Background WavePink WaveYellow Wave

NORTH EAST ARTS TOURING LIMITED (SC380002)

NORTH EAST ARTS TOURING LIMITED (SC380002) is an active UK company. incorporated on 9 June 2010. with registered office in Banchory. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. NORTH EAST ARTS TOURING LIMITED has been registered for 15 years. Current directors include FARQUHAR, Alistair John Stewart, GUTHRIE, Catherine Margaret, Dr, MACDONALD, Helen Frances and 1 others.

Company Number
SC380002
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 2010
Age
15 years
Address
Woodend Barn, Banchory, AB31 5QA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
FARQUHAR, Alistair John Stewart, GUTHRIE, Catherine Margaret, Dr, MACDONALD, Helen Frances, SIMPSON, Catherine
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST ARTS TOURING LIMITED

NORTH EAST ARTS TOURING LIMITED is an active company incorporated on 9 June 2010 with the registered office located in Banchory. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. NORTH EAST ARTS TOURING LIMITED was registered 15 years ago.(SIC: 90020)

Status

active

Active since 15 years ago

Company No

SC380002

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 9 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 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 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Woodend Barn Burn O'Bennie Banchory, AB31 5QA,

Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Mar 14
Director Left
Jul 14
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
Apr 17
Director Joined
Nov 17
Director Joined
Nov 20
Director Left
May 22
Director Left
May 22
Director Left
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

THOMSON, Ruth Ruth

Active
Burn O'Bennie, BanchoryAB31 5QA
Secretary
Appointed 04 Oct 2014

FARQUHAR, Alistair John Stewart

Active
Burn O'Bennie, BanchoryAB31 5QA
Born March 1959
Director
Appointed 25 Sept 2010

GUTHRIE, Catherine Margaret, Dr

Active
Burn O'Bennie, BanchoryAB31 5QA
Born September 1958
Director
Appointed 01 Oct 2015

MACDONALD, Helen Frances

Active
Burn O'Bennie, BanchoryAB31 5QA
Born November 1990
Director
Appointed 26 Nov 2020

SIMPSON, Catherine

Active
Burn O'Bennie, BanchoryAB31 5QA
Born November 1958
Director
Appointed 05 Oct 2013

MILNE, Martin Leslie

Resigned
Burn O'Bennie, BanchoryAB31 5QA
Secretary
Appointed 09 Jun 2010
Resigned 01 Jul 2014

ALLAN, Anne Margaret

Resigned
Burn O'Bennie, BanchoryAB31 5QA
Born February 1952
Director
Appointed 09 Jun 2010
Resigned 25 Jul 2016

CLARK, Karen Lesley

Resigned
Burn O'Bennie, BanchoryAB31 5QA
Born October 1958
Director
Appointed 25 Sept 2010
Resigned 29 Sept 2012

CORMACK, Carol Ann

Resigned
Burn O'Bennie, BanchoryAB31 5QA
Born February 1963
Director
Appointed 05 Oct 2013
Resigned 11 Mar 2014

CROUCH, Simon Andrew

Resigned
Burn O'Bennie, BanchoryAB31 5QA
Born October 1956
Director
Appointed 09 Jun 2010
Resigned 24 Feb 2016

HENDERSON, Nicola Cecilia Gordon

Resigned
Burn O'Bennie, BanchoryAB31 5QA
Born November 1977
Director
Appointed 01 Oct 2015
Resigned 03 Nov 2025

LENNON, Angela

Resigned
Burn O'Bennie, BanchoryAB31 5QA
Born February 1976
Director
Appointed 05 Oct 2013
Resigned 01 Feb 2017

MCARTHUR, Neil William Fraser

Resigned
Burn O'Bennie, BanchoryAB31 5QA
Born March 1946
Director
Appointed 01 Oct 2016
Resigned 27 Apr 2022

MILNE, Martin Leslie

Resigned
Burn O'Bennie, BanchoryAB31 5QA
Born February 1953
Director
Appointed 09 Jun 2010
Resigned 01 Jul 2014

MOWAT, Cameron

Resigned
Burn O'Bennie, BanchoryAB31 5QA
Born December 1983
Director
Appointed 08 Nov 2017
Resigned 27 Apr 2022

ROBERTSON, Susan Elizabeth

Resigned
Burn O'Bennie, BanchoryAB31 5QA
Born November 1950
Director
Appointed 09 Jun 2010
Resigned 01 Oct 2015

SHAW, Gillian Mary

Resigned
Burn O'Bennie, BanchoryAB31 5QA
Born January 1963
Director
Appointed 25 Sept 2010
Resigned 05 Oct 2013

WHYTE, Susan Ingeborg

Resigned
Burn O'Bennie, BanchoryAB31 5QA
Born June 1962
Director
Appointed 01 Oct 2015
Resigned 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 September 2014
TM02Termination of Secretary
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2010
NEWINCIncorporation