Background WavePink WaveYellow Wave

THE PIER ARTS CENTRE (SC268018)

THE PIER ARTS CENTRE (SC268018) is an active UK company. incorporated on 18 May 2004. with registered office in Orkney. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 1 other business activities. THE PIER ARTS CENTRE has been registered for 21 years. Current directors include BETTISON, Amanda Jane, BEVAN, Kristopher Graham, BROWNRIGG, Jenny and 5 others.

Company Number
SC268018
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 May 2004
Age
21 years
Address
28/30 Victoria Street, Orkney, KW16 3AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BETTISON, Amanda Jane, BEVAN, Kristopher Graham, BROWNRIGG, Jenny, COX, Elsa, GEE, Clare, MORRISON, Michael Leslie, SINCLAIR, Ross, WALSH, James Nathan, Dr
SIC Codes
90040, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PIER ARTS CENTRE

THE PIER ARTS CENTRE is an active company incorporated on 18 May 2004 with the registered office located in Orkney. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 1 other business activity. THE PIER ARTS CENTRE was registered 21 years ago.(SIC: 90040, 91020)

Status

active

Active since 21 years ago

Company No

SC268018

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 18 May 2004

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 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

28/30 Victoria Street Stromness Orkney, KW16 3AA,

Timeline

46 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Dec 10
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Left
Oct 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Oct 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Left
Nov 21
Director Left
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Feb 23
Director Joined
Nov 23
Director Left
May 24
Director Joined
Jul 24
Director Left
Dec 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

TURMEAU, Rachel Margaret

Active
28/30 Victoria Street, OrkneyKW16 3AA
Secretary
Appointed 18 May 2024

BETTISON, Amanda Jane

Active
28/30 Victoria Street, OrkneyKW16 3AA
Born March 1970
Director
Appointed 17 Nov 2023

BEVAN, Kristopher Graham

Active
28/30 Victoria Street, OrkneyKW16 3AA
Born December 1981
Director
Appointed 23 Nov 2017

BROWNRIGG, Jenny

Active
28/30 Victoria Street, OrkneyKW16 3AA
Born June 1971
Director
Appointed 28 Apr 2018

COX, Elsa

Active
28/30 Victoria Street, OrkneyKW16 3AA
Born December 1980
Director
Appointed 12 Oct 2019

GEE, Clare

Active
28/30 Victoria Street, OrkneyKW16 3AA
Born April 1970
Director
Appointed 15 Oct 2022

MORRISON, Michael Leslie

Active
28/30 Victoria Street, OrkneyKW16 3AA
Born July 1954
Director
Appointed 25 Jan 2020

SINCLAIR, Ross

Active
28/30 Victoria Street, OrkneyKW16 3AA
Born April 1966
Director
Appointed 01 Sept 2018

WALSH, James Nathan, Dr

Active
28/30 Victoria Street, OrkneyKW16 3AA
Born November 1969
Director
Appointed 13 Jul 2024

FIRTH, Neil Johnston

Resigned
Cavabrae, StromnessKW16 3DZ
Secretary
Appointed 18 May 2004
Resigned 09 Apr 2016

FLANAGAN, Shona Kerr

Resigned
28/30 Victoria Street, OrkneyKW16 3AA
Secretary
Appointed 09 Apr 2016
Resigned 01 Aug 2023

BAILEY, Tamsin Mishael

Resigned
28/30 Victoria Street, OrkneyKW16 3AA
Born December 1966
Director
Appointed 27 Apr 2013
Resigned 15 Oct 2022

BEVAN, Graham Alexander

Resigned
Aisgarth, StromnessKW16 3DS
Born October 1957
Director
Appointed 18 May 2004
Resigned 08 Feb 2014

BRIGHT, Sue Elizabeth

Resigned
28/30 Victoria Street, OrkneyKW16 3AA
Born June 1964
Director
Appointed 10 Jul 2021
Resigned 18 May 2024

CUMMING, John Arthur

Resigned
Innertown, StromnessKW16 3JP
Born June 1947
Director
Appointed 18 May 2004
Resigned 08 Feb 2014

FOULKES, Barbara

Resigned
28/30 Victoria Street, OrkneyKW16 3AA
Born December 1955
Director
Appointed 26 Apr 2014
Resigned 14 Jul 2019

