Background WavePink WaveYellow Wave

FINDHORN BAY ARTS LTD (SC413997)

FINDHORN BAY ARTS LTD (SC413997) is an active UK company. incorporated on 5 January 2012. with registered office in Forres. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. FINDHORN BAY ARTS LTD has been registered for 14 years. Current directors include AIGNER, Kresanna, BONSALL, John Owen, BROOKS, Elizabeth Helen and 1 others.

Company Number
SC413997
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 January 2012
Age
14 years
Address
98 98 High Street, Forres, IV36 1NX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
AIGNER, Kresanna, BONSALL, John Owen, BROOKS, Elizabeth Helen, NIBLOCK, Wendy Jane Vanessa
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINDHORN BAY ARTS LTD

FINDHORN BAY ARTS LTD is an active company incorporated on 5 January 2012 with the registered office located in Forres. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. FINDHORN BAY ARTS LTD was registered 14 years ago.(SIC: 90020)

Status

active

Active since 14 years ago

Company No

SC413997

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 5 January 2012

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 8 July 2025 (8 months ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

FINDHORN BAY ARTS FESTIVAL LTD
From: 5 January 2012To: 8 February 2016
Contact
Address

98 98 High Street Forres, IV36 1NX,

Previous Addresses

86 High Street Forres IV36 1NX Scotland
From: 21 December 2017To: 6 November 2023
3 Bank Lane Forres Morayshire IV36 1NU
From: 9 January 2015To: 21 December 2017
Abbotshill Farm Dyke Forres Moray IV36 2TL
From: 29 November 2012To: 9 January 2015
131 Findhorn Forres Moray IV36 3QJ Scotland
From: 5 January 2012To: 29 November 2012
Timeline

30 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Nov 12
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Feb 20
Director Joined
May 20
Director Left
Oct 20
Director Left
Jul 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Nov 25
Director Left
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

EGAN, Elizabeth

Active
98 High Street, ForresIV36 1NX
Secretary
Appointed 01 Mar 2013

AIGNER, Kresanna

Active
98 High Street, ForresIV36 1NX
Born March 1971
Director
Appointed 05 Jan 2012

BONSALL, John Owen

Active
98 High Street, ForresIV36 1NX
Born June 1999
Director
Appointed 11 Apr 2024

BROOKS, Elizabeth Helen

Active
98 High Street, ForresIV36 1NX
Born July 1961
Director
Appointed 14 Nov 2019

NIBLOCK, Wendy Jane Vanessa

Active
98 High Street, ForresIV36 1NX
Born August 1963
Director
Appointed 12 Jun 2019

HEWITT, Geoffrey

Resigned
Woodside Drive, ForresIV36 2UF
Secretary
Appointed 05 Jan 2012
Resigned 03 Sept 2012

CHALMERS, Fiona Mary

Resigned
High Street, ForresIV36 1NX
Born December 1962
Director
Appointed 04 Apr 2019
Resigned 13 Oct 2020

JAY-LEWIN, Karl

Resigned
201 The Park, ForresIV36 3TB
Born February 1963
Director
Appointed 05 Feb 2012
Resigned 27 Nov 2014

JONES, Sonja

Resigned
High Street, ForresIV36 1NX
Born September 1977
Director
Appointed 20 Jun 2017
Resigned 01 Apr 2019

KENNY, Robert Lothian

Resigned
High Street, ForresIV36 1NX
Born April 1953
Director
Appointed 27 Nov 2014
Resigned 08 Feb 2020

MCKERRON, Charles William

Resigned
High Street, ForresIV36 1NX
Born May 1954
Director
Appointed 27 Nov 2017
Resigned 06 Jul 2021

MIELE, Lisa Sonia

Resigned
High Street, ForresIV36 1NX
Born August 1966
Director
Appointed 13 Nov 2015
Resigned 14 Nov 2019

O'DONNELL, Margaret-Anne

Resigned
98 High Street, ForresIV36 1NX
Born April 1971
Director
Appointed 01 Mar 2022
Resigned 06 Jan 2026

SMITH, Alan Alexander

Resigned
Bank Lane, ForresIV36 1NU
Born January 1961
Director
Appointed 11 Dec 2015
Resigned 20 Jun 2017

SMITH, Diane Alison

Resigned
Thornhill Crescent, ForresIV36 1LU
Born November 1970
Director
Appointed 05 Feb 2012
Resigned 02 Nov 2016

START, Maria Helena

Resigned
Bank Lane, ForresIV36 1NU
Born December 1966
Director
Appointed 27 Nov 2014
Resigned 03 Nov 2016

TAYLOR, Cameron Sutherland

Resigned
Dyke, ForresIV36 2TL
Born October 1958
Director
Appointed 29 Nov 2012
Resigned 27 Nov 2014

WALKER, Laura

Resigned
98 High Street, ForresIV36 1NX
Born December 1998
Director
Appointed 01 Mar 2022
Resigned 01 Nov 2025

Ó HEADHRA, Brian Pól

Resigned
98 High Street, ForresIV36 1NX
Born July 1971
Director
Appointed 10 May 2020
Resigned 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Memorandum Articles
14 April 2020
MAMA
Resolution
14 April 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
8 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2012
AP01Appointment of Director
Incorporation Company
5 January 2012
NEWINCIncorporation