Background WavePink WaveYellow Wave

ULSTER-SCOTS COMMUNITY NETWORK (NI043631)

ULSTER-SCOTS COMMUNITY NETWORK (NI043631) is an active UK company. incorporated on 9 July 2002. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ULSTER-SCOTS COMMUNITY NETWORK has been registered for 23 years. Current directors include CAMERON, Mary Elizabeth, CAMPBELL, Gareth Stewart, CARLILE, William John and 5 others.

Company Number
NI043631
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 July 2002
Age
23 years
Address
1-9 Victoria Street, Belfast, BT1 3GA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CAMERON, Mary Elizabeth, CAMPBELL, Gareth Stewart, CARLILE, William John, EVANS, Clayre, MCCAUSLAND, Nelson, MULHOLLAND, Mary Lucinda, SMYTH, Anne Jenkins Gibson, SMYTH, Mark
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULSTER-SCOTS COMMUNITY NETWORK

ULSTER-SCOTS COMMUNITY NETWORK is an active company incorporated on 9 July 2002 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ULSTER-SCOTS COMMUNITY NETWORK was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

NI043631

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 9 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

ULSTER-SCOTS HERITAGE COUNCIL
From: 9 July 2002To: 4 November 2008
Contact
Address

1-9 Victoria Street Belfast, BT1 3GA,

Previous Addresses

2Nd Floor 68 - 72 Great Victoria St Belfast BT2 7BB
From: 9 July 2002To: 6 March 2014
Timeline

30 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Feb 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Aug 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Dec 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jan 22
Director Joined
Apr 22
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CAMERON, Mary Elizabeth

Active
32 Cumberland Park, BelfastBT16 2AZ
Born December 1935
Director
Appointed 09 Jul 2002

CAMPBELL, Gareth Stewart

Active
Victoria Street, BelfastBT1 3GA
Born May 1973
Director
Appointed 15 Apr 2015

CARLILE, William John

Active
Roddans Road, NewtownardsBT22 2RN
Born February 1949
Director
Appointed 30 Jun 2021

EVANS, Clayre

Active
Victoria Street, BelfastBT1 3GA
Born August 1973
Director
Appointed 25 Oct 2017

MCCAUSLAND, Nelson

Active
Cedar Hill, NewtownabbeyBT36 5PH
Born August 1951
Director
Appointed 25 Oct 2017

MULHOLLAND, Mary Lucinda

Active
115 Mealough Road, Co DownBT8 8LT
Born September 1948
Director
Appointed 13 Oct 2007

SMYTH, Anne Jenkins Gibson

Active
Victoria Street, BelfastBT1 3GA
Born January 1951
Director
Appointed 29 Mar 2019

SMYTH, Mark

Active
Lisnoe Park, LisburnBT27 5NS
Born November 1965
Director
Appointed 06 Apr 2022

GILLILAND, David Joseph

Resigned
Victoria Street, BelfastBT1 3GA
Secretary
Appointed 15 Aug 2019
Resigned 09 Jul 2025

MC CAUSLAND, Nelson

Resigned
5 Cooldarragh Park, Co AntrimBT14 6TG
Secretary
Appointed 09 Jul 2002
Resigned 19 Feb 2006

MCINTYRE, John Martin

Resigned
2nd Floor, BelfastBT2 7BB
Secretary
Appointed 19 Feb 2006
Resigned 21 Aug 2013

ANDREWS, Julie Elizabeth

Resigned
Victoria Street, BelfastBT1 3GA
Born December 1970
Director
Appointed 09 Dec 2013
Resigned 17 Jul 2017

BRANNIGAN, Dorothy

Resigned
38 Mccloy ParkBT79 0DF
Born April 1966
Director
Appointed 29 Nov 2003
Resigned 25 Feb 2006

COLMER, Hilary Frances

Resigned
Victoria Street, BelfastBT1 3GA
Born January 1971
Director
Appointed 25 Oct 2017
Resigned 10 Jan 2022

CROZIER, William John

Resigned
8 Lord Wardens Gardens, Co DownBT19 1YJ
Born September 1933
Director
Appointed 09 Jul 2002
Resigned 01 Apr 2006

ELLIOTT, Douglas

Resigned
6 Sheridan Drive, Bangor
Born December 1917
Director
Appointed 09 Jul 2002
Resigned 29 Nov 2003

GAMBLE, Thomas Keith

Resigned
35 Wyndell ParkBT23 7UY
Born March 1973
Director
Appointed 09 Jul 2002
Resigned 17 Jul 2017

HAIRE, Thomas Robert, Councillor

Resigned
49 Inverary AvenueBT4 1RN
Born December 1946
Director
Appointed 15 Nov 2008
Resigned 05 Feb 2015

HANNA, Evelyn Elizabeth

Resigned
8 Slane Court, BallywardBT31 9LZ
Born January 1964
Director
Appointed 29 Nov 2003
Resigned 23 Nov 2007

HANNA, Norman James Maynard

Resigned
Glenholm Lodge, KilkeelBT34 4SD
Born September 1954
Director
Appointed 19 Aug 2002
Resigned 23 Mar 2010

HENRY, Norman

Resigned
Bay View, Co. Donegal
Born June 1971
Director
Appointed 25 Feb 2006
Resigned 30 Jun 2021

JOHNSTON, Bryan Matthew

Resigned
9 Golan RoadBT79 7TJ
Born January 1962
Director
Appointed 06 Nov 2004
Resigned 25 Feb 2006

