Ullapool
IV26 2UB
Scotland
Director Name | Mr Malcolm Morrison Maclean |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2015(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Arts And Heritage Consultant (Self-Employed) |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Secretary Name | Ms Lucie Elizabeth Alexander |
---|---|
Status | Current |
Appointed | 28 November 2015(4 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Ms Lucie Elizabeth Alexander |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Ms Lydia June Fiddes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Homecarer |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Ms Kathryn Alexandra Williams |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Ms Rebecca Lynn Thomson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(8 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Sound Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Morefield Place Ullapool IV26 2TS Scotland |
Director Name | Ms Rebecca Lynn Thomson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Sound Recordist |
Country of Residence | Scotland |
Correspondence Address | 4 Fraser House Royal Park Ullapool Ross-Shire IV26 2XT Scotland |
Director Name | Ms Lydia June Fiddes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Fraser House Royal Park Ullapool Ross-Shire IV26 2XT Scotland |
Director Name | Ms Maureen Simpson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Seaforth Road Ullapool Ross-Shire IV26 2UY Scotland |
Director Name | Ms Vivienne Margaret Halcrow |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2013(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 May 2013) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | An Taigh Fiodha Lael Lochbroom Ullapool Ross-Shire IV26 2XE Scotland |
Director Name | Ms Laura Margaret Talbot |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Seaforth Road Ullapool Ross-Shire IV26 2UY Scotland |
Director Name | Mrs Kirsteen Gordon |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Cottage Inver Lochinver Lairg Sutherland IV27 4LJ Scotland |
Director Name | Dr Angelica Irene Kroeger |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 May 2013(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 October 2022) |
Role | Sound And Lighting Engineer |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Secretary Name | Ms Nancy Olwyn Angell |
---|---|
Status | Resigned |
Appointed | 04 May 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | Sandwood Market Street Ullapool Ross-Shire IV26 2XE Scotland |
Director Name | Ms Laura Traynor |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 12 November 2019) |
Role | Project Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 West Argyle Street Ullapool IV26 2TY Scotland |
Secretary Name | Ms Laura Traynor |
---|---|
Status | Resigned |
Appointed | 16 October 2014(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | 4 Fraser House Royal Park Ullapool Ross-Shire IV26 2XT Scotland |
Director Name | Ms Louise Marshall |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 October 2018) |
Role | Dance Artist |
Country of Residence | Scotland |
Correspondence Address | 1 Mackenzie House Royal Park Ullapool IV26 2XT Scotland |
Director Name | Ms Morag Deyes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(3 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 28 November 2015) |
Role | Artistic Director |
Country of Residence | Scotland |
Correspondence Address | 4 Fraser House Royal Park Ullapool Ross-Shire IV26 2XT Scotland |
Director Name | Mr Robert James McFedries |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 July 2017) |
Role | Headteacher |
Country of Residence | Scotland |
Correspondence Address | 4 Fraser House Royal Park Ullapool Ross-Shire IV26 2XT Scotland |
Director Name | Ms Catherine Laura Booth |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2019) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 1 Mackenzie House Royal Park Ullapool IV26 2XT Scotland |
Website | www.ullapooldancefestival.org |
---|---|
Email address | [email protected] |
Registered Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,789 |
Cash | £4,991 |
Current Liabilities | £202 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (16 pages) |
---|---|
12 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
24 March 2020 | Director's details changed for Mr Anthony Salvator O'flaherty on 12 March 2020 (2 pages) |
24 March 2020 | Director's details changed for Ms Angelica Irene Kroeger on 14 March 2020 (2 pages) |
24 March 2020 | Director's details changed for Ms Kathryn Alexandra Williams on 15 March 2020 (2 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
12 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
12 November 2019 | Termination of appointment of Laura Traynor as a director on 12 November 2019 (1 page) |
11 November 2019 | Appointment of Ms Rebecca Lynn Thomson as a director on 4 November 2019 (2 pages) |
11 November 2019 | Register inspection address has been changed from Ullapool Boat Builders North Road Ullapool IV26 2th Scotland to 24 West Argyle Street Ullapool IV26 2TY (1 page) |
8 May 2019 | Registered office address changed from 1 Mackenzie House Royal Park Ullapool IV26 2XT Scotland to 24 West Argyle Street Ullapool IV26 2TY on 8 May 2019 (1 page) |
