THE ACADEMY OF ULSTER-SCOTS (ULLANS) LIMITED
Status | ACTIVE |
Company No. | NI047419 |
Category | |
Incorporated | 06 Aug 2003 |
Age | 20 years, 9 months, 28 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Janet Brooker
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Coghlan
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Gallagher
Documents
Appoint person director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Noel Devenney
Documents
Appoint person director company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas John William Gilmore
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 371S(NI)
Description: 06/08/09 annual return shuttle
Documents
Legacy
Date: 07 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/08/08 annual accts
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 371S(NI)
Description: 06/08/08 annual return shuttle
Documents
Legacy
Date: 27 Jun 2008
Category: Accounts
Type: AC(NI)
Description: 31/08/07 annual accts
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 371S(NI)
Description: 06/08/07 annual return shuttle
Documents
Legacy
Date: 22 Jun 2007
Category: Accounts
Type: AC(NI)
Description: 31/08/06 annual accts
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 06/08/06 annual return shuttle
Documents
Legacy
Date: 25 Sep 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 21 Jun 2006
Category: Accounts
Type: AC(NI)
Description: 31/08/05 annual accts
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 371S(NI)
Description: 06/08/05 annual return shuttle
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Jun 2005
Category: Accounts
Type: AC(NI)
Description: 31/08/04 annual accts
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 371S(NI)
Description: 06/08/04 annual return shuttle
Documents
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
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 |
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 |
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 |