About

Registered Number: SC159602
Date of Incorporation: 09/08/1995 (28 years and 10 months ago)
Company Status: Liquidation
Registered Address: 21 York Place, Edinburgh, EH1 3EN

 

Established in 1995, Art From Scotland Ltd has its registered office in Edinburgh. Currently we aren't aware of the number of employees at the this business. The companies director is listed as Arnott, Joan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOTT, Joan 09 August 1995 13 April 1998 1

Filing History

Document Type Date
AAMD - Amended Accounts 23 June 2016
AD01 - Change of registered office address 21 June 2016
CO4.2(Scot) - N/A 21 June 2016
4.2(Scot) - N/A 21 June 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 28 August 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 05 May 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
363s - Annual Return 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
AA - Annual Accounts 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
RESOLUTIONS - N/A 29 April 1998
363s - Annual Return 27 January 1998
MEM/ARTS - N/A 20 January 1998
AA - Annual Accounts 29 April 1997
410(Scot) - N/A 17 September 1996
363s - Annual Return 06 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1996
288 - N/A 10 August 1995
288 - N/A 10 August 1995
287 - Change in situation or address of Registered Office 10 August 1995
NEWINC - New incorporation documents 09 August 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.