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.
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 | : |
|
Registered Address | : | 45 Market Street, Edinburgh, EH1 1DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quartermile Two, Lister Square, Edinburgh, United Kingdom, EH3 9GL | Corporate Secretary | 20 March 2006 | Active |
45 Market Street, Edinburgh, EH1 1DF | Director | 13 July 2022 | Active |
45 Market Street, Edinburgh, EH1 1DF | Director | 05 June 2023 | Active |
45 Market Street, Edinburgh, EH1 1DF | Director | 13 July 2022 | Active |
45 Market Street, Edinburgh, EH1 1DF | Director | 03 September 2018 | Active |
45 Market Street, Edinburgh, EH1 1DF | Director | 16 January 2018 | Active |
45 Market Street, Edinburgh, EH1 1DF | Director | 07 December 2017 | Active |
45 Market Street, Edinburgh, EH1 1DF | Director | 13 November 2017 | Active |
45 Market Street, Edinburgh, EH1 1DF | Director | 08 November 2017 | Active |
Baillie Ingram 3 Coates Place, Edinburgh, EH3 7AA | Secretary | 01 January 1996 | Active |
29 Duke Street, Edinburgh, EH6 8HH | Secretary | - | Active |
1 Atholl Place, Edinburgh, EH3 8HP | Corporate Secretary | 01 March 1991 | Active |
107 George Street, Edinburgh, EH2 3ES | Corporate Secretary | 21 April 2004 | Active |
25, Sealstrand, Dalgety Bay, Dunfermline, Scotland, KY11 9NG | Director | 08 October 2014 | Active |
25, Sealstrand, Dalgety Bay, Dunfermline, KY11 9NG | Director | 16 December 2002 | Active |
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 | Director | 23 April 2001 | Active |
Edinburgh College Of Art, Lauriston Place, Edinburgh, Scotland, EH3 9DF | Director | 08 October 2014 | Active |
Kirklands Of Damside, Auchterarder, PH3 1EU | Director | 17 February 1992 | Active |
2/2 Greenhill Court, Edinburgh, EH9 1BF | Director | 23 November 2001 | Active |
1-3 Cross Row, Egglescliffe, Stockton On Tees, TS16 9DE | Director | 29 April 1997 | Active |
15 Spittal Street, Edinburgh, EH3 9DY | Director | - | Active |
30 Bellevue Terrace, Edinburgh, EH7 4DS | Director | 06 June 1994 | Active |
275 Perth Road, Dundee, DD2 1JS | Director | 16 December 2004 | Active |
3/3, Grosvenor Crescent, Edinburgh, EH12 5EP | Director | 16 January 2006 | Active |
146-148, Clerkenwell Road, London, EC1R 5DG | Director | 26 May 2009 | Active |
6 Glencairn Crescent, Edinburgh, EH12 5BS | Director | 24 June 2002 | Active |
The Glebe, Lauder, Berwickshire, TD2 6RW | Director | - | Active |
Nether Tillyrie, Milnathort, KY13 0RW | Director | 17 February 1992 | Active |
19 Dean Terrace, Edinburgh, EH4 1NL | Director | 17 February 1992 | Active |
1 Carlton Terrace, Edinburgh, EH7 5DD | Director | 01 January 1991 | Active |
The Old Farm, House, Nether Brotherstone, Heriot, EH38 5YS | Director | 16 March 2009 | Active |
57 Fountainhall Road, Edinburgh, EH9 2LH | Director | 17 February 1992 | Active |
25 Inverleith Place, Edinburgh, EH3 5QD | Director | 27 August 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type small. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type small. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type small. | Download |
2021-03-09 | Officers | Change corporate secretary company with change date. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type small. | Download |
2019-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.