ARTS IN MERKINCH LTD
INVERNESS

Hellopages » Highland » Highland » IV3 8BL

Company number SC408162
Status Active
Incorporation Date 26 September 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O, 14 GRANT STREET, INVERNESS, IV3 8BL
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Appointment of Mrs Ann Madeline Shearer as a director on 4 December 2016; Appointment of Mr Alexander Williamson as a director on 3 December 2016; Termination of appointment of Elizabeth Jean Mcardle as a director on 21 November 2016. The most likely internet sites of ARTS IN MERKINCH LTD are www.artsinmerkinch.co.uk, and www.arts-in-merkinch.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Arts in Merkinch Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC408162. Arts in Merkinch Ltd has been working since 26 September 2011. The present status of the company is Active. The registered address of Arts in Merkinch Ltd is C O 14 Grant Street Inverness Iv3 8bl. . ELLISON, Terry is a Secretary of the company. JESSIMAN, Andy is a Director of the company. MACGILLIVRAY, Ross Dunnet is a Director of the company. MARTIN-SMITH, Carola Christian is a Director of the company. SHEARER, Ann Madeline is a Director of the company. SIMEY, Sheila Ellen is a Director of the company. SMITH, Andrew John is a Director of the company. STEEL, Jacqulyn Margaret is a Director of the company. WILLIAMSON, Alexander is a Director of the company. Secretary DOWNIE, Colin Lockhart has been resigned. Secretary MARTIN-SMITH, Carola Christian has been resigned. Director COLLINS, Laura Jean has been resigned. Director FRASER, Shaun Alexander has been resigned. Director MACNEIL, Catherine Anne has been resigned. Director MCARDLE, Elizabeth Jean has been resigned. Director TAMANG, Elizabeth Anne has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
ELLISON, Terry
Appointed Date: 15 December 2015

Director
JESSIMAN, Andy
Appointed Date: 26 September 2011
45 years old

Director
MACGILLIVRAY, Ross Dunnet
Appointed Date: 23 October 2012
78 years old

Director
MARTIN-SMITH, Carola Christian
Appointed Date: 27 November 2015
61 years old

Director
SHEARER, Ann Madeline
Appointed Date: 04 December 2016
71 years old

Director
SIMEY, Sheila Ellen
Appointed Date: 27 November 2015
75 years old

Director
SMITH, Andrew John
Appointed Date: 23 October 2012
61 years old

Director
STEEL, Jacqulyn Margaret
Appointed Date: 10 September 2014
60 years old

Director
WILLIAMSON, Alexander
Appointed Date: 03 December 2016
81 years old

Resigned Directors

Secretary
DOWNIE, Colin Lockhart
Resigned: 15 December 2015
Appointed Date: 26 September 2011

Secretary
MARTIN-SMITH, Carola Christian
Resigned: 27 November 2015
Appointed Date: 27 November 2015

Director
COLLINS, Laura Jean
Resigned: 29 May 2013
Appointed Date: 26 September 2011
61 years old

Director
FRASER, Shaun Alexander
Resigned: 26 November 2013
Appointed Date: 23 October 2012
35 years old

Director
MACNEIL, Catherine Anne
Resigned: 15 June 2012
Appointed Date: 26 September 2011
59 years old

Director
MCARDLE, Elizabeth Jean
Resigned: 21 November 2016
Appointed Date: 26 September 2011
89 years old

Director
TAMANG, Elizabeth Anne
Resigned: 27 September 2016
Appointed Date: 01 June 2012
46 years old

ARTS IN MERKINCH LTD Events

13 Dec 2016
Appointment of Mrs Ann Madeline Shearer as a director on 4 December 2016
08 Dec 2016
Appointment of Mr Alexander Williamson as a director on 3 December 2016
24 Nov 2016
Termination of appointment of Elizabeth Jean Mcardle as a director on 21 November 2016
11 Nov 2016
Total exemption full accounts made up to 31 March 2016
12 Oct 2016
Appointment of Mrs Carola Christian Martin-Smith as a director on 27 November 2015
...
... and 28 more events
04 Jul 2012
Termination of appointment of Catherine Macneil as a director
14 May 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 May 2012
Previous accounting period shortened from 30 September 2012 to 31 March 2012
19 Apr 2012
Director's details changed for Elizabeth Jean Mcardle on 19 April 2012
26 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted