Dewar Arts Awards

  • Active
  • Incorporated on 4 Jul 2002

Reg Address: 56 Palmerston Place, Edinburgh EH12 5AY

Previous Names:
Donald Dewar Scholarship For The Arts - 27 Sep 2002
Donald Dewar Scholarship For The Arts - 4 Jul 2002


  • Summary The company with name "Dewar Arts Awards" is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) and located in 56 Palmerston Place, Edinburgh EH12 5AY. Dewar Arts Awards is currently in active status and it was incorporated on 4 Jul 2002 (22 years 2 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Dewar Arts Awards.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Simon Quinn Director 30 May 2024 British Active
2 Jemma Neville Director 24 Jul 2023 British Active
3 Alison Lefroy Brooks Director 21 Jul 2023 British Active
4 Eve Nicol Director 21 Jul 2023 British Active
5 Jack Fawcett Director 21 Jul 2023 British Active
6 Jenni Anne Frances Fagan Director 13 Aug 2020 Scottish Active
7 Jenni Anne Frances Fagan Director 13 Aug 2020 British Resigned
21 Jul 2023
8 Robyn Leah Stapleton Director 12 Aug 2020 Scottish Active
9 Roberta Doyle Director 17 Aug 2017 British Active
10 Roy James Mcewan - Brown Director 6 Jul 2017 British Active
11 Jean Sangster Director 22 Nov 2013 British Active
12 Jean Sangster Director 22 Nov 2013 British Active
13 Anne Pollock Neilson Director 7 May 2012 British Resigned
2 May 2019
14 Andrew James Arnold Director 17 Nov 2011 British Active
15 Andrew James Arnold Director 17 Nov 2011 British Resigned
20 Jun 2022
16 Bryan William Beattie Director 17 Nov 2011 British Resigned
4 Jun 2013
17 Nicola Jane Catterall Director 4 Aug 2010 British Active
18 Nicola Jane Catterall Director 4 Aug 2010 British Active
19 Jill Miller Director 20 Nov 2009 British Active
20 Jill Miller Director 20 Nov 2009 British Active
21 Susan Catherine Deacon Director 28 Nov 2008 British Resigned
23 Nov 2010
22 Paul Robert Geddes Director 28 Nov 2008 British Resigned
26 Feb 2010
23 Richard Waugh Chester Director 23 May 2008 British Resigned
5 Jun 2020
24 Sheena Wellington Director 23 May 2008 British Resigned
17 Nov 2011
25 Jim Tough Director 15 May 2007 British Resigned
10 May 2010
26 Lesley Ann Thomson Director 15 May 2007 British Active
27 BURNESS PAULL LLP Corporate Secretary 9 Mar 2007 - Resigned
3 Dec 2009
28 Pauline Turner Rewt Director 1 Mar 2006 American,British Resigned
21 Jul 2023
29 Pauline Turner Rewt Director 1 Mar 2006 American,British Active
30 Patrick Iain Hymers Secretary 26 Jun 2004 - Resigned
9 Mar 2007
31 Lesley Janet Edwards Secretary 2 May 2003 - Resigned
25 Jun 2004
32 Paul Dominic Pia Director 16 Dec 2002 - Resigned
26 Jul 2007
33 James Boyle Director 10 Oct 2002 British Resigned
22 Feb 2008
34 Ruth Wishart Director 10 Oct 2002 Scottish Resigned
20 Dec 2021
35 Brian John Mcmaster Director 10 Oct 2002 British Resigned
20 Dec 2021
36 Brian John Mcmaster Director 10 Oct 2002 British Active
37 Lynsey Mcleod Secretary 10 Oct 2002 - Resigned
2 May 2003
38 Ruth Wishart Director 10 Oct 2002 British Active
39 Samuel Laird Galbraith Director 10 Oct 2002 British Resigned
18 Jul 2008
40 Sheila Gillian Colvin Director 10 Oct 2002 British Resigned
15 May 2007
41 Faith Ann Liddell Director 10 Oct 2002 British Resigned
1 Aug 2009
42 Catherine Lockerbie Director 10 Oct 2002 British Resigned
17 Nov 2011
43 Angus Donald Mackintosh Macdonald Director 10 Oct 2002 British Resigned
8 Jul 2010
44 Graham Berry Director 10 Oct 2002 British Resigned
1 Mar 2007
45 Jean Urquhart Mbe Director 10 Oct 2002 Scottish Resigned
23 Nov 2010
46 John Williamson Wallace Director 10 Oct 2002 British Resigned
18 Jul 2008
