Background WavePink WaveYellow Wave

ARTISTS’ COLLECTIVE GALLERY TRADING LIMITED (SC592998)

ARTISTS’ COLLECTIVE GALLERY TRADING LIMITED (SC592998) is an active UK company. incorporated on 29 March 2018. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries and 3 other business activities. ARTISTS’ COLLECTIVE GALLERY TRADING LIMITED has been registered for 8 years. Current directors include CAREY, Sorcha, SHERRARD, Nick.

Company Number
SC592998
Status
active
Type
ltd
Incorporated
29 March 2018
Age
8 years
Address
City Observatory And City Dome, Edinburgh, EH7 5AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
CAREY, Sorcha, SHERRARD, Nick
SIC Codes
47781, 90030, 90040, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTISTS’ COLLECTIVE GALLERY TRADING LIMITED

ARTISTS’ COLLECTIVE GALLERY TRADING LIMITED is an active company incorporated on 29 March 2018 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries and 3 other business activities. ARTISTS’ COLLECTIVE GALLERY TRADING LIMITED was registered 8 years ago.(SIC: 47781, 90030, 90040, 91030)

Status

active

Active since 8 years ago

Company No

SC592998

LTD Company

Age

8 Years

Incorporated 29 March 2018

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 8 January 2026 (3 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

4 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 12 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

City Observatory And City Dome 38 Calton Hill Edinburgh, EH7 5AA,

Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Oct 18
Director Joined
Nov 18
Loan Secured
Nov 18
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Aug 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CAREY, Sorcha

Active
38 Calton Hill, EdinburghEH7 5AA
Born December 1972
Director
Appointed 28 Feb 2022

SHERRARD, Nick

Active
38 Calton Hill, EdinburghEH7 5AA
Born December 1982
Director
Appointed 01 Apr 2024

BONNAR, Anne Elizabeth

Resigned
38 Calton Hill, EdinburghEH7 5AA
Born October 1955
Director
Appointed 29 Mar 2018
Resigned 01 Apr 2024

CATTERALL, Nicola Jane

Resigned
38 Calton Hill, EdinburghEH7 5AA
Born December 1958
Director
Appointed 01 Apr 2024
Resigned 11 Apr 2025

CATTERALL, Nicola Jane

Resigned
38 Calton Hill, EdinburghEH7 5AA
Born December 1958
Director
Appointed 29 Mar 2018
Resigned 19 Mar 2019

GRAY, Katharine Rachael Anne

Resigned
38 Calton Hill, EdinburghEH7 5AA
Born July 1971
Director
Appointed 29 Mar 2018
Resigned 17 Sept 2021

LEECH, Simon

Resigned
Townhill Road, DunfermlineKY12 0DS
Born February 1985
Director
Appointed 24 Nov 2020
Resigned 24 Aug 2022

STEWART, Robin Gordon

Resigned
38 Calton Hill, EdinburghEH7 5AA
Born December 1975
Director
Appointed 25 Sept 2018
Resigned 01 Apr 2024

UZAIR, Syed Gulam Mohammad

Resigned
38 Calton Hill, EdinburghEH7 5AA
Born February 1979
Director
Appointed 26 Mar 2019
Resigned 19 Nov 2019

WEBSTER, Susan Margaret

Resigned
38 Calton Hill, EdinburghEH7 5AA
Born September 1968
Director
Appointed 28 Aug 2018
Resigned 08 Mar 2021

Persons with significant control

1

38 Calton Hill, EdinburghEH7 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Resolution
17 September 2021
RESOLUTIONSResolutions
Memorandum Articles
17 September 2021
MAMA
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Incorporation Company
29 March 2018
NEWINCIncorporation