Background WavePink WaveYellow Wave

UNIQUE EVENTS LIMITED (SC132639)

UNIQUE EVENTS LIMITED (SC132639) is an active UK company. incorporated on 28 June 1991. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 1 other business activities. UNIQUE EVENTS LIMITED has been registered for 34 years. Current directors include DOUGHERTY, Lesley Sangster, THOMSON, Alan.

Company Number
SC132639
Status
active
Type
ltd
Incorporated
28 June 1991
Age
34 years
Address
Unit 1 (38a) West Shore Trading Estate, Edinburgh, EH5 1QF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
DOUGHERTY, Lesley Sangster, THOMSON, Alan
SIC Codes
90020, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE EVENTS LIMITED

UNIQUE EVENTS LIMITED is an active company incorporated on 28 June 1991 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 1 other business activity. UNIQUE EVENTS LIMITED was registered 34 years ago.(SIC: 90020, 90040)

Status

active

Active since 34 years ago

Company No

SC132639

LTD Company

Age

34 Years

Incorporated 28 June 1991

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 24 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 26 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Unit 1 (38a) West Shore Trading Estate West Shore Road Edinburgh, EH5 1QF,

Previous Addresses

2 Commercial Street First Floor Edinburgh EH6 6JA Scotland
From: 23 July 2018To: 21 July 2025
Gladstone House 6a Mill Lane, Leith Edinburgh Lothian EH6 6TJ
From: 28 June 1991To: 23 July 2018
Timeline

8 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
Jun 91
Capital Reduction
Aug 14
Share Buyback
Aug 14
Director Left
Aug 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
New Owner
Jul 17
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DOUGHERTY, Lesley Sangster

Active
West Shore Trading Estate, EdinburghEH5 1QF
Born April 1968
Director
Appointed 29 Apr 2016

THOMSON, Alan

Active
West Shore Trading Estate, EdinburghEH5 1QF
Born November 1975
Director
Appointed 29 Apr 2016

IRVINE, Peter Thomas

Resigned
10 Broughton Place, EdinburghEH1 3RX
Secretary
Appointed 28 Jun 1991
Resigned 29 Apr 2016

QUILL SERVE LIMITED

Resigned
30 Queensferry Road, EdinburghEH4 2HG
Corporate nominee secretary
Appointed 28 Jun 1991
Resigned 28 Jun 1991

IRVINE, Peter Thomas

Resigned
10 Broughton Place, EdinburghEH1 3RX
Born August 1948
Director
Appointed 28 Jun 1991
Resigned 29 Apr 2016

MCLAUCHLAN, Ian

Resigned
18 Kaimes Road, EdinburghEH12 6JS
Born April 1942
Director
Appointed 28 Jun 1991
Resigned 28 Sept 1993

WRIGHT, William Iain

Resigned
Bridge House, South QueensferryEH30 9TA
Born April 1946
Director
Appointed 28 Jun 1991
Resigned 31 Oct 2013

QUILL SERVE LIMITED

Resigned
30 Queensferry Road, EdinburghEH4 2HG
Corporate nominee director
Appointed 28 Jun 1991
Resigned 28 Jun 1991

Persons with significant control

1

Ms Penny Dougherty

Active
West Shore Trading Estate, EdinburghEH5 1QF
Born April 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

97

Gazette Filings Brought Up To Date
25 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Capital Cancellation Shares
7 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Resolution
10 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
25 September 2007
287Change of Registered Office
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2003
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
225Change of Accounting Reference Date
Legacy
13 December 2001
225Change of Accounting Reference Date
Resolution
19 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 October 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
4 October 1996
287Change of Registered Office
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 August 1996
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
88(2)R88(2)R
Legacy
10 October 1994
288288
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 August 1994
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 June 1993
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
13 August 1991
288288
Legacy
30 July 1991
88(2)R88(2)R
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
30 July 1991
287Change of Registered Office
Legacy
30 July 1991
224224
Incorporation Company
28 June 1991
NEWINCIncorporation