About

Registered Number: SC123174
Date of Incorporation: 22/02/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Bill Scott Sculpture Centre, 21 Hawthornvale, Edinburgh, EH6 4JT

 

Founded in 1990, Edinburgh Sculpture Workshop Ltd have registered office in Edinburgh. The companies directors are listed as Davis, Kate, Fothergill, Zoë, Lafferty, Mairi, Luxford, Julian, Marshall, Georgina, Mckellar, Kathlyn, Jackson, Alison Jane, Beeson, Simon Arnold Charles, Bergstrom, Arild, Bevan, Elizabeth Anne, Bown, Georgina, Bremner, Duncan William, Brown, Lucy, Carter, Paul Robert, Chalk, Timothy Wykeham Hugh, Charlton, Paul Richard, Cross, Susan Jacqueline, Dale, Stephen, Fraser, Neil Douglas, Grigor, James Ronald, Heughan, Christine, Holligan, Alan, Howieson, Lyndsay Mary, Hughes, Dean, James, Simon Nicolas, Mccran, Julie, Mccran, Julie, Mckenzie, Rosita, Melville, George Phillip, Miller, Lesley-may, Miller, William Alistair, Moore, David Allan, Mullan, Nigel, Munro, Gordon Burnet, Munro, Scott, Murdoch, Hugh, Reinmuller, Dennis, Ross, Arran Campbell, Rowe, Dale Joseph, Scott, Bill, Professor, Taylor, Natalie Joan, Temple, Jennie, Veinoglou, Augustus, Walker, James, Wilder, Aeneas, Wilson, Stan, Wishart, Andrew Michael in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Kate 05 September 2013 - 1
FOTHERGILL, Zoë 24 April 2014 - 1
LAFFERTY, Mairi 21 July 2017 - 1
LUXFORD, Julian 23 January 2017 - 1
MARSHALL, Georgina 31 January 2018 - 1
MCKELLAR, Kathlyn 31 January 2018 - 1
BEESON, Simon Arnold Charles 18 March 2004 26 July 2007 1
BERGSTROM, Arild 21 August 2003 29 January 2009 1
BEVAN, Elizabeth Anne 19 April 1994 26 November 1996 1
BOWN, Georgina 09 April 1999 11 February 2003 1
BREMNER, Duncan William 24 April 2014 28 February 2019 1
BROWN, Lucy 19 April 1994 23 October 1995 1
CARTER, Paul Robert 01 February 2001 25 May 2005 1
CHALK, Timothy Wykeham Hugh 19 May 1991 19 April 1994 1
CHARLTON, Paul Richard 13 March 1995 26 November 1996 1
CROSS, Susan Jacqueline 03 December 1991 27 March 1993 1
DALE, Stephen 11 August 2005 30 January 2015 1
FRASER, Neil Douglas 21 August 2003 29 January 2015 1
GRIGOR, James Ronald 14 January 1992 11 May 1995 1
HEUGHAN, Christine 11 February 2003 09 February 2004 1
HOLLIGAN, Alan 30 November 2006 27 January 2014 1
HOWIESON, Lyndsay Mary 22 February 1990 14 January 1992 1
HUGHES, Dean 29 October 2009 14 February 2014 1
JAMES, Simon Nicolas 11 May 1995 26 November 1996 1
MCCRAN, Julie 06 February 2014 11 October 2018 1
MCCRAN, Julie 13 January 1993 26 November 1996 1
MCKENZIE, Rosita 23 March 2006 20 November 2008 1
MELVILLE, George Phillip 23 April 1996 29 May 2000 1
MILLER, Lesley-May 03 December 1991 13 July 1992 1
MILLER, William Alistair 13 July 1992 11 May 1995 1
MOORE, David Allan 16 June 1992 23 October 1995 1
MULLAN, Nigel 22 February 1990 21 May 1991 1
MUNRO, Gordon Burnet 03 December 1991 11 May 1995 1
MUNRO, Scott 20 November 2008 22 February 2010 1
MURDOCH, Hugh 29 May 2000 25 May 2005 1
REINMULLER, Dennis 24 April 2014 22 September 2016 1
ROSS, Arran Campbell 11 February 2003 09 February 2004 1
ROWE, Dale Joseph 23 October 1995 09 April 1999 1
SCOTT, Bill, Professor 09 April 1999 23 March 2012 1
TAYLOR, Natalie Joan 29 May 2000 21 August 2003 1
TEMPLE, Jennie 29 November 2007 30 April 2009 1
VEINOGLOU, Augustus 24 April 2014 26 June 2016 1
WALKER, James 20 January 2003 23 February 2006 1
WILDER, Aeneas 09 April 1999 29 May 2000 1
WILSON, Stan 23 October 1995 09 April 1999 1
WISHART, Andrew Michael 23 October 1995 26 November 1996 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Alison Jane 22 February 1990 14 January 1992 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
AA - Annual Accounts 12 December 2018
TM01 - Termination of appointment of director 24 October 2018
AP01 - Appointment of director 24 October 2018
PSC07 - N/A 08 October 2018
PSC01 - N/A 08 October 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
AA - Annual Accounts 09 November 2017
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
CS01 - N/A 22 February 2017
TM02 - Termination of appointment of secretary 22 February 2017
AP01 - Appointment of director 09 February 2017
AA - Annual Accounts 28 November 2016
TM01 - Termination of appointment of director 11 November 2016
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 03 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 29 December 2015
MR01 - N/A 23 September 2015
AR01 - Annual Return 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AD01 - Change of registered office address 09 March 2015
