THE ACADEMY OF ULSTER-SCOTS (ULLANS) LIMITED

280 Killaughey Road, Donaghadee, BT21 0LY, Down, Northern Ireland
StatusACTIVE
Company No.NI047419
Category
Incorporated06 Aug 2003
Age20 years, 9 months, 28 days
JurisdictionNorthern Ireland

SUMMARY

THE ACADEMY OF ULSTER-SCOTS (ULLANS) LIMITED is an active with number NI047419. It was incorporated 20 years, 9 months, 28 days ago, on 06 August 2003. The company address is 280 Killaughey Road, Donaghadee, BT21 0LY, Down, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 29 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Old address: 2 Talbot Drive Bangor Down BT19 1PR Northern Ireland

New address: 280 Killaughey Road Donaghadee Down BT21 0LY

Change date: 2021-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-13

Psc name: Mr Peter Gerard Lismore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

New address: 2 Talbot Drive Bangor Down BT19 1PR

Old address: 8 Sanda Road Newtownabbey County Antrim BT37 9UB Northern Ireland

Change date: 2018-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Janet Brooker

Termination date: 2016-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-16

Officer name: Robert Williamson

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Ian Gamble Adamson

Termination date: 2016-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

Old address: Belmont Tower 82 Belmont Church Road Belfast BT4 3FG

Change date: 2016-05-12

New address: 8 Sanda Road Newtownabbey County Antrim BT37 9UB

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gerard Lismore

Appointment date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-01

Officer name: Mr John Laverty

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samuel Douglas

Termination date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-15

Officer name: Mr John Laverty

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Williamson

Appointment date: 2014-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-15

Officer name: William Patrick Logan

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Willis Potts

Termination date: 2014-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Coghlan

Termination date: 2014-12-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Gregory Losty

Termination date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the academy of common identity (ullans) LIMITED\certificate issued on 06/02/14

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the academy of ulster-scots (ullans) LIMITED\certificate issued on 08/10/13

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Janet Brooker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 15 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-15

Officer name: James Willis Potts

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 15 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-15

Officer name: Andrew Tyrie

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 15 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Desmond Meredith

Change date: 2012-12-15

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 15 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-15

Officer name: Mr Peter Martin Lavery

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 15 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Gregory Losty

Change date: 2012-12-15

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 15 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Blaney

Change date: 2012-12-15

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 15 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-15

Officer name: Nicky John William Gilmore

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 15 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-15

Officer name: Gary Archibald Blair

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-10

Old address: Farset Development 466 Springfield Road Belfast Co Antrim BT12 7DW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 Jan 2012

Action Date: 14 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-12-14

Form type: AR01

Documents

View document PDF

Annual return company with made up date

Date: 15 Dec 2011

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date

Date: 21 Oct 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2010

Action Date: 27 May 2010

Category: Address

Type: AD01

Change date: 2010-05-27

Old address: Ullans Academy /East Belfast Commun 9 Pommern Parade Belfast BT6 9FX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Coghlan

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Gallagher

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Noel Devenney

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas John William Gilmore

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 06/08/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/08/08 annual accts

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 06/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/08/07 annual accts

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 371S(NI)

Description: 06/08/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/06 annual accts

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 06/08/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Accounts

Type: AC(NI)

Description: 31/08/05 annual accts

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 371S(NI)

Description: 06/08/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/08/04 annual accts

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 06/08/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Sep 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Aug 2003

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 06 Aug 2003

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 06 Aug 2003

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 06 Aug 2003

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents


Some Companies

A CASSON LIMITED

111 RISEDALE ROAD,CUMBRIA,LA13 9QY

Number:04384594
Status:ACTIVE
Category:Private Limited Company

ACER LANDSCAPE & TREE SURGERY LIMITED

55 NORTH CROSS ROAD,,SE22 9ET

Number:05164291
Status:ACTIVE
Category:Private Limited Company

DOSE OF ROSE LTD.

12 SOUTHMEAD CRESCENT,REDDITCH,B98 7BX

Number:09481503
Status:ACTIVE
Category:Private Limited Company

DRAGONGLASS MILTON KEYNES LIMITED

GREENHILL HOUSE 90/93,LONDON,EC1M 6BF

Number:06398416
Status:ACTIVE
Category:Private Limited Company

EXTRA MILE TV LIMITED

C/O GPMA PROSPECT HOUSE,LONDON,N20 9AE

Number:11407140
Status:ACTIVE
Category:Private Limited Company

PERFECT CURVE PRODUCTIONS LIMITED

199 SOUTHBOROUGH LANE,BROMLEY,BR2 8AR

Number:10468051
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source