47 Rozanne Foyer Director 10 Oct 2002 - Resigned
15 Jun 2004
48 John Gerald Mulgrew Director 1 Oct 2002 British Resigned
9 Mar 2006
49 BURNESS (DIRECTORS) LIMITED Corporate Nominee Director 4 Jul 2002 - Resigned
16 Dec 2002
50 BURNESS SOLICITORS Corporate Nominee Secretary 4 Jul 2002 - Resigned
16 Dec 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
4 Jul 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dewar Arts Awards.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 2 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 3 Aug 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 2 Aug 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 2 Aug 2023 Download PDF
5 Officers - Appoint Person Director Company With Name Date 2 Aug 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 2 Aug 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 2 Aug 2023 Download PDF
8 Address - Change Registered Office Company With Date Old New 30 May 2023 Download PDF
9 Confirmation Statement - No Updates 5 Jul 2022 Download PDF
3 Pages
10 Officers - Termination Director Company With Name Termination Date 24 Jun 2022 Download PDF
11 Confirmation Statement - No Updates 6 Jul 2021 Download PDF
12 Officers - Change Person Director Company With Change Date 2 Jul 2021 Download PDF
13 Accounts - Small 8 Sep 2020 Download PDF
31 Pages
14 Officers - Appoint Person Director Company With Name Date 17 Aug 2020 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 14 Aug 2020 Download PDF
2 Pages
16 Confirmation Statement - No Updates 6 Jul 2020 Download PDF
3 Pages
17 Officers - Termination Director Company With Name Termination Date 6 Jul 2020 Download PDF
1 Pages
18 Accounts - Small 6 Sep 2019 Download PDF
26 Pages
19 Confirmation Statement - Updates 8 Jul 2019 Download PDF
3 Pages
20 Officers - Termination Director Company With Name Termination Date 18 Jun 2019 Download PDF
1 Pages
21 Accounts - Small 20 Sep 2018 Download PDF
26 Pages
22 Confirmation Statement - Updates 9 Jul 2018 Download PDF
3 Pages
23 Officers - Change Person Director Company With Change Date 4 Jul 2018 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 4 Jul 2018 Download PDF
2 Pages
25 Accounts - Total Exemption Full 30 Sep 2017 Download PDF
23 Pages
26 Officers - Appoint Person Director Company With Name Date 23 Aug 2017 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 13 Jul 2017 Download PDF
2 Pages
28 Officers - Change Person Director Company With Change Date 13 Jul 2017 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 13 Jul 2017 Download PDF
2 Pages
30 Officers - Change Person Director Company With Change Date 13 Jul 2017 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 13 Jul 2017 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 13 Jul 2017 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 13 Jul 2017 Download PDF
2 Pages
34 Confirmation Statement - Updates 13 Jul 2017 Download PDF
3 Pages
35 Officers - Change Person Director Company With Change Date 13 Jul 2017 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 10 Jul 2017 Download PDF
2 Pages
37 Accounts - Total Exemption Full 8 Sep 2016 Download PDF
20 Pages
38 Confirmation Statement - Updates 20 Jul 2016 Download PDF
4 Pages
39 Officers - Change Person Director Company With Change Date 29 Feb 2016 Download PDF
2 Pages
40 Accounts - Total Exemption Full 11 Sep 2015 Download PDF
20 Pages
41 Annual Return - Company With Made Up Date No Member List 30 Jul 2015 Download PDF
10 Pages
42 Accounts - Total Exemption Full 11 Sep 2014 Download PDF
19 Pages
43 Annual Return - Company With Made Up Date No Member List 25 Jul 2014 Download PDF
