Director's details changed for Richard Waugh Chester on 2017-07-13
dot icon13/07/2017
Director's details changed for Ms Nicola Jane Catterall on 2017-07-13
dot icon10/07/2017
Appointment of Mr Roy James Mcewan - Brown as a director on 2017-07-06
dot icon08/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon29/02/2016
Director's details changed for Sir Brian John Mcmaster on 2015-08-31
dot icon11/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-04 no member list
dot icon11/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/07/2014
Annual return made up to 2014-07-04 no member list
dot icon09/12/2013
Appointment of Ms Jean Sangster as a director
dot icon02/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-07-04 no member list
dot icon22/07/2013
Termination of appointment of Bryan Beattie as a director
dot icon04/09/2012
Full accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-07-04 no member list
dot icon14/06/2012
Appointment of Ms Anne Pollock Neilson as a director
dot icon10/01/2012
Appointment of Mr Andrew James Arnold as a director
dot icon10/01/2012
Appointment of Mr Bryan William Beattie as a director
dot icon30/11/2011
Termination of appointment of Sheena Wellington as a director
dot icon30/11/2011
Termination of appointment of Catherine Lockerbie as a director
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-07-04 no member list
dot icon30/11/2010
Termination of appointment of Jean Urquhart Mbe as a director
dot icon30/11/2010
Termination of appointment of Susan Deacon as a director
dot icon13/10/2010
Full accounts made up to 2010-03-31
dot icon13/08/2010
Appointment of Ms Nicola Jane Catterall as a director
dot icon13/07/2010
Annual return made up to 2010-07-04 no member list
dot icon12/07/2010
Director's details changed for Angus Donald Mackintosh Macdonald on 2010-07-04
dot icon12/07/2010
Director's details changed for Dr Ruth Wishart on 2010-07-04
dot icon12/07/2010
Director's details changed for Catherine Lockerbie on 2010-07-04
dot icon12/07/2010
Director's details changed for Sheena Wellington on 2010-07-04
dot icon12/07/2010
Director's details changed for Dr Pauline Turner Rewt on 2010-07-04
dot icon09/07/2010
Termination of appointment of Angus Macdonald as a director
dot icon13/05/2010
Termination of appointment of Jim Tough as a director
dot icon02/03/2010
Termination of appointment of Paul Geddes as a director
dot icon25/02/2010
Appointment of Ms Jill Miller as a director
dot icon18/01/2010
Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2010-01-18
dot icon10/12/2009
Termination of appointment of Burness Llp as a secretary
dot icon03/12/2009
Full accounts made up to 2009-03-31
dot icon01/12/2009
Director's details changed for Dr Ruth Wishart on 2008-10-20
dot icon30/09/2009
Appointment terminated director faith liddell
dot icon13/07/2009
Annual return made up to 04/07/09
dot icon20/04/2009
Director appointed paul robert geddes
dot icon12/03/2009
Director appointed susan catherine deacon
dot icon25/02/2009
Full accounts made up to 2008-03-31
dot icon15/12/2008
Memorandum and Articles of Association
dot icon15/12/2008
Resolutions
dot icon30/09/2008
Director appointed richard waugh chester
dot icon17/09/2008
Director appointed sheena wellington
dot icon05/09/2008
Appointment terminated director samuel galbraith
dot icon05/09/2008
Appointment terminated director john wallace
dot icon04/07/2008
Annual return made up to 04/07/08
dot icon20/03/2008
Appointment terminated director james boyle
dot icon07/09/2007
Full accounts made up to 2007-03-31
dot icon10/08/2007
Annual return made up to 04/07/07
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
New director appointed
dot icon06/08/2007
New secretary appointed
dot icon06/08/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon26/03/2007
Secretary resigned
dot icon06/03/2007
Director resigned
dot icon05/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/11/2006
New director appointed
dot icon01/08/2006
Annual return made up to 04/07/06
dot icon08/05/2006
Director resigned
dot icon11/04/2006
Memorandum and Articles of Association
dot icon08/12/2005
Full accounts made up to 2005-03-31
dot icon07/09/2005
Annual return made up to 04/07/05
dot icon12/08/2004
Full accounts made up to 2004-03-31
dot icon06/08/2004
Annual return made up to 04/07/04
dot icon26/06/2004
New secretary appointed
dot icon26/06/2004
Director resigned
dot icon26/06/2004
Secretary resigned
dot icon22/06/2004
Resolutions
dot icon12/09/2003
Full accounts made up to 2003-03-31
dot icon19/07/2003
Annual return made up to 04/07/03
dot icon20/05/2003
Director's particulars changed
dot icon12/05/2003
Director's particulars changed
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
New secretary appointed
dot icon28/01/2003
New director appointed
dot icon15/01/2003
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New secretary appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Secretary resigned
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon22/11/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon27/09/2002
Certificate of change of name
dot icon04/07/2002
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
04/07/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinn, Simon
Director
30/05/2024 - Present
7
Mcewan - Brown, Roy James
Director
06/07/2017 - 27/01/2026
4
Thomson, Lesley Ann
Director
15/05/2007 - Present
13
Fagan, Jenni Anne Frances
Director
13/08/2020 - 21/07/2023
2
Doyle, Roberta
Director
17/08/2017 - Present
17

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 DEWAR ARTS AWARDS

DEWAR ARTS AWARDS is an(a) Active company incorporated on 04/07/2002 with the registered office located at 81 George Street, Edinburgh EH2 3ES. 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 DEWAR ARTS AWARDS?

toggle

DEWAR ARTS AWARDS is currently Active. It was registered on 04/07/2002 .

Where is DEWAR ARTS AWARDS located?

toggle

DEWAR ARTS AWARDS is registered at 81 George Street, Edinburgh EH2 3ES.

What does DEWAR ARTS AWARDS do?

toggle

DEWAR ARTS AWARDS operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DEWAR ARTS AWARDS?

toggle

The latest filing was on 26/03/2026: Appointment of Dr Kirsteen Mary Davidson Kelly as a director on 2026-03-13.