Background WavePink WaveYellow Wave

THE RICHARD DEMARCO FOUNDATION (SC044855)

THE RICHARD DEMARCO FOUNDATION (SC044855) is an active UK company. incorporated on 1 August 1967. with registered office in Beauly. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE RICHARD DEMARCO FOUNDATION has been registered for 58 years. Current directors include DEMARCO, Richard, Professor, FEDERICI, Marco Josef, Dr, GRAHAM, Douglas Riddle Ross and 4 others.

Company Number
SC044855
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 August 1967
Age
58 years
Address
Strom, Wellbank, Beauly, Inverness-Shire Stroma, Beauly, IV4 7EX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
DEMARCO, Richard, Professor, FEDERICI, Marco Josef, Dr, GRAHAM, Douglas Riddle Ross, MCDOWELL, Robert John Frederick, NEWMAN, Terry Ann, SCHNEIDER, Edward Joseph, WATSON, Arthur
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RICHARD DEMARCO FOUNDATION

THE RICHARD DEMARCO FOUNDATION is an active company incorporated on 1 August 1967 with the registered office located in Beauly. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE RICHARD DEMARCO FOUNDATION was registered 58 years ago.(SIC: 90040)

Status

active

Active since 58 years ago

Company No

SC044855

PRIVATE-LIMITED-GUARANT-NSC Company

Age

58 Years

Incorporated 1 August 1967

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 6 December 2024 (1 year ago)
Submitted on 9 December 2024 (1 year ago)

Next Due

Due by 20 December 2025
For period ending 6 December 2025

Previous Company Names

DEMARCO ARCHIVE TRUST LIMITED
From: 19 July 2007To: 15 October 2025
RICHARD DEMARCO GALLERY LTD. (THE)
From: 1 August 1967To: 19 July 2007
Contact
Address

Strom, Wellbank, Beauly, Inverness-Shire Stroma Wellbank, Beauly Beauly, IV4 7EX,

Previous Addresses

Stroma Stroma Wellbank, Beauly Beauly Inverness-Shire IV4 7EX United Kingdom
From: 20 December 2025To: 5 March 2026
Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland
From: 28 May 2018To: 20 December 2025
, Summerhall Summerhall, Edinburgh, EH9 1PL, Scotland
From: 4 May 2018To: 28 May 2018
, Glenalmond, Whitefield Road, Dunfermline, Fife, KY12 0SY
From: 1 August 1967To: 4 May 2018
Timeline

31 key events • 1967 - 2024

Funding Officers Ownership
Company Founded
Jul 67
Director Left
Jul 10
Director Left
Feb 12
Director Joined
Feb 14
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Feb 19
Director Left
Aug 19
Director Joined
Jun 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Dec 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
May 24
Director Left
May 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GRAHAM, Douglas Riddle Ross

Active
Wellbank, BeaulyIV4 7EX
Secretary
Appointed 05 Sept 2018

DEMARCO, Richard, Professor

Active
23a Lennox Street, EdinburghEH4 1PY
Born July 1930
Director
Appointed 28 Feb 2007

FEDERICI, Marco Josef, Dr

Active
Arthurlie Avenue, GlasgowG78 2BU
Born October 1968
Director
Appointed 13 Jun 2018

GRAHAM, Douglas Riddle Ross

Active
Stroma, InvernessIV4 7EX
Born June 1952
Director
Appointed 16 May 2018

MCDOWELL, Robert John Frederick

Active
Stroma, BeaulyIV4 7EX
Born January 1952
Director
Appointed 05 Dec 2022

NEWMAN, Terry Ann

Active
Milkhall Cottages, PenicuikEH26 8PX
Born April 1944
Director
Appointed 28 Feb 2007

SCHNEIDER, Edward Joseph

Active
Stroma, BeaulyIV4 7EX
Born September 1955
Director
Appointed 31 Jan 2024

WATSON, Arthur

Active
Stroma, BeaulyIV4 7EX
Born June 1951
Director
Appointed 22 May 2020

BRUTON, Annette

Resigned
Blyth Square, West LintonEH46 7EG
Secretary
Appointed 03 May 2018
Resigned 05 Sept 2018

GASCOIGNE, Michael Neil Clifton

Resigned
Glenalmond, DunfermlineKY12 0SY
Secretary
Appointed 31 Oct 1990
Resigned 03 May 2018

BIRD SEMPLE FYFE IRELAND

Resigned
Orchard Brae House 30 Queensferry Road, EdinburghEH4 2HG
Corporate secretary
Appointed N/A
Resigned 31 Oct 1990

ALEXANDER, Dickie, Councillor

Resigned
City Of Edinburgh District Council City Chambers, EdinburghEH1 1
Director
Appointed N/A
Resigned 31 Dec 1989

BEATTIE, Colin

Resigned
731-735 Great Western Road, GlasgowG12 8QX
Born May 1953
Director
Appointed 28 Feb 2007
Resigned 12 Feb 2016

BERRY, Graham

Resigned
Hassendean Burn, HawickTD9 8RU
Born January 1945
Director
Appointed 18 Apr 2018
Resigned 06 Feb 2019

BRUTON, Annette

Resigned
Blyth Square, West LintonEH46 7EG
Born April 1955
Director
Appointed 18 Apr 2018
Resigned 31 Mar 2021

