Background WavePink WaveYellow Wave

CRAFT SCOTLAND (SC270245)

CRAFT SCOTLAND (SC270245) is an active UK company. incorporated on 5 July 2004. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. CRAFT SCOTLAND has been registered for 21 years. Current directors include HILLS, Brian Thomas, LEWANDOWSKA, Natalia Martyna, MCHATTIE, Lynn-Sayers, Professor and 4 others.

Company Number
SC270245
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 July 2004
Age
21 years
Address
Studio 6 Castle Mills, Edinburgh, EH3 9FN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HILLS, Brian Thomas, LEWANDOWSKA, Natalia Martyna, MCHATTIE, Lynn-Sayers, Professor, MORRISON, Katrina Croft, REID, Caroline Margaret Anne, ROTHWELL, Sarah Jane, SYKES, Diana Antoinette
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAFT SCOTLAND

CRAFT SCOTLAND is an active company incorporated on 5 July 2004 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. CRAFT SCOTLAND was registered 21 years ago.(SIC: 90030)

Status

active

Active since 21 years ago

Company No

SC270245

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

Age

21 Years

Incorporated 5 July 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 30 September 2025 (6 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

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

CRAFTSCOTLAND
From: 5 July 2004To: 13 August 2012
Contact
Address

Studio 6 Castle Mills 2 Gilmore Park Edinburgh, EH3 9FN,

Previous Addresses

, Studio 6 & 7 Castle Mills, 2 Gilmore Park, Edinburgh, EH3 9FN, Scotland
From: 22 August 2019To: 5 October 2021
, C/O Craftscotland, Coburg House 15 Coburg Street, Edinburgh, Midlothian, EH6 6ET
From: 22 December 2010To: 22 August 2019
, C/O Emma Walker, 7-9 North St. David Street, Edinburgh, EH2 1AW, Scotland
From: 11 June 2010To: 22 December 2010
, 12 Roundhill Drive, Elderslie, Johnstone, Renfrewshire, PA5 9BG
From: 5 July 2004To: 11 June 2010
Timeline

67 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Jun 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Sept 18
Director Left
May 19
Director Joined
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
May 24
Director Left
Nov 24
Director Left
Sept 25
Director Left
Nov 25
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

KERNAN, Irene

Active
2 Gilmore Park, EdinburghEH3 9FN
Secretary
Appointed 13 Sept 2018

HILLS, Brian Thomas

Active
2 Gilmore Park, EdinburghEH3 9FN
Born January 1977
Director
Appointed 19 Feb 2021

LEWANDOWSKA, Natalia Martyna

Active
2 Gilmore Park, EdinburghEH3 9FN
Born October 1991
Director
Appointed 26 Nov 2020

MCHATTIE, Lynn-Sayers, Professor

Active
2 Gilmore Park, EdinburghEH3 9FN
Born March 1966
Director
Appointed 19 Dec 2023

MORRISON, Katrina Croft

Active
2 Gilmore Park, EdinburghEH3 9FN
Born December 1959
Director
Appointed 19 Dec 2023

REID, Caroline Margaret Anne

Active
2 Gilmore Park, EdinburghEH3 9FN
Born March 1976
Director
Appointed 17 Mar 2022

ROTHWELL, Sarah Jane

Active
2 Gilmore Park, EdinburghEH3 9FN
Born July 1980
Director
Appointed 17 Mar 2022

SYKES, Diana Antoinette

Active
2 Gilmore Park, EdinburghEH3 9FN
Born September 1959
Director
Appointed 19 Dec 2023

AITKEN, Phillipa

Resigned
33 Academy Apartments, KilmarnockKA1 3BT
Secretary
Appointed 01 Feb 2005
Resigned 27 Aug 2010

LOGUE, Fiona Mary

Resigned
15 Coburg Street, EdinburghEH6 6ET
Secretary
Appointed 15 Nov 2016
Resigned 13 Sept 2018

BURNESS

Resigned
242 West George Street, GlasgowG2 4QY
Corporate nominee secretary
Appointed 05 Jul 2004
Resigned 01 Aug 2004

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 01 Aug 2004
Resigned 01 Feb 2005

AITKEN, Phillipa

Resigned
33 Academy Apartments, KilmarnockKA1 3BT
Born March 1973
Director
Appointed 28 Jul 2004
Resigned 28 Aug 2010

ATKINSON, Virginia

Resigned
15 Coburg Street, EdinburghEH6 6ET
Born March 1952
Director
Appointed 27 Aug 2010
Resigned 27 Aug 2016

BELL, Alison Forsyth

Resigned
41 Mossgiel Avenue, MauchlineKA5 6BE
Born February 1952
Director
Appointed 12 Nov 2007
Resigned 15 Jul 2013

BLACK, Leah

Resigned
15 Coburg Street, EdinburghEH6 6ET
Born April 1981
Director
Appointed 21 Jul 2015
Resigned 17 May 2016

BONNAR, David James

Resigned
12 Queen Street, PerthPH2 0EQ
Born October 1950
Director
Appointed 06 Aug 2007
Resigned 15 Jan 2008

BOTTOMLEY, Stephen Edward Herbert

Resigned
15 Coburg Street, EdinburghEH6 6ET
Born April 1967
Director
Appointed 17 May 2016
Resigned 30 Mar 2017

BURNS, Nichola, Ms.

