WIGTOWN FESTIVAL COMPANY LIMITED - NEWTON STEWART


Company Profile Company Filings

Overview

WIGTOWN FESTIVAL COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWTON STEWART SCOTLAND and has the status: Active.
WIGTOWN FESTIVAL COMPANY LIMITED was incorporated 17 years ago on 28/02/2007 and has the registered number: SC317495. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

WIGTOWN FESTIVAL COMPANY LIMITED - NEWTON STEWART

This company is listed in the following categories:
90020 - Support activities to performing arts

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

11 NORTH MAIN STREET
NEWTON STEWART
DG8 9HN
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE WIGTOWN FESTIVAL COMPANY (until 05/02/2024)

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR NICHOLAS PAUL WALKER Secretary 2023-06-14 CURRENT
DR NICHOLAS PAUL WALKER May 1965 New Zealander Director 2020-02-06 CURRENT
MS GILLIAN LILIAS BROWN Mar 1959 British Director 2023-09-10 CURRENT
SHAUN DENNIS BYTHELL Oct 1970 British Director 2022-11-10 CURRENT
MS PHILIPPA KATIE COCHRANE Sep 1974 Scottish Director 2018-02-08 CURRENT
ROGER BRUCE DAVIS Apr 1955 British Director 2020-02-06 CURRENT
MS KARENA CARDEN Jan 1975 British Director 2023-09-10 CURRENT
MS BETHANY SARAH GOODYEAR Sep 1987 British Director 2022-04-14 CURRENT
MR PAUL GERRARD HEALD Jan 1958 British Director 2023-09-10 CURRENT
MRS ALEXANDRA MCDOWALL Sep 1947 British Director 2007-02-28 CURRENT
MR EDWARD HARRY HOCKNELL Nov 1960 British Director 2022-11-10 CURRENT
MRS CATHERINE AGNEW Nov 1952 British Director 2022-02-10 CURRENT
PROFESSOR MICHAEL ANDREW SMITH Secretary 2019-02-01 UNTIL 2021-11-11 RESIGNED
LADY LAURA CICELY SINCLAIR Apr 1972 British Director 2012-02-02 UNTIL 2017-02-11 RESIGNED
PROFESSOR GERRARD LEWIS HASSAN Mar 1964 British Director 2022-02-10 UNTIL 2023-02-15 RESIGNED
PROFESSOR MICHAEL ANDREW SMITH Nov 1951 British Director 2015-07-24 UNTIL 2021-11-11 RESIGNED
IAN CHARLES CHRISTIAN RIBBENS Nov 1942 British Director 2008-02-14 UNTIL 2020-02-06 RESIGNED
MRS EMILY JULIA STAIR Oct 1969 British Director 2007-02-28 UNTIL 2012-05-10 RESIGNED
MR GEORGE FRANK MOORE Jul 1944 British Director 2012-02-09 UNTIL 2020-02-06 RESIGNED
MR MICHAEL HARRY MCCREATH Jun 1966 British Director 2007-02-28 UNTIL 2008-02-14 RESIGNED
MR MICHAEL HARRY MCCREATH Jun 1966 British Director 2010-04-26 UNTIL 2010-09-03 RESIGNED
MR STEWART WALTER HENDERSON Dec 1952 British Director 2008-09-19 UNTIL 2011-04-28 RESIGNED
MR EDWARD HARRY HOCKNELL Nov 1960 British Director 2015-03-01 UNTIL 2021-02-11 RESIGNED
MR GEORGE FRANK MOORE Secretary 2014-07-01 UNTIL 2019-02-01 RESIGNED
ANNE ELIZABETH BARCLAY May 1985 Secretary 2008-05-30 UNTIL 2014-07-01 RESIGNED
FRASER SANDERSON Dec 1946 British Director 2008-02-14 UNTIL 2015-07-24 RESIGNED
MRS ANNE TRISTINE NGUYEN Sep 1981 American Director 2016-04-04 UNTIL 2017-02-11 RESIGNED
JOHN WALKER HUNTER Oct 1933 British Director 2007-02-28 UNTIL 2009-02-01 RESIGNED
JAMES ALLAN STUART LITTLE Oct 1959 British Director 2009-05-04 UNTIL 2012-05-10 RESIGNED
MR SIMON ALEXANDER LESLIE Jan 1952 British Director 2016-04-04 UNTIL 2022-02-10 RESIGNED
MR MICHAEL HARRY MCCREATH Jun 1966 British Director 2013-02-14 UNTIL 2021-02-11 RESIGNED
MISS RUTH ANNE ANDERSON Sep 1947 Scottish Director 2018-03-08 UNTIL 2020-02-06 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2007-02-28 UNTIL 2007-02-28 RESIGNED
PROFESSOR EDWARD JAMES COWAN Dec 1944 British Director 2008-09-02 UNTIL 2018-02-08 RESIGNED
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2007-02-28 UNTIL 2008-05-30 RESIGNED
