Artbeat Studios HAWICK


Founded in 2004, Artbeat Studios, classified under reg no. SC277346 is a converted / closed company. Currently registered at Hawick Youth Center TD9 7BB, Hawick the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2019. Since August 13, 2007 Artbeat Studios is no longer carrying the name Roxburgh House Studios.

Artbeat Studios Address / Contact

Office Address Hawick Youth Center
Office Address2 Havelock Street
Town Hawick
Post code TD9 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC277346
Date of Incorporation Mon, 13th Dec 2004
Date of Dissolution Thu, 16th Apr 2020
Industry Operation of arts facilities
End of financial Year 31st March
Company age 16 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sun, 27th Dec 2020
Last confirmation statement dated Fri, 13th Dec 2019

Company staff

Henry O.

Position: Director

Appointed: 27 June 2017

Clair R.

Position: Director

Appointed: 27 June 2017

Neil R.

Position: Director

Appointed: 27 June 2017

Donald K.

Position: Director

Appointed: 24 November 2008

Robert B.

Position: Director

Appointed: 27 June 2017

Resigned: 09 August 2018

David R.

Position: Director

Appointed: 27 June 2017

Resigned: 01 April 2019

Andrew F.

Position: Director

Appointed: 04 February 2011

Resigned: 27 June 2017

Aline R.

Position: Director

Appointed: 03 February 2011

Resigned: 27 February 2017

Alan A.

Position: Director

Appointed: 09 March 2010

Resigned: 27 June 2017

Kevin S.

Position: Director

Appointed: 10 December 2009

Resigned: 27 June 2017

Anne A.

Position: Director

Appointed: 11 September 2009

Resigned: 27 June 2017

Enid L.

Position: Director

Appointed: 24 November 2008

Resigned: 04 February 2011

Brian W.

Position: Director

Appointed: 10 September 2008

Resigned: 01 May 2010

Patricia D.

Position: Secretary

Appointed: 26 July 2007

Resigned: 11 September 2009

Alice M.

Position: Director

Appointed: 26 July 2007

Resigned: 15 January 2010

Douglas M.

Position: Secretary

Appointed: 12 October 2006

Resigned: 15 October 2009

Esther M.

Position: Director

Appointed: 13 December 2004

Resigned: 14 February 2005

Alice M.

Position: Secretary

Appointed: 13 December 2004

Resigned: 11 October 2006

Douglas M.

Position: Director

Appointed: 13 December 2004

Resigned: 15 October 2009

Walter M.

Position: Director

Appointed: 13 December 2004

Resigned: 04 February 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Donald K. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is David R. This PSC has significiant influence or control over the company,.

Donald K.

Notified on 1 January 2020
Nature of control: significiant influence or control

David R.

Notified on 27 June 2017
Ceased on 1 January 2020
Nature of control: significiant influence or control

Company previous names

Roxburgh House Studios August 13, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 16th, April 2020
Free Download (6 pages)

Company search

Advertisements