East Kilbride
Glasgow
G74 4LZ
Scotland
Secretary Name | Mr Nicholas Allan Rees |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Events Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Director Name | Ms Joy Elizabeth McClean |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(14 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Director Name | Mr Jamie Richard Stephen Newall |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 November 2011) |
Role | Events Management |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Rees Nick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,047 |
Current Liabilities | £43,264 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
---|---|
2 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
20 March 2020 | Change of details for Mr Nicholas Allan Rees as a person with significant control on 6 March 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
20 March 2020 | Appointment of Ms Joy Elizabeth Mcclean as a director on 6 March 2020 (2 pages) |
20 March 2020 | Notification of Joy Elizabeth Mcclean as a person with significant control on 6 March 2020 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Register(s) moved to registered office address (1 page) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Register(s) moved to registered office address (1 page) |
30 November 2011 | Termination of appointment of Jamie Newall as a director (1 page) |
30 November 2011 | Termination of appointment of Jamie Newall as a director (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Register(s) moved to registered inspection location (1 page) |
30 June 2011 | Register inspection address has been changed (1 page) |
30 June 2011 | Register(s) moved to registered inspection location (1 page) |
30 June 2011 | Registered office address changed from Unit 11, 120 Stepps Road Glasgow G33 3NQ United Kingdom on 30 June 2011 (1 page) |
30 June 2011 | Register inspection address has been changed (1 page) |
30 June 2011 | Director's details changed for Mr Nicholas Allan Rees on 1 January 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Nicholas Allan Rees on 1 January 2011 (2 pages) |
30 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Director's details changed for Mr Nicholas Allan Rees on 1 January 2011 (2 pages) |
30 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Registered office address changed from Unit 11, 120 Stepps Road Glasgow G33 3NQ United Kingdom on 30 June 2011 (1 page) |
30 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Director's details changed for Mr Jamie Richard Stephen Newall on 20 March 2010 (2 pages) |
6 April 2010 | Registered office address changed from 52, Fourth Floor St. Enoch Square Glasgow G1 4AA United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Nicholas Allan Rees on 20 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Registered office address changed from 52, Fourth Floor St. Enoch Square Glasgow G1 4AA United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Jamie Richard Stephen Newall on 20 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Nicholas Allan Rees on 20 March 2010 (1 page) |
6 April 2010 | Secretary's details changed for Mr Nicholas Allan Rees on 20 March 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Nicholas Allan Rees on 20 March 2010 (2 pages) |
6 April 2010 | Registered office address changed from 52, Fourth Floor St. Enoch Square Glasgow G1 4AA United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2008 | Return made up to 01/03/08; full list of members (4 pages) |
16 October 2008 | Return made up to 01/03/08; full list of members (4 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 1907 maryhill road glasgow G20 0BY (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 1907 maryhill road glasgow G20 0BY (1 page) |
21 September 2007 | Return made up to 01/03/07; full list of members (3 pages) |
21 September 2007 | Return made up to 01/03/07; full list of members (3 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | Ad 18/05/06--------- £ si [email protected]=1 £ ic 1/2 (1 page) |
18 May 2006 | Ad 18/05/06--------- £ si [email protected]=1 £ ic 1/2 (1 page) |
26 April 2006 | Company name changed deranged events uk LIMITED\certificate issued on 26/04/06 (2 pages) |
26 April 2006 | Company name changed deranged events uk LIMITED\certificate issued on 26/04/06 (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 1907 maryhill road maryhill glasgow G20 0BY (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 1907 maryhill road maryhill glasgow G20 0BY (1 page) |
1 March 2006 | Incorporation (12 pages) |
1 March 2006 | Incorporation (12 pages) |