THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS

Register to unlock more data on OkredoRegister

THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC242637

Incorporation date

21/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5, 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon08/04/2026
Replacement Filing for the appointment of Anthea Dominique Juliet Gage as a director
dot icon08/04/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon21/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon06/02/2026
Termination of appointment of Sheila Duffus Page as a director on 2026-02-01
dot icon06/02/2026
Appointment of Jennifer Elizabeth Mason as a director on 2026-02-01
dot icon16/10/2025
Memorandum and Articles of Association
dot icon23/06/2025
Resolutions
dot icon23/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon17/02/2025
Appointment of Anthea Dominique Juliet Gage as a director on 2024-10-09
dot icon13/01/2025
Secretary's details changed for Morton Fraser Secretaries Limited on 2024-10-21
dot icon08/01/2025
Appointment of Mr Charles Magnus Young as a director on 2024-10-09
dot icon27/12/2024
Appointment of Tavienne Lauren Holley Bridgwater as a director on 2024-10-09
dot icon06/12/2024
Appointment of Hannah Laura Knechtli as a director on 2024-10-09
dot icon04/12/2024
Termination of appointment of Amanda Airey as a director on 2024-10-09
dot icon04/12/2024
Termination of appointment of Sarah Calmus as a director on 2024-10-09
dot icon04/12/2024
Termination of appointment of Jennifer Elizabeth Mason as a director on 2024-10-09
dot icon04/12/2024
Termination of appointment of Angus Maywood Mcewan as a director on 2024-10-09
dot icon04/12/2024
Termination of appointment of Morag Muir as a director on 2024-10-09
dot icon04/12/2024
Termination of appointment of Jacqueline Elizabeth Orr as a director on 2024-10-09
dot icon04/12/2024
Termination of appointment of Rowan Paton as a director on 2024-10-09
dot icon04/12/2024
Termination of appointment of Cheryl Connell as a director on 2024-10-09
dot icon04/12/2024
Appointment of Mrs Jennifer Martin as a director on 2024-10-09
dot icon04/12/2024
Appointment of Jacqueline Anne Stevenson as a director on 2024-10-09
dot icon04/12/2024
Appointment of Gillian L. Walton as a director on 2024-10-09
dot icon04/12/2024
Appointment of Madeline Mackay as a director on 2024-10-09
dot icon16/10/2024
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-16
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/02/2024
Termination of appointment of Jamie Paul Mcateer as a director on 2023-03-26
dot icon20/02/2024
Termination of appointment of Olivia Victoria Turner as a director on 2023-03-26
dot icon20/02/2024
Appointment of Mr Frank To as a director on 2023-08-03
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon07/02/2023
Termination of appointment of Lindsay Neil as a director on 2022-02-22
dot icon08/11/2022
Appointment of Angus Maywood Mcewan as a director on 2022-10-08
dot icon25/10/2022
Appointment of Morag Muir as a director on 2022-10-08
dot icon25/10/2022
Termination of appointment of Catriona Margaret Mackintosh as a director on 2022-10-08
dot icon25/10/2022
Termination of appointment of David Edward Johnston as a director on 2022-10-08
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
31/05/2025
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.29K
-
0.00
2.29K
-
2022
0
537.00
-
0.00
1.93K
-
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

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MFMAC SECRETARIES LIMITED
Corporate Secretary
18/11/2019 - Present
416
Bell, Adrian Edward Robert
Director
01/09/2014 - 18/11/2019
171
Mcateer, Jamie Paul
Director
13/02/2019 - 26/03/2023
3
Connell, Cheryl
Director
13/02/2019 - 09/10/2024
2
Henderson, Hugh John Stewart
Director
21/01/2003 - 27/03/2008
7

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 THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS

THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS is an(a) Active company incorporated on 21/01/2003 with the registered office located at Level 5, 9 Haymarket Square, Edinburgh EH3 8RY. There are currently 12 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 THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS?

toggle

THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS is currently Active. It was registered on 21/01/2003 .

Where is THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS located?

toggle

THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS is registered at Level 5, 9 Haymarket Square, Edinburgh EH3 8RY.

What does THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS do?

toggle

THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for THE EXHIBITING SOCIETIES OF SCOTTISH ARTISTS?

toggle

The latest filing was on 08/04/2026: Replacement Filing for the appointment of Anthea Dominique Juliet Gage as a director.