Company NameUnique Events Limited
DirectorsLesley Sangster Dougherty and Alan Thomson
Company StatusActive
Company NumberSC132639
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Lesley Sangster Dougherty
Date of BirthApril 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed29 April 2016(24 years, 10 months after company formation)
Appointment Duration8 years
RoleEvent Organiser
Country of ResidenceScotland
Correspondence Address2 Commercial Street
First Floor
Edinburgh
EH6 6JA
Scotland
Director NameMr Alan Thomson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed29 April 2016(24 years, 10 months after company formation)
Appointment Duration8 years
RoleEvent Organiser
Country of ResidenceScotland
Correspondence Address2 Commercial Street
First Floor
Edinburgh
EH6 6JA
Scotland
Director NameMr Ian McLauchlan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(same day as company formation)
RolePR Consultant
Country of ResidenceScotland
Correspondence Address18 Kaimes Road
Edinburgh
Midlothian
EH12 6JS
Scotland
Director NameMr William Iain Wright
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(same day as company formation)
RolePromoter
Country of ResidenceScotland
Correspondence AddressBridge House
South Queensferry
EH30 9TA
Scotland
Director NameMr Peter Thomas Irvine
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Broughton Place
Edinburgh
EH1 3RX
Scotland
Secretary NameMr Peter Thomas Irvine
NationalityBritish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Broughton Place
Edinburgh
EH1 3RX
Scotland
Director NameQuill Serve Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address30 Queensferry Road
Edinburgh
EH4 2HG
Scotland

Contact

Websitewww.unique-events.co.uk

Location

Registered Address2 Commercial Street
First Floor
Edinburgh
EH6 6JA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£57,413
Cash£124,033
Current Liabilities£177,671

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

7 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
23 July 2018Registered 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 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 July 2017Notification of Penny Dougherty as a person with significant control on 1 July 2016 (2 pages)
18 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
18 July 2017Notification of Penny Dougherty as a person with significant control on 1 July 2016 (2 pages)
18 July 2017Notification of Penny Dougherty as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
2 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
1 July 2016Termination of appointment of Peter Thomas Irvine as a secretary on 29 April 2016 (1 page)
1 July 2016Appointment of Mr Alan Thomson as a director on 29 April 2016 (2 pages)
1 July 2016Appointment of Mr Alan Thomson as a director on 29 April 2016 (2 pages)
1 July 2016Termination of appointment of Peter Thomas Irvine as a director on 29 April 2016 (1 page)
1 July 2016Termination of appointment of Peter Thomas Irvine as a director on 29 April 2016 (1 page)
1 July 2016Appointment of Ms Lesley Sangster Dougherty as a director on 29 April 2016 (2 pages)
1 July 2016Appointment of Ms Lesley Sangster Dougherty as a director on 29 April 2016 (2 pages)
1 July 2016Termination of appointment of Peter Thomas Irvine as a secretary on 29 April 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Termination of appointment of William Iain Wright as a director on 31 October 2013 (1 page)
15 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Termination of appointment of William Iain Wright as a director on 31 October 2013 (1 page)
7 August 2014Cancellation of shares. Statement of capital on 30 October 2013
  • GBP 2
(4 pages)
7 August 2014Purchase of own shares. (3 pages)
7 August 2014Cancellation of shares. Statement of capital on 30 October 2013
  • GBP 2
(4 pages)
7 August 2014Purchase of own shares. (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Resolutions
  • RES13 ‐ Purchase contract approved 01/10/2013
(2 pages)
10 October 2013Resolutions
  • RES13 ‐ Purchase contract approved 01/10/2013
(2 pages)
12 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Return made up to 28/06/09; full list of members (4 pages)
28 July 2009Return made up to 28/06/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Return made up to 28/06/08; full list of members (4 pages)
23 July 2008Return made up to 28/06/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 September 2007Registered office changed on 25/09/07 from: 17-23 calton road edinburgh lothian EH8 8DL (1 page)
25 September 2007Registered office changed on 25/09/07 from: 17-23 calton road edinburgh lothian EH8 8DL (1 page)
6 July 2007Return made up to 28/06/07; no change of members (7 pages)
6 July 2007Return made up to 28/06/07; no change of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 July 2006Return made up to 28/06/06; full list of members (7 pages)
5 July 2006Return made up to 28/06/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 July 2004Return made up to 28/06/04; full list of members (7 pages)
12 July 2004Return made up to 28/06/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 July 2003Return made up to 28/06/03; full list of members (7 pages)
7 July 2003Return made up to 28/06/03; full list of members (7 pages)
20 May 2003Accounts for a small company made up to 31 March 2002 (5 pages)
20 May 2003Accounts for a small company made up to 31 March 2002 (5 pages)
17 July 2002Return made up to 28/06/02; full list of members (7 pages)
17 July 2002Return made up to 28/06/02; full list of members (7 pages)
22 April 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
22 April 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
13 December 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
13 December 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
19 October 2001Resolutions
  • RES13 ‐ Reclass of shares 12/10/01
(1 page)
19 October 2001Resolutions
  • RES13 ‐ Reclass of shares 12/10/01
(1 page)
3 October 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 October 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 June 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1998 (5 pages)
28 July 2000Accounts for a small company made up to 30 September 1998 (5 pages)
30 June 2000Return made up to 28/06/00; full list of members (6 pages)
30 June 2000Return made up to 28/06/00; full list of members (6 pages)
10 September 1999Return made up to 28/06/99; full list of members (6 pages)
10 September 1999Return made up to 28/06/99; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 October 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 July 1998Return made up to 28/06/98; full list of members (6 pages)
23 July 1998Return made up to 28/06/98; full list of members (6 pages)
23 October 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 October 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 June 1997Return made up to 28/06/97; full list of members (6 pages)
23 June 1997Return made up to 28/06/97; full list of members (6 pages)
4 October 1996Registered office changed on 04/10/96 from: the loft 25 greenside place edinburgh EH1 3AA (1 page)
4 October 1996Registered office changed on 04/10/96 from: the loft 25 greenside place edinburgh EH1 3AA (1 page)
19 September 1996Return made up to 28/06/96; no change of members (4 pages)
19 September 1996Return made up to 28/06/96; no change of members (4 pages)
1 August 1996Accounts made up to 30 September 1995 (16 pages)
1 August 1996Accounts made up to 30 September 1995 (16 pages)
18 August 1995Return made up to 28/06/95; full list of members (6 pages)
18 August 1995Return made up to 28/06/95; full list of members (6 pages)
27 July 1995Accounts made up to 30 September 1994 (14 pages)
27 July 1995Accounts made up to 30 September 1994 (14 pages)
10 October 1994Ad 28/09/94--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 October 1994Ad 28/09/94--------- £ si 1@1=1 £ ic 3/4 (2 pages)
28 June 1991Incorporation (18 pages)
28 June 1991Incorporation (18 pages)