Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDINBURGH PALETTE
Company Information for

EDINBURGH PALETTE

CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE,
Company Registration Number
SC318669
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Edinburgh Palette
EDINBURGH PALETTE was founded on 2007-03-15 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Edinburgh Palette is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
EDINBURGH PALETTE
 
Legal Registered Office
CALEDONIAN EXCHANGE
19A CANNING STREET
EDINBURGH
EH3 8HE
Other companies in EH3
 
Previous Names
ART'S COMPLEX11/10/2013
SAVE THE ODEON LIMITED07/08/2009
Filing Information
Company Number SC318669
Company ID Number SC318669
Date formed 2007-03-15
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:28:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDINBURGH PALETTE
The accountancy firm based at this address is AVER CORPORATE ADVISORY SERVICES LTD.
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.
Companies with same name EDINBURGH PALETTE
The following companies were found which have the same name as EDINBURGH PALETTE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDINBURGH ATELIER OF FINE ART LTD 65-67 COMMERCIAL STREET CUSTOMS HOUSE EDINBURGH EH6 6LH Active Company formed on the 2011-06-06
EDINBURGH CITY VINEYARD 2 CRAIGMOUNT BANK WEST EDINBURGH EH4 8HG Dissolved Company formed on the 2006-08-17
EDINBURGH AIRPORT PARKING LIMITED 144 ST VINCENT STREET GLASGOW G2 5LQ Dissolved Company formed on the 2012-07-17
EDINBURGH PRIME CONSULTANCY LTD NORTH ESK COTTAGE PENICUIK MIDLOTHIAN EH26 9NQ Active - Proposal to Strike off Company formed on the 2007-07-11
EDINBURGH & LOTHIANS OUT OF SCHOOL CARE NETWORK FISHERROW COMMUNITY CENTRE SOUTH STREET MUSSELBURGH EH21 6AT Active Company formed on the 2003-09-30
EDINBURGH & CLYDESIDE ESTATES LTD. UPPER DAVAAR 75 HIGH STREET BIGGAR LANARKSHIRE ML12 6DL Dissolved Company formed on the 2004-10-28
EDINBURGH & GLASGOW INVESTMENT COMPANY LIMITED DEUCHRIE DUNBAR EAST LOTHIAN EH42 1TG Active Company formed on the 2008-10-16
EDINBURGH & NEWCASTLE PROPERTIES LIMITED C/O MORTON FRASER MACROBERTS LLP QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL Active Company formed on the 1991-03-01
EDINBURGH & NORTHERN LIMITED THE LAURELS 6C ESSEX ROAD EDINBURGH EH4 6LG Active Company formed on the 1981-04-10
EDINBURGH & PROVINCIAL LIMITED 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active - Proposal to Strike off Company formed on the 2012-08-16
EDINBURGH & SHREWSBURY ESTATES LTD BIRCHBANK UPTON MAGNA SHREWSBURY SY4 4TZ Active Company formed on the 2002-12-10
EDINBURGH (JH) LIMITED 110 CANNON STREET LONDON EC4N 6EU Dissolved Company formed on the 2009-11-24
EDINBURGH 1035 TAXI COMPANY LIMITED 21 St. Catherines Place Edinburgh EH9 1NU Active Company formed on the 1999-05-21
EDINBURGH 1041 LTD. 33 MILLCRAIG ROAD WINCHBURGH BROXBURN EH52 6WF Active Company formed on the 2003-08-27
EDINBURGH 1308 LTD 21 ST. CATHERINES PLACE EDINBURGH EH9 1NU Active Company formed on the 2010-03-31
EDINBURGH 194 LTD. 12 Badger Way Edinburgh LOTHIAN EH17 8XD Active Company formed on the 2003-08-14
EDINBURGH 2014 LIMITED 85 HANOVER STREET EDINBURGH SCOTLAND EH2 1EE Dissolved Company formed on the 2013-03-06
EDINBURGH 237 LIMITED 11 FERNIEHILL ROAD EDINBURGH EH17 7AA Active Company formed on the 2013-06-10
EDINBURGH 261 LTD. 45 THOMSON DRIVE REDDING FALKIRK FK2 9GN Active Company formed on the 2003-09-29
EDINBURGH 41 LTD. 4 HUTCHISON VIEW EDINBURGH EH14 1RX Active Company formed on the 2003-09-01

Company Officers of EDINBURGH PALETTE

Current Directors
Officer Role Date Appointed
LINDSAYS
Company Secretary 2017-09-27
ELIZABETH ENGELSEN
Director 2014-09-24
DALE GIBSON
Director 2007-04-04
STEPHEN OSWALD
Director 2015-11-25
IAN HARDY HARRY TURNER
Director 2014-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOSHUA BOND BARTON
Director 2016-02-04 2018-03-01
GILLESPIE MACANDREW SECRETARIES LIMITED
Company Secretary 2009-06-24 2017-09-06
RICHARD GRAHAME WEAR
Director 2010-08-04 2017-06-01
TIM NESS
Director 2015-04-28 2016-02-03
CATHERINE ANN TEMPLETON
Director 2013-05-23 2015-01-21
DEREK ALEXANDER GRAY
Director 2009-08-13 2013-09-04
ARTEMIS MARGUERITE PANA
Director 2010-08-04 2013-08-29
KIM ELIZABETH HARTLEY
Director 2011-01-01 2013-06-06
GRAHAME WEAR
Director 2007-04-04 2009-08-13
NWH SECRETARIAL SERVICES LTD
Company Secretary 2007-03-15 2009-06-24
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2007-03-15 2007-03-15
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2007-03-15 2007-03-15
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2007-03-15 2007-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN OSWALD PLACES FOR PEOPLE SCOTLAND LIMITED Director 2018-04-10 CURRENT 2005-01-14 Active