LUCY, Gordon Robert Elliott

Resigned
9 Richview Street, Co AntrimBT12 6GP
Born October 1956
Director
Appointed 09 Jul 2002
Resigned 14 Oct 2009

MATTISON, Jonathan James, Dr

Resigned
4 Glf Lane, HillsboroughBT26 6EL
Born November 1977
Director
Appointed 06 Nov 2004
Resigned 23 Nov 2007

MATTISON, Jonathan James, Doctor

Resigned
Victoria Street, BelfastBT1 3GA
Born November 1977
Director
Appointed 11 Aug 2010
Resigned 17 Jul 2017

MC CAUSLAND, Nelson

Resigned
4 Cedar Hill, Co AntrimBT36 5PH
Born August 1951
Director
Appointed 13 Oct 2007
Resigned 14 Oct 2009

MC DONALD, Fiona

Resigned
40 Mountain Road, Co. DownBT23 4UL
Born July 1966
Director
Appointed 25 Feb 2006
Resigned 28 Jun 2012

MC INTYRE, John Martin

Resigned
2 Brerton Grove, Co AntrimBT8 6QW
Born November 1947
Director
Appointed 09 Jul 2002
Resigned 21 Aug 2013

MC MILLEN, Christine Elaine

Resigned
17 Westway GardensBT13 3NT
Born October 1962
Director
Appointed 09 Jul 2002
Resigned 28 Aug 2002

MC MILLEN, Hugh

Resigned
92 Westway Gardens, Co. AntrimBT13 3NT
Born June 1935
Director
Appointed 25 Feb 2006
Resigned 05 Feb 2015

MCADAM, Charles

Resigned
Doocarrick, Cavan
Born May 1964
Director
Appointed 18 Feb 2004
Resigned 28 Jun 2012

MCELHENNEY, Scott

Resigned
Drumlask, Co Donegal
Born July 1979
Director
Appointed 13 Oct 2007
Resigned 28 Jun 2012

MCMILLEN, Christine Elaine, Councillor

Resigned
137 Westway Gardens, County AntrimBT13 3NT
Born October 1962
Director
Appointed 29 Nov 2003
Resigned 25 Feb 2006

MCREYNOLDS, Alister John

Resigned
Victoria Street, BelfastBT1 3GA
Born May 1952
Director
Appointed 09 Dec 2013
Resigned 17 Jul 2017

MORRISON, Jackie

Resigned
208 Whitepark Road, BushmillsBT57 8SR
Born April 1963
Director
Appointed 15 Nov 2008
Resigned 01 Jul 2013
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Legacy
25 July 2009
371S(NI)371S(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
21 February 2009
AC(NI)AC(NI)
Legacy
4 November 2008
CNRES(NI)CNRES(NI)
Legacy
4 November 2008
CERTC(NI)CERTC(NI)
Legacy
25 September 2008
295(NI)295(NI)
Legacy
19 September 2008
296(NI)296(NI)
Legacy
19 September 2008
296(NI)296(NI)
Legacy
12 September 2008
296(NI)296(NI)
Legacy
10 September 2008
371SR(NI)371SR(NI)
Legacy
9 September 2008
296(NI)296(NI)
Legacy
9 September 2008
296(NI)296(NI)
Legacy
8 September 2008
371SR(NI)371SR(NI)
Legacy
8 September 2008
296(NI)296(NI)
Legacy
5 September 2008
296(NI)296(NI)
Legacy
15 October 2007
AC(NI)AC(NI)
Legacy
12 September 2007
371SR(NI)371SR(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Legacy
25 October 2006
296(NI)296(NI)
Legacy
25 October 2006
296(NI)296(NI)
Legacy
13 October 2006
371S(NI)371S(NI)
Legacy
10 October 2006
296(NI)296(NI)
Legacy
10 October 2006
296(NI)296(NI)
Legacy
10 October 2006
296(NI)296(NI)
Legacy
10 October 2006
296(NI)296(NI)
Legacy
10 October 2006
296(NI)296(NI)
Legacy
10 October 2006
296(NI)296(NI)
Legacy
7 March 2006
AC(NI)AC(NI)
Legacy
2 September 2005
371S(NI)371S(NI)
Legacy
8 April 2005
296(NI)296(NI)
Legacy
13 January 2005
296(NI)296(NI)
Legacy
11 October 2004
AC(NI)AC(NI)
Legacy
21 September 2004
371S(NI)371S(NI)
Legacy
19 April 2004
296(NI)296(NI)
Legacy
19 April 2004
296(NI)296(NI)
Legacy
2 April 2004
296(NI)296(NI)
Legacy
25 March 2004
296(NI)296(NI)
Legacy
10 March 2004
296(NI)296(NI)
Legacy
10 March 2004
296(NI)296(NI)
Legacy
28 October 2003
AC(NI)AC(NI)
Legacy
4 September 2002
233(NI)233(NI)
Legacy
4 September 2002
296(NI)296(NI)
Legacy
4 September 2002
296(NI)296(NI)
Legacy
4 September 2002
296(NI)296(NI)
Legacy
4 September 2002
296(NI)296(NI)
Legacy
9 July 2002
ARTS(NI)ARTS(NI)
Legacy
9 July 2002
MEM(NI)MEM(NI)
Legacy
9 July 2002
G23(NI)G23(NI)
Legacy
9 July 2002
G21(NI)G21(NI)
Legacy
9 July 2002
40-5A(NI)40-5A(NI)