THE PIER ARTS CENTRE

Address:
28/30 Victoria Street, Stromness, Orkney, KW16 3AA

THE PIER ARTS CENTRE is a business entity registered at Companies House, UK, with entity identifier is SC268018. The registration start date is May 18, 2004. The current status is Active.

Company Overview

Company Number SC268018
Company Name THE PIER ARTS CENTRE
Registered Address 28/30 Victoria Street
Stromness
Orkney
KW16 3AA
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-05-18
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-06-15
Returns Last Update 2016-05-18
Confirmation Statement Due Date 2021-06-01
Confirmation Statement Last Update 2020-05-18
Mortgage Charges 5
Mortgage Outstanding 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90040 Operation of arts facilities
91020 Museums activities

Office Location

Address 28/30 VICTORIA STREET
STROMNESS
Post Town ORKNEY
Post Code KW16 3AA

Companies with the same post code

Entity Name Office Address
BIOTIKOS LIMITED 21 Victoria Street, Stromness, Orkney, KW16 3AA

Companies with the same post town

Entity Name Office Address
ISLAND HYGGE LIMITED Sillerha, Tankerness, Orkney, KW17 2QR, United Kingdom
SANDAY COMMUNITY CRAFT HUB LTD Bankhouse, Sanday, Orkney, KW17 2BJ, Scotland
GD SERVICES LTD 6 Seafield, Finstown, Orkney, KW17 2EW, Scotland
TRANSITION NORTH RONALDSAY CIC The Schoolhouse, North Ronaldsay, Orkney, KW17 2BE, Scotland
SKARA HOMES LIMITED Viewforth, Burray, Orkney, KW17 2SY, Scotland
THE YARD PLANT NURSERY C.I.C. The Yard Plant Nursery Tankerness Lane, Kirkwall, Orkney, KW15 1AQ, United Kingdom
POMONA PREFECT LTD Ellerslie, Stronsay, Orkney, KW17 2AE, Scotland
FIRST PICK WINDOWS LTD Eildon, Tankerness, Orkney, KW17 2QU, Scotland
STEINBERG INVESTMENTS Stoneyhill, Burray, Orkney, KW17 2ST
KIRKWALL INTERNATIONAL AIRPORT LTD Lower Bisgarth, Evie, Orkney, KW17 2PF, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FLANAGAN, Shona Kerr Secretary (Active) 28/30 Victoria Street, Stromness, Orkney, KW16 3AA /
9 April 2016
/
BAILEY, Tamsin Mishael Director (Active) 28/30 Victoria Street, Stromness, Orkney, KW16 3AA December 1966 /
27 April 2013
British /
United Kingdom
Communications Consultant
BEVAN, Kristopher Graham Director (Active) 28/30 Victoria Street, Stromness, Orkney, KW16 3AA December 1981 /
23 November 2017
British /
United Kingdom
Freight Manager
BRIGHT, Sue Elizabeth Director (Active) 28/30 Victoria Street, Stromness, Orkney, KW16 3AA June 1964 /
10 July 2021
British /
Scotland
Retired
BROWNRIGG, Jenny Director (Active) 28/30 Victoria Street, Stromness, Orkney, KW16 3AA June 1971 /
28 April 2018
British /
Scotland
Exhibitions Director
COX, Elsa Director (Active) 28/30 Victoria Street, Stromness, Orkney, KW16 3AA December 1980 /
12 October 2019
British /
Scotland
Development Manager
GRAY, Alistair Budge Director (Active) 28/30 Victoria Street, Stromness, Orkney, KW16 3AA June 1958 /
8 October 2016
British /
Scotland
Chartered Accountant
LEASK, Kristopher Director (Active) 28/30 Victoria Street, Stromness, Orkney, KW16 3AA September 1999 /
10 July 2021
Scottish /
Scotland
Student
MORRISON, Michael Leslie Director (Active) 28/30 Victoria Street, Stromness, Orkney, KW16 3AA July 1954 /
25 January 2020
British /
Scotland
Retired Local Government Officer
SINCLAIR, Ross Director (Active) 28/30 Victoria Street, Stromness, Orkney, KW16 3AA April 1966 /
1 September 2018
Scottish /
Scotland
Artist
