Background WavePink WaveYellow Wave

THE ACADEMY OF ULSTER-SCOTS (ULLANS) LIMITED (NI047419)

THE ACADEMY OF ULSTER-SCOTS (ULLANS) LIMITED (NI047419) is an active UK company. incorporated on 6 August 2003. with registered office in Donaghadee. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ACADEMY OF ULSTER-SCOTS (ULLANS) LIMITED has been registered for 22 years. Current directors include LAVERTY, John David, LISMORE, Peter Gerard, MEREDITH, Richard Desmond.

Company Number
NI047419
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2003
Age
22 years
Address
280 Killaughey Road, Donaghadee, BT21 0LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAVERTY, John David, LISMORE, Peter Gerard, MEREDITH, Richard Desmond
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ACADEMY OF ULSTER-SCOTS (ULLANS) LIMITED

THE ACADEMY OF ULSTER-SCOTS (ULLANS) LIMITED is an active company incorporated on 6 August 2003 with the registered office located in Donaghadee. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ACADEMY OF ULSTER-SCOTS (ULLANS) LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

NI047419

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 6 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

THE ACADEMY OF COMMON IDENTITY (ULLANS) LIMITED
From: 8 October 2013To: 6 February 2014
THE ACADEMY OF ULSTER-SCOTS (ULLANS) LIMITED
From: 6 August 2003To: 8 October 2013
Contact
Address

280 Killaughey Road Donaghadee, BT21 0LY,

Previous Addresses

2 Talbot Drive Bangor Down BT19 1PR Northern Ireland
From: 16 April 2018To: 14 December 2021
8 Sanda Road Newtownabbey County Antrim BT37 9UB Northern Ireland
From: 12 May 2016To: 16 April 2018
Belmont Tower 82 Belmont Church Road Belfast BT4 3FG
From: 10 October 2012To: 12 May 2016
Farset Development 466 Springfield Road Belfast Co Antrim BT12 7DW
From: 27 May 2010To: 10 October 2012
Ullans Academy /East Belfast Commun 9 Pommern Parade Belfast BT6 9FX
From: 6 August 2003To: 27 May 2010
Timeline

23 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Dec 09
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jun 13
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

LAVERTY, John

Active
Killaughey Road, DonaghadeeBT21 0LY
Secretary
Appointed 01 Jun 2015

LAVERTY, John David

Active
Killaughey Road, DonaghadeeBT21 0LY
Born October 1959
Director
Appointed 15 Dec 2014

LISMORE, Peter Gerard

Active
Killaughey Road, DonaghadeeBT21 0LY
Born August 1964
Director
Appointed 06 May 2016

MEREDITH, Richard Desmond

Active
35a Kilwarlin Crescent, BelfastBT8 7GN
Born July 1945
Director
Appointed 09 Aug 2005

DOUGLAS, Samuel

Resigned
9 Pommern ParadeBT6 9FX
Secretary
Appointed 06 Aug 2003
Resigned 31 May 2015

ADAMSON, Samuel Ian Gamble, Dr

Resigned
5 Marino Park, HolywoodBT18 0AN
Born June 1944
Director
Appointed 06 Aug 2003
Resigned 16 May 2016

BLAIR, Gary Archibald

Resigned
1 Drumvale Avenue, BallymoneyBT53 7TE
Born April 1968
Director
Appointed 15 Sept 2009
Resigned 31 Aug 2025

BLANEY, Roger

Resigned
Woodburn House, HolywoodBT18 0PB
Born May 1931
Director
Appointed 27 May 2009
Resigned 02 Jul 2022

BROOKER, Helen Janet

Resigned
Marino Park, HolywoodBT18 0AN
Born May 1963
Director
Appointed 06 Sept 2011
Resigned 16 May 2016

COGHLAN, John William

Resigned
82 Belmont Church Road, BelfastBT4 3FG
Born February 1947
Director
Appointed 03 Apr 2010
Resigned 15 Dec 2014

