Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DEMARCO ARCHIVE TRUST LIMITED
Company Information for

DEMARCO ARCHIVE TRUST LIMITED

SUMMERHALL, 1 SUMMERHALL PLACE, EDINBURGH, EH9 1PL,
Company Registration Number
SC044855
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Demarco Archive Trust Ltd
DEMARCO ARCHIVE TRUST LIMITED was founded on 1967-08-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Demarco Archive Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEMARCO ARCHIVE TRUST LIMITED
 
Legal Registered Office
SUMMERHALL
1 SUMMERHALL PLACE
EDINBURGH
EH9 1PL
Other companies in KY12
 
Previous Names
RICHARD DEMARCO GALLERY LTD. (THE)19/07/2007
Filing Information
Company Number SC044855
Company ID Number SC044855
Date formed 1967-08-01
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 10:14:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEMARCO ARCHIVE TRUST LIMITED
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 DEMARCO ARCHIVE TRUST LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE BRUTON
Company Secretary 2018-05-03
GRAHAM BERRY
Director 2018-04-18
ANNETTE BRUTON
Director 2018-04-18
RICHARD DEMARCO
Director 2007-02-28
MARCO JOSEF FREDERICO
Director 2018-06-13
DOUGLAS RIDDLE ROSS GRAHAM
Director 2018-05-16
WENDY LEE LAW
Director 2018-04-18
MAREK JERZY LAZAROWICZ
Director 2018-04-18
TERRY ANN NEWMAN
Director 2007-02-28
GILES HANSEN SUTHERLAND
Director 2018-04-18
NOEL WITTS
Director 2008-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL NEIL CLIFTON GASCOIGNE
Company Secretary 1990-10-31 2018-05-03
JOHN OSWALD RUSSELL MARTIN
Director 1988-03-16 2018-03-29
DAVID GRAHAM BRUCE DUNCAN
Director 2009-06-18 2018-02-20
MARGARET LAMONT MEARNS
Director 2013-12-11 2018-02-20
MARY LEONIE NASMYTH
Director 2008-04-05 2018-02-20
COLIN BEATTIE
Director 2007-02-28 2016-02-12
JOSEPH ARTHUR FRANCIS SPENCE
Director 2007-02-28 2016-02-12
ALLISON GRANT LONG
Director 2007-02-28 2016-01-05
VIVIAN THORNTON LINACRE
Director 2007-02-28 2012-02-14
RAYMOND RICHARD HARRIS
Director 2009-08-13 2010-07-06
KRISTIN HULDA HANNESDOTTIR
Director 1990-10-11 2007-02-28
JANE CATHERINE MACALLISTER DUKES
Director 1991-05-07 2007-02-28
JOHN FRANKLIN NORMANTON
Director 1989-12-31 2007-02-28
DUNCAN THOMSON
Director 1990-10-11 2007-02-28
ARTHUR JAMES WATSON
Director 1988-03-16 2007-02-28
THOMAS MOODIE CRAIG
Director 1989-12-31 1993-06-10
PRAMESH MEHTA
Director 1990-10-11 1992-09-07
WILLIAM WRIGHT
Director 1988-03-16 1990-11-30
BIRD SEMPLE FYFE IRELAND
Company Secretary 1988-03-16 1990-10-31
JAMES BROWNLIE WALKER
Director 1988-12-01 1990-10-31
DICKIE ALEXANDER
Director 1988-03-16 1989-12-31
ALEXANDER MOFFAT
Director 1988-03-16 1989-12-31
DAWSON ROBERTSON MURRAY
Director 1988-03-16 1989-12-31
JOHN MACLAREN OGILVIE WADDELL
Director 1988-03-16 1989-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BERRY STILLS LTD. Director 2017-03-14 CURRENT 1977-10-19 Active
ANNETTE BRUTON HIBERNIAN COMMUNITY FOUNDATION LIMITED Director 2016-09-06 CURRENT 2008-07-02 Active
ANNETTE BRUTON COLLEGE DEVELOPMENT NETWORK Director 2016-02-04 CURRENT 1993-03-26 Active
DOUGLAS RIDDLE ROSS GRAHAM HIGHLANDS AND ISLANDS ARTS LIMITED Director 2011-12-07 CURRENT 1990-09-17 Dissolved 2014-09-10
WENDY LEE LAW BERWICK FILM AND MEDIA ARTS FESTIVAL Director 2012-01-31 CURRENT 2005-11-14 Active
MAREK JERZY LAZAROWICZ EDINBURGH COMMUNITY ENERGY CO-OPERATIVE LTD Director 2007-12-12 CURRENT 2007-12-12 Dissolved 2014-02-28

