Company NameUllapool Dance Ltd
Company StatusActive
Company NumberSC410297
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 October 2011(12 years, 6 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Anthony Salvator O'Flaherty
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed04 May 2013(1 year, 6 months after company formation)
Appointment Duration11 years
RoleTeacher
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMr Malcolm Morrison Maclean
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleArts And Heritage Consultant (Self-Employed)
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Secretary NameMs Lucie Elizabeth Alexander
StatusCurrent
Appointed28 November 2015(4 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMs Lucie Elizabeth Alexander
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMs Lydia June Fiddes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(5 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleHomecarer
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMs Kathryn Alexandra Williams
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMs Rebecca Lynn Thomson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(8 years after company formation)
Appointment Duration4 years, 6 months
RoleSound Engineer
Country of ResidenceScotland
Correspondence Address5 Morefield Place
Ullapool
IV26 2TS
Scotland
Director NameMs Rebecca Lynn Thomson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleSound Recordist
Country of ResidenceScotland
Correspondence Address4 Fraser House
Royal Park
Ullapool
Ross-Shire
IV26 2XT
Scotland
Director NameMs Lydia June Fiddes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Fraser House
Royal Park
Ullapool
Ross-Shire
IV26 2XT
Scotland
Director NameMs Maureen Simpson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Seaforth Road
Ullapool
Ross-Shire
IV26 2UY
Scotland
Director NameMs Vivienne Margaret Halcrow
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2013(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 04 May 2013)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressAn Taigh Fiodha Lael
Lochbroom
Ullapool
Ross-Shire
IV26 2XE
Scotland
Director NameMs Laura Margaret Talbot
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Seaforth Road
Ullapool
Ross-Shire
IV26 2UY
Scotland
Director NameMrs Kirsteen Gordon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Cottage Inver
Lochinver
Lairg
Sutherland
IV27 4LJ
Scotland
Director NameDr Angelica Irene Kroeger
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed04 May 2013(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 October 2022)
RoleSound And Lighting Engineer
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Secretary NameMs Nancy Olwyn Angell
StatusResigned
Appointed04 May 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2014)
RoleCompany Director
Correspondence AddressSandwood Market Street
Ullapool
Ross-Shire
IV26 2XE
Scotland
Director NameMs Laura Traynor
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 12 November 2019)
RoleProject Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 West Argyle Street
Ullapool
IV26 2TY
Scotland
Secretary NameMs Laura Traynor
StatusResigned
Appointed16 October 2014(2 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 January 2015)
RoleCompany Director
Correspondence Address4 Fraser House
Royal Park
Ullapool
Ross-Shire
IV26 2XT
Scotland
Director NameMs Louise Marshall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 October 2018)
RoleDance Artist
Country of ResidenceScotland
Correspondence Address1 Mackenzie House Royal Park
Ullapool
IV26 2XT
Scotland
Director NameMs Morag Deyes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(3 years, 1 month after company formation)
Appointment Duration12 months (resigned 28 November 2015)
RoleArtistic Director
Country of ResidenceScotland
Correspondence Address4 Fraser House
Royal Park
Ullapool
Ross-Shire
IV26 2XT
Scotland
Director NameMr Robert James McFedries
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 July 2017)
RoleHeadteacher
Country of ResidenceScotland
Correspondence Address4 Fraser House
Royal Park
Ullapool
Ross-Shire
IV26 2XT
Scotland
Director NameMs Catherine Laura Booth
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2019)
RoleTeacher
Country of ResidenceScotland
Correspondence Address1 Mackenzie House Royal Park
Ullapool
IV26 2XT
Scotland

Contact

Websitewww.ullapooldancefestival.org
Email address[email protected]

Location

Registered Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£4,789
Cash£4,991
Current Liabilities£202

