Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WIGTOWN FESTIVAL COMPANY
Company Information for

WIGTOWN FESTIVAL COMPANY

26 SOUTH MAIN STREET, WIGTOWN, NEWTON STEWART, DG8 9EH,
Company Registration Number
SC317495
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wigtown Festival Company
WIGTOWN FESTIVAL COMPANY was founded on 2007-02-28 and has its registered office in Newton Stewart. The organisation's status is listed as "Active". Wigtown Festival Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WIGTOWN FESTIVAL COMPANY
 
Legal Registered Office
26 SOUTH MAIN STREET
WIGTOWN
NEWTON STEWART
DG8 9EH
Other companies in DG8
 
Previous Names
WIGTOWN FESTIVAL COMPANY LIMITED21/02/2024
THE WIGTOWN FESTIVAL COMPANY05/02/2024
Filing Information
Company Number SC317495
Company ID Number SC317495
Date formed 2007-02-28
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB944753202  
Last Datalog update: 2025-10-04 05:23:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIGTOWN FESTIVAL COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WIGTOWN FESTIVAL COMPANY

Current Directors
Officer Role Date Appointed
GEORGE FRANK MOORE
Company Secretary 2014-07-01
RUTH ANNE ANDERSON
Director 2018-03-08
ANNE HUTCHEON BROWN
Director 2007-02-28
JOYCE YOUNG COCHRANE
Director 2010-05-13
PHILIPPA KATIE COCHRANE
Director 2018-02-08
EDWARD HARRY HOCKNELL
Director 2015-03-01
SIMON ALEXANDER LESLIE
Director 2016-04-04
MICHAEL HARRY MCCREATH
Director 2013-02-14
ALEXANDRA MCDOWALL
Director 2007-02-28
GEORGE FRANK MOORE
Director 2012-02-09
MARY ALISON HEATHER NICHOLSON
Director 2016-04-04
IAN CHARLES CHRISTIAN RIBBENS
Director 2008-02-14
MICHAEL ANDREW SMITH
Director 2015-07-24
CATRIONA MARY ELIZABETH WILSON
Director 2009-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JAMES COWAN
Director 2008-09-02 2018-02-08
RODERICK STOKES PRYDE
Director 2016-04-04 2018-02-08
ANNE TRISTINE NGUYEN
Director 2016-04-04 2017-02-11
BEVERLEY CHADBAND
Director 2010-05-13 2015-07-24
FRASER SANDERSON
Director 2008-02-14 2015-07-24
SUSAN DOUGLAS-SCOTT
Director 2011-04-28 2015-06-30
SHAUN DENNIS BYTHELL
Director 2007-02-28 2015-03-30
ANNE ELIZABETH BARCLAY
Company Secretary 2008-05-30 2014-07-01
JAMES ALLAN STUART LITTLE
Director 2009-05-04 2012-05-10
ALASTAIR REID
Director 2007-02-28 2012-05-10
STEWART WALTER HENDERSON
Director 2008-09-19 2011-04-28
MICHAEL HARRY MCCREATH
Director 2010-04-26 2010-09-03
KATHERINE ANGELA MARY EVERITT
Director 2007-02-28 2010-05-13
JOHN WALKER HUNTER
Director 2007-02-28 2009-02-01
THOMAS CAMPBELL POW
Director 2007-02-28 2009-01-01
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2007-02-28 2008-05-30
MICHAEL HARRY MCCREATH
Director 2007-02-28 2008-02-14
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2007-02-28 2007-02-28
JORDAN COMPANY SECRETARIES LIMITED
Nominated Director 2007-02-28 2007-02-28
JORDANS (SCOTLAND) LIMITED
Nominated Director 2007-02-28 2007-02-28
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2007-02-28 2007-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ALEXANDER LESLIE ANNAT BURN HYDRO LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
SIMON ALEXANDER LESLIE TORNAGRAIN NEW TOWN LIMITED Director 2009-10-02 CURRENT 2008-01-28 Active
SIMON ALEXANDER LESLIE MORAY ESTATES DEVELOPMENTS LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
SIMON ALEXANDER LESLIE MORAY ESTATES PROPERTIES LIMITED Director 1994-12-08 CURRENT 1923-06-30 Active
MICHAEL HARRY MCCREATH SOUTH MACHARS LTD Director 2011-03-08 CURRENT 2011-03-08 Active - Proposal to Strike off
MICHAEL HARRY MCCREATH BREAKWATER LAND AND ENERGY LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active
MICHAEL HARRY MCCREATH ENVIRONMENTAL ENERGY (UK) LIMITED Director 2000-02-18 CURRENT 2000-02-18 Active - Proposal to Strike off
ALEXANDRA MCDOWALL CROSSROADS CARE AND SUPPORT Director 2017-11-29 CURRENT 2001-06-13 Active
ALEXANDRA MCDOWALL WIGTOWNSHIRE WOMEN'S AID Director 2013-05-29 CURRENT 2010-01-26 Active
ALEXANDRA MCDOWALL NEWTON STEWART CINEMA LIMITED Director 1999-05-30 CURRENT 1995-11-27 Active
GEORGE FRANK MOORE THE MID GALLOWAY COMMUNITY DAY CENTRE FOR OLDER PEOPLE AT NEWTON STEWART Director 2012-07-12 CURRENT 2003-05-06 Active
GEORGE FRANK MOORE NEWTON STEWART CINEMA LIMITED Director 2000-06-12 CURRENT 1995-11-27 Active
MARY ALISON HEATHER NICHOLSON GALLOWAY FISHERIES TRUST Director 2015-07-27 CURRENT 2015-05-08 Active
MARY ALISON HEATHER NICHOLSON THE WHITHORN TRUST Director 2015-01-30 CURRENT 1988-03-18 Active
MARY ALISON HEATHER NICHOLSON ALL ROADS LEAD TO WHITHORN Director 2014-10-16 CURRENT 2014-06-25 Active
MICHAEL ANDREW SMITH MARDI LIMITED Director 2011-04-08 CURRENT 2011-04-08 Dissolved 2018-04-17
MICHAEL ANDREW SMITH MEDIPEX LIMITED Director 2002-04-22 CURRENT 2002-04-22 Active
