Company NameCAVA Events Ltd.
Company StatusDissolved
Company NumberSC283188
CategoryPrivate Limited Company
Incorporation Date13 April 2005(18 years, 11 months ago)
Dissolution Date25 July 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKaren Agnes McPhee
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleModel
Country of ResidenceScotland
Correspondence Address32 Lawers Drive
Glasgow
Lanarkshire
G61 4LQ
Scotland
Secretary NameKaren Agnes McPhee
NationalityBritish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleModel
Country of ResidenceScotland
Correspondence Address32 Lawers Drive
Glasgow
Lanarkshire
G61 4LQ
Scotland
Director NameCoila Richard
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(same day as company formation)
RoleModel
Correspondence Address12 Hardridge Road
Glasgow
G52 1RJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address113a Orchard Park Avenue
Giffnock
G46 7BW
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

2 at £1Karen Agnes Mcphee
100.00%
Ordinary

Financials

Year2014
Net Worth£18
Cash£19,374
Current Liabilities£24,685

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Application to strike the company off the register (4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Karen Agnes Mcphee on 13 April 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 April 2009Return made up to 13/04/09; full list of members (3 pages)
9 September 2008Appointment terminated director coila richard (1 page)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 13/04/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 June 2007Return made up to 13/04/07; no change of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Return made up to 13/04/06; full list of members (7 pages)
25 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed;new director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)
13 April 2005Incorporation (16 pages)