This company is commonly known as Peacock Visual Arts Limited. The company was founded 49 years ago and was given the registration number SC056235. The firm's registered office is in . You can find them at 21 Castle St, Aberdeen, , . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | PEACOCK VISUAL ARTS LIMITED |
---|---|---|
Company Number | : | SC056235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 21 Castle St, Aberdeen, AB11 5BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Castle St, Aberdeen, AB11 5BQ | Director | 11 September 1996 | Active |
21 Castle St, Aberdeen, AB11 5BQ | Director | 06 September 2018 | Active |
21 Castle St, Aberdeen, AB11 5BQ | Director | 06 September 2018 | Active |
21 Castle St, Aberdeen, AB11 5BQ | Director | 14 March 2017 | Active |
21 Castle St, Aberdeen, AB11 5BQ | Director | 09 April 2015 | Active |
21 Castle St, Aberdeen, AB11 5BQ | Director | 23 August 2023 | Active |
21 Castle St, Aberdeen, AB11 5BQ | Director | 31 October 2022 | Active |
21 Castle St, Aberdeen, AB11 5BQ | Director | 06 September 2018 | Active |
647 King Street, Aberdeen, AB2 1SB | Secretary | 29 August 1993 | Active |
The Suffolk, Broomfield Steading, Drumoak, AB31 5EP | Secretary | 11 November 2003 | Active |
39 Beaconsfield Place, Aberdeen, AB2 4AB | Secretary | - | Active |
21 Castle St, Aberdeen, AB11 5BQ | Secretary | 18 December 2012 | Active |
Morven 1 Main Street, Lumsden, Huntly, AB54 4JP | Secretary | 23 November 1997 | Active |
4 Crailing Court, Hawick, TD9 7QD | Secretary | - | Active |
The Lawsie, Crathie, Ballater, AB35 5UP | Secretary | 26 January 1997 | Active |
21 Castle St, Aberdeen, AB11 5BQ | Director | 06 September 2010 | Active |
58 Burns Road, Aberdeen, AB1 6NS | Director | 03 March 1993 | Active |
58 Burns Road, Aberdeen, AB1 6NS | Director | - | Active |
55 Short Loanings, Aberdeen, AB2 4TA | Director | - | Active |
21 Castle St, Aberdeen, AB11 5BQ | Director | 12 December 2019 | Active |
33 Kingsgate, Aberdeen, AB15 4EL | Director | 10 December 1995 | Active |
266 North Deeside Road, Cults, Aberdeen, AB15 9PB | Director | 24 November 1993 | Active |
556 Holburn Street, Aberdeen, AB1 7LL | Director | - | Active |
647 King Street, Aberdeen, AB2 1SB | Director | 29 August 1993 | Active |
21 Castle St, Aberdeen, AB11 5BQ | Director | 21 March 2000 | Active |
5 New Pier Road, Footdee, Aberdeen, Scotland, AB2 1DR | Director | 29 August 1993 | Active |
21 Castle St, Aberdeen, AB11 5BQ | Director | 23 August 2012 | Active |
134 Victoria Street, Dyce, Aberdeen, AB21 7BE | Director | 21 March 2000 | Active |
164 Gardner Drive, Aberdeen, AB12 5SA | Director | 21 March 2000 | Active |
164 Gardner Drive, Aberdeen, AB12 5SA | Director | - | Active |
Craigvar, Munlochy, Ross-Shire, IV8 8ND | Director | 01 July 1992 | Active |
Upper Lochton Croft, Banchory, AB31 4EQ | Director | 23 November 1997 | Active |
21 Castle St, Aberdeen, AB11 5BQ | Director | 23 August 2012 | Active |
48 Dunlin Road, Cove Bay, Aberdeen, AB12 3WD | Director | 10 May 1996 | Active |
20 Bodachra Place, Bridge Of Don, Aberdeen, AB22 8UX | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type small. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type small. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type small. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-10-22 | Resolution | Resolution. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Accounts | Accounts with accounts type small. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.