Company NameUniversal Hall Promotions (Trading As Universal Hall) Ltd
Company StatusActive
Company NumberSC357567
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 2009(15 years ago)
Previous NameUniversal Hall

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NamePeter Vallance
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(same day as company formation)
RoleArtistic Director
Country of ResidenceScotland
Correspondence Address233 The Park
Findhorn
Moray
IV36 3TB
Scotland
Director NameMrs Anne Audrey Skene
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(6 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressTrillium Cottage 110 Findhorn
Forres
Moray
IV36 3YJ
Scotland
Director NameMs Laura Pasetti
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed11 January 2022(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleTheatre Director
Country of ResidenceScotland
Correspondence Address507 The Park
Findhorn
Forres
IV36 3TH
Scotland
Secretary NameMiss Ursula Pfahler
StatusCurrent
Appointed19 September 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressUniversal Hall Office Universal Hall Office
The Park
Findhorn
Moray
IV36 3TZ
Scotland
Director NameJudith Bone
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFindhorn Foundation The Park
Findhorn
Moray
IV36 3TZ
Scotland
Director NameAna Rhodes Castro
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleTherapist
Country of ResidenceScotland
Correspondence AddressAnvil Court No 2 Caroline Street
Forres
Moray
IV36 1AQ
Scotland
Director NameFrancine Rietberg
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address233 The Park
Findhorn
Moray
IV36 3TB
Scotland
Director NameHanna Morjan
Date of BirthJune 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleHall Manager
Country of ResidenceScotland
Correspondence AddressThe Findhorn Foundation
The Park, Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Director NameDavid Till
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleTheatre Publicist
Country of ResidenceScotland
Correspondence Address558 The Park
Findhorn
Forres
Moray
IV36 3SH
Scotland
Director NameMr Angus Eric Marland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(4 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address245 Pineridge
Pineridge, The Park Findhorn
Forres
Morayshire
IV36 3TB
Scotland
Director NameMs Camilla Bredal Pedersen
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish/Norwegian
StatusResigned
Appointed10 April 2013(4 years after company formation)
Appointment Duration3 years (resigned 28 April 2016)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address1 Milton Way
Milton Way Kinloss
Forres
Morayshire
IV36 3XX
Scotland
Director NameMr Peter George Finch
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(4 years after company formation)
Appointment Duration8 years, 8 months (resigned 07 December 2021)
RoleCampus Manager
Country of ResidenceScotland
Correspondence AddressThe Findhorn Foundation The Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Director NameMr Martin Roche-Nishimori
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 August 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressFindhorn Foundation The Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Director NameMs Davina Thomas
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 July 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address68 Findhorn
Forres
Morayshire
IV36 3YF
Scotland
Director NameMs Lisa Jane Mead
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Fyrish Road
Findhorn
Forres
Moray
IV36 3YT
Scotland

Contact

Websiteuniversalhall.co.uk
Telephone01309 691170
Telephone regionForres

Location

Registered AddressThe Park
Findhorn
Moray
IV36 3TZ
Scotland
ConstituencyMoray
WardForres
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,175
Cash£7,536
Current Liabilities£5,862