1 April 2019 | Termination of appointment of Catherine Laura Booth as a director on 18 March 2019 (1 page) |
1 April 2019 | Director's details changed for Ms Kathryn Alexandra Parker on 13 October 2018 (2 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Louise Marshall as a director on 5 October 2018 (1 page) |
13 February 2018 | Appointment of Ms Kathryn Alexandra Parker as a director on 1 February 2018 (2 pages) |
13 February 2018 | Appointment of Ms Catherine Laura Booth as a director on 1 February 2018 (2 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Register(s) moved to registered inspection location 4 Fraser House Royal Park Ullapool Ross-Shire IV26 2XT (1 page) |
6 November 2017 | Register inspection address has been changed from 4 Fraser House Royal Park Ullapool Ross-Shire IV26 2XT Scotland to Ullapool Boat Builders North Road Ullapool IV26 2th (1 page) |
6 November 2017 | Register inspection address has been changed from 4 Fraser House Royal Park Ullapool Ross-Shire IV26 2XT Scotland to Ullapool Boat Builders North Road Ullapool IV26 2th (1 page) |
6 November 2017 | Register(s) moved to registered inspection location 4 Fraser House Royal Park Ullapool Ross-Shire IV26 2XT (1 page) |
3 October 2017 | Registered office address changed from 4 Fraser House Royal Park Ullapool Ross-Shire IV26 2XT to 1 Mackenzie House Royal Park Ullapool IV26 2XT on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from 4 Fraser House Royal Park Ullapool Ross-Shire IV26 2XT to 1 Mackenzie House Royal Park Ullapool IV26 2XT on 3 October 2017 (1 page) |
13 July 2017 | Termination of appointment of Robert James Mcfedries as a director on 5 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Robert James Mcfedries as a director on 5 July 2017 (1 page) |
15 February 2017 | Appointment of Ms Lydia June Fiddes as a director on 17 January 2017 (2 pages) |
15 February 2017 | Appointment of Ms Lydia June Fiddes as a director (2 pages) |
15 February 2017 | Appointment of Ms Lydia June Fiddes as a director (2 pages) |
15 February 2017 | Appointment of Ms Lydia June Fiddes as a director on 17 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Laura Margaret Talbot as a director on 17 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Laura Margaret Talbot as a director on 17 January 2017 (1 page) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
11 November 2016 | Register inspection address has been changed from Lochbroom Radio Station Mill Street Industrial Estate Mill St Ullapool Ross-Shire IV26 2UN Scotland to 4 Fraser House Royal Park Ullapool Ross-Shire IV26 2XT (1 page) |
11 November 2016 | Register inspection address has been changed from Lochbroom Radio Station Mill Street Industrial Estate Mill St Ullapool Ross-Shire IV26 2UN Scotland to 4 Fraser House Royal Park Ullapool Ross-Shire IV26 2XT (1 page) |
11 November 2016 | Register(s) moved to registered office address 4 Fraser House Royal Park Ullapool Ross-Shire IV26 2XT (1 page) |
11 November 2016 | Register(s) moved to registered office address 4 Fraser House Royal Park Ullapool Ross-Shire IV26 2XT (1 page) |
2 February 2016 | Appointment of Mr Malcolm Morrison Maclean as a director on 4 October 2015 (2 pages) |
2 February 2016 | Appointment of Mr Malcolm Morrison Maclean as a director on 4 October 2015 (2 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 January 2016 | Termination of appointment of Lydia June Fiddes as a director on 23 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Lydia June Fiddes as a director on 23 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Rebecca Lynn Thomson as a director on 23 December 2015 (1 page) |
7 January 2016 | Appointment of Ms Lucie Elizabeth Alexander as a director on 19 December 2015 (2 pages) |
7 January 2016 | Appointment of Ms Lucie Elizabeth Alexander as a director on 19 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Rebecca Lynn Thomson as a director on 23 December 2015 (1 page) |
18 December 2015 | Appointment of Ms Lucie Elizabeth Alexander as a secretary on 28 November 2015 (2 pages) |
18 December 2015 | Appointment of Ms Lucie Elizabeth Alexander as a secretary on 28 November 2015 (2 pages) |
18 December 2015 | Termination of appointment of Morag Deyes as a director on 28 November 2015 (1 page) |
18 December 2015 | Termination of appointment of Morag Deyes as a director on 28 November 2015 (1 page) |
25 November 2015 | Register(s) moved to registered inspection location Lochbroom Radio Station Mill Street Industrial Estate Mill St Ullapool Ross-Shire IV26 2UN (1 page) |
25 November 2015 | Register(s) moved to registered inspection location Lochbroom Radio Station Mill Street Industrial Estate Mill St Ullapool Ross-Shire IV26 2UN (1 page) |
25 November 2015 | Annual return made up to 31 October 2015 no member list (9 pages) |
25 November 2015 | Annual return made up to 31 October 2015 no member list (9 pages) |
25 November 2015 | Register inspection address has been changed to Lochbroom Radio Station Mill Street Industrial Estate Mill St Ullapool Ross-Shire IV26 2UN (1 page) |
25 November 2015 | Register inspection address has been changed to Lochbroom Radio Station Mill Street Industrial Estate Mill St Ullapool Ross-Shire IV26 2UN (1 page) |
