Edinburgh Palette EDINBURGH


Founded in 2007, Edinburgh Palette, classified under reg no. SC318669 is an active company. Currently registered at Caledonian Exchange EH3 8HE, Edinburgh the company has been in the business for seventeen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2013/10/11 Edinburgh Palette is no longer carrying the name Art's Complex.

The firm has 3 directors, namely Stephen P., Stephen O. and Dale G.. Of them, Dale G. has been with the company the longest, being appointed on 4 April 2007 and Stephen P. has been with the company for the least time - from 31 January 2019. As of 26 April 2024, there were 10 ex directors - Joshua B., Tim N. and others listed below. There were no ex secretaries.

Edinburgh Palette Address / Contact

Office Address Caledonian Exchange
Office Address2 19a Canning Street
Town Edinburgh
Post code EH3 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC318669
Date of Incorporation Thu, 15th Mar 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Stephen P.

Position: Director

Appointed: 31 January 2019

Lindsays Ws

Position: Corporate Secretary

Appointed: 27 September 2017

Stephen O.

Position: Director

Appointed: 25 November 2015

Dale G.

Position: Director

Appointed: 04 April 2007

Joshua B.

Position: Director

Appointed: 04 February 2016

Resigned: 01 March 2018

Tim N.

Position: Director

Appointed: 28 April 2015

Resigned: 03 February 2016

Ian T.

Position: Director

Appointed: 24 September 2014

Resigned: 26 February 2019

Elizabeth E.

Position: Director

Appointed: 24 September 2014

Resigned: 26 February 2019

Catherine T.

Position: Director

Appointed: 23 May 2013

Resigned: 21 January 2015

Kim H.

Position: Director

Appointed: 01 January 2011

Resigned: 06 June 2013

Artemis P.

Position: Director

Appointed: 04 August 2010

Resigned: 29 August 2013

Richard W.

Position: Director

Appointed: 04 August 2010

Resigned: 01 June 2017

Derek G.

Position: Director

Appointed: 13 August 2009

Resigned: 04 September 2013

Gillespie Macandrew Secretaries Limited

Position: Corporate Secretary

Appointed: 24 June 2009

Resigned: 06 September 2017

Grahame W.

Position: Director

Appointed: 04 April 2007

Resigned: 13 August 2009

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 15 March 2007

Resigned: 15 March 2007

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 15 March 2007

Resigned: 15 March 2007

Nwh Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 15 March 2007

Resigned: 24 June 2009

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 15 March 2007

Resigned: 15 March 2007

Company previous names

Art's Complex October 11, 2013
Save The Odeon August 7, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, January 2024
Free Download (29 pages)

Company search

Advertisements