Background WavePink WaveYellow Wave

PEACOCK VISUAL ARTS LIMITED (SC056235)

PEACOCK VISUAL ARTS LIMITED (SC056235) is an active UK company. incorporated on 23 August 1974. with registered office in 21 Castle St. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. PEACOCK VISUAL ARTS LIMITED has been registered for 51 years. Current directors include BUCKLEY, James Anthony, COPE, Catherine Louisa, CORALL, John Munro and 5 others.

Company Number
SC056235
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 August 1974
Age
51 years
Address
21 Castle St, AB11 5BQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BUCKLEY, James Anthony, COPE, Catherine Louisa, CORALL, John Munro, INGOLD, Timothy, Professor, MASSON, Karen, MILLER, Robin Charles Bruce, SPIERS, Jane Wyman, THOMSON, Lesley
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEACOCK VISUAL ARTS LIMITED

PEACOCK VISUAL ARTS LIMITED is an active company incorporated on 23 August 1974 with the registered office located in 21 Castle St. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. PEACOCK VISUAL ARTS LIMITED was registered 51 years ago.(SIC: 90040)

Status

active

Active since 51 years ago

Company No

SC056235

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 23 August 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

PEACOCK PRINTMAKERS (ABERDEEN) LTD
From: 23 August 1974To: 2 July 2001
Contact
Address

21 Castle St Aberdeen , AB11 5BQ,

Timeline

39 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Nov 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Apr 13
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Oct 20
Director Joined
Feb 21
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Aug 23
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BUCKLEY, James Anthony

Active
21 Castle StAB11 5BQ
Born November 1957
Director
Appointed 11 Sept 1996

COPE, Catherine Louisa

Active
21 Castle StAB11 5BQ
Born May 1980
Director
Appointed 06 Sept 2018

CORALL, John Munro

Active
21 Castle StAB11 5BQ
Born June 1946
Director
Appointed 06 Sept 2018

INGOLD, Timothy, Professor

Active
21 Castle StAB11 5BQ
Born November 1948
Director
Appointed 14 Mar 2017

MASSON, Karen

Active
21 Castle StAB11 5BQ
Born May 1962
Director
Appointed 09 Apr 2015

MILLER, Robin Charles Bruce

Active
21 Castle StAB11 5BQ
Born January 1968
Director
Appointed 23 Aug 2023

SPIERS, Jane Wyman

Active
21 Castle StAB11 5BQ
Born June 1955
Director
Appointed 31 Oct 2022

THOMSON, Lesley

Active
21 Castle StAB11 5BQ
Born September 1965
Director
Appointed 06 Sept 2018

BAXTER, William Polwin

Resigned
647 King Street, AberdeenAB2 1SB
Secretary
Appointed 29 Aug 1993
Resigned 04 Dec 1996

BEWS, Irene Anderson

Resigned
The Suffolk, DrumoakAB31 5EP
Secretary
Appointed 11 Nov 2003
Resigned 18 Dec 2012

DONALD, Alexander Charles Stuart

Resigned
39 Beaconsfield Place, AberdeenAB2 4AB
Secretary
Appointed N/A
Resigned 31 Dec 1989

DUNCAN, Stuart Andrew Weir

Resigned
21 Castle StAB11 5BQ
Secretary
Appointed 18 Dec 2012
Resigned 11 Dec 2013

FREMANTLE, Christopher Nicholas

Resigned
Morven 1 Main Street, HuntlyAB54 4JP
Secretary
Appointed 23 Nov 1997
Resigned 11 Nov 2003

STEPHEN, David James

Resigned
4 Crailing Court, HawickTD9 7QD
Secretary
Appointed N/A
Resigned 15 Apr 1991

THOMSON, Bruce

Resigned
The Lawsie, BallaterAB35 5UP
Secretary
Appointed 26 Jan 1997
Resigned 23 Nov 1997

ADAM, George

Resigned
21 Castle StAB11 5BQ
Born January 1957
Director
Appointed 06 Sept 2010
Resigned 31 Jul 2012

ADDISON, Donald

Resigned
58 Burns Road, AberdeenAB1 6NS
Born July 1937
Director
Appointed 03 Mar 1993
Resigned 28 Feb 1994

ADDISON, Donald

Resigned
58 Burns Road, AberdeenAB1 6NS
Born July 1937
Director
Appointed N/A
Resigned 09 Feb 1990

