THE WICKERMAN FESTIVAL LIMITED
KIRKCUDBRIGHT

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG6 4QW

Company number SC294991
Status Active
Incorporation Date 4 January 2006
Company Type Private Limited Company
Address EAST KIRKCARSWELL FARM, DUNDRENNAN, KIRKCUDBRIGHT, SCOTLAND, DG6 4QW
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of THE WICKERMAN FESTIVAL LIMITED are www.thewickermanfestival.co.uk, and www.the-wickerman-festival.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The Wickerman Festival Limited is a Private Limited Company. The company registration number is SC294991. The Wickerman Festival Limited has been working since 04 January 2006. The present status of the company is Active. The registered address of The Wickerman Festival Limited is East Kirkcarswell Farm Dundrennan Kirkcudbright Scotland Dg6 4qw. . CAMM, Elizabeth Jennifer Carey is a Director of the company. GILROY, Elizabeth Patricia is a Director of the company. Secretary CHALMERS, Helen has been resigned. Secretary FENTON, Audrey Marjory has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director AMBROSE, Sean has been resigned. Director FENTON, Audrey Marjory has been resigned. Director GILROY, James Carey has been resigned. Director WILLIAMS, Stephen David has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
CAMM, Elizabeth Jennifer Carey
Appointed Date: 04 January 2006
49 years old

Director
GILROY, Elizabeth Patricia
Appointed Date: 04 January 2006
71 years old

Resigned Directors

Secretary
CHALMERS, Helen
Resigned: 26 November 2014
Appointed Date: 31 August 2007

Secretary
FENTON, Audrey Marjory
Resigned: 31 August 2007
Appointed Date: 04 January 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 January 2006
Appointed Date: 04 January 2006

Director
AMBROSE, Sean
Resigned: 13 December 2011
Appointed Date: 04 January 2006
56 years old

Director
FENTON, Audrey Marjory
Resigned: 31 August 2007
Appointed Date: 04 January 2006
69 years old

Director
GILROY, James Carey
Resigned: 19 December 2014
Appointed Date: 04 January 2006
77 years old

Director
WILLIAMS, Stephen David
Resigned: 17 September 2008
Appointed Date: 04 January 2006
66 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 January 2006
Appointed Date: 04 January 2006

Persons With Significant Control

Mrs Elizabeth Patricia Gilroy
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE WICKERMAN FESTIVAL LIMITED Events

13 Jan 2017
Confirmation statement made on 4 January 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

18 Feb 2016
Registered office address changed from East Kirkcarswell Farm Dundrennan Kirkcudbright DG6 4QW Scotland to East Kirkcarswell Farm Dundrennan Kirkcudbright DG6 4QW on 18 February 2016
18 Feb 2016
Registered office address changed from Carters Accountants Llp Pentland House Saltire Centre Glenrothes Fife KY6 2AH to East Kirkcarswell Farm Dundrennan Kirkcudbright DG6 4QW on 18 February 2016
...
... and 51 more events
09 Jan 2006
Secretary resigned
09 Jan 2006
Director resigned
09 Jan 2006
Ad 04/01/06--------- £ si 98@1=98 £ ic 2/100
09 Jan 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
04 Jan 2006
Incorporation

THE WICKERMAN FESTIVAL LIMITED Charges

22 July 2008
Bond & floating charge
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…