CATRIONA MARY ELIZABETH WILSON MARK HILL FARMS LIMITED Director 2014-01-11 CURRENT 1976-06-04 Active
CATRIONA MARY ELIZABETH WILSON CREAR LIMITED Director 2011-11-02 CURRENT 1958-02-19 Active
CATRIONA MARY ELIZABETH WILSON KNAPDALE (NOMINEES) LIMITED Director 2010-09-07 CURRENT 1959-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-10-01Director's details changed for Dr Nicholas Paul Walker on 2025-09-23
2025-10-01Director's details changed for Mr Roger Bruce Davis on 2025-09-23
2025-09-24DIRECTOR APPOINTED MS KAY ELIZABETH CHRISTIE
2025-09-23REGISTERED OFFICE CHANGED ON 23/09/25 FROM 11 North Main Street Wigtown Newton Stewart DG8 9HN Scotland
2025-09-22DIRECTOR APPOINTED MR ANDREW ARMSTRONG MCCONNELL
2025-09-22DIRECTOR APPOINTED MS KATHRYN ANN SORIANI
2025-09-12APPOINTMENT TERMINATED, DIRECTOR BETHANY SARAH GOODYEAR
2025-08-18DIRECTOR APPOINTED MS WENDY MAY GALLAGHER
2025-08-07Director's details changed for Mr Roger Bruce Davis on 2025-08-06
2024-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-11-07APPOINTMENT TERMINATED, DIRECTOR ANDREW ARMSTRONG MCCONNELL
2024-05-04APPOINTMENT TERMINATED, DIRECTOR SHAUN DENNIS BYTHELL
2024-04-29APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MCDOWALL
2024-04-29APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KATIE COCHRANE
2024-04-11DIRECTOR APPOINTED MR ANDREW ARMSTRONG MCCONNELL
2024-04-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-02-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-27Memorandum articles filed
2024-02-11Termination of appointment of Anne Elizabeth Barclay on 2024-02-08
2024-02-11DIRECTOR APPOINTED MS KARENA CARDEN
2024-02-11DIRECTOR APPOINTED MS GILLIAN LILIAS BROWN
2024-02-11DIRECTOR APPOINTED MR PAUL GERRARD HEALD
2024-02-11Director's details changed for Doctor Nicholas Paul Walker on 2022-11-07
2024-02-05Company name changed the wigtown festival company\certificate issued on 05/02/24
2023-07-20DIRECTOR APPOINTED MR SHAUN DENNIS BYTHELL
2023-07-19Appointment of Dr Nicholas Paul Walker as company secretary on 2023-06-14
2023-04-20DIRECTOR APPOINTED MS BETHANY SARAH GOODYEAR
2023-04-06DIRECTOR APPOINTED MR EDWARD HARRY HOCKNELL
2023-03-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28APPOINTMENT TERMINATED, DIRECTOR GERRARD LEWIS HASSAN
2023-02-28APPOINTMENT TERMINATED, DIRECTOR BETH COCHRANE
2023-02-28APPOINTMENT TERMINATED, DIRECTOR SARAH CHRISTINE NYLAND
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-04-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-03AP01DIRECTOR APPOINTED PROFESSOR GERRARD LEWIS HASSAN
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW SMITH
2022-02-15Termination of appointment of Michael Andrew Smith on 2021-11-11
2022-02-15APPOINTMENT TERMINATED, DIRECTOR NICOLA WOOD
2022-02-15APPOINTMENT TERMINATED, DIRECTOR ANNE HUTCHEON BROWN
2022-02-15Appointment of Miss Anne Elizabeth Barclay as company secretary on 2022-02-10
2022-02-15APPOINTMENT TERMINATED, DIRECTOR MARJORIE LOTFI GILL
2022-02-15APPOINTMENT TERMINATED, DIRECTOR SIMON ALEXANDER LESLIE
2022-02-15DIRECTOR APPOINTED MRS CATHERINE ANNABELLA INDERWICK AGNEW
2022-02-15AP01DIRECTOR APPOINTED MRS CATHERINE ANNABELLA INDERWICK AGNEW
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WOOD
2022-02-15AP03Appointment of Miss Anne Elizabeth Barclay as company secretary on 2022-02-10
2022-02-15TM02Termination of appointment of Michael Andrew Smith on 2021-11-11
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRY MCCREATH
2021-05-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-07-24AP01DIRECTOR APPOINTED DOCTOR NICHOLAS PAUL WALKER
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-18AP01DIRECTOR APPOINTED MS SARAH CHRISTINE NYLAND
2020-02-13AP01DIRECTOR APPOINTED MR ROGER BRUCE DAVIS
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE YOUNG COCHRANE
2020-01-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE BARCLAY
2019-03-01PSC07CESSATION OF GEORGE FRANK MOORE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-13AP03Appointment of Professor Michael Andrew Smith as company secretary on 2019-02-01
2019-02-11TM02Termination of appointment of George Frank Moore on 2019-02-01
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21AP01DIRECTOR APPOINTED MRS MARJORIE GILL
2018-03-13AP01DIRECTOR APPOINTED MISS RUTH ANNE ANDERSON
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-20AP01DIRECTOR APPOINTED MS PHILIPPA KATIE COCHRANE
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK PRYDE
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD COWAN
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20RES13Resolutions passed:
  • Section 175/conflicts of interest 27/04/2017
  • ADOPT ARTICLES
2017-06-20RES01ADOPT ARTICLES 27/04/2017
2017-05-19CC04Statement of company's objects