Resigned
The Garden House, FearnIV20 1RR
Born September 1972
Director
Appointed 12 Nov 2007
Resigned 21 Jul 2011

BUTLER, Louise Catherine

Resigned
1 Barnhills Steading, DenholmTD9 8SH
Born May 1952
Director
Appointed 06 Aug 2007
Resigned 04 Oct 2012

CHATWIN, Craig Stuart

Resigned
15 Coburg Street, EdinburghEH6 6ET
Born January 1971
Director
Appointed 31 Oct 2012
Resigned 22 Sept 2015

CROSS, Mhairi Jane

Resigned
2 Gilmore Park, EdinburghEH3 9FN
Born December 1965
Director
Appointed 19 Dec 2023
Resigned 20 Aug 2025

EDWARDS, Jacqueline Russell

Resigned
15 Coburg Street, EdinburghEH6 6ET
Born November 1960
Director
Appointed 27 Aug 2010
Resigned 27 Aug 2016

FITZPATRICK, Paul Simon

Resigned
2 Gilmore Park, EdinburghEH3 9FN
Born October 1973
Director
Appointed 17 Mar 2022
Resigned 27 Sept 2023

GORING, Ebba Redman

Resigned
2 Gilmore Park, EdinburghEH3 9FN
Born April 1984
Director
Appointed 19 Feb 2021
Resigned 22 May 2024

GORING, Elizabeth Sarah, Dr

Resigned
2 Gilmore Park, EdinburghEH3 9FN
Born September 1955
Director
Appointed 31 May 2017
Resigned 22 Nov 2023

GUNN, Sandra Telfer

Resigned
2 Gilmore Park, EdinburghEH3 9FN
Born November 1954
Director
Appointed 31 May 2017
Resigned 19 Nov 2025

HARRISON, Miles John

Resigned
2 Gilmore Park, EdinburghEH3 9FN
Born September 1959
Director
Appointed 17 May 2016
Resigned 24 Nov 2022

HOLDEN, Catherine Ann

Resigned
2 Gilmore Park, EdinburghEH3 9FN
Born September 1964
Director
Appointed 13 Mar 2015
Resigned 06 Jan 2023

HOULISTON, Angela Jane

Resigned
2 Gilmore Park, EdinburghEH3 9FN
Born April 1963
Director
Appointed 14 Sept 2018
Resigned 09 Nov 2021

KAAR, Joanne Bridie

Resigned
Seafield, Westside, ThursoKW14 8YD
Born November 1969
Director
Appointed 06 Aug 2007
Resigned 21 Jul 2010

KING, Anna Sutherland

Resigned
4 Craighouse Terrace, EdinburghEH10 5LJ
Born October 1944
Director
Appointed 12 Nov 2007
Resigned 15 Jun 2009

LEE, Gordon Brown

Resigned
34 Mounthooly Loan, EdinburghEH10 7JE
Born November 1962
Director
Appointed 28 Jul 2004
Resigned 21 Jul 2010

LIVINGSTON, Robert Brown

Resigned
The Old Schoolhouse, KirkhillIV5 7PE
Born October 1954
Director
Appointed 28 Jul 2004
Resigned 24 Feb 2006

MCFADDEN, Iain James

Resigned
15 Coburg Street, EdinburghEH6 6ET
Born November 1963
Director
Appointed 31 Oct 2012
Resigned 05 Dec 2014
Fundings
Financials
Latest Activities

Filing History

160

Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Resolution
14 August 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 August 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2011
AAAnnual Accounts
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Resolution
30 December 2008
RESOLUTIONSResolutions
Legacy
17 December 2008
287Change of Registered Office
Legacy
2 December 2008
287Change of Registered Office
Legacy
20 November 2008
225Change of Accounting Reference Date
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 July 2008
AAAnnual Accounts
Legacy
14 April 2008
288bResignation of Director or Secretary
Memorandum Articles
7 April 2008
MEM/ARTSMEM/ARTS
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Resolution
7 October 2004
RESOLUTIONSResolutions
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Incorporation Company
5 July 2004
NEWINCIncorporation