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
2024-03-18CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CH04SECRETARY'S DETAILS CHNAGED FOR LINDSAYS on 2021-04-01
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-02-28AUDAUDITOR'S RESIGNATION
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ENGELSEN
2019-02-06AP01DIRECTOR APPOINTED MR STEPHEN LESLIE PERCY-ROBB
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA BOND BARTON
2017-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HARDY HARRY TURNER / 05/10/2017
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ENGELSEN / 05/10/2017
2017-10-05AP04Appointment of Lindsays as company secretary on 2017-09-27
2017-10-05TM02Termination of appointment of Gillespie Macandrew Secretaries Limited on 2017-09-06
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/17 FROM 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ
2017-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ENGELSEN / 07/08/2017
2017-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN OSWALD / 07/08/2017
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAME WEAR
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-30AR0115/03/16 ANNUAL RETURN FULL LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR TIM NESS
2016-02-04AP01DIRECTOR APPOINTED MR JOSHUA BARTON
2016-02-02AP01DIRECTOR APPOINTED MR STEPHEN OSWALD
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-26CH01Director's details changed for Elizabeth Engelsen on 2015-08-24
2015-05-15AP01DIRECTOR APPOINTED TIM NESS
2015-03-31AR0115/03/15 ANNUAL RETURN FULL LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN TEMPLETON
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-06AP01DIRECTOR APPOINTED ELIZABETH ENGELSEN
2014-11-03AP01DIRECTOR APPOINTED IAN HARDY HARRY TURNER
2014-10-08RES01ADOPT ARTICLES 24/09/2014
2014-04-01AR0115/03/14 NO MEMBER LIST
2013-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-11CERTNMCOMPANY NAME CHANGED ART'S COMPLEX CERTIFICATE ISSUED ON 11/10/13
2013-10-11RES15CHANGE OF NAME 08/10/2013
2013-10-01AA31/03/13 TOTAL EXEMPTION FULL
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GRAY
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ARTEMIS PANA
2013-07-01AP01DIRECTOR APPOINTED CATHERINE ANN TEMPLETON
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KIM HARTLEY
2013-03-28AR0115/03/13 NO MEMBER LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION FULL
2012-04-03AR0115/03/12 NO MEMBER LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTEMIS MARGUERITE DANA / 30/11/2011
2011-07-19AP01DIRECTOR APPOINTED KIM ELIZABETH HARTLEY
2011-06-07AP01DIRECTOR APPOINTED RICHARD GRAHAME WEAR
2011-05-25AP01DIRECTOR APPOINTED ARTEMIS MARGUERITE DANA
2011-03-31AR0115/03/11 NO MEMBER LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-03-19AR0115/03/10 NO MEMBER LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALEXANDER GRAY / 01/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE GIBSON / 01/03/2010
2010-03-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GILLESPIE MACANDREW SECRETARIES LIMITED / 01/03/2010
2009-12-31AA31/03/09 TOTAL EXEMPTION FULL
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR GRAHAME WEAR
2009-08-17288aDIRECTOR APPOINTED DEREK ALEXANDER GRAY
2009-08-07RES01ADOPT MEM AND ARTS 03/08/2009
2009-08-07CERTNMCOMPANY NAME CHANGED SAVE THE ODEON LIMITED CERTIFICATE ISSUED ON 07/08/09
2009-07-03288aSECRETARY APPOINTED GILLESPIE MACANDREW SECRETARIES LIMITED
2009-07-03288bAPPOINTMENT TERMINATED SECRETARY NWH SECRETARIAL SERVICES LTD
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 20 TRAFALGAR STREET EDINBURGH MIDLOTHIAN EH6 4DF SCOTLAND
2009-06-29363aANNUAL RETURN MADE UP TO 15/03/09
2009-06-29190LOCATION OF DEBENTURE REGISTER
2009-06-29353LOCATION OF REGISTER OF MEMBERS
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 20 TRAFALGAR STREET EDINBURGH MIDLOTHIAN EH6 4DF
2009-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-18363aANNUAL RETURN MADE UP TO 15/03/08
2008-03-18288cSECRETARY'S CHANGE OF PARTICULARS / NWH SECRETARIAL SERVICES LTD / 23/06/2007
2007-09-21MEM/ARTSARTICLES OF ASSOCIATION
2007-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 13 BREADALBANE STREET EDINBURGH EH6 5JJ
2007-06-14288aNEW SECRETARY APPOINTED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-04-20288bDIRECTOR RESIGNED
2007-04-20288bSECRETARY RESIGNED
2007-04-20288bDIRECTOR RESIGNED
2007-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EDINBURGH PALETTE 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 EDINBURGH PALETTE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDINBURGH PALETTE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 EDINBURGH PALETTE

Intangible Assets
Patents
We have not found any records of EDINBURGH PALETTE registering or being granted any patents
Domain Names
We do not have the domain name information for EDINBURGH PALETTE
Trademarks
We have not found any records of EDINBURGH PALETTE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH PALETTE. 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 (94990 - Activities of other membership organizations n.e.c.) as EDINBURGH PALETTE are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH PALETTE 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 EDINBURGH PALETTE 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 EDINBURGH PALETTE 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.