ARTBEAT STUDIOS
HAWICK ROXBURGH HOUSE STUDIOS

Hellopages » Scottish Borders » Scottish Borders » TD9 7BB

Company number SC277346
Status Active
Incorporation Date 13 December 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HAWICK YOUTH CENTER, HAVELOCK STREET, HAWICK, ROXBURGHSHIRE, TD9 7BB
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 13 December 2015 no member list. The most likely internet sites of ARTBEAT STUDIOS are www.artbeat.co.uk, and www.artbeat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Artbeat Studios is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC277346. Artbeat Studios has been working since 13 December 2004. The present status of the company is Active. The registered address of Artbeat Studios is Hawick Youth Center Havelock Street Hawick Roxburghshire Td9 7bb. . ANGUS, Alan Geoffrey, Dr is a Director of the company. ANGUS, Anne Mary is a Director of the company. FORSYTHE, Andrew Gordon is a Director of the company. KNOX, Donald Alexander is a Director of the company. ROSS, Aline Mcinnes is a Director of the company. SHIEL, Kevin James is a Director of the company. Secretary DOUGLAS, Patricia Jean has been resigned. Secretary MACDONALD, Alice has been resigned. Secretary MATHER, Douglas Stafford has been resigned. Director LEATHER, Enid Denise has been resigned. Director MACDONALD, Alice has been resigned. Director MATHER, Douglas Stafford has been resigned. Director MCKEAN, Esther has been resigned. Director MURRAY, Walter Thomas has been resigned. Director WARNOCK, Brian has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Director
ANGUS, Alan Geoffrey, Dr
Appointed Date: 09 March 2010
78 years old

Director
ANGUS, Anne Mary
Appointed Date: 11 September 2009
90 years old

Director
FORSYTHE, Andrew Gordon
Appointed Date: 04 February 2011
59 years old

Director
KNOX, Donald Alexander
Appointed Date: 24 November 2008
68 years old

Director
ROSS, Aline Mcinnes
Appointed Date: 03 February 2011
77 years old

Director
SHIEL, Kevin James
Appointed Date: 10 December 2009
58 years old

Resigned Directors

Secretary
DOUGLAS, Patricia Jean
Resigned: 11 September 2009
Appointed Date: 26 July 2007

Secretary
MACDONALD, Alice
Resigned: 11 October 2006
Appointed Date: 13 December 2004

Secretary
MATHER, Douglas Stafford
Resigned: 15 October 2009
Appointed Date: 12 October 2006

Director
LEATHER, Enid Denise
Resigned: 04 February 2011
Appointed Date: 24 November 2008
80 years old

Director
MACDONALD, Alice
Resigned: 15 January 2010
Appointed Date: 26 July 2007
79 years old

Director
MATHER, Douglas Stafford
Resigned: 15 October 2009
Appointed Date: 13 December 2004
78 years old

Director
MCKEAN, Esther
Resigned: 14 February 2005
Appointed Date: 13 December 2004
87 years old

Director
MURRAY, Walter Thomas
Resigned: 04 February 2011
Appointed Date: 13 December 2004
87 years old

Director
WARNOCK, Brian
Resigned: 01 May 2010
Appointed Date: 10 September 2008
68 years old

ARTBEAT STUDIOS Events

16 Jan 2017
Confirmation statement made on 13 December 2016 with updates
06 Sep 2016
Total exemption full accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 13 December 2015 no member list
03 Nov 2015
Registered office address changed from 17 Commercial Road Hawick Roxburghshire TD9 7AQ to Hawick Youth Center Havelock Street Hawick Roxburghshire TD9 7BB on 3 November 2015
15 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 54 more events
03 Oct 2006
Total exemption full accounts made up to 31 March 2006
09 Jan 2006
Annual return made up to 13/12/05
11 Mar 2005
Accounting reference date extended from 31/12/05 to 31/03/06
15 Feb 2005
Director resigned
13 Dec 2004
Incorporation