THE WIGTOWN FESTIVAL COMPANY
NEWTON STEWART

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG8 9HN

Company number SC317495
Status Active
Incorporation Date 28 February 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 11 NORTH MAIN STREET, WIGTOWN, NEWTON STEWART, SCOTLAND, DG8 9HN
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Anne Tristine Nguyen as a director on 11 February 2017; Termination of appointment of Laura Cicely Sinclair as a director on 11 February 2017. The most likely internet sites of THE WIGTOWN FESTIVAL COMPANY are www.thewigtownfestival.co.uk, and www.the-wigtown-festival.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The Wigtown Festival Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC317495. The Wigtown Festival Company has been working since 28 February 2007. The present status of the company is Active. The registered address of The Wigtown Festival Company is 11 North Main Street Wigtown Newton Stewart Scotland Dg8 9hn. . MOORE, George Frank is a Secretary of the company. BROWN, Anne Hutcheon is a Director of the company. COCHRANE, Joyce Young is a Director of the company. COWAN, Edward James, Professor is a Director of the company. HOCKNELL, Edward Harry is a Director of the company. LESLIE, Simon Alexander is a Director of the company. MCCREATH, Michael Harry is a Director of the company. MCDOWALL, Alexandra is a Director of the company. MOORE, George Frank is a Director of the company. NICHOLSON, Mary Alison Heather is a Director of the company. PRYDE, Roderick Stokes is a Director of the company. RIBBENS, Ian Charles Christian is a Director of the company. SMITH, Michael Andrew, Professor is a Director of the company. WILSON, Catriona Mary Elizabeth is a Director of the company. Secretary BARCLAY, Anne Elizabeth has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BYTHELL, Shaun Dennis has been resigned. Director CHADBAND, Beverley has been resigned. Director DOUGLAS-SCOTT, Susan has been resigned. Director EVERITT, Katherine Angela Mary has been resigned. Director HENDERSON, Stewart Walter has been resigned. Director HUNTER, John Walker has been resigned. Director LITTLE, James Allan Stuart has been resigned. Director MCCREATH, Michael Harry has been resigned. Director MCCREATH, Michael Harry has been resigned. Director NGUYEN, Anne Tristine has been resigned. Director POW, Thomas Campbell has been resigned. Director REID, Alastair has been resigned. Director SANDERSON, Fraser has been resigned. Director SINCLAIR, Laura Cicely, Lady has been resigned. Director STAIR, Emily Julia has been resigned. Director TURPIN, Adrian Brian has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
MOORE, George Frank
Appointed Date: 01 July 2014

Director
BROWN, Anne Hutcheon
Appointed Date: 28 February 2007
82 years old

Director
COCHRANE, Joyce Young
Appointed Date: 13 May 2010
63 years old

Director
COWAN, Edward James, Professor
Appointed Date: 02 September 2008
80 years old

Director
HOCKNELL, Edward Harry
Appointed Date: 01 March 2015
64 years old

Director
LESLIE, Simon Alexander
Appointed Date: 04 April 2016
73 years old

Director
MCCREATH, Michael Harry
Appointed Date: 14 February 2013
59 years old

Director
MCDOWALL, Alexandra
Appointed Date: 28 February 2007
78 years old

Director
MOORE, George Frank
Appointed Date: 09 February 2012
81 years old

Director
NICHOLSON, Mary Alison Heather
Appointed Date: 04 April 2016
79 years old

Director
PRYDE, Roderick Stokes
Appointed Date: 04 April 2016
72 years old

Director
RIBBENS, Ian Charles Christian
Appointed Date: 14 February 2008
82 years old

Director
SMITH, Michael Andrew, Professor
Appointed Date: 24 July 2015
73 years old

Director
WILSON, Catriona Mary Elizabeth
Appointed Date: 20 May 2009
64 years old

Resigned Directors

Secretary
BARCLAY, Anne Elizabeth
Resigned: 01 July 2014
Appointed Date: 30 May 2008

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 30 May 2008
Appointed Date: 28 February 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 February 2007
Appointed Date: 28 February 2007

Director
BYTHELL, Shaun Dennis
Resigned: 30 March 2015
Appointed Date: 28 February 2007
54 years old

Director
CHADBAND, Beverley
Resigned: 24 July 2015
Appointed Date: 13 May 2010
63 years old

Director
DOUGLAS-SCOTT, Susan
Resigned: 30 June 2015
Appointed Date: 28 April 2011
65 years old

Director
EVERITT, Katherine Angela Mary
Resigned: 13 May 2010
Appointed Date: 28 February 2007
81 years old

Director
HENDERSON, Stewart Walter
Resigned: 28 April 2011
Appointed Date: 19 September 2008
72 years old

Director
HUNTER, John Walker
Resigned: 01 February 2009
Appointed Date: 28 February 2007
91 years old

Director
LITTLE, James Allan Stuart
Resigned: 10 May 2012
Appointed Date: 04 May 2009
65 years old

Director
MCCREATH, Michael Harry
Resigned: 03 September 2010
Appointed Date: 26 April 2010
59 years old

Director
MCCREATH, Michael Harry
Resigned: 14 February 2008
Appointed Date: 28 February 2007
59 years old

Director
NGUYEN, Anne Tristine
Resigned: 11 February 2017
Appointed Date: 04 April 2016
44 years old

Director
POW, Thomas Campbell
Resigned: 01 January 2009
Appointed Date: 28 February 2007
75 years old

Director
REID, Alastair
Resigned: 10 May 2012
Appointed Date: 28 February 2007
99 years old

Director
SANDERSON, Fraser
Resigned: 24 July 2015
Appointed Date: 14 February 2008
78 years old

Director
SINCLAIR, Laura Cicely, Lady
Resigned: 11 February 2017
Appointed Date: 02 February 2012
53 years old

Director
STAIR, Emily Julia
Resigned: 10 May 2012
Appointed Date: 28 February 2007
55 years old

Director
TURPIN, Adrian Brian
Resigned: 31 July 2008
Appointed Date: 14 February 2008
55 years old

Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 28 February 2007
Appointed Date: 28 February 2007

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 February 2007
Appointed Date: 28 February 2007

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 February 2007
Appointed Date: 28 February 2007

Persons With Significant Control

Mr George Frank Moore
Notified on: 30 June 2016
81 years old
Nature of control: Has significant influence or control

THE WIGTOWN FESTIVAL COMPANY Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
24 Feb 2017
Termination of appointment of Anne Tristine Nguyen as a director on 11 February 2017
24 Feb 2017
Termination of appointment of Laura Cicely Sinclair as a director on 11 February 2017
27 Jan 2017
Registered office address changed from The Festival Office County Buildings Wigtown Dumfries & Galloway DG8 9JH to 11 North Main Street Wigtown Newton Stewart DG8 9HN on 27 January 2017
04 Jan 2017
Total exemption full accounts made up to 31 March 2016
...
... and 84 more events
08 Mar 2007
Secretary resigned
08 Mar 2007
Director resigned
08 Mar 2007
Director resigned
08 Mar 2007
Director resigned
28 Feb 2007
Incorporation