Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DEWAR ARTS AWARDS
Company Information for

DEWAR ARTS AWARDS

81 GEORGE STREET, EDINBURGH, EH2 3ES,
Company Registration Number
SC233774
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dewar Arts Awards
DEWAR ARTS AWARDS was founded on 2002-07-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Dewar Arts Awards is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEWAR ARTS AWARDS
 
Legal Registered Office
81 GEORGE STREET
EDINBURGH
EH2 3ES
Other companies in EH12
 
Filing Information
Company Number SC233774
Company ID Number SC233774
Date formed 2002-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 11:42:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEWAR ARTS AWARDS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEWAR ARTS AWARDS

Current Directors
Officer Role Date Appointed
ANDREW JAMES ARNOLD
Director 2011-11-17
NICOLA JANE CATTERALL
Director 2010-08-04
RICHARD WAUGH CHESTER
Director 2008-05-23
ROBERTA DOYLE
Director 2017-08-17
ROY JAMES MCEWAN - BROWN
Director 2017-07-06
BRIAN JOHN MCMASTER
Director 2002-10-10
JILL MILLER
Director 2009-11-20
ANNE POLLOCK NEILSON
Director 2012-05-07
PAULINE TURNER REWT
Director 2006-03-01
JEAN SANGSTER
Director 2013-11-22
LESLEY ANN THOMSON
Director 2007-05-15
RUTH WISHART
Director 2002-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN WILLIAM BEATTIE
Director 2011-11-17 2013-06-04
CATHERINE LOCKERBIE
Director 2002-10-10 2011-11-17
SHEENA WELLINGTON
Director 2008-05-23 2011-11-17
SUSAN CATHERINE DEACON
Director 2008-11-28 2010-11-23
JEAN URQUHART MBE
Director 2002-10-10 2010-11-23
ANGUS DONALD MACKINTOSH MACDONALD
Director 2002-10-10 2010-07-08
JIM TOUGH
Director 2007-05-15 2010-05-10
PAUL ROBERT GEDDES
Director 2008-11-28 2010-02-26
BURNESS LLP
Company Secretary 2007-03-09 2009-12-03
FAITH ANN LIDDELL
Director 2002-10-10 2009-08-01
SAMUEL LAIRD GALBRAITH
Director 2002-10-10 2008-07-18
JOHN WILLIAMSON WALLACE
Director 2002-10-10 2008-07-18
JAMES BOYLE
Director 2002-10-10 2008-02-22
PAUL DOMINIC PIA
Director 2002-12-16 2007-07-26
SHEILA GILLIAN COLVIN
Director 2002-10-10 2007-05-15
PATRICK IAIN HYMERS
Company Secretary 2004-06-26 2007-03-09
GRAHAM BERRY
Director 2002-10-10 2007-03-01
JOHN GERALD MULGREW
Director 2002-10-01 2006-03-09
LESLEY JANET EDWARDS
Company Secretary 2003-05-02 2004-06-25
ROZANNE FOYER
Director 2002-10-10 2004-06-15
LYNSEY MCLEOD
Company Secretary 2002-10-10 2003-05-02
BURNESS SOLICITORS
Nominated Secretary 2002-07-04 2002-12-16
BURNESS (DIRECTORS) LIMITED
Nominated Director 2002-07-04 2002-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JANE CATTERALL ARTISTS COLLECTIVE GALLERY LIMITED, THE Director 2016-08-30 CURRENT 1985-06-14 Active
NICOLA JANE CATTERALL GLASGOW SCULPTURE STUDIOS LIMITED Director 2015-12-10 CURRENT 1988-04-25 Active
NICOLA JANE CATTERALL NATIONAL GALLERIES OF SCOTLAND FOUNDATION Director 2012-06-18 CURRENT 2012-03-16 Active
RICHARD WAUGH CHESTER GLASGOW FESTIVAL STRINGS LIMITED Director 1988-02-18 CURRENT 1988-02-18 Dissolved 2013-08-09
BRIAN JOHN MCMASTER LAMBS MANAGEMENT COMPANY LIMITED Director 2014-05-12 CURRENT 2007-09-27 Active
BRIAN JOHN MCMASTER MUSIC PRESERVED Director 2010-02-24 CURRENT 1987-05-08 Active
LESLEY ANN THOMSON BLYTHSWOOD 5481 LIMITED Director 2016-03-24 CURRENT 1985-03-08 Active - Proposal to Strike off
LESLEY ANN THOMSON GLASGOW SCHOOL OF ART. Director 2013-06-01 CURRENT 1892-02-04 Active
LESLEY ANN THOMSON SPRENG THOMSON HOLDINGS LIMITED Director 2010-06-23 CURRENT 2010-06-23 Active
LESLEY ANN THOMSON SPRENG & CO. LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
RUTH WISHART IMAGINATE Director 2018-06-11 CURRENT 1989-01-30 Active
RUTH WISHART COVE BURGH HALL Director 2015-09-30 CURRENT 2001-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-03DIRECTOR APPOINTED MR JACK FAWCETT
2023-08-02DIRECTOR APPOINTED MS JEMMA NEVILLE
2023-08-02DIRECTOR APPOINTED MS EVE NICOL
2023-08-02DIRECTOR APPOINTED MRS ALISON LEFROY BROOKS
2023-08-02APPOINTMENT TERMINATED, DIRECTOR JENNI ANNE FRANCES FAGAN
2023-08-02APPOINTMENT TERMINATED, DIRECTOR PAULINE TURNER REWT
2023-07-18CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM 56 Palmerston Place Edinburgh EH12 5AY
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-05CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-01-01APPOINTMENT TERMINATED, DIRECTOR RUTH WISHART
2022-01-01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN MCMASTER
2021-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-07-02CH01Director's details changed for Miss Jean Sangster on 2021-07-01
2020-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-17AP01DIRECTOR APPOINTED JENNI ANNE FRANCES FAGAN
2020-08-14AP01DIRECTOR APPOINTED ROBYN LEAH STAPLETON
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WAUGH CHESTER
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE POLLOCK NEILSON
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JAMES MCEWAN - BROWN / 04/07/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROBERTA DOYLE / 04/07/2018
