Company NameGSI Events Ltd
DirectorNeil Kilgour
Company StatusActive
Company NumberSC345996
CategoryPrivate Limited Company
Incorporation Date21 July 2008(15 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Neil Kilgour
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(1 year, 11 months after company formation)
Appointment Duration13 years, 10 months
RolePerformance Manager
Country of ResidenceScotland
Correspondence AddressEica South Platt Hill
Ratho Quarry
Newbridge
Midlothian
EH28 8AA
Scotland
Secretary NameNeil Kilgour
StatusCurrent
Appointed26 November 2010(2 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressEica South Platt Hill
1 Ratho Quarry, Ratho
Newbridge
Midlothian
EH28 8AA
Scotland
Director NameMr Geoffrey Alan Sims
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(same day as company formation)
RoleEvent Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Melbourne Place
North Berwick
East Lothian
EH39 4JS
Scotland
Secretary NameMichael Sims
StatusResigned
Appointed21 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address35 Melbourne Place
North Berwick
East Lothian
EH39 4JS
Scotland
Secretary NameMr Geoffrey Alan Sims
StatusResigned
Appointed24 June 2010(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 26 November 2010)
RoleCompany Director
Correspondence Address35 Melbourne Place
North Berwick
East Lothian
EH39 4JS
Scotland

Contact

Websitewww.gsi-events.com/gsi/

Location

Registered AddressHillhouse Farm Cottages
Main Street
Kirknewton
EH27 8DR
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

85 at £1Neil Kilgour
85.00%
Ordinary
5 at £1Michael Sims
5.00%
Ordinary
10 at £1Kay Dunbar
10.00%
Ordinary

Financials

Year2014
Net Worth£184,849
Cash£115,252
Current Liabilities£1,418,921

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

7 August 2014Delivered on: 13 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

29 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
5 April 2023Registered 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 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
2 August 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
19 February 2021Total exemption full accounts made up to 31 July 2020 (14 pages)
31 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
9 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
5 September 2018Registered 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 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 February 2015Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages)
18 February 2015Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages)
18 February 2015Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages)
18 February 2015Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages)
18 February 2015Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages)
18 February 2015Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages)
13 August 2014Registration of charge SC3459960001, created on 7 August 2014 (12 pages)
13 August 2014Registration of charge SC3459960001, created on 7 August 2014 (12 pages)
13 August 2014Registration of charge SC3459960001, created on 7 August 2014 (12 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
15 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 April 2012Secretary's details changed for Neil Kilgour on 1 February 2012 (2 pages)
2 April 2012Secretary's details changed for Neil Kilgour on 1 February 2012 (2 pages)
2 April 2012Secretary's details changed for Neil Kilgour on 1 February 2012 (2 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 April 2011Registered 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 2011Registered 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 2011Registered 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 2010Termination of appointment of Geoffrey Sims as a director (1 page)
2 December 2010Appointment of Neil Kilgour as a secretary (2 pages)
2 December 2010Appointment of Neil Kilgour as a secretary (2 pages)
2 December 2010Termination of appointment of Geoffrey Sims as a director (1 page)
2 December 2010Termination of appointment of Geoffrey Sims as a secretary (1 page)
2 December 2010Termination of appointment of Geoffrey Sims as a secretary (1 page)
14 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
25 August 2010Appointment of Mr Geoffrey Alan Sims as a secretary (2 pages)
25 August 2010Appointment of Mr Geoffrey Alan Sims as a secretary (2 pages)
25 August 2010Termination of appointment of Michael Sims as a secretary (1 page)
25 August 2010Appointment of Mr Neil Kilgour as a director (2 pages)
25 August 2010Appointment of Mr Neil Kilgour as a director (2 pages)
25 August 2010Termination of appointment of Michael Sims as a secretary (1 page)
16 August 2010Registered 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 2010Registered 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 2010Full accounts made up to 31 July 2009 (5 pages)
27 January 2010Full accounts made up to 31 July 2009 (5 pages)
18 August 2009Return made up to 21/07/09; full list of members (3 pages)
18 August 2009Return made up to 21/07/09; full list of members (3 pages)
21 July 2008Incorporation (12 pages)
21 July 2008Incorporation (12 pages)