Company NameFirst City Events (Scotland) Ltd.
DirectorJoyce Lamond
Company StatusActive
Company NumberSC269787
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJoyce Lamond
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2004(2 weeks, 1 day after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Linden Park Terrace
Milnathort
Perthshire
KY13 9XY
Scotland
Secretary NameJoyce Lamond
NationalityBritish
StatusCurrent
Appointed09 July 2004(2 weeks, 1 day after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Linden Park Terrace
Milnathort
Perthshire
KY13 9XY
Scotland
Director NameMs Gill Elizabeth Coltman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Peel Gardens
Clovenfords
Galashiels
TD1 3LH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.firstcityevents.co.uk
Telephone01577 865498
Telephone regionKinross

Location

Registered Address3 High Street
Kinross
KY13 8AW
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Joyce Lamond
100.00%
Ordinary

Financials

Year2014
Net Worth£273
Cash£15,495
Current Liabilities£41,090

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

24 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 July 2017Registered 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 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Registered 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 2017Notification of Joyce Lamond as a person with significant control on 24 June 2017 (2 pages)
5 July 2017Notification of Joyce Lamond as a person with significant control on 24 June 2017 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 March 2016Registered 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 2016Registered 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 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 January 2014Termination of appointment of Gill Coltman as a director (2 pages)
28 January 2014Termination of appointment of Gill Coltman as a director (2 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
31 May 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Gill Coltman on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Joyce Lamond on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Joyce Lamond on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Gill Coltman on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Gill Coltman on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Joyce Lamond on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 July 2009Return made up to 24/06/09; full list of members (4 pages)
1 July 2009Return made up to 24/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 July 2008Registered office changed on 02/07/2008 from 6 munro road springkerse industrial estate stirling FK7 7UU (1 page)
2 July 2008Return made up to 24/06/08; full list of members (4 pages)
2 July 2008Return made up to 24/06/08; full list of members (4 pages)
2 July 2008Registered office changed on 02/07/2008 from 6 munro road springkerse industrial estate stirling FK7 7UU (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 July 2007Return made up to 24/06/07; full list of members (2 pages)
3 July 2007Return made up to 24/06/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 September 2006Registered office changed on 01/09/06 from: 44 quakerfield bannockburn stirling FK7 8HZ (1 page)
1 September 2006Registered office changed on 01/09/06 from: 44 quakerfield bannockburn stirling FK7 8HZ (1 page)
27 June 2006Return made up to 24/06/06; full list of members (2 pages)
27 June 2006Return made up to 24/06/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 August 2005Return made up to 24/06/05; full list of members (2 pages)
1 August 2005Return made up to 24/06/05; full list of members (2 pages)
21 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
24 June 2004Incorporation (15 pages)
24 June 2004Incorporation (15 pages)