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (16 pages)
12 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 March 2020Director's details changed for Mr Anthony Salvator O'flaherty on 12 March 2020 (2 pages)
24 March 2020Director's details changed for Ms Angelica Irene Kroeger on 14 March 2020 (2 pages)
24 March 2020Director's details changed for Ms Kathryn Alexandra Williams on 15 March 2020 (2 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
12 November 2019Termination of appointment of Laura Traynor as a director on 12 November 2019 (1 page)
11 November 2019Appointment of Ms Rebecca Lynn Thomson as a director on 4 November 2019 (2 pages)
11 November 2019Register 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 2019Registered 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 2019Termination of appointment of Catherine Laura Booth as a director on 18 March 2019 (1 page)
1 April 2019Director's details changed for Ms Kathryn Alexandra Parker on 13 October 2018 (2 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
9 October 2018Termination of appointment of Louise Marshall as a director on 5 October 2018 (1 page)
13 February 2018Appointment of Ms Kathryn Alexandra Parker as a director on 1 February 2018 (2 pages)
13 February 2018Appointment of Ms Catherine Laura Booth as a director on 1 February 2018 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Register(s) moved to registered inspection location 4 Fraser House Royal Park Ullapool Ross-Shire IV26 2XT (1 page)
6 November 2017Register 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 2017Register 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 2017Register(s) moved to registered inspection location 4 Fraser House Royal Park Ullapool Ross-Shire IV26 2XT (1 page)
3 October 2017Registered 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 2017Registered 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 2017Termination of appointment of Robert James Mcfedries as a director on 5 July 2017 (1 page)
13 July 2017Termination of appointment of Robert James Mcfedries as a director on 5 July 2017 (1 page)
15 February 2017Appointment of Ms Lydia June Fiddes as a director on 17 January 2017 (2 pages)
15 February 2017Appointment of Ms Lydia June Fiddes as a director (2 pages)
15 February 2017Appointment of Ms Lydia June Fiddes as a director (2 pages)
15 February 2017Appointment of Ms Lydia June Fiddes as a director on 17 January 2017 (2 pages)
30 January 2017Termination of appointment of Laura Margaret Talbot as a director on 17 January 2017 (1 page)
30 January 2017Termination of appointment of Laura Margaret Talbot as a director on 17 January 2017 (1 page)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
11 November 2016Register 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 2016Register 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 2016Register(s) moved to registered office address 4 Fraser House Royal Park Ullapool Ross-Shire IV26 2XT (1 page)
11 November 2016Register(s) moved to registered office address 4 Fraser House Royal Park Ullapool Ross-Shire IV26 2XT (1 page)
2 February 2016Appointment of Mr Malcolm Morrison Maclean as a director on 4 October 2015 (2 pages)
2 February 2016Appointment of Mr Malcolm Morrison Maclean as a director on 4 October 2015 (2 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 January 2016Termination of appointment of Lydia June Fiddes as a director on 23 December 2015 (1 page)
7 January 2016Termination of appointment of Lydia June Fiddes as a director on 23 December 2015 (1 page)
7 January 2016Termination of appointment of Rebecca Lynn Thomson as a director on 23 December 2015 (1 page)
7 January 2016Appointment of Ms Lucie Elizabeth Alexander as a director on 19 December 2015 (2 pages)
7 January 2016Appointment of Ms Lucie Elizabeth Alexander as a director on 19 December 2015 (2 pages)
7 January 2016Termination of appointment of Rebecca Lynn Thomson as a director on 23 December 2015 (1 page)
18 December 2015Appointment of Ms Lucie Elizabeth Alexander as a secretary on 28 November 2015 (2 pages)
18 December 2015Appointment of Ms Lucie Elizabeth Alexander as a secretary on 28 November 2015 (2 pages)
18 December 2015Termination of appointment of Morag Deyes as a director on 28 November 2015 (1 page)
18 December 2015Termination of appointment of Morag Deyes as a director on 28 November 2015 (1 page)
25 November 2015Register(s) moved to registered inspection location Lochbroom Radio Station Mill Street Industrial Estate Mill St Ullapool Ross-Shire IV26 2UN (1 page)
25 November 2015Register(s) moved to registered inspection location Lochbroom Radio Station Mill Street Industrial Estate Mill St Ullapool Ross-Shire IV26 2UN (1 page)
25 November 2015Annual return made up to 31 October 2015 no member list (9 pages)
25 November 2015Annual return made up to 31 October 2015 no member list (9 pages)
25 November 2015Register inspection address has been changed to Lochbroom Radio Station Mill Street Industrial Estate Mill St Ullapool Ross-Shire IV26 2UN (1 page)