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Filing History

19 May 2020Micro company accounts made up to 31 January 2020 (8 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
21 August 2019Appointment of Ms Lisa Jane Mead as a director on 20 August 2019 (2 pages)
21 August 2019Termination of appointment of Martin Roche-Nishimori as a director on 20 August 2019 (1 page)
16 August 2019Micro company accounts made up to 31 January 2019 (7 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
8 August 2018Micro company accounts made up to 31 January 2018 (7 pages)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 May 2016Termination of appointment of Camilla Bredal Pedersen as a director on 28 April 2016 (1 page)
13 May 2016Termination of appointment of Camilla Bredal Pedersen as a director on 28 April 2016 (1 page)
1 April 2016Appointment of Ms Davina Thomas as a director on 19 January 2016 (2 pages)
1 April 2016Appointment of Ms Davina Thomas as a director on 19 January 2016 (2 pages)
1 April 2016Annual return made up to 1 April 2016 no member list (7 pages)
1 April 2016Annual return made up to 1 April 2016 no member list (7 pages)
11 January 2016Company name changed universal hall\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
11 January 2016Company name changed universal hall\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
16 September 2015Termination of appointment of Hanna Morjan as a director on 7 September 2015 (1 page)
16 September 2015Termination of appointment of Hanna Morjan as a director on 7 September 2015 (1 page)
20 July 2015Appointment of Ms Anne Audrey Skene as a director on 26 May 2015 (2 pages)
20 July 2015Appointment of Ms Anne Audrey Skene as a director on 26 May 2015 (2 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
1 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
1 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 April 2014Annual return made up to 1 April 2014 no member list (6 pages)
2 April 2014Annual return made up to 1 April 2014 no member list (6 pages)
2 April 2014Annual return made up to 1 April 2014 no member list (6 pages)
1 April 2014Appointment of Mr Martin Roche-Nishimori as a director (2 pages)
1 April 2014Appointment of Mr Martin Roche-Nishimori as a director (2 pages)
13 March 2014Termination of appointment of Angus Marland as a director (1 page)
13 March 2014Termination of appointment of Angus Marland as a director (1 page)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 May 2013Appointment of Ms Camilla Bredal Pedersen as a director (2 pages)
31 May 2013Appointment of Mr Angus Eric Marland as a director (2 pages)
31 May 2013Appointment of Mr Angus Eric Marland as a director (2 pages)
31 May 2013Appointment of Ms Camilla Bredal Pedersen as a director (2 pages)
31 May 2013Appointment of Mr Peter George Finch as a director (2 pages)
31 May 2013Termination of appointment of Judith Bone as a director (1 page)
31 May 2013Termination of appointment of Judith Bone as a director (1 page)
31 May 2013Appointment of Mr Peter George Finch as a director (2 pages)
31 May 2013Termination of appointment of Ana Rhodes Castro as a director (1 page)
31 May 2013Termination of appointment of Ana Rhodes Castro as a director (1 page)
1 April 2013Annual return made up to 1 April 2013 no member list (6 pages)
1 April 2013Annual return made up to 1 April 2013 no member list (6 pages)
1 April 2013Annual return made up to 1 April 2013 no member list (6 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 September 2012Termination of appointment of Francine Rietberg as a director (1 page)
11 September 2012Termination of appointment of Francine Rietberg as a director (1 page)
10 September 2012Current accounting period shortened from 31 July 2013 to 31 January 2013 (1 page)
10 September 2012Current accounting period shortened from 31 July 2013 to 31 January 2013 (1 page)
5 April 2012Annual return made up to 1 April 2012 no member list (7 pages)
5 April 2012Annual return made up to 1 April 2012 no member list (7 pages)
5 April 2012Annual return made up to 1 April 2012 no member list (7 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 April 2011Annual return made up to 1 April 2011 no member list (7 pages)
6 April 2011Annual return made up to 1 April 2011 no member list (7 pages)
6 April 2011Annual return made up to 1 April 2011 no member list (7 pages)
2 December 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
2 December 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
14 July 2010Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page)
14 July 2010Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page)
6 April 2010Director's details changed for Ana Rhodes Castro on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 1 April 2010 no member list (5 pages)
6 April 2010Director's details changed for Hanna Morjan on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Hanna Morjan on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Peter Vallance on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Judith Bone on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 1 April 2010 no member list (5 pages)
6 April 2010Director's details changed for David Till on 6 April 2010 (2 pages)
6 April 2010Director's details changed for David Till on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ana Rhodes Castro on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Francine Rietberg on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 1 April 2010 no member list (5 pages)
6 April 2010Director's details changed for Peter Vallance on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ana Rhodes Castro on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Judith Bone on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Hanna Morjan on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Francine Rietberg on 6 April 2010 (2 pages)
6 April 2010Director's details changed for David Till on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Judith Bone on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Francine Rietberg on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Peter Vallance on 6 April 2010 (2 pages)
1 April 2009Incorporation (24 pages)
1 April 2009Incorporation (24 pages)