Background WavePink WaveYellow Wave

NAIRN BOOK & ARTS FESTIVAL (SC283454)

NAIRN BOOK & ARTS FESTIVAL (SC283454) is an active UK company. incorporated on 19 April 2005. with registered office in Inverness. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. NAIRN BOOK & ARTS FESTIVAL has been registered for 20 years. Current directors include BERTLIN, Alison Mary, CLUCAS, Andrew Michael, JETHI, Pradeep and 2 others.

Company Number
SC283454
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 April 2005
Age
20 years
Address
4th Floor Metropolitan House, Inverness, IV1 1HT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BERTLIN, Alison Mary, CLUCAS, Andrew Michael, JETHI, Pradeep, STUART, Phillip, THWAITES, Claire Dormer
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAIRN BOOK & ARTS FESTIVAL

NAIRN BOOK & ARTS FESTIVAL is an active company incorporated on 19 April 2005 with the registered office located in Inverness. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. NAIRN BOOK & ARTS FESTIVAL was registered 20 years ago.(SIC: 90020)

Status

active

Active since 20 years ago

Company No

SC283454

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

Age

20 Years

Incorporated 19 April 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

4th Floor Metropolitan House 31-33 High Street Inverness, IV1 1HT,

Previous Addresses

Fourth Floor Metropolitan House High Street Inverness IV1 1HT Scotland
From: 19 August 2013To: 19 August 2013
53 King Street Nairn Highland IV12 4NP
From: 19 April 2005To: 19 August 2013
Timeline

47 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Left
May 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ASTLEY, Tanera Mowat

Active
Floor Metropolitan House, InvernessIV1 1HT
Secretary
Appointed 03 Jan 2024

BERTLIN, Alison Mary

Active
Floor Metropolitan House, InvernessIV1 1HT
Born April 1962
Director
Appointed 03 Jan 2024

CLUCAS, Andrew Michael

Active
Floor Metropolitan House, InvernessIV1 1HT
Born May 1968
Director
Appointed 10 Aug 2025

JETHI, Pradeep

Active
Floor Metropolitan House, InvernessIV1 1HT
Born February 1965
Director
Appointed 10 Aug 2025

STUART, Phillip

Active
Floor Metropolitan House, InvernessIV1 1HT
Born May 1970
Director
Appointed 10 Jun 2023

THWAITES, Claire Dormer

Active
Floor Metropolitan House, InvernessIV1 1HT
Born December 1967
Director
Appointed 16 Jan 2025

GORDON, Iain Andrew

Resigned
East Neuk, NairnIV12 5NZ
Secretary
Appointed 16 May 2005
Resigned 25 Jul 2013

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 19 Apr 2005
Resigned 16 May 2005

CAMPBELL, Jean Kathleen

Resigned
Marine Road, NairnIV12 4EA
Born September 1935
Director
Appointed 30 Oct 2007
Resigned 23 May 2012

COLLINS, Denise Elizabeth

Resigned
Floor Metropolitan House, InvernessIV1 1HT
Born November 1960
Director
Appointed 22 Jan 2020
Resigned 16 May 2024

COTTER, Yvonne Kathleen

Resigned
Floor Metropolitan House, InvernessIV1 1HT
Born April 1946
Director
Appointed 23 May 2012
Resigned 23 Jan 2019

FAIRWEATHER, Iain Ronald

Resigned
53 King Street, NairnIV12 4NP
Born January 1949
Director
Appointed 16 May 2005
Resigned 27 Jan 2014

FINDLAY, Elizabeth Agnes

Resigned
Albert Street, NairnIV12 4HP
Born February 1941
Director
Appointed 23 May 2012
Resigned 26 Jan 2017

FYFE, John

Resigned
Downduff, 3 Victoria Street, NairnIV12 4HH
Born April 1943
Director
Appointed 19 Jan 2006
Resigned 23 May 2012

GODDEN, David John

Resigned
Floor Metropolitan House, InvernessIV1 1HT
Born December 1953
Director
Appointed 27 Jan 2014
Resigned 24 Jan 2018

GRAY, George Deuchars

Resigned
The Byre, NairnIV12 5JE
Born May 1951
Director
Appointed 16 May 2005
Resigned 07 Feb 2007

LUSK, Sean

Resigned
Floor Metropolitan House, InvernessIV1 1HT
Born June 1959
Director
Appointed 10 Nov 2021
Resigned 10 Jan 2025

