Company NameDeranged Events Limited
DirectorsNicholas Allan Rees and Joy Elizabeth McClean
Company StatusActive
Company NumberSC298001
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Previous NameDeranged Events UK Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Nicholas Allan Rees
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleEvents Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Secretary NameMr Nicholas Allan Rees
NationalityBritish
StatusCurrent
Appointed18 May 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleEvents Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameMs Joy Elizabeth McClean
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(14 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameMr Jamie Richard Stephen Newall
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 02 November 2011)
RoleEvents Management
Country of ResidenceUnited Kingdom
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Rees Nick
100.00%
Ordinary

Financials

Year2014
Net Worth£1,047
Current Liabilities£43,264

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
20 March 2020Change of details for Mr Nicholas Allan Rees as a person with significant control on 6 March 2020 (2 pages)
20 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 March 2020Appointment of Ms Joy Elizabeth Mcclean as a director on 6 March 2020 (2 pages)
20 March 2020Notification of Joy Elizabeth Mcclean as a person with significant control on 6 March 2020 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(4 pages)
7 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(4 pages)
7 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Register(s) moved to registered office address (1 page)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 March 2012Register(s) moved to registered office address (1 page)
30 November 2011Termination of appointment of Jamie Newall as a director (1 page)
30 November 2011Termination of appointment of Jamie Newall as a director (1 page)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Register(s) moved to registered inspection location (1 page)
30 June 2011Register inspection address has been changed (1 page)
30 June 2011Register(s) moved to registered inspection location (1 page)
30 June 2011Registered office address changed from Unit 11, 120 Stepps Road Glasgow G33 3NQ United Kingdom on 30 June 2011 (1 page)
30 June 2011Register inspection address has been changed (1 page)
30 June 2011Director's details changed for Mr Nicholas Allan Rees on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Mr Nicholas Allan Rees on 1 January 2011 (2 pages)
30 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for Mr Nicholas Allan Rees on 1 January 2011 (2 pages)
30 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
30 June 2011Registered office address changed from Unit 11, 120 Stepps Road Glasgow G33 3NQ United Kingdom on 30 June 2011 (1 page)
30 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Director's details changed for Mr Jamie Richard Stephen Newall on 20 March 2010 (2 pages)
6 April 2010Registered office address changed from 52, Fourth Floor St. Enoch Square Glasgow G1 4AA United Kingdom on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr Nicholas Allan Rees on 20 March 2010 (2 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
6 April 2010Registered office address changed from 52, Fourth Floor St. Enoch Square Glasgow G1 4AA United Kingdom on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr Jamie Richard Stephen Newall on 20 March 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Nicholas Allan Rees on 20 March 2010 (1 page)
6 April 2010Secretary's details changed for Mr Nicholas Allan Rees on 20 March 2010 (1 page)
6 April 2010Director's details changed for Mr Nicholas Allan Rees on 20 March 2010 (2 pages)
6 April 2010Registered office address changed from 52, Fourth Floor St. Enoch Square Glasgow G1 4AA United Kingdom on 6 April 2010 (1 page)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 01/03/09; full list of members (4 pages)
15 April 2009Return made up to 01/03/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2008Return made up to 01/03/08; full list of members (4 pages)
16 October 2008Return made up to 01/03/08; full list of members (4 pages)
15 October 2008Registered office changed on 15/10/2008 from 1907 maryhill road glasgow G20 0BY (1 page)
15 October 2008Registered office changed on 15/10/2008 from 1907 maryhill road glasgow G20 0BY (1 page)
21 September 2007Return made up to 01/03/07; full list of members (3 pages)
21 September 2007Return made up to 01/03/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New secretary appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New secretary appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006Ad 18/05/06--------- £ si [email protected]=1 £ ic 1/2 (1 page)
18 May 2006Ad 18/05/06--------- £ si [email protected]=1 £ ic 1/2 (1 page)
26 April 2006Company name changed deranged events uk LIMITED\certificate issued on 26/04/06 (2 pages)
26 April 2006Company name changed deranged events uk LIMITED\certificate issued on 26/04/06 (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 1907 maryhill road maryhill glasgow G20 0BY (1 page)
14 March 2006Registered office changed on 14/03/06 from: 1907 maryhill road maryhill glasgow G20 0BY (1 page)
1 March 2006Incorporation (12 pages)
1 March 2006Incorporation (12 pages)