2017-09-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23AP01DIRECTOR APPOINTED MS ROBERTA DOYLE
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAULINE TURNER REWT / 13/07/2016
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH WISHART / 13/07/2017
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY ANN THOMSON / 13/07/2017
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JEAN SANGSTER / 13/07/2017
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAULINE TURNER REWT / 13/07/2017
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR BRIAN JOHN MCMASTER / 13/07/2017
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WAUGH CHESTER / 13/07/2017
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE CATTERALL / 13/07/2017
2017-07-10AP01DIRECTOR APPOINTED MR ROY JAMES MCEWAN - BROWN
2016-09-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR BRIAN JOHN MCMASTER / 31/08/2015
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR BRIAN JOHN MCMASTER / 31/08/2015
2015-09-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-30AR0104/07/15 ANNUAL RETURN FULL LIST
2014-09-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-25AR0104/07/14 NO MEMBER LIST
2013-12-09AP01DIRECTOR APPOINTED MS JEAN SANGSTER
2013-10-02AA31/03/13 TOTAL EXEMPTION FULL
2013-08-14AR0104/07/13 NO MEMBER LIST
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN BEATTIE
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-14AR0104/07/12 NO MEMBER LIST
2012-06-14AP01DIRECTOR APPOINTED MS ANNE POLLOCK NEILSON
2012-01-10AP01DIRECTOR APPOINTED MR ANDREW JAMES ARNOLD
2012-01-10AP01DIRECTOR APPOINTED MR BRYAN WILLIAM BEATTIE
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA WELLINGTON
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOCKERBIE
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-15AR0104/07/11 NO MEMBER LIST
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN URQUHART MBE
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DEACON
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-13AP01DIRECTOR APPOINTED MS NICOLA JANE CATTERALL
2010-07-13AR0104/07/10 NO MEMBER LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RUTH WISHART / 04/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA WELLINGTON / 04/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAULINE TURNER REWT / 04/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS DONALD MACKINTOSH MACDONALD / 04/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOCKERBIE / 04/07/2010
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JIM TOUGH
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEDDES
2010-02-25AP01DIRECTOR APPOINTED MS JILL MILLER
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY BURNESS LLP
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RUTH WISHART / 20/10/2008
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR FAITH LIDDELL
2009-07-13363aANNUAL RETURN MADE UP TO 04/07/09
2009-04-20288aDIRECTOR APPOINTED PAUL ROBERT GEDDES
2009-03-12288aDIRECTOR APPOINTED SUSAN CATHERINE DEACON
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-15MEM/ARTSARTICLES OF ASSOCIATION
2008-12-15RES01ALTER ARTICLES 28/11/2008
2008-09-30288aDIRECTOR APPOINTED RICHARD WAUGH CHESTER
2008-09-17288aDIRECTOR APPOINTED SHEENA WELLINGTON
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL GALBRAITH
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN WALLACE
2008-07-04363aANNUAL RETURN MADE UP TO 04/07/08
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR JAMES BOYLE
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363aANNUAL RETURN MADE UP TO 04/07/07
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW SECRETARY APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-04-02288bDIRECTOR RESIGNED
2007-03-26288bSECRETARY RESIGNED
2007-03-06288bDIRECTOR RESIGNED
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-28288aNEW DIRECTOR APPOINTED
2006-08-01363sANNUAL RETURN MADE UP TO 04/07/06
2006-05-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DEWAR ARTS AWARDS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEWAR ARTS AWARDS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEWAR ARTS AWARDS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEWAR ARTS AWARDS

Intangible Assets
Patents
We have not found any records of DEWAR ARTS AWARDS registering or being granted any patents
Domain Names
We do not have the domain name information for DEWAR ARTS AWARDS
Trademarks
We have not found any records of DEWAR ARTS AWARDS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEWAR ARTS AWARDS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DEWAR ARTS AWARDS are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DEWAR ARTS AWARDS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEWAR ARTS AWARDS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEWAR ARTS AWARDS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.