2017-05-19RES13Resolutions passed:
  • Authority under section 175 27/04/2017
  • ADOPT ARTICLES
2017-05-19RES01ADOPT ARTICLES 27/04/2017
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE NGUYEN
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR LAURA SINCLAIR
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/17 FROM The Festival Office County Buildings Wigtown Dumfries & Galloway DG8 9JH
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-05CH01Director's details changed for Mr Simon Alexander Leslie on 2016-05-05
2016-04-05AP01DIRECTOR APPOINTED MRS MARY ALISON HEATHER NICHOLSON
2016-04-04AP01DIRECTOR APPOINTED MR SIMON ALEXANDER LESLIE
2016-04-04AP01DIRECTOR APPOINTED MR RODERICK STOKES PRYDE
2016-04-04AP01DIRECTOR APPOINTED MRS ANNE TRISTINE NGUYEN
2016-04-04AP01DIRECTOR APPOINTED MR EDWARD HARRY HOCKNELL
2016-03-22AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR FRASER SANDERSON
2016-03-21AP01DIRECTOR APPOINTED PROFESSOR MICHAEL ANDREW SMITH
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY CHADBAND
2015-12-16AA31/03/15 TOTAL EXEMPTION FULL
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DOUGLAS-SCOTT
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN BYTHELL
2015-03-06AR0128/02/15 NO MEMBER LIST
2014-11-27AA31/03/14 TOTAL EXEMPTION FULL
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOYCE YOUNG WATSON / 01/07/2014
2014-07-25AP03SECRETARY APPOINTED MR GEORGE FRANK MOORE
2014-07-25TM02APPOINTMENT TERMINATED, SECRETARY ANNE BARCLAY
2014-03-20AR0128/02/14 NO MEMBER LIST
2013-08-14AA31/03/13 TOTAL EXEMPTION FULL
2013-03-25AR0128/02/13 NO MEMBER LIST
2013-03-25AP01DIRECTOR APPOINTED MR MICHAEL HARRY MCCREATH
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR EMILY STAIR
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR REID
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LITTLE
2012-12-28AA31/03/12 TOTAL EXEMPTION FULL
2012-03-27AR0128/02/12 NO MEMBER LIST
2012-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH BARCLAY / 01/11/2011
2012-02-09AP01DIRECTOR APPOINTED MR GEORGE FRANK MOORE
2012-02-02AP01DIRECTOR APPOINTED LADY LAURA CICELY SINCLAIR
2012-01-03AA31/03/11 TOTAL EXEMPTION FULL
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HENDERSON
2011-07-12AP01DIRECTOR APPOINTED MS SUSAN DOUGLAS-SCOTT
2011-04-11AR0128/02/11 NO MEMBER LIST
2010-11-30AA31/03/10 TOTAL EXEMPTION FULL
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCREATH
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE EVERITT
2010-07-26AP01DIRECTOR APPOINTED MRS BEVERLEY CHADBAND
2010-05-24AP01DIRECTOR APPOINTED MS JOYCE YOUNG WATSON
2010-05-05AP01DIRECTOR APPOINTED MR MICHAEL HARRY MCCREATH
2010-03-23AR0128/02/10 NO MEMBER LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNTESS OF EMILY STAIR / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR REID / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER SANDERSON / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLAN STUART LITTLE / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANGELA MARY EVERITT / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA WILSON / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES CHRISTIAN RIBBENS / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA MCDOWALL / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WALTER HENDERSON / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EDWARD JAMES COWAN / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DENNIS BYTHELL / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE HUTCHEON BROWN / 18/03/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION FULL
2009-06-05288aSECRETARY APPOINTED ANNE ELIZABETH BARCLAY LOGGED FORM
2009-06-05288bAPPOINTMENT TERMINATE, DIRECTOR JOHN WALKER HUNTER LOGGED FORM
2009-05-27288aDIRECTOR APPOINTED CATRIONA WILSON
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN TURPIN
2009-05-11288aDIRECTOR APPOINTED JAMES ALLAN STUART LITTLE
2009-03-16363aANNUAL RETURN MADE UP TO 28/02/09
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN HUNTER
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR THOMAS POW
2009-01-15288aDIRECTOR APPOINTED STEWART WALTER HENDERSON
2009-01-15288aDIRECTOR APPOINTED PROFESSOR EDWARD JAMES COWAN
2008-12-29AA31/03/08 TOTAL EXEMPTION FULL
2008-06-16288aSECRETARY APPOINTED ANNE ELIZABETH BARCLAY
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2008-05-22363aANNUAL RETURN MADE UP TO 28/02/08
2008-03-19288aDIRECTOR APPOINTED FRASER SANDERSON
2008-03-17288aDIRECTOR APPOINTED IAN CHARLES CHRISTIAN RIBBENS
2008-03-12288aDIRECTOR APPOINTED ADRIAN BRIAN TURPIN
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MCCREATH
2007-08-15225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-04-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




