Company NameYourgb Events Ltd
DirectorsGillian Mary Miriam Bain and Gillian Mary Miriam Anderson
Company StatusActive
Company NumberSC393620
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Previous NameYour Gilly Bain Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGillian Mary Miriam Bain
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(same day as company formation)
RoleEvent Manager
Country of ResidenceScotland
Correspondence AddressYourgb Events Ltd 15b Howe Street
Edinburgh
EH3 6TE
Scotland
Director NameMrs Gillian Mary Miriam Anderson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-3 South East Circus Place
Edinburgh
EH3 6TJ
Scotland

Contact

Websitewww.yourgb.co.uk
Telephone0131 5588354
Telephone regionEdinburgh

Location

Registered Address1-3 South East Circus Place
Edinburgh
EH3 6TJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth£11,359
Cash£26,335
Current Liabilities£21,922

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

21 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
20 February 2024Director's details changed for Gillian Mary Miriam Bain on 1 October 2023 (2 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 June 2023Registered office address changed from Yourgb Events Ltd 15B Howe Street Edinburgh EH3 6TE Scotland to 1-3 South East Circus Place Edinburgh EH3 6TJ on 12 June 2023 (1 page)
28 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
10 February 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
20 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
15 February 2019Registered office address changed from 9 East Market Street the Arches Edinburgh EH8 8FS Scotland to Yourgb Events Ltd 15B Howe Street Edinburgh EH3 6TE on 15 February 2019 (1 page)
3 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 April 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
23 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
24 May 2016Director's details changed for Gillian Mary Miriam Bain on 24 May 2016 (2 pages)
24 May 2016Director's details changed for Gillian Mary Miriam Bain on 24 May 2016 (2 pages)
12 April 2016Registered office address changed from 49 Cumberland Street Edinburgh EH3 6RA to 9 East Market Street the Arches Edinburgh EH8 8FS on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 49 Cumberland Street Edinburgh EH3 6RA to 9 East Market Street the Arches Edinburgh EH8 8FS on 12 April 2016 (1 page)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 March 2015Company name changed your gilly bain LTD\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
12 March 2015Company name changed your gilly bain LTD\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 November 2014Registered office address changed from Yourgb Events 2 Walker Street Office 13 Edinburgh EH3 7LB Scotland to 49 Cumberland Street Edinburgh EH3 6RA on 13 November 2014 (1 page)
13 November 2014Registered office address changed from Yourgb Events 2 Walker Street Office 13 Edinburgh EH3 7LB Scotland to 49 Cumberland Street Edinburgh EH3 6RA on 13 November 2014 (1 page)
2 June 2014Registered office address changed from 19 Saxe Coburg Street Edinburgh EH3 5BW on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 19 Saxe Coburg Street Edinburgh EH3 5BW on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 19 Saxe Coburg Street Edinburgh EH3 5BW on 2 June 2014 (1 page)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 August 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
14 August 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
14 August 2013Director's details changed for Gillian Mary Miriam Bain on 30 April 2012 (2 pages)
14 August 2013Director's details changed for Gillian Mary Miriam Bain on 30 April 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 April 2012Registered office address changed from , 11a Dirleton Avenue, North Berwick, East Lothian, EH39 4AX on 30 April 2012 (4 pages)
30 April 2012Registered office address changed from , 11a Dirleton Avenue, North Berwick, East Lothian, EH39 4AX on 30 April 2012 (4 pages)
5 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
17 January 2012Registered office address changed from , 39 Dean Park Mews, Edinburgh, Midlothian, EH4 1EE on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from , 39 Dean Park Mews, Edinburgh, Midlothian, EH4 1EE on 17 January 2012 (2 pages)
28 November 2011Registered office address changed from , 15/5 Market Place, North Berwick, East Lothian, EH39 4JF on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from , 15/5 Market Place, North Berwick, East Lothian, EH39 4JF on 28 November 2011 (2 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)