Background WavePink WaveYellow Wave

NORTH LIGHT ARTS CIC (SC434351)

NORTH LIGHT ARTS CIC (SC434351) is an active UK company. incorporated on 9 October 2012. with registered office in Dunbar. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. NORTH LIGHT ARTS CIC has been registered for 13 years. Current directors include GOODWIN, Susie, MCNAMARA, Jo, WILCOX, Elizabeth Mary.

Company Number
SC434351
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 October 2012
Age
13 years
Address
11 Manse View Manse View, Dunbar, EH42 1SB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
GOODWIN, Susie, MCNAMARA, Jo, WILCOX, Elizabeth Mary
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH LIGHT ARTS CIC

NORTH LIGHT ARTS CIC is an active company incorporated on 9 October 2012 with the registered office located in Dunbar. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. NORTH LIGHT ARTS CIC was registered 13 years ago.(SIC: 90030)

Status

active

Active since 13 years ago

Company No

SC434351

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 9 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

NORTH LIGHT ARTS LTD
From: 9 October 2012To: 29 January 2013
Contact
Address

11 Manse View Manse View Innerwick Dunbar, EH42 1SB,

Previous Addresses

C/O the Bleachingfield Centre Countess Crescent Dunbar East Lothian EH42 1DX
From: 16 January 2015To: 22 October 2019
16 West Port Dunbar East Lothian EH42 1BU
From: 9 October 2012To: 16 January 2015
Timeline

9 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Oct 15
Director Left
Jul 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GOODWIN, Susie

Active
Manse View, DunbarEH42 1SB
Born April 1955
Director
Appointed 09 Oct 2012

MCNAMARA, Jo

Active
West Port, Dunbar
Born May 1953
Director
Appointed 12 Jan 2013

WILCOX, Elizabeth Mary

Active
Manse View, DunbarEH42 1SB
Born December 1952
Director
Appointed 30 Nov 2014

COOK, Alastair Kenneth

Resigned
West Port, DunbarEH42 1BU
Born April 1971
Director
Appointed 09 Oct 2012
Resigned 10 Oct 2013

MONOD DE FROIDEVILLE, Rosalie

Resigned
Countess Crescent, DunbarEH42 1DX
Born June 1978
Director
Appointed 30 Nov 2014
Resigned 30 Apr 2016

TAYLOR, Natalie

Resigned
Countess Crescent, DunbarEH42 1DX
Born October 1971
Director
Appointed 30 Oct 2013
Resigned 22 Sept 2015
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2015
AR01AR01
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
29 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
29 January 2013
CICCONCICCON
Resolution
29 January 2013
RESOLUTIONSResolutions
Incorporation Company
9 October 2012
NEWINCIncorporation