FIRTH, Neil Johnston Secretary (Resigned) Cavabrae, 35 Franklin Road, Stromness, Orkney, KW16 3DZ /
18 May 2004
British /
BEVAN, Graham Alexander Director (Resigned) Aisgarth, Back Road, Stromness, Orkney, KW16 3DS October 1957 /
18 May 2004
British /
Scotland
Education Officer
CUMMING, John Arthur Director (Resigned) Bringagarth, Innertown, Stromness, Orkney, KW16 3JP June 1947 /
18 May 2004
British /
Scotland
Artist
FOULKES, Barbara Director (Resigned) 28/30 Victoria Street, Stromness, Orkney, KW16 3AA December 1955 /
26 April 2014
British /
Scotland
Director Tourism Visitscotland
GRIEVE, Elizabeth Elaine Director (Resigned) 28/30 Victoria Street, Stromness, Orkney, KW16 3AA February 1958 /
27 April 2013
British /
United Kingdom
Retired
HALCRO-JOHNSTON, Hugh Director (Resigned) Orphir House, Orphir, Orphir, Orkney, KW17 2RD November 1936 /
29 October 2005
British /
United Kingdom
Farmer
JONES, Gaynor Michelle Director (Resigned) 28/30 Victoria Street, Stromness, Orkney, KW16 3AA June 1971 /
26 April 2014
British /
Scotland
Director (Business & Sustainable Development)
LEONARD, Laura Helen Director (Resigned) 28/30 Victoria Street, Stromness, Orkney, KW16 3AA November 1981 /
27 January 2007
Scottish /
Scotland
Artist
MONAGHAN, Ciarran Gerard Director (Resigned) 128 Huntly Street, Aberdeen, AB10 1SU July 1960 /
18 May 2004
British /
Local Government Officer
MUNRO, Sarah Elizabeth Director (Resigned) 28/30 Victoria Street, Stromness, Orkney, KW16 3AA September 1966 /
8 February 2014
British /
Scotland
Head Of Arts
MURRAY, Brian Michael Director (Resigned) 21 Hoymansquoy, Stromness, Isle Of Orkney, KW16 3DR March 1935 /
18 May 2004
British /
Scotland
None
PEEBLES (DUNBAR), Carol Frances Director (Resigned) Buckquoy, Harray, Orkney, KW17 2JS April 1958 /
18 May 2004
British /
Visual Artist
ROBERTSON, Brenda Margaret Director (Resigned) Berridale, Stromness, Orkney September 1924 /
18 May 2004
British /
Scotland
None
SCHOLES, Karen Director (Resigned) 8 Albert Street, Kirkwall, Isle Of Orkney, KW15 1HQ August 1963 /
18 May 2004
British /
Scotland
Chartered Accountant
SHAW, Robert Robertson Director (Resigned) 24 Dundas Crescent, Kirkwall, Isle Of Orkney, KW15 1PS July 1946 /
18 May 2004
British /
Scotland
Retired Solicitor
SIMPSON, David Richard Salisbury Director (Resigned) The Grieveship, Grieveship Road, Stromness, Orkney, KW16 3AZ October 1945 /
18 May 2004
British /
United Kingdom
Retired
SMITH, Douglas Director (Resigned) 9 Doune Terrace, Edinburgh, Midlothian, EH3 6DY September 1944 /
18 May 2004
British /
United Kingdom
Hotel Owner / Designer
STEWART, Kirsteen Anne Director (Resigned) 28/30 Victoria Street, Stromness, Orkney, KW16 3AA September 1981 /
23 November 2017
British /
Scotland
Designer
STOCKAN, John Stewart Director (Resigned) 28/30 Victoria Street, Stromness, Orkney, KW16 3AA November 1948 /
8 February 2014
British /
United Kingdom
Chartered Surveyor
TWEEDIE, Ann Morag Director (Resigned) 28/30 Victoria Street, Stromness, Orkney, KW16 3AA February 1957 /
17 April 2010
British /
Scotland
Lecturer
WATSON, Arthur James Director (Resigned) 28/30 Victoria Street, Stromness, Orkney, KW16 3AA June 1957 /
31 July 2010
British /
Scotland
Senior Lecturer

Competitor

Search similar business entities

Post Town ORKNEY
Post Code KW16 3AA
SIC Code 90040 - Operation of arts facilities

Improve Information

Please provide details on THE PIER ARTS CENTRE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches