Ratho Quarry
Newbridge
Midlothian
EH28 8AA
Scotland
Secretary Name | Neil Kilgour |
---|---|
Status | Current |
Appointed | 26 November 2010(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Eica South Platt Hill 1 Ratho Quarry, Ratho Newbridge Midlothian EH28 8AA Scotland |
Director Name | Mr Geoffrey Alan Sims |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Role | Event Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Melbourne Place North Berwick East Lothian EH39 4JS Scotland |
Secretary Name | Michael Sims |
---|---|
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Melbourne Place North Berwick East Lothian EH39 4JS Scotland |
Secretary Name | Mr Geoffrey Alan Sims |
---|---|
Status | Resigned |
Appointed | 24 June 2010(1 year, 11 months after company formation) |
Appointment Duration | 5 months (resigned 26 November 2010) |
Role | Company Director |
Correspondence Address | 35 Melbourne Place North Berwick East Lothian EH39 4JS Scotland |
Website | www.gsi-events.com/gsi/ |
---|
Registered Address | Hillhouse Farm Cottages Main Street Kirknewton EH27 8DR Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
85 at £1 | Neil Kilgour 85.00% Ordinary |
---|---|
5 at £1 | Michael Sims 5.00% Ordinary |
10 at £1 | Kay Dunbar 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,849 |
Cash | £115,252 |
Current Liabilities | £1,418,921 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
7 August 2014 | Delivered on: 13 August 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
29 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
5 April 2023 | Registered office address changed from Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD Scotland to Hillhouse Farm Cottages Main Street Kirknewton EH27 8DR on 5 April 2023 (1 page) |
4 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
2 August 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
19 February 2021 | Total exemption full accounts made up to 31 July 2020 (14 pages) |
31 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
9 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
5 September 2018 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD on 5 September 2018 (1 page) |
3 September 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 February 2015 | Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages) |
18 February 2015 | Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages) |
18 February 2015 | Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages) |
18 February 2015 | Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages) |
18 February 2015 | Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages) |
18 February 2015 | Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages) |
13 August 2014 | Registration of charge SC3459960001, created on 7 August 2014 (12 pages) |
13 August 2014 | Registration of charge SC3459960001, created on 7 August 2014 (12 pages) |
13 August 2014 | Registration of charge SC3459960001, created on 7 August 2014 (12 pages) |
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
15 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 April 2012 | Secretary's details changed for Neil Kilgour on 1 February 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Neil Kilgour on 1 February 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Neil Kilgour on 1 February 2012 (2 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 April 2011 | Registered office address changed from C/O Pkf (Uk) Llp 17 Rothesay Place Edinburgh Midlothian EH3 7SQ Scotland on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from C/O Pkf (Uk) Llp 17 Rothesay Place Edinburgh Midlothian EH3 7SQ Scotland on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from C/O Pkf (Uk) Llp 17 Rothesay Place Edinburgh Midlothian EH3 7SQ Scotland on 4 April 2011 (1 page) |
2 December 2010 | Termination of appointment of Geoffrey Sims as a director (1 page) |
2 December 2010 | Appointment of Neil Kilgour as a secretary (2 pages) |
2 December 2010 | Appointment of Neil Kilgour as a secretary (2 pages) |
2 December 2010 | Termination of appointment of Geoffrey Sims as a director (1 page) |
2 December 2010 | Termination of appointment of Geoffrey Sims as a secretary (1 page) |
2 December 2010 | Termination of appointment of Geoffrey Sims as a secretary (1 page) |
14 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Appointment of Mr Geoffrey Alan Sims as a secretary (2 pages) |
25 August 2010 | Appointment of Mr Geoffrey Alan Sims as a secretary (2 pages) |
25 August 2010 | Termination of appointment of Michael Sims as a secretary (1 page) |
25 August 2010 | Appointment of Mr Neil Kilgour as a director (2 pages) |
25 August 2010 | Appointment of Mr Neil Kilgour as a director (2 pages) |
25 August 2010 | Termination of appointment of Michael Sims as a secretary (1 page) |
16 August 2010 | Registered office address changed from North Berwick Business Centre Melbourne Place North Berwick East Lothian EH39 4JS United Kingdom on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from North Berwick Business Centre Melbourne Place North Berwick East Lothian EH39 4JS United Kingdom on 16 August 2010 (1 page) |
27 January 2010 | Full accounts made up to 31 July 2009 (5 pages) |
27 January 2010 | Full accounts made up to 31 July 2009 (5 pages) |
18 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
21 July 2008 | Incorporation (12 pages) |
21 July 2008 | Incorporation (12 pages) |