Background WavePink WaveYellow Wave

CULTURE & BUSINESS SCOTLAND (SC406905)

CULTURE & BUSINESS SCOTLAND (SC406905) is an active UK company. incorporated on 6 September 2011. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 3 other business activities. CULTURE & BUSINESS SCOTLAND has been registered for 14 years. Current directors include COULTHARD, Lucinda, CUMMING, John, DRUMMOND, Peter and 7 others.

Company Number
SC406905
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 September 2011
Age
14 years
Address
Thorn House, Edinburgh, EH2 2PR
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
COULTHARD, Lucinda, CUMMING, John, DRUMMOND, Peter, MCGUIGAN, Amanda Louise, MORRISON-ROSS, Jane, POPOVIC, Nela, RICHARDSON, Jane, RIVERS, Kevin, ROGERS, Kirsty Sarah, TULLOCH, Pamela
SIC Codes
63990, 82990, 90020, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULTURE & BUSINESS SCOTLAND

CULTURE & BUSINESS SCOTLAND is an active company incorporated on 6 September 2011 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 3 other business activities. CULTURE & BUSINESS SCOTLAND was registered 14 years ago.(SIC: 63990, 82990, 90020, 94990)

Status

active

Active since 14 years ago

Company No

SC406905

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

Age

14 Years

Incorporated 6 September 2011

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

ARTS & BUSINESS SCOTLAND
From: 6 September 2011To: 14 April 2023
Contact
Address

Thorn House Rose Street Edinburgh, EH2 2PR,

Previous Addresses

Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ
From: 17 June 2015To: 15 June 2021
Kingsford House 14 Albany Street Edinburgh EH1 3QB
From: 11 July 2014To: 17 June 2015
Kingsford House Kingsford House 14 Albany Street Edinburgh EH1 3QB Scotland
From: 11 July 2014To: 11 July 2014
11 Abercromby Place Edinburgh EH3 6LB Scotland
From: 26 October 2011To: 11 July 2014
Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE
From: 6 September 2011To: 26 October 2011
Timeline

65 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Apr 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
May 16
Director Left
Sept 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Feb 19
Director Left
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Nov 20
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
May 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MILNE, Elizabeth Kit

Active
Rose Street, EdinburghEH2 2PR
Secretary
Appointed 08 May 2025

COULTHARD, Lucinda

Active
Rose Street, EdinburghEH2 2PR
Born February 1968
Director
Appointed 10 Nov 2022

CUMMING, John

Active
Rose Street, EdinburghEH2 2PR
Born March 2000
Director
Appointed 06 Nov 2025

DRUMMOND, Peter

Active
Rose Street, EdinburghEH2 2PR
Born June 1969
Director
Appointed 10 Nov 2022

MCGUIGAN, Amanda Louise

Active
Rose Street, EdinburghEH2 2PR
Born April 1985
Director
Appointed 06 Nov 2025

MORRISON-ROSS, Jane

Active
Rose Street, EdinburghEH2 2PR
Born July 1969
Director
Appointed 10 Nov 2022

POPOVIC, Nela

Active
Rose Street, EdinburghEH2 2PR
Born October 1976
Director
Appointed 06 Nov 2025

RICHARDSON, Jane

Active
Rose Street, EdinburghEH2 2PR
Born June 1961
Director
Appointed 14 May 2020

RIVERS, Kevin

Active
Rose Street, EdinburghEH2 2PR
Born March 1987
Director
Appointed 06 Nov 2025

ROGERS, Kirsty Sarah

Active
Rose Street, EdinburghEH2 2PR
Born September 1996
Director
Appointed 06 Nov 2025

TULLOCH, Pamela

Active
Rose Street, EdinburghEH2 2PR
Born September 1964
Director
Appointed 10 Nov 2022

CHAPMAN, Moira Ann

Resigned
Rose Street, EdinburghEH2 2PR
Secretary
Appointed 27 Nov 2015
Resigned 30 Apr 2025

AGUILAR, Yolanda

Resigned
Rose Street, EdinburghEH2 2PR
Born August 1969
Director
Appointed 02 May 2018
Resigned 11 Nov 2021

BIRD, Lucy Rose

Resigned
9 Haymarket Terrace, EdinburghEH12 5EZ
Born August 1958
Director
Appointed 26 Oct 2011
Resigned 01 Dec 2016

