Nairn Book & Arts Festival INVERNESS


Nairn Book & Arts Festival started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC283454. The Nairn Book & Arts Festival company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Inverness at 4th Floor Metropolitan House. Postal code: IV1 1HT.

Currently there are 8 directors in the the firm, namely Alison B., Karen S. and Anna Z. and others. In addition one secretary - Tanera A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Iain G. who worked with the the firm until 25 July 2013.

Nairn Book & Arts Festival 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 SC283454
Date of Incorporation Tue, 19th Apr 2005
Industry Support activities to performing arts
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Alison B.

Position: Director

Appointed: 03 January 2024

Karen S.

Position: Director

Appointed: 03 January 2024

Tanera A.

Position: Secretary

Appointed: 03 January 2024

Anna Z.

Position: Director

Appointed: 03 January 2024

Phillip S.

Position: Director

Appointed: 10 June 2023

Amanda M.

Position: Director

Appointed: 08 February 2023

Ronald S.

Position: Director

Appointed: 08 February 2023

Sean L.

Position: Director

Appointed: 10 November 2021

Denise C.

Position: Director

Appointed: 22 January 2020

Kirsty M.

Position: Director

Appointed: 10 November 2021

Resigned: 08 February 2023

Alexander W.

Position: Director

Appointed: 22 January 2020

Resigned: 04 May 2023

Edward M.

Position: Director

Appointed: 23 January 2019

Resigned: 22 January 2020

Mavis M.

Position: Director

Appointed: 23 January 2019

Resigned: 30 October 2021

Marion M.

Position: Director

Appointed: 24 January 2018

Resigned: 10 November 2021

Patricia W.

Position: Director

Appointed: 26 January 2017

Resigned: 23 January 2019

David G.

Position: Director

Appointed: 27 January 2014

Resigned: 24 January 2018

Mairi T.

Position: Director

Appointed: 27 January 2014

Resigned: 11 April 2023

Yvonne C.

Position: Director

Appointed: 23 May 2012

Resigned: 23 January 2019

Rhona M.

Position: Director

Appointed: 23 May 2012

Resigned: 27 January 2014

Elizabeth F.

Position: Director

Appointed: 23 May 2012

Resigned: 26 January 2017

Robyn R.

Position: Director

Appointed: 09 September 2008

Resigned: 23 May 2012

Jean C.

Position: Director

Appointed: 30 October 2007

Resigned: 23 May 2012

John F.

Position: Director

Appointed: 19 January 2006

Resigned: 23 May 2012

Mary W.

Position: Director

Appointed: 16 May 2005

Resigned: 23 May 2012

Iain F.

Position: Director

Appointed: 16 May 2005

Resigned: 27 January 2014

George G.

Position: Director

Appointed: 16 May 2005

Resigned: 07 February 2007

Janet M.

Position: Director

Appointed: 16 May 2005

Resigned: 07 February 2007

Edwin R.

Position: Director

Appointed: 16 May 2005

Resigned: 09 September 2007

Stephen W.

Position: Director

Appointed: 16 May 2005

Resigned: 19 January 2006

Iain G.

Position: Secretary

Appointed: 16 May 2005

Resigned: 25 July 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-30
Balance Sheet
Cash Bank On Hand5 152486
Current Assets5 1525 152
Debtors 4 666
Net Assets Liabilities4 162-5 637
Other
Charitable Expenditure65 74771 458
Charity Funds4 162-5 637
Donations Legacies27 03335 202
Expenditure66 34772 162
Income Endowments55 28362 363
Income From Charitable Activities28 25027 161
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-11 064-9 799
Accrued Liabilities Deferred Income990990
Accumulated Depreciation Impairment Property Plant Equipment 750
Amounts Owed To Directors 1 000
Creditors9905 789
Net Current Assets Liabilities4 162-637
Property Plant Equipment Gross Cost 750
Total Assets Less Current Liabilities4 162-637
Trade Creditors Trade Payables 3 799
Trade Debtors Trade Receivables 4 666

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New director appointment on 2024/01/03.
filed on: 16th, January 2024
Free Download (2 pages)

Company search

Advertisements