AA - Annual Accounts 12 December 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 03 March 2014
AR01 - Annual Return 18 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AA - Annual Accounts 13 December 2013
AP01 - Appointment of director 25 November 2013
AR01 - Annual Return 18 February 2013
AD01 - Change of registered office address 18 February 2013
AA - Annual Accounts 17 December 2012
TM01 - Termination of appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 10 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 28 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 27 June 2012
TM01 - Termination of appointment of director 06 June 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 13 December 2011
TM01 - Termination of appointment of director 14 July 2011
MG02s - Statement of satisfaction in full or in part of a charge 11 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 19 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 17 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 15 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 20 December 2010
TM01 - Termination of appointment of director 24 November 2010
AP01 - Appointment of director 18 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
TM01 - Termination of appointment of director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 21 December 2009
AA - Annual Accounts 20 November 2009
RESOLUTIONS - N/A 31 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 05 December 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 13 December 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
363a - Annual Return 21 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
AA - Annual Accounts 24 November 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 22 January 2005
RESOLUTIONS - N/A 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
363s - Annual Return 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
AA - Annual Accounts 06 December 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
363s - Annual Return 10 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
AA - Annual Accounts 31 January 2001
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 10 November 1999
288c - Notice of change of directors or secretaries or in their particulars 14 April 1999
288c - Notice of change of directors or secretaries or in their particulars 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 03 December 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 13 January 1997
288b - Notice of resignation of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288 - N/A 20 June 1996
363s - Annual Return 04 March 1996
288 - N/A 07 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
AA - Annual Accounts 15 September 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
363b - Annual Return 16 May 1995
288 - N/A 09 April 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 04 December 1994
287 - Change in situation or address of Registered Office 21 June 1994
410(Scot) - N/A 27 May 1994
363b - Annual Return 25 April 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
AA - Annual Accounts 22 July 1993
288 - N/A 31 March 1993
363b - Annual Return 31 March 1993
288 - N/A 18 January 1993
AA - Annual Accounts 21 October 1992
288 - N/A 05 August 1992
288 - N/A 05 August 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
288 - N/A 03 June 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
AA - Annual Accounts 10 April 1992
363b - Annual Return 06 April 1992
DISS40 - Notice of striking-off action discontinued 10 February 1992
363a - Annual Return 10 February 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 16 December 1991
288 - N/A 16 December 1991
288 - N/A 16 December 1991
288 - N/A 16 December 1991
288 - N/A 16 December 1991
GAZ1 - First notification of strike-off action in London Gazette 18 October 1991
288 - N/A 29 March 1990
288 - N/A 29 March 1990
288 - N/A 29 March 1990
287 - Change in situation or address of Registered Office 22 March 1990
NEWINC - New incorporation documents 22 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2015 Outstanding

N/A

Standard security 22 June 2012 Outstanding

N/A

Standard security 21 June 2012 Outstanding

N/A

Standard security 21 June 2012 Outstanding

N/A

Standard security 21 June 2012 Outstanding

N/A

Standard security 08 March 2011 Outstanding

N/A

Standard security 08 March 2011 Outstanding

N/A

Standard security 08 March 2011 Outstanding

N/A

Standard security 20 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.