Company NameEventurous (Scotland) Limited
DirectorJamie Longmuir
Company StatusActive
Company NumberSC290943
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameJamie Longmuir
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(same day as company formation)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Whittingham Road
North Shields
Tyne And Wear
NE30 3TB
Secretary NameMr Jaimie Longmuir
NationalityBritish
StatusCurrent
Appointed15 December 2008(3 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Whittingham Road
North Shields
Tyne And Wear
NE30 3TB
Secretary NameAileen Gemmell
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address122 Prestwick Road
Ayr
Ayrshire
KA8 8NP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebob3.39media.co.uk

Location

Registered AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Jaimie Longmuir
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,311
Cash£11,970
Current Liabilities£19,738

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

20 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
28 June 2023Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page)
12 April 2023Registered office address changed from 81 Mill Road Irvine KA12 0JP Scotland to Q Court 3 Quality Street Edinburgh EH4 5BP on 12 April 2023 (1 page)
10 November 2022Micro company accounts made up to 31 August 2022 (4 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
10 August 2022Registered office address changed from 122 Prestwick Road Ayr KA8 8NP Scotland to 81 Mill Road Irvine KA12 0JP on 10 August 2022 (1 page)
29 September 2021Micro company accounts made up to 31 August 2021 (4 pages)
29 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
8 April 2021Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 122 Prestwick Road Ayr KA8 8NP on 8 April 2021 (1 page)
15 December 2020Micro company accounts made up to 31 August 2020 (4 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 August 2019 (4 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
5 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 August 2017 (3 pages)
29 September 2017Cessation of Jaimie Longmuir as a person with significant control on 6 April 2016 (1 page)
29 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
29 September 2017Notification of Tre Kronor Ltd as a person with significant control on 6 April 2016 (1 page)
29 September 2017Cessation of Jaimie Longmuir as a person with significant control on 6 April 2016 (1 page)
29 September 2017Notification of Tre Kronor Ltd as a person with significant control on 6 April 2016 (1 page)
29 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 October 2015Secretary's details changed for Mr Jaimie Longmuir on 1 October 2014 (1 page)
5 October 2015Secretary's details changed for Mr Jaimie Longmuir on 1 October 2014 (1 page)
5 October 2015Secretary's details changed for Mr Jaimie Longmuir on 1 October 2014 (1 page)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Director's details changed for Jamie Longmuir on 1 October 2014 (2 pages)
5 October 2015Director's details changed for Jamie Longmuir on 1 October 2014 (2 pages)
5 October 2015Director's details changed for Jamie Longmuir on 1 October 2014 (2 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 February 2015Previous accounting period shortened from 31 December 2014 to 31 August 2014 (1 page)
10 February 2015Previous accounting period shortened from 31 December 2014 to 31 August 2014 (1 page)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 October 2010Director's details changed for Jamie Longmuir on 28 September 2010 (2 pages)
19 October 2010Director's details changed for Jamie Longmuir on 28 September 2010 (2 pages)
19 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2009Appointment terminated secretary aileen gemmell (1 page)
6 August 2009Secretary appointed mr jaimie longmuir (1 page)
6 August 2009Appointment terminated secretary aileen gemmell (1 page)
6 August 2009Secretary appointed mr jaimie longmuir (1 page)
8 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 December 2008Return made up to 28/09/08; full list of members (3 pages)
15 December 2008Return made up to 28/09/08; full list of members (3 pages)
13 October 2008Registered office changed on 13/10/2008 from c/o bdo stoy hayward LLP 4 atlantic quay, 70 york street glasgow lanarkshire G2 8JX (1 page)
13 October 2008Registered office changed on 13/10/2008 from c/o bdo stoy hayward LLP 4 atlantic quay, 70 york street glasgow lanarkshire G2 8JX (1 page)
12 December 2007Registered office changed on 12/12/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
12 December 2007Registered office changed on 12/12/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
6 November 2007Return made up to 28/09/07; no change of members (6 pages)
6 November 2007Return made up to 28/09/07; no change of members (6 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2006Return made up to 28/09/06; full list of members (6 pages)
23 October 2006Return made up to 28/09/06; full list of members (6 pages)
15 November 2005New secretary appointed (1 page)
15 November 2005New secretary appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 November 2005Registered office changed on 11/11/05 from: 64 dalblair road ayr KA7 1UH (1 page)
11 November 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Registered office changed on 11/11/05 from: 64 dalblair road ayr KA7 1UH (1 page)
11 November 2005Ad 09/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 2005Ad 09/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Secretary resigned (1 page)
28 September 2005Incorporation (16 pages)
28 September 2005Incorporation (16 pages)