MACDONALD, Mavis

Resigned
Floor Metropolitan House, InvernessIV1 1HT
Born March 1949
Director
Appointed 23 Jan 2019
Resigned 30 Oct 2021

MACDONALD, Rhona

Resigned
Gollanfield, InvernessIV2 7UR
Born February 1971
Director
Appointed 23 May 2012
Resigned 27 Jan 2014

MACKENZIE, Janet Eva

Resigned
Lodgehill House, NairnIV12 4QL
Born February 1938
Director
Appointed 16 May 2005
Resigned 07 Feb 2007

MAHER, Edward Patrick, Professor

Resigned
Floor Metropolitan House, InvernessIV1 1HT
Born July 1943
Director
Appointed 23 Jan 2019
Resigned 22 Jan 2020

MCOWAN, Marion

Resigned
Floor Metropolitan House, InvernessIV1 1HT
Born January 1935
Director
Appointed 24 Jan 2018
Resigned 10 Nov 2021

MILLS, Kirsty

Resigned
Floor Metropolitan House, InvernessIV1 1HT
Born August 1992
Director
Appointed 10 Nov 2021
Resigned 08 Feb 2023

MURRAY, Amanda Jane

Resigned
Floor Metropolitan House, InvernessIV1 1HT
Born February 1954
Director
Appointed 08 Feb 2023
Resigned 20 Feb 2024

ROBERTSON, Edwin David

Resigned
Flat 2 Tarland, NairnIV12 4HE
Born October 1929
Director
Appointed 16 May 2005
Resigned 09 Sept 2007

RUANE, Robyn Jacqueline

Resigned
Willow Vale Tradespark Road, NairnIV12 5NF
Born February 1946
Director
Appointed 09 Sept 2008
Resigned 23 May 2012

SKELDON, Ronald

Resigned
Floor Metropolitan House, InvernessIV1 1HT
Born May 1946
Director
Appointed 08 Feb 2023
Resigned 04 Mar 2026

SMITHSON, Victoria

Resigned
Floor Metropolitan House, InvernessIV1 1HT
Born December 1987
Director
Appointed 16 Oct 2024
Resigned 16 Jan 2025

STUART, Karen Jeanette

Resigned
Floor Metropolitan House, InvernessIV1 1HT
Born June 1972
Director
Appointed 03 Jan 2024
Resigned 08 Nov 2025

TELFER, Mairi

Resigned
Floor Metropolitan House, InvernessIV1 1HT
Born October 1947
Director
Appointed 27 Jan 2014
Resigned 11 Apr 2023

WATT, Patricia

Resigned
Floor Metropolitan House, InvernessIV1 1HT
Born October 1949
Director
Appointed 26 Jan 2017
Resigned 23 Jan 2019

WESTBROOK, Stephen Richard

Resigned
Bellevue, NairnIV12 4HL
Born October 1949
Director
Appointed 16 May 2005
Resigned 19 Jan 2006

WILLIAMSON, Alexander John

Resigned
Floor Metropolitan House, InvernessIV1 1HT
Born July 1979
Director
Appointed 22 Jan 2020
Resigned 04 May 2023

WILSON, Mary

Resigned
Hill House, NairnIV12 5SF
Born June 1940
Director
Appointed 16 May 2005
Resigned 23 May 2012

ZALUCZKOWSKA, Anna Maria, Ewa

Resigned
Floor Metropolitan House, InvernessIV1 1HT
Born June 1957
Director
Appointed 03 Jan 2024
Resigned 04 Mar 2026
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Memorandum Articles
7 May 2021
MAMA
Resolution
7 May 2021
RESOLUTIONSResolutions
Resolution
7 May 2021
RESOLUTIONSResolutions
Memorandum Articles
7 May 2021
MAMA
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 June 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
3 May 2006
288cChange of Particulars
Legacy
3 May 2006
288cChange of Particulars
Legacy
3 May 2006
288cChange of Particulars
Legacy
3 May 2006
288cChange of Particulars
Legacy
3 May 2006
288cChange of Particulars
Legacy
3 May 2006
288cChange of Particulars
Legacy
3 May 2006
288cChange of Particulars
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
287Change of Registered Office
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
25 May 2005
225Change of Accounting Reference Date
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Incorporation Company
19 April 2005
NEWINCIncorporation