Milnathort
Perthshire
KY13 9XY
Scotland
Secretary Name | Joyce Lamond |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Linden Park Terrace Milnathort Perthshire KY13 9XY Scotland |
Director Name | Ms Gill Elizabeth Coltman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Peel Gardens Clovenfords Galashiels TD1 3LH Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.firstcityevents.co.uk |
---|---|
Telephone | 01577 865498 |
Telephone region | Kinross |
Registered Address | 3 High Street Kinross KY13 8AW Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Joyce Lamond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £273 |
Cash | £15,495 |
Current Liabilities | £41,090 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
24 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 July 2017 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to 3 High Street Kinross KY13 8AW on 5 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to 3 High Street Kinross KY13 8AW on 5 July 2017 (1 page) |
5 July 2017 | Notification of Joyce Lamond as a person with significant control on 24 June 2017 (2 pages) |
5 July 2017 | Notification of Joyce Lamond as a person with significant control on 24 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 March 2016 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 4 March 2016 (1 page) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 January 2014 | Termination of appointment of Gill Coltman as a director (2 pages) |
28 January 2014 | Termination of appointment of Gill Coltman as a director (2 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Gill Coltman on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Joyce Lamond on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Joyce Lamond on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Gill Coltman on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Gill Coltman on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Joyce Lamond on 1 October 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 6 munro road springkerse industrial estate stirling FK7 7UU (1 page) |
2 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 6 munro road springkerse industrial estate stirling FK7 7UU (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 44 quakerfield bannockburn stirling FK7 8HZ (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 44 quakerfield bannockburn stirling FK7 8HZ (1 page) |
27 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 August 2005 | Return made up to 24/06/05; full list of members (2 pages) |
1 August 2005 | Return made up to 24/06/05; full list of members (2 pages) |
21 July 2004 | New secretary appointed;new director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New secretary appointed;new director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
24 June 2004 | Incorporation (15 pages) |
24 June 2004 | Incorporation (15 pages) |