BRANKIN, Rhona Margaret, M/S

Resigned
9 Haymarket Terrace, EdinburghEH12 5EZ
Born January 1950
Director
Appointed 26 Oct 2011
Resigned 06 Dec 2017

COLLIER, Robert Nigel

Resigned
9 Haymarket Terrace, EdinburghEH12 5EZ
Born February 1955
Director
Appointed 22 Oct 2014
Resigned 06 Dec 2017

CONNELL, Douglas Andrew

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Born May 1954
Director
Appointed 06 Sept 2011
Resigned 26 Oct 2011

COULTHARD, Lucinda

Resigned
Rose Street, EdinburghEH2 2PR
Born March 1968
Director
Appointed 10 Nov 2022
Resigned 10 Nov 2022

CROSSAN, Lynne

Resigned
9 Haymarket Terrace, EdinburghEH12 5EZ
Born February 1962
Director
Appointed 22 Oct 2014
Resigned 04 Jun 2020

DAVIES, Graeme Forbes Ogilvy

Resigned
Rose Street, EdinburghEH2 2PR
Born August 1980
Director
Appointed 02 May 2018
Resigned 05 Dec 2024

DEAS, Sarah Anne Reader

Resigned
9 Haymarket Terrace, EdinburghEH12 5EZ
Born August 1960
Director
Appointed 22 Oct 2014
Resigned 13 May 2016

DOBBIE, Alex

Resigned
Rose Street, EdinburghEH2 2PR
Born July 1984
Director
Appointed 02 May 2018
Resigned 20 May 2021

DOW, Graham Thomas

Resigned
Rose Street, EdinburghEH2 2PR
Born March 1969
Director
Appointed 10 Nov 2022
Resigned 17 Sept 2024

GORDON, Nicola Carol

Resigned
9 Haymarket Terrace, EdinburghEH12 5EZ
Born July 1957
Director
Appointed 09 Feb 2017
Resigned 27 Feb 2020

HODDER, Leah Avril

Resigned
Rose Street, EdinburghEH2 2PR
Born December 1983
Director
Appointed 09 Jun 2020
Resigned 09 Nov 2023

MACLEOD, Fiona Mary

Resigned
Rose Street, EdinburghEH2 2PR
Born February 1959
Director
Appointed 14 May 2020
Resigned 06 Nov 2025

MCCONNELL, Bridget Mary, Dr

Resigned
Rose Street, EdinburghEH2 2PR
Born May 1958
Director
Appointed 05 Feb 2016
Resigned 10 Nov 2022

MCDONALD, William John

Resigned
9 Haymarket Terrace, EdinburghEH12 5EZ
Born March 1959
Director
Appointed 01 Feb 2013
Resigned 09 Sept 2016

MCEWAN, Gavin Graham Robert

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Born July 1973
Director
Appointed 06 Sept 2011
Resigned 26 Oct 2011

MCINTOSH, Susan

Resigned
Rose Street, EdinburghEH2 2PR
Born January 1966
Director
Appointed 10 Nov 2022
Resigned 06 Nov 2025

MCINTYRE, Laura

Resigned
9 Haymarket Terrace, EdinburghEH12 5EZ
Born August 1987
Director
Appointed 05 Feb 2016
Resigned 28 Feb 2019

MILLER, Alexandra Lyall Geddes

Resigned
Rose Street, EdinburghEH2 2PR
Born January 1953
Director
Appointed 14 May 2020
Resigned 09 Nov 2023

MURRAY, Diana Mary

Resigned
Rose Street, EdinburghEH2 2PR
Born September 1952
Director
Appointed 05 Feb 2016
Resigned 10 Nov 2022

NICHOL, Barry Christopher

Resigned
Rose Street, EdinburghEH2 2PR
Born August 1974
Director
Appointed 05 Feb 2016
Resigned 10 Nov 2022

O'DWYER, Barry

Resigned
14 Albany Street, EdinburghEH1 3QB
Born May 1971
Director
Appointed 04 Nov 2011
Resigned 22 Oct 2014
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Resolution
14 April 2023
RESOLUTIONSResolutions
Memorandum Articles
14 April 2023
MAMA
Certificate Change Of Name Company
14 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
14 April 2023
NE01NE01
Resolution
14 April 2023
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
15 November 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 December 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2012
AR01AR01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Memorandum Articles
11 October 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
11 October 2011
CC04CC04
Resolution
11 October 2011
RESOLUTIONSResolutions
Incorporation Company
6 September 2011
NEWINCIncorporation