Company NameEthical Events (Scotland)
Company StatusDissolved
Company NumberSC386923
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 October 2010(13 years, 7 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameGeorge Miles Rawlinson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressStudio 2 19 Marine Crescent
Glasgow
G51 1HD
Scotland
Secretary NameStephen William Wright
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressStudio 2 19 Marine Crescent
Glasgow
G51 1HD
Scotland
Director NameMr Steven Lang
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 17 April 2018)
RoleBritish Telecommunications
Country of ResidenceScotland
Correspondence AddressStudio 2 19 Marine Crescent
Glasgow
G51 1HD
Scotland
Director NameCllr Cameron Blyth Day
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2 19 Marine Crescent
Glasgow
G51 1HD
Scotland
Director NameJaki Catherine Speirs
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio 2 19 Marine Crescent
Glasgow
G51 9HD
Scotland
Director NameMichael Joseph Adair
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressStudio 2 19 Marine Crescent
Glasgow
G51 9HD
Scotland

Contact

Websiteethicaleventsscotland.org.uk

Location

Registered AddressStudio 2 19 Marine Crescent
Glasgow
G51 1HD
Scotland
ConstituencyGlasgow Central
WardGovan

Financials

Year2014
Turnover£5,732
Net Worth£1,739

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (4 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
11 October 2017Termination of appointment of Michael Joseph Adair as a director on 1 January 2017 (1 page)
11 October 2017Termination of appointment of Michael Joseph Adair as a director on 1 January 2017 (1 page)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
13 January 2016Annual return made up to 12 October 2015 no member list (5 pages)
13 January 2016Annual return made up to 12 October 2015 no member list (5 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
1 November 2014Annual return made up to 12 October 2014 no member list (5 pages)
1 November 2014Annual return made up to 12 October 2014 no member list (5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 November 2013Annual return made up to 12 October 2013 no member list (6 pages)
8 November 2013Termination of appointment of Jaki Speirs as a director (1 page)
8 November 2013Termination of appointment of Jaki Speirs as a director (1 page)
8 November 2013Annual return made up to 12 October 2013 no member list (6 pages)
13 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
13 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
3 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 December 2012Annual return made up to 12 October 2012 no member list (6 pages)
2 December 2012Annual return made up to 12 October 2012 no member list (6 pages)
26 July 2012Appointment of Mr Steven Lang as a director (2 pages)
26 July 2012Appointment of Mr Steven Lang as a director (2 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Termination of appointment of Cameron Day as a director (1 page)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Termination of appointment of Cameron Day as a director (1 page)
17 October 2011Annual return made up to 12 October 2011 no member list (6 pages)
17 October 2011Annual return made up to 12 October 2011 no member list (6 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)