GRAY, Alistair Budge

Resigned
28/30 Victoria Street, OrkneyKW16 3AA
Born June 1958
Director
Appointed 08 Oct 2016
Resigned 06 Feb 2023

GRIEVE, Elizabeth Elaine

Resigned
28/30 Victoria Street, OrkneyKW16 3AA
Born February 1958
Director
Appointed 27 Apr 2013
Resigned 12 Oct 2019

HALCRO-JOHNSTON, Hugh

Resigned
Orphir House, OrkneyKW17 2RD
Born November 1936
Director
Appointed 29 Oct 2005
Resigned 04 Oct 2014

JONES, Gaynor Michelle

Resigned
28/30 Victoria Street, OrkneyKW16 3AA
Born June 1971
Director
Appointed 26 Apr 2014
Resigned 08 Nov 2021

LEASK, Kristopher

Resigned
28/30 Victoria Street, OrkneyKW16 3AA
Born September 1999
Director
Appointed 10 Jul 2021
Resigned 09 Dec 2025

LEONARD, Laura Helen

Resigned
28/30 Victoria Street, OrkneyKW16 3AA
Born November 1981
Director
Appointed 27 Jan 2007
Resigned 08 Jul 2017

MONAGHAN, Ciarran Gerard

Resigned
128 Huntly Street, AberdeenAB10 1SU
Born July 1960
Director
Appointed 18 May 2004
Resigned 12 Dec 2009

MUNRO, Sarah Elizabeth

Resigned
28/30 Victoria Street, OrkneyKW16 3AA
Born September 1966
Director
Appointed 08 Feb 2014
Resigned 08 Oct 2016

MURRAY, Brian Michael

Resigned
21 Hoymansquoy, StromnessKW16 3DR
Born March 1935
Director
Appointed 18 May 2004
Resigned 31 Jul 2010

PEEBLES (DUNBAR), Carol Frances

Resigned
Buckquoy, OrkneyKW17 2JS
Born April 1958
Director
Appointed 18 May 2004
Resigned 17 Jun 2005

ROBERTSON, Brenda Margaret

Resigned
Berridale, Stromness
Born September 1924
Director
Appointed 18 May 2004
Resigned 11 Dec 2010

SCHOLES, Karen

Resigned
8 Albert Street, KirkwallKW15 1HQ
Born August 1963
Director
Appointed 18 May 2004
Resigned 05 Oct 2013

SHAW, Robert Robertson

Resigned
24 Dundas Crescent, KirkwallKW15 1PS
Born July 1946
Director
Appointed 18 May 2004
Resigned 24 Nov 2012

SIMPSON, David Richard Salisbury

Resigned
The Grieveship, StromnessKW16 3AZ
Born October 1945
Director
Appointed 18 May 2004
Resigned 24 Nov 2012

SMITH, Douglas

Resigned
9 Doune Terrace, EdinburghEH3 6DY
Born September 1944
Director
Appointed 18 May 2004
Resigned 24 Nov 2012

STEWART, Kirsteen Anne

Resigned
28/30 Victoria Street, OrkneyKW16 3AA
Born September 1981
Director
Appointed 23 Nov 2017
Resigned 13 Apr 2019

STOCKAN, John Stewart

Resigned
28/30 Victoria Street, OrkneyKW16 3AA
Born November 1948
Director
Appointed 08 Feb 2014
Resigned 23 Apr 2022

TWEEDIE, Ann Morag

Resigned
28/30 Victoria Street, OrkneyKW16 3AA
Born February 1957
Director
Appointed 17 Apr 2010
Resigned 08 Oct 2016

WATSON, Arthur James

Resigned
28/30 Victoria Street, OrkneyKW16 3AA
Born June 1957
Director
Appointed 31 Jul 2010
Resigned 14 Oct 2018
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Memorandum Articles
12 May 2023
MAMA
Resolution
12 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Resolution
22 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Change Person Director Company With Change Date
18 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Legacy
16 February 2011
MG04sMG04s
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Legacy
19 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Legacy
15 April 2008
410(Scot)410(Scot)
Legacy
14 April 2008
410(Scot)410(Scot)
Legacy
7 April 2008
410(Scot)410(Scot)
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Legacy
4 July 2007
288cChange of Particulars
Legacy
26 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
15 September 2006
410(Scot)410(Scot)
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
410(Scot)410(Scot)
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
28 May 2004
225Change of Accounting Reference Date
Incorporation Company
18 May 2004
NEWINCIncorporation