This company is commonly known as Artlink Central Limited. The company was founded 36 years ago and was given the registration number SC109852. The firm's registered office is in STIRLING. You can find them at Old Town Jail St. John Street, 2nd Floor, Stirling, . This company's SIC code is 85520 - Cultural education.
Name | : | ARTLINK CENTRAL LIMITED |
---|---|---|
Company Number | : | SC109852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Old Town Jail St. John Street, 2nd Floor, Stirling, Scotland, FK8 1EA |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Town Jail, St. John Street, 2nd Floor, Stirling, Scotland, FK8 1EA | Director | 19 May 2010 | Active |
Old Town Jail, St. John Street, 2nd Floor, Stirling, Scotland, FK8 1EA | Director | 16 March 2022 | Active |
Old Town Jail, St. John Street, 2nd Floor, Stirling, Scotland, FK8 1EA | Director | 17 June 2013 | Active |
Old Town Jail, St. John Street, 2nd Floor, Stirling, Scotland, FK8 1EA | Director | 10 November 2021 | Active |
17 Fishers Green, Bridge Of Allan, Stirling, FK9 4PU | Secretary | 03 November 1998 | Active |
3c, Kirkton Court, Gilmour Street Eaglesham, Glasgow, Scotland, G76 0LQ | Secretary | 03 October 2006 | Active |
3 Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU | Secretary | 16 March 1988 | Active |
Moss-Side Of Boquhapple, Thornhill, Stirling, FK8 3QQ | Director | 03 November 1998 | Active |
43 Borestone Place, Stirling, FK7 0PL | Director | 05 February 1991 | Active |
8 Park Avenue, Stirling, FK8 2QR | Director | 03 October 2006 | Active |
14 Cauldcoats Blackness, Linlithgow, EH49 7NP | Director | 05 February 1991 | Active |
Units 8-9 Beta Centre, Stirling University Innovation Park, Stirling, Scotland, FK9 4NF | Director | 25 August 2010 | Active |
Beaconhurst, 52, Kenilworth Road, Bridge Of Allan, Stirling, FK9 4RR | Director | 24 March 2009 | Active |
17 Fishers Green, Bridge Of Allan, Stirling, FK9 4PU | Director | 10 November 1994 | Active |
Old Town Jail, St. John Street, 2nd Floor, Stirling, Scotland, FK8 1EA | Director | 17 June 2014 | Active |
7 Gullane Crescent, Westerwood, Cumbernauld, G68 0HR | Director | 14 September 1995 | Active |
15, Springbank Gardens, Dunblane, FK15 9JX | Director | 30 March 2009 | Active |
38 Station Road, Killearn, Glasgow, G63 9NY | Director | 21 February 2001 | Active |
6 Queens Road, Stirling, FK8 2QY | Director | 04 November 2003 | Active |
Units 8-9 Beta Centre, Stirling University Innovation Park, Stirling, Scotland, FK9 4NF | Director | 17 June 2013 | Active |
1 Anne Drive, Bridge Of Allan, Stirling, FK9 4RE | Director | 27 May 2003 | Active |
109 Kenningknowes Road, Stirling, FK7 9JF | Director | 16 March 1988 | Active |
27 Broom Court, Stirling, FK7 7UL | Director | 16 March 1988 | Active |
31 Rivaldsgreen Crescent, Linlithgow, EH49 6BB | Director | 11 February 2004 | Active |
27 Rose Crescent, Perth, PH1 1NT | Director | 16 March 1988 | Active |
Thorntree, Arnprior, Stirling, FK8 3EY | Director | 22 April 1997 | Active |
26 Strathmore Avenue, Dunblane, FK15 9HX | Director | 30 August 2005 | Active |
26 Wallace Gardens, Causewayhead, Stirling, FK9 5LS | Director | 16 March 1988 | Active |
3c, Kirkton Court, Gilmour Street Eaglesham, Glasgow, Scotland, G76 0LQ | Director | 21 February 2001 | Active |
4 Julia Cottages, Bridgend, Callander, FK17 8AE | Director | 17 January 2007 | Active |
3 Kenilworth Road, Bridge Of Allan, Stirling, FK9 4DU | Director | 05 February 1991 | Active |
29 Inverleith Terrace, Edinburgh, EH3 5NU | Director | 05 November 1996 | Active |
45 Westerlea Drive, Bridge Of Allan, Stirling, FK9 4DQ | Director | 27 June 1995 | Active |
12, South Lomond Terrace, Balfron, Glasgow, G63 0PN | Director | 15 June 2009 | Active |
Cowane Centre, Cowane Street, Stirling, FK8 1JP | Director | 19 May 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Termination secretary company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Address | Change registered office address company with date old address new address. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Officers | Termination director company with name termination date. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.