MS JOYCE YOUNG COCHRANE Jun 1962 Scottish Director 2010-05-13 UNTIL 2020-02-06 RESIGNED
MS BETH COCHRANE Jun 1992 Scottish Director 2018-05-10 UNTIL 2023-02-15 RESIGNED
MRS BEVERLEY CHADBAND Apr 1962 British Director 2010-05-13 UNTIL 2015-07-24 RESIGNED
SHAUN DENNIS BYTHELL Oct 1970 British Director 2007-02-28 UNTIL 2015-03-30 RESIGNED
ANNE HUTCHEON BROWN Nov 1942 British,Australian Director 2007-02-28 UNTIL 2021-08-12 RESIGNED
KATHERINE ANGELA MARY EVERITT Oct 1943 British Director 2007-02-28 UNTIL 2010-05-13 RESIGNED
MARY ALISON HEATHER NICHOLSON Jan 1946 British Director 2016-04-04 UNTIL 2020-02-06 RESIGNED
ADRIAN BRIAN TURPIN Jan 1970 British Director 2008-02-14 UNTIL 2008-07-31 RESIGNED
MRS MARJORIE GILL Dec 1971 American Director 2018-05-10 UNTIL 2022-02-10 RESIGNED
MS SUSAN DOUGLAS-SCOTT Sep 1960 Scottish Director 2011-04-28 UNTIL 2015-06-30 RESIGNED
MISS ANNE ELIZABETH BARCLAY Secretary 2022-02-10 UNTIL 2024-02-08 RESIGNED
ALASTAIR REID Mar 1926 British Director 2007-02-28 UNTIL 2012-05-10 RESIGNED
MR RODERICK STOKES PRYDE Jan 1953 British Director 2016-04-04 UNTIL 2018-02-08 RESIGNED
THOMAS CAMPBELL POW May 1950 British Director 2007-02-28 UNTIL 2009-01-01 RESIGNED
MS SARAH CHRISTINE NYLAND Nov 1965 British Director 2020-02-06 UNTIL 2023-02-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Anne Barclay 2019-02-27 5/1985 Newton Stewart   Significant influence or control
Mr George Frank Moore 2016-06-30 - 2019-02-27 7/1944 Newton Stewart   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREENBELT FESTIVALS LONDON ENGLAND Active SMALL 90040 - Operation of arts facilities
W R D C (ENTERPRISE TRUST) LIMITED NEWTON STEWART SCOTLAND Active TOTAL EXEMPTION FULL 64929 - Other credit granting n.e.c.
SOLWAY HERITAGE LOCKERBIE SCOTLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
MACHARS ACTION LTD. NEWTON STEWART Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
THE FOOD TRAIN LIMITED DUMFRIES SCOTLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
NEWTON STEWART CINEMA LIMITED NEWTON STEWART Active TOTAL EXEMPTION FULL 59140 - Motion picture projection activities
GLENCAIRN LAND AND WOODS TRUST LTD. THORNHILL Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
CROSSROADS CARE AND SUPPORT WIGTOWNSHIRE Active SMALL 96090 - Other service activities n.e.c.
THE GLENKENS COMMUNITY AND ARTS TRUST LIMITED CASTLE DOUGLAS SCOTLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE NEWTON STEWART Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
ALLAN MCDOWALL ELECTRICAL LIMITED WIGTOWN Active TOTAL EXEMPTION FULL 43210 - Electrical installation
LEARNING NETWORK WEST GLASGOW Active FULL 85590 - Other education n.e.c.
WIGTOWNSHIRE WOMEN'S AID EDINBURGH Active SMALL 74990 - Non-trading company
WIGTOWN & BLADNOCH COMMUNITY INITIATIVE NEWTON STEWART Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
KILGALLIOCH COMMUNITY BENEFIT COMPANY LTD. NEWTON STEWART Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BE A LOCAL LIMITED EDINBURGH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 55209 - Other holiday and other collective accommodation
OPEN BOOK HOLIDAYS LTD EDINBURGH UNITED KINGDOM Dissolved... MICRO ENTITY 55209 - Other holiday and other collective accommodation
OPEN BOOK CENTRAL LTD EDINBURGH SCOTLAND Dissolved... NO ACCOUNTS FILED 47610 - Retail sale of books in specialised stores
OPEN BOOK NORTH LTD EDINBURGH SCOTLAND Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MACHARS FARM SHOP LTD WIGTOWN SCOTLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes