THE ACADEMY OF ULSTER-SCOTS (ULLANS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

14/12/2114 December 2021 Registered office address changed from 2 Talbot Drive Bangor Down BT19 1PR Northern Ireland to 280 Killaughey Road Donaghadee Down BT21 0LY on 2021-12-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 8 SANDA ROAD NEWTOWNABBEY COUNTY ANTRIM BT37 9UB NORTHERN IRELAND

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR PETER GERARD LISMORE / 13/04/2018

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ADAMSON

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN BROOKER

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMSON

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR PETER GERARD LISMORE

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM BELMONT TOWER 82 BELMONT CHURCH ROAD BELFAST BT4 3FG

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/02/1611 February 2016 14/12/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY SAMUEL DOUGLAS

View Document

02/06/152 June 2015 SECRETARY APPOINTED MR JOHN LAVERTY

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR JOHN LAVERTY

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOGAN

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES POTTS

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COGHLAN

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR ROBERT WILLIAMSON

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOSTY

View Document

05/02/155 February 2015 14/12/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/02/146 February 2014 COMPANY NAME CHANGED THE ACADEMY OF COMMON IDENTITY (ULLANS) LIMITED CERTIFICATE ISSUED ON 06/02/14

View Document

24/12/1324 December 2013 14/12/13 NO MEMBER LIST

View Document

08/10/138 October 2013 COMPANY NAME CHANGED THE ACADEMY OF ULSTER-SCOTS (ULLANS) LIMITED CERTIFICATE ISSUED ON 08/10/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/06/1312 June 2013 DIRECTOR APPOINTED MRS HELEN JANET BROOKER

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BLANEY / 15/12/2012

View Document

17/01/1317 January 2013 14/12/12 NO MEMBER LIST

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TYRIE / 15/12/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIS POTTS / 15/12/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DESMOND MEREDITH / 15/12/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GREGORY LOSTY / 15/12/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN LAVERY / 15/12/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICKY JOHN WILLIAM GILMORE / 15/12/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY ARCHIBALD BLAIR / 15/12/2012

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM FARSET DEVELOPMENT 466 SPRINGFIELD ROAD BELFAST CO ANTRIM BT12 7DW

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/01/1216 January 2012 SECOND FILING WITH MUD 14/12/11 FOR FORM AR01

View Document

15/12/1115 December 2011 14/12/11

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 19/10/10

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM ULLANS ACADEMY /EAST BELFAST COMMUN 9 POMMERN PARADE BELFAST BT6 9FX

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED JOHN COGHLAN

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR JACK GALLAGHER

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED JAMES NOEL DEVENNEY

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED NICHOLAS JOHN WILLIAM GILMORE

View Document

30/09/0930 September 2009 CHANGE OF DIRS/SEC

View Document

24/09/0924 September 2009 06/08/09 ANNUAL RETURN SHUTTLE

View Document

07/07/097 July 2009 31/08/08 ANNUAL ACCTS

View Document

02/07/092 July 2009 CHANGE OF DIRS/SEC

View Document

02/07/092 July 2009 CHANGE OF DIRS/SEC

View Document

02/07/092 July 2009 CHANGE OF DIRS/SEC

View Document

05/09/085 September 2008 06/08/08 ANNUAL RETURN SHUTTLE

View Document

27/06/0827 June 2008 31/08/07 ANNUAL ACCTS

View Document

16/08/0716 August 2007 06/08/07 ANNUAL RETURN SHUTTLE

View Document

22/06/0722 June 2007 31/08/06 ANNUAL ACCTS

View Document

02/02/072 February 2007 CHANGE OF DIRS/SEC

View Document

02/02/072 February 2007 CHANGE OF DIRS/SEC

View Document

02/02/072 February 2007 CHANGE OF DIRS/SEC

View Document

25/09/0625 September 2006 06/08/06 ANNUAL RETURN SHUTTLE

View Document

25/09/0625 September 2006 CHANGE IN SIT REG ADD

View Document

21/06/0621 June 2006 31/08/05 ANNUAL ACCTS

View Document

21/09/0521 September 2005 06/08/05 ANNUAL RETURN SHUTTLE

View Document

25/08/0525 August 2005 CHANGE OF DIRS/SEC

View Document

15/06/0515 June 2005 31/08/04 ANNUAL ACCTS

View Document

02/09/042 September 2004 06/08/04 ANNUAL RETURN SHUTTLE

View Document

04/09/034 September 2003 CHANGE OF DIRS/SEC

View Document

03/09/033 September 2003 CHANGE OF DIRS/SEC

View Document

06/08/036 August 2003 PARS RE DIRS/SIT REG OFF

View Document

06/08/036 August 2003 MEMORANDUM

View Document

06/08/036 August 2003 ARTICLES

View Document

06/08/036 August 2003 DECLN COMPLNCE REG NEW CO

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company