4 November 2015 | Termination of appointment of Maureen Simpson as a director on 21 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Maureen Simpson as a director on 21 October 2015 (1 page) |
18 June 2015 | Appointment of Mr Robert James Mcfedries as a director on 9 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Robert James Mcfedries as a director on 9 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Robert James Mcfedries as a director on 9 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of a director (1 page) |
8 June 2015 | Termination of appointment of a director (1 page) |
5 June 2015 | Appointment of Ms Louise Marshall as a director on 19 November 2014 (2 pages) |
5 June 2015 | Appointment of Ms Morag Deyes as a director on 2 December 2014 (2 pages) |
5 June 2015 | Appointment of Ms Louise Marshall as a director on 19 November 2014 (2 pages) |
5 June 2015 | Termination of appointment of Vivienne Margaret Halcrow as a director on 21 May 2015 (1 page) |
5 June 2015 | Appointment of Ms Morag Deyes as a director on 2 December 2014 (2 pages) |
5 June 2015 | Termination of appointment of Vivienne Margaret Halcrow as a director on 21 May 2015 (1 page) |
5 June 2015 | Appointment of Ms Morag Deyes as a director on 2 December 2014 (2 pages) |
20 May 2015 | Termination of appointment of Laura Traynor as a secretary on 30 January 2015 (1 page) |
20 May 2015 | Termination of appointment of Laura Traynor as a secretary on 30 January 2015 (1 page) |
15 April 2015 | Resolutions
|
15 April 2015 | Memorandum and Articles of Association (18 pages) |
15 April 2015 | Resolutions
|
15 April 2015 | Memorandum and Articles of Association (18 pages) |
22 February 2015 | Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
22 February 2015 | Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
28 November 2014 | Annual return made up to 31 October 2014 no member list (10 pages) |
28 November 2014 | Appointment of Ms. Laura Traynor as a secretary on 16 October 2014 (2 pages) |
28 November 2014 | Termination of appointment of Kirsteen Gordon as a director on 1 November 2014 (1 page) |
28 November 2014 | Appointment of Ms Laura Traynor as a director on 16 October 2014 (2 pages) |
28 November 2014 | Appointment of Ms Laura Traynor as a director on 16 October 2014 (2 pages) |
28 November 2014 | Termination of appointment of Nancy Olwyn Angell as a secretary on 1 October 2014 (1 page) |
28 November 2014 | Annual return made up to 31 October 2014 no member list (10 pages) |
28 November 2014 | Appointment of Ms. Laura Traynor as a secretary on 16 October 2014 (2 pages) |
28 November 2014 | Termination of appointment of Kirsteen Gordon as a director on 1 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Nancy Olwyn Angell as a secretary on 1 October 2014 (1 page) |
28 November 2014 | Termination of appointment of Kirsteen Gordon as a director on 1 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Nancy Olwyn Angell as a secretary on 1 October 2014 (1 page) |
9 October 2014 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 October 2014 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption full accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption full accounts made up to 31 October 2013 (5 pages) |
26 November 2013 | Annual return made up to 31 October 2013 no member list (10 pages) |
26 November 2013 | Annual return made up to 31 October 2013 no member list (10 pages) |
6 September 2013 | Appointment of Ms Maureen Simpson as a director (2 pages) |
6 September 2013 | Appointment of Ms Maureen Simpson as a director (2 pages) |
28 August 2013 | Appointment of Ms Laura Margaret Talbot as a director (2 pages) |
28 August 2013 | Termination of appointment of Viv Halcrow as a director (1 page) |
28 August 2013 | Appointment of Mr Anthony Salvator O'flaherty as a director (2 pages) |
28 August 2013 | Appointment of Mr Anthony Salvator O'flaherty as a director (2 pages) |
28 August 2013 | Termination of appointment of Viv Halcrow as a director (1 page) |
28 August 2013 | Appointment of Ms Laura Margaret Talbot as a director (2 pages) |
22 August 2013 | Appointment of Ms Vivienne Margaret Halcrow as a director (2 pages) |
22 August 2013 | Appointment of Ms Vivienne Margaret Halcrow as a director (2 pages) |
22 August 2013 | Appointment of Ms Viv Margaret Halcrow as a director (2 pages) |
22 August 2013 | Appointment of Ms Angelica Irene Kroeger as a director (2 pages) |
22 August 2013 | Appointment of Ms Angelica Irene Kroeger as a director (2 pages) |
22 August 2013 | Appointment of Mrs Kirsteen Gordon as a director (2 pages) |
22 August 2013 | Appointment of Mrs Kirsteen Gordon as a director (2 pages) |
22 August 2013 | Appointment of Ms Viv Margaret Halcrow as a director (2 pages) |
21 August 2013 | Appointment of Ms Nancy Olwyn Angell as a secretary (2 pages) |
21 August 2013 | Appointment of Ms Nancy Olwyn Angell as a secretary (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
27 November 2012 | Annual return made up to 31 October 2012 no member list (3 pages) |
27 November 2012 | Annual return made up to 31 October 2012 no member list (3 pages) |
31 October 2011 | Incorporation (23 pages) |
31 October 2011 | Incorporation (23 pages) |