10 Pages
44 Officers - Appoint Person Director Company With Name 9 Dec 2013 Download PDF
2 Pages
45 Accounts - Total Exemption Full 2 Oct 2013 Download PDF
20 Pages
46 Annual Return - Company With Made Up Date No Member List 14 Aug 2013 Download PDF
9 Pages
47 Officers - Termination Director Company With Name 22 Jul 2013 Download PDF
1 Pages
48 Accounts - Full 4 Sep 2012 Download PDF
18 Pages
49 Annual Return - Company With Made Up Date No Member List 14 Aug 2012 Download PDF
9 Pages
50 Officers - Appoint Person Director Company With Name 14 Jun 2012 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name 10 Jan 2012 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name 10 Jan 2012 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 30 Nov 2011 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 30 Nov 2011 Download PDF
1 Pages
55 Accounts - Full 3 Oct 2011 Download PDF
19 Pages
56 Annual Return - Company With Made Up Date No Member List 15 Aug 2011 Download PDF
10 Pages
57 Officers - Termination Director Company With Name 30 Nov 2010 Download PDF
1 Pages
58 Officers - Termination Director Company With Name 30 Nov 2010 Download PDF
1 Pages
59 Accounts - Full 13 Oct 2010 Download PDF
17 Pages
60 Officers - Appoint Person Director Company With Name 13 Aug 2010 Download PDF
2 Pages
61 Annual Return - Company With Made Up Date No Member List 13 Jul 2010 Download PDF
7 Pages
62 Officers - Change Person Director Company With Change Date 12 Jul 2010 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 12 Jul 2010 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 12 Jul 2010 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 12 Jul 2010 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 12 Jul 2010 Download PDF
2 Pages
67 Officers - Termination Director Company With Name 9 Jul 2010 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 13 May 2010 Download PDF
1 Pages
69 Officers - Termination Director Company With Name 2 Mar 2010 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name 25 Feb 2010 Download PDF
2 Pages
71 Address - Change Registered Office Company With Date Old 18 Jan 2010 Download PDF
1 Pages
72 Officers - Termination Secretary Company With Name 10 Dec 2009 Download PDF
1 Pages
73 Accounts - Full 3 Dec 2009 Download PDF
21 Pages
74 Officers - Change Person Director Company With Change Date 1 Dec 2009 Download PDF
1 Pages
75 Officers - Legacy 30 Sep 2009 Download PDF
1 Pages
76 Annual Return - Legacy 13 Jul 2009 Download PDF
6 Pages
77 Officers - Legacy 20 Apr 2009 Download PDF
2 Pages
78 Officers - Legacy 12 Mar 2009 Download PDF
2 Pages
79 Accounts - Full 25 Feb 2009 Download PDF
21 Pages
80 Incorporation - Memorandum Articles 15 Dec 2008 Download PDF
9 Pages
81 Resolution 15 Dec 2008 Download PDF
3 Pages
82 Officers - Legacy 30 Sep 2008 Download PDF
2 Pages
83 Officers - Legacy 17 Sep 2008 Download PDF
2 Pages
84 Officers - Legacy 5 Sep 2008 Download PDF
1 Pages
85 Officers - Legacy 5 Sep 2008 Download PDF
1 Pages
86 Annual Return - Legacy 4 Jul 2008 Download PDF
87 Officers - Legacy 20 Mar 2008 Download PDF
1 Pages
88 Accounts - Full 7 Sep 2007 Download PDF
89 Annual Return - Legacy 10 Aug 2007 Download PDF
10 Pages
90 Officers - Legacy 6 Aug 2007 Download PDF
2 Pages
91 Officers - Legacy 6 Aug 2007 Download PDF
2 Pages
92 Officers - Legacy 6 Aug 2007 Download PDF
1 Pages
93 Officers - Legacy 6 Aug 2007 Download PDF
1 Pages
94 Officers - Legacy 6 Aug 2007 Download PDF
2 Pages
95 Officers - Legacy 2 Apr 2007 Download PDF
1 Pages
96 Officers - Legacy 26 Mar 2007 Download PDF
1 Pages
97 Officers - Legacy 6 Mar 2007 Download PDF
