DEWAR ARTS AWARDS

81 George Street, Edinburgh, EH2 3ES, United Kingdom
StatusACTIVE
Company No.SC233774
Category
Incorporated04 Jul 2002
Age21 years, 10 months, 28 days
JurisdictionScotland

SUMMARY

DEWAR ARTS AWARDS is an active with number SC233774. It was incorporated 21 years, 10 months, 28 days ago, on 04 July 2002. The company address is 81 George Street, Edinburgh, EH2 3ES, United Kingdom.



People

BROOKS, Alison Lefroy

Director

Non - Executive Director

ACTIVE

Assigned on 21 Jul 2023

Current time on role 10 months, 11 days

CATTERALL, Nicola Jane

Director

Chartered Accountant

ACTIVE

Assigned on 04 Aug 2010

Current time on role 13 years, 9 months, 28 days

DOYLE, Roberta

Director

Director Of External Affairs

ACTIVE

Assigned on 17 Aug 2017

Current time on role 6 years, 9 months, 15 days

FAWCETT, Jack

Director

Professional Music Performer

ACTIVE

Assigned on 21 Jul 2023

Current time on role 10 months, 11 days

MCEWAN - BROWN, Roy James

Director

Retired Orchestra Chief Executive

ACTIVE

Assigned on 06 Jul 2017

Current time on role 6 years, 10 months, 26 days

MILLER, Jill

Director

Director Of Cultural Services

ACTIVE

Assigned on 20 Nov 2009

Current time on role 14 years, 6 months, 12 days

NEVILLE, Jemma

Director

Company Director

ACTIVE

Assigned on 24 Jul 2023

Current time on role 10 months, 8 days

NICOL, Eve

Director

Director

ACTIVE

Assigned on 21 Jul 2023

Current time on role 10 months, 11 days

SANGSTER, Jean

Director

Lecturer In Voice And Musical Theatre

ACTIVE

Assigned on 22 Nov 2013

Current time on role 10 years, 6 months, 10 days

STAPLETON, Robyn Leah

Director

Musician & Teacher

ACTIVE

Assigned on 12 Aug 2020

Current time on role 3 years, 9 months, 20 days

THOMSON, Lesley Ann

Director

Management Consultant

ACTIVE

Assigned on 15 May 2007

Current time on role 17 years, 17 days

EDWARDS, Lesley Janet

Secretary

RESIGNED

Assigned on 02 May 2003

Resigned on 25 Jun 2004

Time on role 1 year, 1 month, 23 days

HYMERS, Patrick Iain

Secretary

RESIGNED

Assigned on 26 Jun 2004

Resigned on 09 Mar 2007

Time on role 2 years, 8 months, 13 days

MCLEOD, Lynsey

Secretary

P.A.