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
2024-06-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-22APPOINTMENT TERMINATED, DIRECTOR CATHERINE MAXWELL STUART
2024-05-22APPOINTMENT TERMINATED, DIRECTOR MARK MULLER
2024-02-06DIRECTOR APPOINTED PROFESSOR MARK MULLER
2024-02-05DIRECTOR APPOINTED MS CATHERINE MAXWELL STUART
2024-02-05DIRECTOR APPOINTED MR EDWARD JOSEPH SCHNEIDER
2023-12-14CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-10-19Previous accounting period extended from 31/03/23 TO 30/09/23
2022-11-11SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS RIDDLE ROSS GRAHAM on 2020-09-01
2022-11-11SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS RIDDLE ROSS GRAHAM on 2020-09-01
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE BRUTON
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NOEL WITTS
2020-11-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04AP01DIRECTOR APPOINTED MR ARTHUR WATSON
2019-12-20MEM/ARTSARTICLES OF ASSOCIATION
2019-12-20RES01ADOPT ARTICLES 20/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-10-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GILES HANSEN SUTHERLAND
2019-05-20CH01Director's details changed for Dr Marco Josef Frederico on 2019-05-20
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BERRY
2019-01-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MAREK JERZY LAZAROWICZ
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WENDY LEE LAW
2018-09-20CH01Director's details changed for Mrs Annette Bruton on 2018-09-15
2018-09-20AP03Appointment of Mr Douglas Riddle Ross Graham as company secretary on 2018-09-05
2018-09-20TM02Termination of appointment of Annette Bruton on 2018-09-05
2018-06-28AP01DIRECTOR APPOINTED DR MARCO JOSEF FREDERICO
2018-05-28AP01DIRECTOR APPOINTED MR DOUGLAS RIDDLE ROSS GRAHAM
2018-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/18 FROM Summerhall Summerhall Edinburgh EH9 1PL Scotland
2018-05-04CH01Director's details changed for Terry Ann Newman on 2018-05-04
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM Glenalmond Whitefield Road Dunfermline Fife KY12 0SY
2018-05-04AP03Appointment of Mrs Annette Bruton as company secretary on 2018-05-03
2018-05-04TM02Termination of appointment of Michael Neil Clifton Gascoigne on 2018-05-03
2018-04-19AP01DIRECTOR APPOINTED MR GILES HANSEN SUTHERLAND
2018-04-19AP01DIRECTOR APPOINTED MS WENDY LEE LAW
2018-04-18AP01DIRECTOR APPOINTED MR GRAHAM BERRY
2018-04-18AP01DIRECTOR APPOINTED MRS ANNETTE BRUTON
2018-04-18AP01DIRECTOR APPOINTED MR MAREK JERZY LAZAROWICZ
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OSWALD RUSSELL MARTIN
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY NASMYTH
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MEARNS
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNCAN
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-13MEM/ARTSARTICLES OF ASSOCIATION
2017-12-11AA31/03/17 TOTAL EXEMPTION FULL
2017-10-06MEM/ARTSARTICLES OF ASSOCIATION
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05AA31/03/16 TOTAL EXEMPTION FULL
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SPENCE
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BEATTIE
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON LONG
2016-01-27AR0131/12/15 NO MEMBER LIST
2016-01-07AA31/03/15 TOTAL EXEMPTION FULL
2015-01-21AR0131/12/14 NO MEMBER LIST
2015-01-05AA31/03/14 TOTAL EXEMPTION FULL
2014-02-21AP01DIRECTOR APPOINTED MARGARET LAMONT MEARNS
2014-01-29AR0131/12/13 NO MEMBER LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION FULL
2013-01-10AR0131/12/12 NO MEMBER LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION FULL
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN LINACRE
2012-01-17AR0131/12/11 NO MEMBER LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION FULL
2011-02-22AR0131/12/10 NO MEMBER LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HARRIS
2010-01-20AR0131/12/09 NO MEMBER LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF. NOEL WITTS / 01/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY LEONIE NASMYTH / 01/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALLISON GRANT LONG / 01/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAYMOND RICHARD HARRIS / 01/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BRUCE DUNCAN / 01/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH ARTHUR FRANCIS SPENCE / 01/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY ANN NEWMAN / 01/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN OSWALD RUSSELL MARTIN / 01/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD DEMARCO / 01/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BEATTIE / 01/12/2009
2009-11-26AA31/03/09 TOTAL EXEMPTION FULL
2009-08-17288aDIRECTOR APPOINTED DAVID GRAHAM BRUCE DUNCAN
2009-08-17288aDIRECTOR APPOINTED RAYMOND RICHARD HARRIS
2009-01-14363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / LOEL WITTS / 01/12/2008
2008-12-08AA31/03/08 TOTAL EXEMPTION FULL
2008-04-30288aDIRECTOR APPOINTED MARY LEONIE NASMYTH
2008-03-05288aDIRECTOR APPOINTED DR JOSEPH ARTHUR FRANCIS SPENCE
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-02-01363aANNUAL RETURN MADE UP TO 31/12/07
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288bDIRECTOR RESIGNED
2008-01-29288bDIRECTOR RESIGNED
2008-01-29288bDIRECTOR RESIGNED
2008-01-29288bDIRECTOR RESIGNED
2008-01-29288bDIRECTOR RESIGNED
2007-07-19CERTNMCOMPANY NAME CHANGED RICHARD DEMARCO GALLERY LTD. (TH E) CERTIFICATE ISSUED ON 19/07/07
2007-04-03363sANNUAL RETURN MADE UP TO 31/12/06
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-27363aANNUAL RETURN MADE UP TO 31/12/05
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-24363sANNUAL RETURN MADE UP TO 31/12/04
2004-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-09363sANNUAL RETURN MADE UP TO 31/12/03
2003-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-21363sANNUAL RETURN MADE UP TO 31/12/02
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-28363sANNUAL RETURN MADE UP TO 31/12/01
2001-01-31363sANNUAL RETURN MADE UP TO 31/12/00
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to DEMARCO ARCHIVE TRUST LIMITED 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 DEMARCO ARCHIVE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1988-08-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
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
Annual Accounts
2009-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DEMARCO ARCHIVE TRUST LIMITED

Intangible Assets
Patents
We have not found any records of DEMARCO ARCHIVE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEMARCO ARCHIVE TRUST LIMITED
Trademarks
We have not found any records of DEMARCO ARCHIVE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEMARCO ARCHIVE TRUST LIMITED. 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 (90040 - Operation of arts facilities) as DEMARCO ARCHIVE TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEMARCO ARCHIVE TRUST LIMITED 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 DEMARCO ARCHIVE TRUST LIMITED 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 DEMARCO ARCHIVE TRUST LIMITED 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.