1 Pages
98 Accounts - Total Exemption Full 5 Dec 2006 Download PDF
18 Pages
99 Officers - Legacy 28 Nov 2006 Download PDF
3 Pages
100 Annual Return - Legacy 1 Aug 2006 Download PDF
9 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Birmingham Royal Ballet
Mutual People: Lesley Ann Thomson
Active
2 Arts And Communities Association
Mutual People: Ruth Wishart
Active
3 Autism Uk Limited
Mutual People: Roberta Doyle
Active
4 National Autistic Society(The)
Mutual People: Roberta Doyle
Active
5 Nas Services Limited
Mutual People: Roberta Doyle
Active
6 Lambs Management Company Limited
Mutual People: Brian John Mcmaster
Active
7 Welsh National Opera Limited
Mutual People: Brian John Mcmaster
Active
8 Edinburgh Festival Centre Limited
Mutual People: Brian John Mcmaster
Active
9 Edinburgh International Festival Limited
Mutual People: Brian John Mcmaster
Active
10 National Galleries Of Scotland Foundation
Mutual People: Nicola Jane Catterall
Active
11 The William Syson Foundation
Mutual People: Roberta Doyle
Active
12 Imaginate
Mutual People: Ruth Wishart
Active
13 Federation Of Scottish Theatre
Mutual People: Roberta Doyle
Active
14 Edinburgh Science Foundation Ltd
Mutual People: Brian John Mcmaster
Active
15 Artists Collective Gallery Limited, The
Mutual People: Nicola Jane Catterall
Active
16 Artists’ Collective Gallery Trading Limited
Mutual People: Nicola Jane Catterall
Active
17 Edinburgh Science Ltd
Mutual People: Brian John Mcmaster
Active
18 Capital Theatres
Mutual People: Brian John Mcmaster
Active
19 Edinburgh Science Worldwide Ltd
Mutual People: Brian John Mcmaster
Active
20 Tron Theatre Limited
Mutual People: Roberta Doyle
Active
21 Assembly Theatre Limited
Mutual People: Ruth Wishart
Active
22 Tron Catering Limited
Mutual People: Roberta Doyle
Active
23 Spreng & Co. Limited
Mutual People: Lesley Ann Thomson
Active
24 Spreng Thomson Limited
Mutual People: Lesley Ann Thomson
Active
25 Scottish Opera
Mutual People: Roberta Doyle , Lesley Ann Thomson
Active
26 Centre For Contemporary Arts
Mutual People: Ruth Wishart
Active
27 Royal Glasgow Institute Of The Fine Arts.
Mutual People: Ruth Wishart
Active
28 Spreng Thomson Holdings Limited
Mutual People: Lesley Ann Thomson
Active
29 Royal Conservatoire Of Scotland
Mutual People: Brian John Mcmaster , Jean Sangster
Active
30 Glasgow School Of Art.
Mutual People: Lesley Ann Thomson , Roberta Doyle , Ruth Wishart
Active
31 Cryptic Glasgow Ltd
Mutual People: Ruth Wishart
Active
32 Blythswood 5481 Limited
Mutual People: Roberta Doyle , Lesley Ann Thomson
Active
33 National Theatre Of Scotland Productions Ltd
Mutual People: Roberta Doyle
Active
34 Sweetscar Limited
Mutual People: Roberta Doyle
Active
35 Glasgow Sculpture Studios Limited
Mutual People: Nicola Jane Catterall
Active
36 Clyde Unity Theatre
Mutual People: Roberta Doyle
Active
37 Scottish Ballet
Mutual People: Lesley Ann Thomson
Active
38 Cove Park Enterprises Limited
Mutual People: Roberta Doyle
Active
39 Cove Park
Mutual People: Roberta Doyle
Active
40 Columba 1400
Mutual People: Ruth Wishart
Active
41 Cove Burgh Hall
Mutual People: Ruth Wishart
Active
42 Music Preserved
Mutual People: Brian John Mcmaster
Active
43 Kingston Theatre Trust
Mutual People: Brian John Mcmaster
Active
44 Horsecross Arts Limited
Mutual People: Lesley Ann Thomson
Active
45 Manchester International Festival
Mutual People: Brian John Mcmaster
Active
46 Young Classical Artists Trust
Mutual People: Brian John Mcmaster
Active
47 Mediadrome Ltd.
Mutual People: Nicola Jane Catterall
dissolved
48 National Opera Studio
Mutual People: Brian John Mcmaster
Active