Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Quilt Art
Quilt Art is an active company incorporated on 2 September 1997 with the registered office located in . Quilt Art was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC178428
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
28 years
Incorporated
2 September 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 September 2025
(4 days ago)
Next confirmation dated
2 September 2026
Due by
16 September 2026
(1 year remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Quilt Art
Contact
Address
Level 5, 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on
16 Oct 2024
(10 months ago)
Previous address was
C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL
Companies in
Telephone
07887 642290
Email
Unreported
Website
Quiltart.eu
See All Contacts
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Cherilyn Joy Martin
Director • Secretary • Lecturer-Artist • British • Lives in UK • Born in Sep 1951
Mirjam Dorothea Jose Pet-Jacobs
Director • Artist-Teacher • Dutch • Lives in Netherlands • Born in Jul 1961
Fenella Jane Davies
Director • Co. Secretary • British • Lives in England • Born in Mar 1949
Sara Impey
Director • Textile Artists • British • Lives in England • Born in Jun 1953
Yael David-Cohen
Director • Artist • British • Lives in UK • Born in Apr 1942
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Famous Antiques Limited
Fenella Jane Davies is a mutual person.
Active
Craftspace
Karina Thompson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£21.14K
Decreased by £1.53K (-7%)
Turnover
£5K
Increased by £1.49K (+42%)
Employees
Unreported
Same as previous period
Total Assets
£21.9K
Decreased by £3.36K (-13%)
Total Liabilities
-£240
Same as previous period
Net Assets
£21.66K
Decreased by £3.36K (-13%)
Debt Ratio (%)
1%
Increased by 0.15% (+15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Days Ago on 2 Sep 2025
Yael David-Cohen Resigned
3 Months Ago on 25 May 2025
Full Accounts Submitted
5 Months Ago on 20 Mar 2025
Registered Address Changed
10 Months Ago on 16 Oct 2024
Confirmation Submitted
1 Year Ago on 3 Sep 2024
Gabriele Mett Details Changed
1 Year 2 Months Ago on 19 Jun 2024
Mirjam Dorothea Jose Pet-Jacobs Details Changed
1 Year 3 Months Ago on 13 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 1 May 2024
Dominie Maria Nash Details Changed
1 Year 9 Months Ago on 20 Nov 2023
Jette Clover Details Changed
1 Year 9 Months Ago on 20 Nov 2023
Get Alerts
Get Credit Report
Discover Quilt Art's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 2 September 2025 with no updates
Submitted on 2 Sep 2025
Termination of appointment of Yael David-Cohen as a director on 25 May 2025
Submitted on 11 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 20 Mar 2025
Registered office address changed from C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 16 October 2024
Submitted on 16 Oct 2024
Confirmation statement made on 2 September 2024 with no updates
Submitted on 3 Sep 2024
Director's details changed for Gabriele Mett on 19 June 2024
Submitted on 19 Jun 2024
Director's details changed for Mirjam Dorothea Jose Pet-Jacobs on 13 May 2024
Submitted on 13 May 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 1 May 2024
Director's details changed for Janet Mary Twinn on 19 November 2023
Submitted on 20 Nov 2023
Director's details changed for Charlotte Yde on 20 November 2023
Submitted on 20 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs