THE PIER ARTS CENTRE
ORKNEY

Hellopages » Orkney Islands » Orkney Islands » KW16 3AA

Company number SC268018
Status Active
Incorporation Date 18 May 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 28/30 VICTORIA STREET, STROMNESS, ORKNEY, KW16 3AA
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities, 91020 - Museums activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Alistair Budge Gray as a director on 8 October 2016; Termination of appointment of Ann Morag Tweedie as a director on 8 October 2016. The most likely internet sites of THE PIER ARTS CENTRE are www.thepierarts.co.uk, and www.the-pier-arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Georgemas Junction Rail Station is 31.6 miles; to Scotscalder Rail Station is 34.4 miles; to Wick Rail Station is 36.8 miles; to Altnabreac Rail Station is 42.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Pier Arts Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC268018. The Pier Arts Centre has been working since 18 May 2004. The present status of the company is Active. The registered address of The Pier Arts Centre is 28 30 Victoria Street Stromness Orkney Kw16 3aa. . FLANAGAN, Shona Kerr is a Secretary of the company. BAILEY, Tamsin Mishael is a Director of the company. FOULKES, Barbara is a Director of the company. GRAY, Alistair Budge is a Director of the company. GRIEVE, Elizabeth Elaine is a Director of the company. JONES, Gaynor Michelle is a Director of the company. LEONARD, Laura is a Director of the company. STOCKAN, John Stewart is a Director of the company. WATSON, Arthur James is a Director of the company. Secretary FIRTH, Neil Johnston has been resigned. Director BEVAN, Graham Alexander has been resigned. Director CUMMING, John Arthur has been resigned. Director HALCRO-JOHNSTON, Hugh has been resigned. Director MONAGHAN, Ciarran Gerard has been resigned. Director MUNRO, Sarah Elizabeth has been resigned. Director MURRAY, Brian Michael has been resigned. Director PEEBLES (DUNBAR), Carol Frances has been resigned. Director ROBERTSON, Brenda Margaret has been resigned. Director SCHOLES, Karen has been resigned. Director SHAW, Robert Robertson has been resigned. Director SIMPSON, David Richard Salisbury has been resigned. Director SMITH, Douglas has been resigned. Director TWEEDIE, Ann Morag has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
FLANAGAN, Shona Kerr
Appointed Date: 09 April 2016

Director
BAILEY, Tamsin Mishael
Appointed Date: 27 April 2013
58 years old

Director
FOULKES, Barbara
Appointed Date: 26 April 2014
69 years old

Director
GRAY, Alistair Budge
Appointed Date: 08 October 2016
67 years old

Director
GRIEVE, Elizabeth Elaine
Appointed Date: 27 April 2013
67 years old

Director
JONES, Gaynor Michelle
Appointed Date: 26 April 2014
54 years old

Director
LEONARD, Laura
Appointed Date: 27 January 2007
43 years old

Director
STOCKAN, John Stewart
Appointed Date: 08 February 2014
76 years old

Director
WATSON, Arthur James
Appointed Date: 31 July 2010
68 years old

Resigned Directors

Secretary
FIRTH, Neil Johnston
Resigned: 09 April 2016
Appointed Date: 18 May 2004

Director
BEVAN, Graham Alexander
Resigned: 08 February 2014
Appointed Date: 18 May 2004
68 years old

Director
CUMMING, John Arthur
Resigned: 08 February 2014
Appointed Date: 18 May 2004
78 years old

Director
HALCRO-JOHNSTON, Hugh
Resigned: 04 October 2014
Appointed Date: 29 October 2005
88 years old

Director
MONAGHAN, Ciarran Gerard
Resigned: 12 December 2009
Appointed Date: 18 May 2004
65 years old

Director
MUNRO, Sarah Elizabeth
Resigned: 08 October 2016
Appointed Date: 08 February 2014
59 years old

Director
MURRAY, Brian Michael
Resigned: 31 July 2010
Appointed Date: 18 May 2004
90 years old

Director
PEEBLES (DUNBAR), Carol Frances
Resigned: 17 June 2005
Appointed Date: 18 May 2004
67 years old

Director
ROBERTSON, Brenda Margaret
Resigned: 11 December 2010
Appointed Date: 18 May 2004
101 years old

Director
SCHOLES, Karen
Resigned: 05 October 2013
Appointed Date: 18 May 2004
62 years old

Director
SHAW, Robert Robertson
Resigned: 24 November 2012
Appointed Date: 18 May 2004
79 years old

Director
SIMPSON, David Richard Salisbury
Resigned: 24 November 2012
Appointed Date: 18 May 2004
80 years old

Director
SMITH, Douglas
Resigned: 24 November 2012
Appointed Date: 18 May 2004
81 years old

Director
TWEEDIE, Ann Morag
Resigned: 08 October 2016
Appointed Date: 17 April 2010
68 years old

THE PIER ARTS CENTRE Events

27 Oct 2016
Full accounts made up to 31 March 2016
08 Oct 2016
Appointment of Mr Alistair Budge Gray as a director on 8 October 2016
08 Oct 2016
Termination of appointment of Ann Morag Tweedie as a director on 8 October 2016
08 Oct 2016
Termination of appointment of Sarah Elizabeth Munro as a director on 8 October 2016
18 May 2016
Annual return made up to 18 May 2016 no member list
...
... and 68 more events
26 Sep 2005
Partic of mort/charge *
05 Jul 2005
Director resigned
10 Jun 2005
Annual return made up to 18/05/05
  • 363(288) ‐ Director's particulars changed

28 May 2004
Accounting reference date shortened from 31/05/05 to 31/03/05
18 May 2004
Incorporation

THE PIER ARTS CENTRE Charges

28 March 2008
Standard security
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: 28, 30, 32, 34 and 36 victoria street, stromness, orkney…
26 March 2008
Standard security
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: The Scottish Arts Council
Description: The subjects registered in the land register under title…
26 March 2008
Standard security
Delivered: 14 April 2008
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: The pier arts centre, victoria street, orkney OAZ4375.
8 September 2006
Standard security
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at victoria street stromness comprising 32, 34 and…
16 September 2005
Standard security
Delivered: 26 September 2005
Status: Outstanding
Persons entitled: Orkney Islands Council
Description: The pier arts centre, victoria street, stromness, orkney.