Company NameSEM Events Ltd.
Company StatusDissolved
Company NumberSC392861
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Alexa Eve Scott
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address8 Terringzean View
Cumnock
Ayrshire
KA18 1FB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.glasgowweddingexhibition.com

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Alexa Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£322
Cash£2,321
Current Liabilities£10,230

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

11 February 2020Final Gazette dissolved following liquidation (1 page)
11 November 2019Court order for early dissolution in a winding-up by the court (4 pages)
3 December 2018Registered office address changed from Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 3 December 2018 (2 pages)
3 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-27
(1 page)
7 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 November 2016Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 9 November 2016 (2 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Director's details changed for Alexa Eve Scott on 4 February 2014 (2 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Director's details changed for Alexa Eve Scott on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Alexa Eve Scott on 4 February 2014 (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
14 February 2011Appointment of Alexa Scott as a director (3 pages)
14 February 2011Appointment of Alexa Scott as a director (3 pages)
9 February 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
9 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 February 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
9 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 February 2011Incorporation (23 pages)
4 February 2011Incorporation (23 pages)