CRAIG, Thomas Moodie

Resigned
Belmont, LoanheadEH20 9SD
Born September 1939
Director
Appointed N/A
Resigned 10 Jun 1993

DUNCAN, David Graham Bruce

Resigned
St Lawrence House, 27 West Road, HaddingtonEH41 3RE
Born August 1936
Director
Appointed 18 Jun 2009
Resigned 20 Feb 2018

HANNESDOTTIR, Kristin Hulda

Resigned
Peffermill House, EdinburghEH16 5UX
Born February 1948
Director
Appointed 11 Oct 1990
Resigned 28 Feb 2007

HARRIS, Raymond Richard, Dr

Resigned
73 Parklands Crescent, Dalgety BayKY11 9FN
Born May 1948
Director
Appointed 13 Aug 2009
Resigned 06 Jul 2010

LAW, Wendy Lee

Resigned
Almondbank Terrace, EdinburghEH11 1SR
Born December 1961
Director
Appointed 18 Apr 2018
Resigned 03 Oct 2018

LAZAROWICZ, Marek Jerzy

Resigned
Bellevue Place, EdinburghEH7 4BS
Born August 1953
Director
Appointed 18 Apr 2018
Resigned 05 Dec 2018

LINACRE, Vivian Thornton

Resigned
21 Marshall Place, PerthPH2 8AG
Born August 1928
Director
Appointed 28 Feb 2007
Resigned 14 Feb 2012

LONG, Allison Grant, Dr

Resigned
65 Henderson Row, EdinburghEH3 5DL
Born March 1951
Director
Appointed 28 Feb 2007
Resigned 05 Jan 2016

MACALLISTER DUKES, Jane Catherine

Resigned
Church House, Church Square, RyeTN31 7HE
Born April 1953
Director
Appointed 07 May 1991
Resigned 28 Feb 2007

MARTIN, John Oswald Russell

Resigned
Cotgreen 69 Dirleton Avenue, North BerwickEH39 4QL
Born June 1930
Director
Appointed N/A
Resigned 29 Mar 2018

MAXWELL STUART, Catherine

Resigned
1 Summerhall Place, EdinburghEH9 1PL
Born November 1964
Director
Appointed 31 Jan 2024
Resigned 09 May 2024

MEARNS, Margaret Lamont

Resigned
Beach Lane, EdinburghEH15 1HU
Born September 1947
Director
Appointed 11 Dec 2013
Resigned 20 Feb 2018

MEHTA, Pramesh

Resigned
Barns Cottage, AberdourKY3 0RY
Born June 1937
Director
Appointed 11 Oct 1990
Resigned 07 Sept 1992

MOFFAT, Alexander

Resigned
20 Haddington Place, EdinburghEH7 4AF
Born March 1943
Director
Appointed N/A
Resigned 31 Dec 1989

MULLER, Mark, Professor

Resigned
1 Summerhall Place, EdinburghEH9 1PL
Born August 1964
Director
Appointed 31 Jan 2024
Resigned 09 May 2024

MURRAY, Dawson Robertson

Resigned
7 Glencart Drive, Kilbarchan
Director
Appointed N/A
Resigned 31 Dec 1989

NASMYTH, Mary Leonie

Resigned
22 Dovecot Way, DunfermlineKY11 8SX
Born May 1946
Director
Appointed 05 Apr 2008
Resigned 20 Feb 2018

NORMANTON, John Franklin

Resigned
78 The Crescent, NorthwichCW9 8AD
Born February 1943
Director
Appointed N/A
Resigned 28 Feb 2007

SPENCE, Joseph Arthur Francis, Dr

Resigned
Dulwich Common, LondonSE21 7EW
Born December 1959
Director
Appointed 28 Feb 2007
Resigned 12 Feb 2016

SUTHERLAND, Giles Hansen

Resigned
Brewery Lane, DunbarEH42 1PD
Born June 1963
Director
Appointed 18 Apr 2018
Resigned 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

186

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Certificate Change Of Name Company
15 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
15 October 2025
NE01NE01
Resolution
15 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 November 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Memorandum Articles
20 December 2019
MAMA
Resolution
20 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Memorandum Articles
13 December 2017
MAMA
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Memorandum Articles
6 October 2017
MAMA
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
27 January 1999
287Change of Registered Office
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
17 June 1993
288288
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
16 March 1993
419a(Scot)419a(Scot)
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
9 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
22 August 1991
288288
Accounts With Accounts Type Full
12 May 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
5 December 1990
288288
Legacy
5 December 1990
288288
Legacy
5 December 1990
288288
Legacy
4 December 1990
288288
Legacy
18 June 1990
288288
Legacy
13 June 1990
363363
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
26 July 1989
288288
Legacy
19 April 1989
288288
Legacy
19 April 1989
363363
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
13 April 1989
288288
Legacy
26 August 1988
410(Scot)410(Scot)
Legacy
28 April 1988
363363
Legacy
27 April 1988
288288
Legacy
27 April 1988
288288
Accounts With Accounts Type Full
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
288288
Legacy
10 March 1988
288288
Legacy
10 March 1988
288288
Legacy
10 March 1988
288288
Legacy
10 March 1988
288288
Legacy
1 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Legacy
14 April 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 May 1986
363363
Legacy
9 May 1986
363363
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Incorporation Company
1 August 1967
NEWINCIncorporation