DEVENNEY, James Noel

Resigned
Doolish, Newtowncunningham
Born November 1941
Director
Appointed 15 Sept 2009
Resigned 31 Aug 2025

DOUGLAS, Samuel

Resigned
9 Pommern ParadeBT6 9FX
Born February 1953
Director
Appointed 06 Aug 2003
Resigned 31 Aug 2025

GALLAGHER, Jack

Resigned
Priors Wood, HolywoodBT18 9BZ
Born March 1940
Director
Appointed 27 Jan 2007
Resigned 03 Apr 2010

GILMORE, Nicky John William

Resigned
Glastry Road, NewtonardsBT22 1DP
Born August 1972
Director
Appointed 15 Sept 2009
Resigned 31 Aug 2025

HEWITT, Thomas Jackson

Resigned
36 Dhu Varren Park, N IrelandBT13 3FH
Born March 1944
Director
Appointed 08 Aug 2003
Resigned 18 Nov 2024

LAVERY, Peter Martin

Resigned
8 Station Road, BelfastBT18 0UP
Born December 1961
Director
Appointed 27 Jan 2007
Resigned 31 Aug 2025

LOGAN, William Patrick

Resigned
44 Bryansburn Rd, Northern IrelandBT20 3SB
Born November 1954
Director
Appointed 27 May 2009
Resigned 15 Dec 2014

LOSTY, Timothy Gregory

Resigned
12 Upper Cavehill Road, N IrelandBT15 5EZ
Born November 1960
Director
Appointed 27 May 2009
Resigned 01 Dec 2014

POTTS, James Willis

Resigned
144 Alliance Road, County AntrimBT14 7JD
Born April 1964
Director
Appointed 27 Jan 2007
Resigned 15 Dec 2014

TYRIE, Andrew

Resigned
48 Drumadoon Drive, Co. DownBT16 2LZ
Born February 1940
Director
Appointed 08 Aug 2003
Resigned 16 May 2025

WILLIAMSON, Robert

Resigned
Sanda Road, NewtownabbeyBT37 9UB
Born November 1959
Director
Appointed 15 Dec 2014
Resigned 16 May 2016

Persons with significant control

1

Mr Peter Gerard Lismore

Active
Killaughey Road, DonaghadeeBT21 0LY
Born August 1964

Nature of Control

Significant influence or control
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
24 December 2013
AR01AR01
Certificate Change Of Name Company
8 October 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 January 2012
RP04RP04
Annual Return Company With Made Up Date
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
30 September 2009
296(NI)296(NI)
Legacy
24 September 2009
371S(NI)371S(NI)
Legacy
7 July 2009
AC(NI)AC(NI)
Legacy
2 July 2009
296(NI)296(NI)
Legacy
2 July 2009
296(NI)296(NI)
Legacy
2 July 2009
296(NI)296(NI)
Legacy
5 September 2008
371S(NI)371S(NI)
Legacy
27 June 2008
AC(NI)AC(NI)
Legacy
16 August 2007
371S(NI)371S(NI)
Legacy
22 June 2007
AC(NI)AC(NI)
Legacy
2 February 2007
296(NI)296(NI)
Legacy
2 February 2007
296(NI)296(NI)
Legacy
2 February 2007
296(NI)296(NI)
Legacy
25 September 2006
295(NI)295(NI)
Legacy
25 September 2006
371S(NI)371S(NI)
Legacy
21 June 2006
AC(NI)AC(NI)
Legacy
21 September 2005
371S(NI)371S(NI)
Legacy
25 August 2005
296(NI)296(NI)
Legacy
15 June 2005
AC(NI)AC(NI)
Legacy
2 September 2004
371S(NI)371S(NI)
Legacy
4 September 2003
296(NI)296(NI)
Legacy
3 September 2003
296(NI)296(NI)
Legacy
6 August 2003
MEM(NI)MEM(NI)
Legacy
6 August 2003
ARTS(NI)ARTS(NI)
Legacy
6 August 2003
G23(NI)G23(NI)
Legacy
6 August 2003
G21(NI)G21(NI)