ARTHUR, Gaye

Resigned
55 Short Loanings, AberdeenAB2 4TA
Director
Appointed N/A
Resigned 31 Dec 1989

BALKIND, Emma Susan, Dr

Resigned
21 Castle StAB11 5BQ
Born November 1985
Director
Appointed 12 Dec 2019
Resigned 31 Aug 2022

BARBOUR, James Alexander

Resigned
33 Kingsgate, AberdeenAB15 4EL
Born July 1961
Director
Appointed 10 Dec 1995
Resigned 21 Mar 2000

BARCLAY, Peter Alexander

Resigned
266 North Deeside Road, AberdeenAB15 9PB
Born January 1931
Director
Appointed 24 Nov 1993
Resigned 10 Dec 1995

BATCHELOR, Robert William

Resigned
556 Holburn Street, AberdeenAB1 7LL
Born February 1929
Director
Appointed N/A
Resigned 28 Feb 1994

BAXTER, William Polwin

Resigned
647 King Street, AberdeenAB2 1SB
Born March 1931
Director
Appointed 29 Aug 1993
Resigned 04 Dec 1996

BEWS, Irene Anderson

Resigned
21 Castle StAB11 5BQ
Born May 1962
Director
Appointed 21 Mar 2000
Resigned 11 Feb 2015

CAIRNS, Joyce Winifred

Resigned
5 New Pier Road, AberdeenAB2 1DR
Born March 1947
Director
Appointed 29 Aug 1993
Resigned 26 Jan 1999

CAMERON, David John

Resigned
21 Castle StAB11 5BQ
Born August 1946
Director
Appointed 23 Aug 2012
Resigned 27 Jun 2017

CLARK, Ronald

Resigned
134 Victoria Street, AberdeenAB21 7BE
Born April 1934
Director
Appointed 21 Mar 2000
Resigned 19 Jan 2007

CLYNE, David Elmslie, Councillor

Resigned
164 Gardner Drive, AberdeenAB12 5SA
Born September 1935
Director
Appointed 21 Mar 2000
Resigned 11 Aug 2003

CLYNE, David Elmslie, Councillor

Resigned
164 Gardner Drive, AberdeenAB12 5SA
Born September 1935
Director
Appointed N/A
Resigned 24 Apr 1996

COWIE, Alan

Resigned
Craigvar, Ross-ShireIV8 8ND
Born October 1950
Director
Appointed 01 Jul 1992
Resigned 28 Feb 1994

CRAWFORD, Johanne Mcgregor

Resigned
Upper Lochton Croft, BanchoryAB31 4EQ
Born December 1968
Director
Appointed 23 Nov 1997
Resigned 24 Jan 2001

CROCKETT, James

Resigned
21 Castle StAB11 5BQ
Born April 1953
Director
Appointed 23 Aug 2012
Resigned 27 Jun 2017

DEAN, Katharine Mary, Councillor

Resigned
48 Dunlin Road, AberdeenAB12 3WD
Born January 1962
Director
Appointed 10 May 1996
Resigned 23 Nov 1997

DEWAR, Andrew Small

Resigned
20 Bodachra Place, AberdeenAB22 8UX
Director
Appointed N/A
Resigned 31 Dec 1989
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Resolution
22 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Termination Secretary Company With Name
11 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2012
AR01AR01
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
23 March 2009
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
363aAnnual Return
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
2 November 2005
288cChange of Particulars
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Certificate Change Of Name Company
2 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
288288
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
18 April 1994
288288
Memorandum Articles
18 April 1994
MEM/ARTSMEM/ARTS
Legacy
18 April 1994
363b363b
Legacy
11 April 1994
288288
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
11 August 1992
363aAnnual Return
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
16 October 1991
410(Scot)410(Scot)
Legacy
19 September 1991
419a(Scot)419a(Scot)
Legacy
3 April 1991
363aAnnual Return
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Legacy
2 March 1990
363363
Legacy
27 March 1989
288288
Accounts With Accounts Type Small
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
16 July 1987
288288
Legacy
16 July 1987
288288
Legacy
16 July 1987
363363
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
5 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 June 1986
288288
Legacy
6 June 1986
288288
Legacy
6 June 1986
288288
Legacy
6 June 1986
288288
Legacy
6 June 1986
288288
Legacy
6 June 1986
288288
Legacy
27 May 1986
363363
Legacy
27 May 1986
363363
Accounts With Accounts Type Small
27 March 1986
AAAnnual Accounts