UKBizDB.co.uk

THE FRUITMARKET GALLERY

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

This company is commonly known as The Fruitmarket Gallery. The company was founded 40 years ago and was given the registration number SC087888. The firm's registered office is in . You can find them at 45 Market Street, Edinburgh, , . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:THE FRUITMARKET GALLERY
Company Number:SC087888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1984
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:45 Market Street, Edinburgh, EH1 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quartermile Two, Lister Square, Edinburgh, United Kingdom, EH3 9GL

Corporate Secretary20 March 2006Active
45 Market Street, Edinburgh, EH1 1DF

Director13 July 2022Active
45 Market Street, Edinburgh, EH1 1DF

Director05 June 2023Active
45 Market Street, Edinburgh, EH1 1DF

Director13 July 2022Active
45 Market Street, Edinburgh, EH1 1DF

Director03 September 2018Active
45 Market Street, Edinburgh, EH1 1DF

Director16 January 2018Active
45 Market Street, Edinburgh, EH1 1DF

Director07 December 2017Active
45 Market Street, Edinburgh, EH1 1DF

Director13 November 2017Active
45 Market Street, Edinburgh, EH1 1DF

Director08 November 2017Active
Baillie Ingram 3 Coates Place, Edinburgh, EH3 7AA

Secretary01 January 1996Active
29 Duke Street, Edinburgh, EH6 8HH

Secretary-Active
1 Atholl Place, Edinburgh, EH3 8HP

Corporate Secretary01 March 1991Active
107 George Street, Edinburgh, EH2 3ES

Corporate Secretary21 April 2004Active
25, Sealstrand, Dalgety Bay, Dunfermline, Scotland, KY11 9NG

Director08 October 2014Active
25, Sealstrand, Dalgety Bay, Dunfermline, KY11 9NG

Director16 December 2002Active
27 Corsica Street, London, N5 1JT

Director-Active
70 Marksbury Avenue, Richmond, TW9 4JF

Director-Active
Whale Brae, 250 Newhaven Road (2f2)`, Edinburgh, EH6 4LH

Director23 April 2001Active
Edinburgh College Of Art, Lauriston Place, Edinburgh, Scotland, EH3 9DF

Director08 October 2014Active
Kirklands Of Damside, Auchterarder, PH3 1EU

Director17 February 1992Active
2/2 Greenhill Court, Edinburgh, EH9 1BF

Director23 November 2001Active
1-3 Cross Row, Egglescliffe, Stockton On Tees, TS16 9DE

Director29 April 1997Active
15 Spittal Street, Edinburgh, EH3 9DY

Director-Active
30 Bellevue Terrace, Edinburgh, EH7 4DS

Director06 June 1994Active
275 Perth Road, Dundee, DD2 1JS

Director16 December 2004Active
3/3, Grosvenor Crescent, Edinburgh, EH12 5EP

Director16 January 2006Active
146-148, Clerkenwell Road, London, EC1R 5DG

Director26 May 2009Active
6 Glencairn Crescent, Edinburgh, EH12 5BS

Director24 June 2002Active
The Glebe, Lauder, Berwickshire, TD2 6RW

Director-Active
Nether Tillyrie, Milnathort, KY13 0RW

Director17 February 1992Active
19 Dean Terrace, Edinburgh, EH4 1NL

Director17 February 1992Active
1 Carlton Terrace, Edinburgh, EH7 5DD

Director01 January 1991Active
The Old Farm, House, Nether Brotherstone, Heriot, EH38 5YS

Director16 March 2009Active
57 Fountainhall Road, Edinburgh, EH9 2LH

Director17 February 1992Active
25 Inverleith Place, Edinburgh, EH3 5QD

Director27 August 2007Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type small.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type small.

Download
2021-03-09Officers

Change corporate secretary company with change date.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type small.

Download
2019-10-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.