About

Registered Number: SC253342
Date of Incorporation: 28/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 57 Lade Braes, St Andrews, Fife, KY16 9DA

 

Stanza - Scotland's Poetry Festival was registered on 28 July 2003 and are based in Fife, it has a status of "Active". We don't know the number of employees at this organisation. This organisation has 21 directors listed as Clegg, Andrew Jack, Secretary, Crowe, Anne-marie, Hendry, Kate, Jack, Maureen, Jones, Tom, Munro, Shona, Beaton, Helen Lesley, Bell, John Alexander, Elliott, Jennifer Martha Mcdonald, Erdal, Jennifer None, Gray, Iain Henderson, Higgins, Ian Richard Walter, Jones, Chris, Mackay, Colin, Mackinnon, Alistair William, Quinn, Victoria Clare, Smart, David, Suttie, Iain Ross, Weatherill, Michael, Wrapson, Angela Mary, Wright, Andrew Walter Yorkstone.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEGG, Andrew Jack, Secretary 28 July 2003 - 1
CROWE, Anne-Marie 28 July 2003 - 1
HENDRY, Kate 16 February 2019 - 1
JACK, Maureen 19 November 2005 - 1
JONES, Tom 27 November 2010 - 1
MUNRO, Shona 17 June 2007 - 1
BEATON, Helen Lesley 28 July 2003 19 November 2005 1
BELL, John Alexander 19 November 2005 24 July 2008 1
ELLIOTT, Jennifer Martha Mcdonald 19 November 2005 31 July 2007 1
ERDAL, Jennifer None 05 December 2009 08 February 2014 1
GRAY, Iain Henderson 05 May 2012 29 August 2013 1
HIGGINS, Ian Richard Walter 04 December 2004 15 October 2005 1
JONES, Chris 04 May 2007 11 May 2019 1
MACKAY, Colin 04 December 2004 12 June 2014 1
MACKINNON, Alistair William 28 July 2003 30 September 2005 1
QUINN, Victoria Clare 28 July 2003 15 January 2004 1
SMART, David 15 August 2006 26 November 2011 1
SUTTIE, Iain Ross 28 July 2003 20 August 2004 1
WEATHERILL, Michael 19 November 2005 06 June 2006 1
WRAPSON, Angela Mary 06 December 2008 20 February 2013 1
WRIGHT, Andrew Walter Yorkstone 25 January 2013 01 October 2015 1

Filing History

Document Type Date
CS01 - N/A 28 July 2019
AA - Annual Accounts 22 May 2019
TM01 - Termination of appointment of director 11 May 2019
AP01 - Appointment of director 22 February 2019
TM01 - Termination of appointment of director 21 August 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 23 May 2018
TM01 - Termination of appointment of director 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
CS01 - N/A 01 August 2017
AP01 - Appointment of director 29 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 06 May 2017
AP01 - Appointment of director 15 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 01 June 2016
TM01 - Termination of appointment of director 06 October 2015
AR01 - Annual Return 30 August 2015
AA - Annual Accounts 08 May 2015
AP01 - Appointment of director 09 March 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 02 December 2014
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 07 March 2014
AP01 - Appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 01 September 2013
AR01 - Annual Return 31 July 2013
TM01 - Termination of appointment of director 31 May 2013
AP01 - Appointment of director 31 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 August 2012
TM01 - Termination of appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 12 August 2011
AP01 - Appointment of director 31 March 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 17 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
363s - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 17 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
353 - Register of members 10 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
AA - Annual Accounts 13 December 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
363s - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 27 May 2005
225 - Change of Accounting Reference Date 13 April 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
363s - Annual Return 09 August 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.