25 November 2015Register inspection address has been changed to Lochbroom Radio Station Mill Street Industrial Estate Mill St Ullapool Ross-Shire IV26 2UN (1 page)
4 November 2015Termination of appointment of Maureen Simpson as a director on 21 October 2015 (1 page)
4 November 2015Termination of appointment of Maureen Simpson as a director on 21 October 2015 (1 page)
18 June 2015Appointment of Mr Robert James Mcfedries as a director on 9 June 2015 (2 pages)
18 June 2015Appointment of Mr Robert James Mcfedries as a director on 9 June 2015 (2 pages)
18 June 2015Appointment of Mr Robert James Mcfedries as a director on 9 June 2015 (2 pages)
8 June 2015Termination of appointment of a director (1 page)
8 June 2015Termination of appointment of a director (1 page)
5 June 2015Appointment of Ms Louise Marshall as a director on 19 November 2014 (2 pages)
5 June 2015Appointment of Ms Morag Deyes as a director on 2 December 2014 (2 pages)
5 June 2015Appointment of Ms Louise Marshall as a director on 19 November 2014 (2 pages)
5 June 2015Termination of appointment of Vivienne Margaret Halcrow as a director on 21 May 2015 (1 page)
5 June 2015Appointment of Ms Morag Deyes as a director on 2 December 2014 (2 pages)
5 June 2015Termination of appointment of Vivienne Margaret Halcrow as a director on 21 May 2015 (1 page)
5 June 2015Appointment of Ms Morag Deyes as a director on 2 December 2014 (2 pages)
20 May 2015Termination of appointment of Laura Traynor as a secretary on 30 January 2015 (1 page)
20 May 2015Termination of appointment of Laura Traynor as a secretary on 30 January 2015 (1 page)
15 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 April 2015Memorandum and Articles of Association (18 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 April 2015Memorandum and Articles of Association (18 pages)
22 February 2015Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
22 February 2015Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
28 November 2014Annual return made up to 31 October 2014 no member list (10 pages)
28 November 2014Appointment of Ms. Laura Traynor as a secretary on 16 October 2014 (2 pages)
28 November 2014Termination of appointment of Kirsteen Gordon as a director on 1 November 2014 (1 page)
28 November 2014Appointment of Ms Laura Traynor as a director on 16 October 2014 (2 pages)
28 November 2014Appointment of Ms Laura Traynor as a director on 16 October 2014 (2 pages)
28 November 2014Termination of appointment of Nancy Olwyn Angell as a secretary on 1 October 2014 (1 page)
28 November 2014Annual return made up to 31 October 2014 no member list (10 pages)
28 November 2014Appointment of Ms. Laura Traynor as a secretary on 16 October 2014 (2 pages)
28 November 2014Termination of appointment of Kirsteen Gordon as a director on 1 November 2014 (1 page)
28 November 2014Termination of appointment of Nancy Olwyn Angell as a secretary on 1 October 2014 (1 page)
28 November 2014Termination of appointment of Kirsteen Gordon as a director on 1 November 2014 (1 page)
28 November 2014Termination of appointment of Nancy Olwyn Angell as a secretary on 1 October 2014 (1 page)
9 October 2014Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
9 October 2014Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption full accounts made up to 31 October 2013 (5 pages)
26 November 2013Annual return made up to 31 October 2013 no member list (10 pages)
26 November 2013Annual return made up to 31 October 2013 no member list (10 pages)
6 September 2013Appointment of Ms Maureen Simpson as a director (2 pages)
6 September 2013Appointment of Ms Maureen Simpson as a director (2 pages)
28 August 2013Appointment of Ms Laura Margaret Talbot as a director (2 pages)
28 August 2013Termination of appointment of Viv Halcrow as a director (1 page)
28 August 2013Appointment of Mr Anthony Salvator O'flaherty as a director (2 pages)
28 August 2013Appointment of Mr Anthony Salvator O'flaherty as a director (2 pages)
28 August 2013Termination of appointment of Viv Halcrow as a director (1 page)
28 August 2013Appointment of Ms Laura Margaret Talbot as a director (2 pages)
22 August 2013Appointment of Ms Vivienne Margaret Halcrow as a director (2 pages)
22 August 2013Appointment of Ms Vivienne Margaret Halcrow as a director (2 pages)
22 August 2013Appointment of Ms Viv Margaret Halcrow as a director (2 pages)
22 August 2013Appointment of Ms Angelica Irene Kroeger as a director (2 pages)
22 August 2013Appointment of Ms Angelica Irene Kroeger as a director (2 pages)
22 August 2013Appointment of Mrs Kirsteen Gordon as a director (2 pages)
22 August 2013Appointment of Mrs Kirsteen Gordon as a director (2 pages)
22 August 2013Appointment of Ms Viv Margaret Halcrow as a director (2 pages)
21 August 2013Appointment of Ms Nancy Olwyn Angell as a secretary (2 pages)
21 August 2013Appointment of Ms Nancy Olwyn Angell as a secretary (2 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 November 2012Annual return made up to 31 October 2012 no member list (3 pages)
27 November 2012Annual return made up to 31 October 2012 no member list (3 pages)
31 October 2011Incorporation (23 pages)
31 October 2011Incorporation (23 pages)