1 Ratho Quarry
Ratho
Newbridge
EH28 8AA
Scotland
Secretary Name | Neil Kilgour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 21 November 2023) |
Role | Company Director |
Correspondence Address | Eica South Platt Hill 1 Ratho Quarry Ratho Newbridge EH28 8AA Scotland |
Director Name | Mr Geoffrey Alan Sims |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Melbourne Place North Berwick EH39 4JS Scotland |
Secretary Name | Michael Sims |
---|---|
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Melbourne Place Melbourne Place North Berwick EH39 4JS Scotland |
Director Name | Mr Neil Kilgour |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(2 months after company formation) |
Appointment Duration | 5 months (resigned 26 November 2010) |
Role | Peformance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Stables East Torphin Steading Harburn West Lothian EH55 8RR Scotland |
Secretary Name | Mr Geoffrey Alan Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(2 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 |
Director Name | Kay Dunbar |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(7 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Old Abbey Road North Berwick East Lothian EH39 4BP Scotland |
Secretary Name | Kay Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(7 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 June 2011) |
Role | Company Director |
Correspondence Address | 65 Old Abbey Road North Berwick East Lothian EH39 4BP Scotland |
Website | gsi-events.com |
---|
Registered Address | Hillhouse Farm Cottages Main Street Kirknewton EH27 8DR Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
100 at £1 | Gsi Events LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2023 | Application to strike the company off the register (1 page) |
3 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 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 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
20 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
20 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
27 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
22 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
25 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
14 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 14 September 2018 (1 page) |
25 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
15 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
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) |
11 June 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
11 June 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
2 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (14 pages) |
2 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (14 pages) |
12 September 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (14 pages) |
15 May 2012 | Director's details changed for Mr Neil Kilgour on 1 February 2012 (3 pages) |
15 May 2012 | Director's details changed for Mr Neil Kilgour on 1 February 2012 (3 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (14 pages) |
15 May 2012 | Secretary's details changed for Neil Kilgour on 1 February 2012 (3 pages) |
15 May 2012 | Director's details changed for Mr Neil Kilgour on 1 February 2012 (3 pages) |
15 May 2012 | Secretary's details changed for Neil Kilgour on 1 February 2012 (3 pages) |
15 May 2012 | Secretary's details changed for Neil Kilgour on 1 February 2012 (3 pages) |
25 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
25 July 2011 | Appointment of Neil Kilgour as a secretary (3 pages) |
25 July 2011 | Appointment of Mr Neil Kilgour as a director (3 pages) |
25 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
25 July 2011 | Appointment of Mr Neil Kilgour as a director (3 pages) |
25 July 2011 | Termination of appointment of Kay Dunbar as a secretary (2 pages) |
25 July 2011 | Termination of appointment of Kay Dunbar as a secretary (2 pages) |
25 July 2011 | Appointment of Neil Kilgour as a secretary (3 pages) |
25 July 2011 | Termination of appointment of Kay Dunbar as a director (2 pages) |
25 July 2011 | Termination of appointment of Kay Dunbar as a director (2 pages) |
19 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (14 pages) |
19 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (14 pages) |
19 April 2011 | Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 19 April 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Kay Dunbar on 1 February 2011 (3 pages) |
8 March 2011 | Secretary's details changed for Kay Dunbar on 1 February 2011 (3 pages) |
8 March 2011 | Director's details changed for Kay Dunbar on 1 February 2011 (3 pages) |
8 March 2011 | Director's details changed for Kay Dunbar on 1 February 2011 (3 pages) |
8 March 2011 | Director's details changed for Kay Dunbar on 1 February 2011 (3 pages) |
8 March 2011 | Secretary's details changed for Kay Dunbar on 1 February 2011 (3 pages) |
8 December 2010 | Appointment of Kay Dunbar as a director (4 pages) |
8 December 2010 | Appointment of Kay Dunbar as a director (4 pages) |
3 December 2010 | Termination of appointment of Geoffrey Sims as a director (2 pages) |
3 December 2010 | Termination of appointment of Geoffrey Sims as a secretary (2 pages) |
3 December 2010 | Appointment of Kay Dunbar as a secretary (3 pages) |
3 December 2010 | Termination of appointment of Neil Kilgour as a director (2 pages) |
3 December 2010 | Termination of appointment of Geoffrey Sims as a director (2 pages) |
3 December 2010 | Termination of appointment of Neil Kilgour as a director (2 pages) |
3 December 2010 | Termination of appointment of Geoffrey Sims as a secretary (2 pages) |
3 December 2010 | Appointment of Kay Dunbar as a secretary (3 pages) |
28 June 2010 | Termination of appointment of Michael Sims as a secretary (2 pages) |
28 June 2010 | Appointment of Mr Geoffrey Alan Sims as a secretary (3 pages) |
28 June 2010 | Appointment of Mr Geoffrey Alan Sims as a secretary (3 pages) |
28 June 2010 | Termination of appointment of Michael Sims as a secretary (2 pages) |
28 June 2010 | Appointment of Mr Neil Kilgour as a director (3 pages) |
28 June 2010 | Appointment of Mr Neil Kilgour as a director (3 pages) |
28 June 2010 | Registered office address changed from 35 Melbourne Place North Berwick EH39 4JS Scotland on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 35 Melbourne Place North Berwick EH39 4JS Scotland on 28 June 2010 (2 pages) |
19 April 2010 | Incorporation (20 pages) |
19 April 2010 | Incorporation (20 pages) |