Findhorn
Moray
IV36 3TB
Scotland
Director Name | Mrs Anne Audrey Skene |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2015(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Trillium Cottage 110 Findhorn Forres Moray IV36 3YJ Scotland |
Director Name | Ms Laura Pasetti |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 January 2022(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Theatre Director |
Country of Residence | Scotland |
Correspondence Address | 507 The Park Findhorn Forres IV36 3TH Scotland |
Secretary Name | Miss Ursula Pfahler |
---|---|
Status | Current |
Appointed | 19 September 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Universal Hall Office Universal Hall Office The Park Findhorn Moray IV36 3TZ Scotland |
Director Name | Judith Bone |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Findhorn Foundation The Park Findhorn Moray IV36 3TZ Scotland |
Director Name | Ana Rhodes Castro |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Therapist |
Country of Residence | Scotland |
Correspondence Address | Anvil Court No 2 Caroline Street Forres Moray IV36 1AQ Scotland |
Director Name | Francine Rietberg |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 233 The Park Findhorn Moray IV36 3TB Scotland |
Director Name | Hanna Morjan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Hall Manager |
Country of Residence | Scotland |
Correspondence Address | The Findhorn Foundation The Park, Findhorn Forres Morayshire IV36 3TZ Scotland |
Director Name | David Till |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Theatre Publicist |
Country of Residence | Scotland |
Correspondence Address | 558 The Park Findhorn Forres Moray IV36 3SH Scotland |
Director Name | Mr Angus Eric Marland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(4 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 February 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 245 Pineridge Pineridge, The Park Findhorn Forres Morayshire IV36 3TB Scotland |
Director Name | Ms Camilla Bredal Pedersen |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British/Norwegian |
Status | Resigned |
Appointed | 10 April 2013(4 years after company formation) |
Appointment Duration | 3 years (resigned 28 April 2016) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Milton Way Milton Way Kinloss Forres Morayshire IV36 3XX Scotland |
Director Name | Mr Peter George Finch |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(4 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 December 2021) |
Role | Campus Manager |
Country of Residence | Scotland |
Correspondence Address | The Findhorn Foundation The Park Findhorn Forres Morayshire IV36 3TZ Scotland |
Director Name | Mr Martin Roche-Nishimori |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 August 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Findhorn Foundation The Park Findhorn Forres Morayshire IV36 3TZ Scotland |
Director Name | Ms Davina Thomas |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 July 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 68 Findhorn Forres Morayshire IV36 3YF Scotland |
Director Name | Ms Lisa Jane Mead |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Fyrish Road Findhorn Forres Moray IV36 3YT Scotland |
Website | universalhall.co.uk |
---|---|
Telephone | 01309 691170 |
Telephone region | Forres |
Registered Address | The Park Findhorn Moray IV36 3TZ Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,175 |
Cash | £7,536 |
Current Liabilities | £5,862 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
19 May 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
---|---|
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
21 August 2019 | Appointment of Ms Lisa Jane Mead as a director on 20 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Martin Roche-Nishimori as a director on 20 August 2019 (1 page) |
16 August 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 May 2016 | Termination of appointment of Camilla Bredal Pedersen as a director on 28 April 2016 (1 page) |
13 May 2016 | Termination of appointment of Camilla Bredal Pedersen as a director on 28 April 2016 (1 page) |
1 April 2016 | Appointment of Ms Davina Thomas as a director on 19 January 2016 (2 pages) |
1 April 2016 | Appointment of Ms Davina Thomas as a director on 19 January 2016 (2 pages) |
1 April 2016 | Annual return made up to 1 April 2016 no member list (7 pages) |
1 April 2016 | Annual return made up to 1 April 2016 no member list (7 pages) |
11 January 2016 | Company name changed universal hall\certificate issued on 11/01/16
|
11 January 2016 | Company name changed universal hall\certificate issued on 11/01/16
|
16 September 2015 | Termination of appointment of Hanna Morjan as a director on 7 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Hanna Morjan as a director on 7 September 2015 (1 page) |
20 July 2015 | Appointment of Ms Anne Audrey Skene as a director on 26 May 2015 (2 pages) |