RESIGNED

Assigned on 10 Oct 2002

Resigned on 02 May 2003

Time on role 6 months, 23 days

BURNESS LLP

Corporate-secretary

RESIGNED

Assigned on 09 Mar 2007

Resigned on 03 Dec 2009

Time on role 2 years, 8 months, 25 days

BURNESS SOLICITORS

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Jul 2002

Resigned on 16 Dec 2002

Time on role 5 months, 12 days

ARNOLD, Andrew James

Director

Theatre Director

RESIGNED

Assigned on 17 Nov 2011

Resigned on 20 Jun 2022

Time on role 10 years, 7 months, 3 days

BEATTIE, Bryan William

Director

Consultant

RESIGNED

Assigned on 17 Nov 2011

Resigned on 04 Jun 2013

Time on role 1 year, 6 months, 17 days

BERRY, Graham

Director

Chief Executive

RESIGNED

Assigned on 10 Oct 2002

Resigned on 01 Mar 2007

Time on role 4 years, 4 months, 22 days

BOYLE, James

Director

Non Exec Director

RESIGNED

Assigned on 10 Oct 2002

Resigned on 22 Feb 2008

Time on role 5 years, 4 months, 12 days

CHESTER, Richard Waugh

Director

Consultant

RESIGNED

Assigned on 23 May 2008

Resigned on 05 Jun 2020

Time on role 12 years, 13 days

COLVIN, Sheila Gillian

Director

Director

RESIGNED

Assigned on 10 Oct 2002

Resigned on 15 May 2007

Time on role 4 years, 7 months, 5 days

DEACON, Susan Catherine, Professor

Director

Academic/Consultant

RESIGNED

Assigned on 28 Nov 2008

Resigned on 23 Nov 2010

Time on role 1 year, 11 months, 25 days

FAGAN, Jenni Anne Frances

Director

Writer

RESIGNED

Assigned on 13 Aug 2020

Resigned on 21 Jul 2023

Time on role 2 years, 11 months, 8 days

FOYER, Rozanne

Director

Trade Union Officer

RESIGNED

Assigned on 10 Oct 2002

Resigned on 15 Jun 2004

Time on role 1 year, 8 months, 5 days

GALBRAITH, Samuel Laird

Director

Research Fellow/Surgeon

RESIGNED

Assigned on 10 Oct 2002

Resigned on 18 Jul 2008

Time on role 5 years, 9 months, 8 days

GEDDES, Paul Robert

Director

Ceo Uk Retail Rsb Group

RESIGNED

Assigned on 28 Nov 2008

Resigned on 26 Feb 2010

Time on role 1 year, 2 months, 28 days

LIDDELL, Faith Ann

Director

Director Dla

RESIGNED

Assigned on 10 Oct 2002

Resigned on 01 Aug 2009

Time on role 6 years, 9 months, 22 days

LOCKERBIE, Catherine

Director

Festival Director

RESIGNED

Assigned on 10 Oct 2002

Resigned on 17 Nov 2011

Time on role 9 years, 1 month, 7 days

MACDONALD, Angus Donald Mackintosh

Director

Accountant/Company Director

RESIGNED

Assigned on 10 Oct 2002

Resigned on 08 Jul 2010

Time on role 7 years, 8 months, 29 days

MCMASTER, Brian John, Sir

Director

Festival Director

RESIGNED

Assigned on 10 Oct 2002

Resigned on 20 Dec 2021

Time on role 19 years, 2 months, 10 days

MULGREW, John Gerald

Director

Director Of Education

RESIGNED

Assigned on 01 Oct 2002

Resigned on 09 Mar 2006

Time on role 3 years, 5 months, 8 days

NEILSON, Anne Pollock

Director

Retired Teacher/Part Time Tutor

RESIGNED

Assigned on 07 May 2012

Resigned on 02 May 2019

Time on role 6 years, 11 months, 26 days

PIA, Paul Dominic

Director

Solicitor

RESIGNED

Assigned on 16 Dec 2002

Resigned on 26 Jul 2007

Time on role 4 years, 7 months, 10 days

REWT, Pauline Turner, Dr

Director

Lecturer

RESIGNED

Assigned on 01 Mar 2006

Resigned on 21 Jul 2023

Time on role 17 years, 4 months, 20 days

TOUGH, Jim

Director

Chief Executive

RESIGNED

Assigned on 15 May 2007

Resigned on 10 May 2010

Time on role 2 years, 11 months, 26 days

URQUHART MBE, Jean

Director

Managing Director

RESIGNED

Assigned on 10 Oct 2002

Resigned on 23 Nov 2010

Time on role 8 years, 1 month, 13 days

WALLACE, John Williamson

Director

Musician

RESIGNED

Assigned on 10 Oct 2002

Resigned on 18 Jul 2008

Time on role 5 years, 9 months, 8 days

WELLINGTON, Sheena

Director

Singer

RESIGNED

Assigned on 23 May 2008

Resigned on 17 Nov 2011

Time on role 3 years, 5 months, 25 days

WISHART, Ruth

Director

Managing Director

RESIGNED

Assigned on 10 Oct 2002

Resigned on 20 Dec 2021

Time on role 19 years, 2 months, 10 days

BURNESS (DIRECTORS) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Jul 2002

Resigned on 16 Dec 2002

Time on role 5 months, 12 days


Some Companies

ALL WAYS ACCESS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11556543
Status:ACTIVE
Category:Private Limited Company

COURTLANDS FREEHOLDERS LIMITED

22 ALBANY ROAD,ST. LEONARDS-ON-SEA,TN38 0LN

Number:06380423
Status:ACTIVE
Category:Private Limited Company

FINANCIAL MANAGEMENT BY COLETTE LIMITED

61 LANGMORE LANE,HAYWARDS HEATH,RH16 2BD

Number:11787061
Status:ACTIVE
Category:Private Limited Company

MEARNS DRAUGHTING LTD.

CALEDONIA HOUSE,GLASGOW,G46 8JT

Number:SC270284
Status:ACTIVE
Category:Private Limited Company

MIYLA GROUP LTD

207 CRESCENT ROAD,BARNET,EN4 8SB

Number:09147762
Status:ACTIVE
Category:Private Limited Company

SKYRAKER LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11275169
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source