Background WavePink WaveYellow Wave

SCOTTISH ARTS CLUB LIMITED (SC351191)

SCOTTISH ARTS CLUB LIMITED (SC351191) is an active UK company. incorporated on 12 November 2008. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 3 other business activities. SCOTTISH ARTS CLUB LIMITED has been registered for 17 years. Current directors include INGRAM, Theresa, MITCHELL, Gordon Kinlay.

Company Number
SC351191
Status
active
Type
ltd
Incorporated
12 November 2008
Age
17 years
Address
24 Rutland Square, Edinburgh, EH1 2BW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
INGRAM, Theresa, MITCHELL, Gordon Kinlay
SIC Codes
90020, 90030, 90040, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH ARTS CLUB LIMITED

SCOTTISH ARTS CLUB LIMITED is an active company incorporated on 12 November 2008 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 3 other business activities. SCOTTISH ARTS CLUB LIMITED was registered 17 years ago.(SIC: 90020, 90030, 90040, 94990)

Status

active

Active since 17 years ago

Company No

SC351191

LTD Company

Age

17 Years

Incorporated 12 November 2008

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 16 October 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

24 Rutland Square Edinburgh, EH1 2BW,

Previous Addresses

13a Alva Street Edinburgh EH2 4PH
From: 12 November 2008To: 3 December 2009
Timeline

6 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Dec 09
Director Left
May 10
Funding Round
Jul 10
Director Left
Aug 24
Director Joined
Aug 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

INGRAM, Theresa

Active
Rutland Square, EdinburghEH1 2BW
Born January 1948
Director
Appointed 10 Aug 2024

MITCHELL, Gordon Kinlay

Active
Rutland Square, EdinburghEH1 2BW
Born November 1952
Director
Appointed 12 Nov 2008

MOFFAT, Alexander Douglas, Mr.

Resigned
13a Alva Street, EdinburghEH2 4PH
Secretary
Appointed 12 Nov 2008
Resigned 31 Oct 2009

WYLLIE, Gordon

Resigned
Rutland Square, EdinburghEH1 2BW
Secretary
Appointed 06 Apr 2019
Resigned 17 Jul 2021

JEFFCOAT, Marilyn Annette

Resigned
Rutland Square, EdinburghEH1 2BW
Born April 1947
Director
Appointed 22 Jul 2009
Resigned 21 Aug 2024

MOFFAT, Alexander Douglas, Mr.

Resigned
13a Alva Street, EdinburghEH2 4PH
Born March 1946
Director
Appointed 17 Jul 2009
Resigned 31 Oct 2009
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
25 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
19 July 2010
AAAnnual Accounts
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Capital Allotment Shares
4 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Incorporation Company
12 November 2008
NEWINCIncorporation