20 July 2015 | Appointment of Ms Anne Audrey Skene as a director on 26 May 2015 (2 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 April 2015 | Annual return made up to 1 April 2015 no member list (7 pages) |
1 April 2015 | Annual return made up to 1 April 2015 no member list (7 pages) |
1 April 2015 | Annual return made up to 1 April 2015 no member list (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 April 2014 | Annual return made up to 1 April 2014 no member list (6 pages) |
2 April 2014 | Annual return made up to 1 April 2014 no member list (6 pages) |
2 April 2014 | Annual return made up to 1 April 2014 no member list (6 pages) |
1 April 2014 | Appointment of Mr Martin Roche-Nishimori as a director (2 pages) |
1 April 2014 | Appointment of Mr Martin Roche-Nishimori as a director (2 pages) |
13 March 2014 | Termination of appointment of Angus Marland as a director (1 page) |
13 March 2014 | Termination of appointment of Angus Marland as a director (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 May 2013 | Appointment of Ms Camilla Bredal Pedersen as a director (2 pages) |
31 May 2013 | Appointment of Mr Angus Eric Marland as a director (2 pages) |
31 May 2013 | Appointment of Mr Angus Eric Marland as a director (2 pages) |
31 May 2013 | Appointment of Ms Camilla Bredal Pedersen as a director (2 pages) |
31 May 2013 | Appointment of Mr Peter George Finch as a director (2 pages) |
31 May 2013 | Termination of appointment of Judith Bone as a director (1 page) |
31 May 2013 | Termination of appointment of Judith Bone as a director (1 page) |
31 May 2013 | Appointment of Mr Peter George Finch as a director (2 pages) |
31 May 2013 | Termination of appointment of Ana Rhodes Castro as a director (1 page) |
31 May 2013 | Termination of appointment of Ana Rhodes Castro as a director (1 page) |
1 April 2013 | Annual return made up to 1 April 2013 no member list (6 pages) |
1 April 2013 | Annual return made up to 1 April 2013 no member list (6 pages) |
1 April 2013 | Annual return made up to 1 April 2013 no member list (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 September 2012 | Termination of appointment of Francine Rietberg as a director (1 page) |
11 September 2012 | Termination of appointment of Francine Rietberg as a director (1 page) |
10 September 2012 | Current accounting period shortened from 31 July 2013 to 31 January 2013 (1 page) |
10 September 2012 | Current accounting period shortened from 31 July 2013 to 31 January 2013 (1 page) |
5 April 2012 | Annual return made up to 1 April 2012 no member list (7 pages) |
5 April 2012 | Annual return made up to 1 April 2012 no member list (7 pages) |
5 April 2012 | Annual return made up to 1 April 2012 no member list (7 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 April 2011 | Annual return made up to 1 April 2011 no member list (7 pages) |
6 April 2011 | Annual return made up to 1 April 2011 no member list (7 pages) |
6 April 2011 | Annual return made up to 1 April 2011 no member list (7 pages) |
2 December 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
2 December 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
14 July 2010 | Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page) |
14 July 2010 | Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page) |
6 April 2010 | Director's details changed for Ana Rhodes Castro on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 1 April 2010 no member list (5 pages) |
6 April 2010 | Director's details changed for Hanna Morjan on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Hanna Morjan on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Peter Vallance on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Judith Bone on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 1 April 2010 no member list (5 pages) |
6 April 2010 | Director's details changed for David Till on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for David Till on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ana Rhodes Castro on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Francine Rietberg on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 1 April 2010 no member list (5 pages) |
6 April 2010 | Director's details changed for Peter Vallance on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ana Rhodes Castro on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Judith Bone on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Hanna Morjan on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Francine Rietberg on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for David Till on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Judith Bone on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Francine Rietberg on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Peter Vallance on 6 April 2010 (2 pages) |
1 April 2009 | Incorporation (24 pages) |
1 April 2009 | Incorporation (24 pages) |