Artsplay Highland INVERNESS


Founded in 2003, Artsplay Highland, classified under reg no. SC252241 is an active company. Currently registered at 4th Floor Metropolitan House IV1 1HT, Inverness the company has been in the business for twenty one years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 5 directors, namely Drew P., Lorna M. and Graeme W. and others. Of them, Catherine M. has been with the company the longest, being appointed on 13 January 2014 and Drew P. has been with the company for the least time - from 28 February 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Artsplay Highland Address / Contact

Office Address 4th Floor Metropolitan House
Office Address2 31-33 High Street
Town Inverness
Post code IV1 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC252241
Date of Incorporation Thu, 3rd Jul 2003
Industry Cultural education
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Drew P.

Position: Director

Appointed: 28 February 2023

Lorna M.

Position: Director

Appointed: 31 October 2018

Graeme W.

Position: Director

Appointed: 08 February 2016

Helen S.

Position: Director

Appointed: 26 October 2015

Catherine M.

Position: Director

Appointed: 13 January 2014

Louise H.

Position: Director

Appointed: 28 February 2023

Resigned: 30 June 2023

Kirsteen K.

Position: Director

Appointed: 18 February 2021

Resigned: 16 August 2022

Melissa M.

Position: Director

Appointed: 26 October 2015

Resigned: 01 February 2019

Kirsty M.

Position: Director

Appointed: 26 October 2015

Resigned: 20 November 2017

Alison M.

Position: Director

Appointed: 17 November 2014

Resigned: 26 October 2015

Kirsty M.

Position: Director

Appointed: 17 November 2014

Resigned: 20 November 2017

Anne M.

Position: Director

Appointed: 25 September 2012

Resigned: 23 November 2020

Catherine A.

Position: Director

Appointed: 25 September 2012

Resigned: 12 December 2012

Mairi O.

Position: Director

Appointed: 25 September 2012

Resigned: 26 October 2015

Monica N.

Position: Secretary

Appointed: 25 September 2012

Resigned: 08 February 2023

Angela C.

Position: Director

Appointed: 25 September 2012

Resigned: 20 November 2017

Calum M.

Position: Director

Appointed: 25 September 2012

Resigned: 26 October 2015

Christopher K.

Position: Director

Appointed: 27 September 2011

Resigned: 17 April 2013

John B.

Position: Director

Appointed: 01 October 2009

Resigned: 25 September 2012

Caroline L.

Position: Director

Appointed: 24 January 2005

Resigned: 30 June 2008

Julia N.

Position: Director

Appointed: 24 January 2005

Resigned: 25 September 2012

Emer B.

Position: Director

Appointed: 25 August 2004

Resigned: 25 September 2012

Wendy H.

Position: Director

Appointed: 25 August 2004

Resigned: 30 June 2008

Deborah C.

Position: Director

Appointed: 03 July 2003

Resigned: 24 January 2005

Julia L.

Position: Director

Appointed: 03 July 2003

Resigned: 01 July 2006

Margaret R.

Position: Director

Appointed: 03 July 2003

Resigned: 15 April 2005

Greg A.

Position: Director

Appointed: 03 July 2003

Resigned: 25 August 2004

Jelica G.

Position: Secretary

Appointed: 03 July 2003

Resigned: 25 September 2012

George H.

Position: Director

Appointed: 03 July 2003

Resigned: 15 April 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand48 33757 89649 150
Current Assets49 17769 28149 767
Debtors84011 385617
Net Assets Liabilities45 09354 90848 881
Property Plant Equipment741 467734
Other
Charity Funds45 09354 90848 881
Cost Charitable Activity2 0781 62063 042
Donations Legacies 632 
Expenditure Material Fund 78 52265 334
Further Item Donations Legacies Component Total Donations Legacies 632 
Income Endowments71 22488 33759 307
Income From Charitable Activities71 22487 70559 296
Income From Charitable Activity71 22487 70559 296
Income Material Fund 88 33759 307
Investment Income  11
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses16 3349 8156 027
Net Increase Decrease In Charitable Funds 9 8156 027
Transfer To From Material Fund  1 402
Accrued Income 495617
Accrued Liabilities8401 2301 620
Accumulated Depreciation Impairment Property Plant Equipment7 9908 7979 530
Average Number Employees During Period  1
Creditors4 15815 8401 620
Depreciation Expense Property Plant Equipment76807733
Government Grants Payable 13 651 
Increase From Depreciation Charge For Year Property Plant Equipment 807733
Net Current Assets Liabilities45 01953 44148 147
Property Plant Equipment Gross Cost8 06410 264 
Total Assets Less Current Liabilities45 09354 90848 881
Trade Creditors Trade Payables3 318959 
Trade Debtors Trade Receivables84010 890 
Total Additions Including From Business Combinations Property Plant Equipment 2 200 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Director's appointment terminated on Fri, 30th Jun 2023
filed on: 12th, July 2023
Free Download (1 page)

Company search