First Floor
Edinburgh
EH6 6JA
Scotland
Director Name | Mr Alan Thomson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 April 2016(24 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Event Organiser |
Country of Residence | Scotland |
Correspondence Address | 2 Commercial Street First Floor Edinburgh EH6 6JA Scotland |
Director Name | Mr Ian McLauchlan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | PR Consultant |
Country of Residence | Scotland |
Correspondence Address | 18 Kaimes Road Edinburgh Midlothian EH12 6JS Scotland |
Director Name | Mr William Iain Wright |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Promoter |
Country of Residence | Scotland |
Correspondence Address | Bridge House South Queensferry EH30 9TA Scotland |
Director Name | Mr Peter Thomas Irvine |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Broughton Place Edinburgh EH1 3RX Scotland |
Secretary Name | Mr Peter Thomas Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Broughton Place Edinburgh EH1 3RX Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Website | www.unique-events.co.uk |
---|
Registered Address | 2 Commercial Street First Floor Edinburgh EH6 6JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £57,413 |
Cash | £124,033 |
Current Liabilities | £177,671 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
7 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 July 2018 | Registered office address changed from Gladstone House 6a Mill Lane, Leith Edinburgh Lothian EH6 6TJ to 2 Commercial Street First Floor Edinburgh EH6 6JA on 23 July 2018 (1 page) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 July 2017 | Notification of Penny Dougherty as a person with significant control on 1 July 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Penny Dougherty as a person with significant control on 1 July 2016 (2 pages) |
18 July 2017 | Notification of Penny Dougherty as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
1 July 2016 | Termination of appointment of Peter Thomas Irvine as a secretary on 29 April 2016 (1 page) |
1 July 2016 | Appointment of Mr Alan Thomson as a director on 29 April 2016 (2 pages) |
1 July 2016 | Appointment of Mr Alan Thomson as a director on 29 April 2016 (2 pages) |
1 July 2016 | Termination of appointment of Peter Thomas Irvine as a director on 29 April 2016 (1 page) |
1 July 2016 | Termination of appointment of Peter Thomas Irvine as a director on 29 April 2016 (1 page) |
1 July 2016 | Appointment of Ms Lesley Sangster Dougherty as a director on 29 April 2016 (2 pages) |
1 July 2016 | Appointment of Ms Lesley Sangster Dougherty as a director on 29 April 2016 (2 pages) |
1 July 2016 | Termination of appointment of Peter Thomas Irvine as a secretary on 29 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 August 2014 | Termination of appointment of William Iain Wright as a director on 31 October 2013 (1 page) |
15 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Termination of appointment of William Iain Wright as a director on 31 October 2013 (1 page) |
7 August 2014 | Cancellation of shares. Statement of capital on 30 October 2013
|
7 August 2014 | Purchase of own shares. (3 pages) |
7 August 2014 | Cancellation of shares. Statement of capital on 30 October 2013
|
7 August 2014 | Purchase of own shares. (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
12 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 17-23 calton road edinburgh lothian EH8 8DL (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 17-23 calton road edinburgh lothian EH8 8DL (1 page) |
6 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 July 2005 | Return made up to 28/06/05; full list of members
|
12 July 2005 | Return made up to 28/06/05; full list of members
|
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
20 May 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 May 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
22 April 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
22 April 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
13 December 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
13 December 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
3 October 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
3 October 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 June 2001 | Return made up to 28/06/01; full list of members
|
19 June 2001 | Return made up to 28/06/01; full list of members
|
10 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1998 (5 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1998 (5 pages) |
30 June 2000 | Return made up to 28/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 28/06/00; full list of members (6 pages) |
10 September 1999 | Return made up to 28/06/99; full list of members (6 pages) |
10 September 1999 | Return made up to 28/06/99; full list of members (6 pages) |
8 October 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
8 October 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
23 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
23 October 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
23 October 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
23 June 1997 | Return made up to 28/06/97; full list of members (6 pages) |
23 June 1997 | Return made up to 28/06/97; full list of members (6 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: the loft 25 greenside place edinburgh EH1 3AA (1 page) |
4 October 1996 | Registered office changed on 04/10/96 from: the loft 25 greenside place edinburgh EH1 3AA (1 page) |
19 September 1996 | Return made up to 28/06/96; no change of members (4 pages) |
19 September 1996 | Return made up to 28/06/96; no change of members (4 pages) |
1 August 1996 | Accounts made up to 30 September 1995 (16 pages) |
1 August 1996 | Accounts made up to 30 September 1995 (16 pages) |
18 August 1995 | Return made up to 28/06/95; full list of members (6 pages) |
18 August 1995 | Return made up to 28/06/95; full list of members (6 pages) |
27 July 1995 | Accounts made up to 30 September 1994 (14 pages) |
27 July 1995 | Accounts made up to 30 September 1994 (14 pages) |
10 October 1994 | Ad 28/09/94--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
10 October 1994 | Ad 28/09/94--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
28 June 1991 | Incorporation (18 pages) |
28 June 1991 | Incorporation (18 pages) |