UKBizDB.co.uk

PEACOCK VISUAL ARTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:21 Castle St, Aberdeen, AB11 5BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Castle St, Aberdeen, AB11 5BQ

Director11 September 1996Active
21 Castle St, Aberdeen, AB11 5BQ

Director06 September 2018Active
21 Castle St, Aberdeen, AB11 5BQ

Director06 September 2018Active
21 Castle St, Aberdeen, AB11 5BQ

Director14 March 2017Active
21 Castle St, Aberdeen, AB11 5BQ

Director09 April 2015Active
21 Castle St, Aberdeen, AB11 5BQ

Director23 August 2023Active
21 Castle St, Aberdeen, AB11 5BQ

Director31 October 2022Active
21 Castle St, Aberdeen, AB11 5BQ

Director06 September 2018Active
647 King Street, Aberdeen, AB2 1SB

Secretary29 August 1993Active
The Suffolk, Broomfield Steading, Drumoak, AB31 5EP

Secretary11 November 2003Active
39 Beaconsfield Place, Aberdeen, AB2 4AB

Secretary-Active
21 Castle St, Aberdeen, AB11 5BQ

Secretary18 December 2012Active
Morven 1 Main Street, Lumsden, Huntly, AB54 4JP

Secretary23 November 1997Active
4 Crailing Court, Hawick, TD9 7QD

Secretary-Active
The Lawsie, Crathie, Ballater, AB35 5UP

Secretary26 January 1997Active
21 Castle St, Aberdeen, AB11 5BQ

Director06 September 2010Active
58 Burns Road, Aberdeen, AB1 6NS

Director03 March 1993Active
58 Burns Road, Aberdeen, AB1 6NS

Director-Active
55 Short Loanings, Aberdeen, AB2 4TA

Director-Active
21 Castle St, Aberdeen, AB11 5BQ

Director12 December 2019Active
33 Kingsgate, Aberdeen, AB15 4EL

Director10 December 1995Active
266 North Deeside Road, Cults, Aberdeen, AB15 9PB

Director24 November 1993Active
556 Holburn Street, Aberdeen, AB1 7LL

Director-Active
647 King Street, Aberdeen, AB2 1SB

Director29 August 1993Active
21 Castle St, Aberdeen, AB11 5BQ

Director21 March 2000Active
5 New Pier Road, Footdee, Aberdeen, Scotland, AB2 1DR

Director29 August 1993Active
21 Castle St, Aberdeen, AB11 5BQ

Director23 August 2012Active
134 Victoria Street, Dyce, Aberdeen, AB21 7BE

Director21 March 2000Active
164 Gardner Drive, Aberdeen, AB12 5SA

Director21 March 2000Active
164 Gardner Drive, Aberdeen, AB12 5SA

Director-Active
Craigvar, Munlochy, Ross-Shire, IV8 8ND

Director01 July 1992Active
Upper Lochton Croft, Banchory, AB31 4EQ

Director23 November 1997Active
21 Castle St, Aberdeen, AB11 5BQ

Director23 August 2012Active
48 Dunlin Road, Cove Bay, Aberdeen, AB12 3WD

Director10 May 1996Active
20 Bodachra Place, Bridge Of Don, Aberdeen, AB22 8UX

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type small.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type small.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-10-22Resolution

Resolution.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-01-31Accounts

Accounts with accounts type small.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.