Licences & Regulatory approval
We could not find any licences issued to WIGTOWN FESTIVAL COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WIGTOWN FESTIVAL COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WIGTOWN FESTIVAL COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.137
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts

Intangible Assets
Patents
We have not found any records of WIGTOWN FESTIVAL COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for WIGTOWN FESTIVAL COMPANY
Trademarks
We have not found any records of WIGTOWN FESTIVAL COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIGTOWN FESTIVAL COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as WIGTOWN FESTIVAL COMPANY are:

LIMELIGHT SPORTS LTD £ 1,560,509
JUST FLL LTD £ 243,704
CHAMBERS MANAGEMENT LIMITED £ 112,678
CREATIVE SHIFT LIMITED £ 101,000
CHIMES INTERNATIONAL ENTERTAINMENTS LTD. £ 55,293
VIVA CHAMBER ORCHESTRA LTD. £ 52,709
TRANSMITTA LIMITED £ 43,092
LIVE & LOCAL LTD. £ 39,682
CCO THEATRICAL LIMITED £ 34,650
CALLIANDRA PRODUCTIONS LIMITED £ 31,935
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
Outgoings
Business Rates/Property Tax
No properties were found where WIGTOWN FESTIVAL COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIGTOWN FESTIVAL COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIGTOWN FESTIVAL COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.