Edinburgh
EH3 6TE
Scotland
Director Name | Mrs Gillian Mary Miriam Anderson |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1-3 South East Circus Place Edinburgh EH3 6TJ Scotland |
Website | www.yourgb.co.uk |
---|---|
Telephone | 0131 5588354 |
Telephone region | Edinburgh |
Registered Address | 1-3 South East Circus Place Edinburgh EH3 6TJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £11,359 |
Cash | £26,335 |
Current Liabilities | £21,922 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
21 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
20 February 2024 | Director's details changed for Gillian Mary Miriam Bain on 1 October 2023 (2 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
12 June 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
10 February 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
11 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
15 February 2019 | Registered 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 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 April 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
23 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
24 May 2016 | Director's details changed for Gillian Mary Miriam Bain on 24 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Gillian Mary Miriam Bain on 24 May 2016 (2 pages) |
12 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
12 March 2015 | Company name changed your gilly bain LTD\certificate issued on 12/03/15
|
12 March 2015 | Company name changed your gilly bain LTD\certificate issued on 12/03/15
|
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from 19 Saxe Coburg Street Edinburgh EH3 5BW on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 19 Saxe Coburg Street Edinburgh EH3 5BW on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 19 Saxe Coburg Street Edinburgh EH3 5BW on 2 June 2014 (1 page) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 August 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Director's details changed for Gillian Mary Miriam Bain on 30 April 2012 (2 pages) |
14 August 2013 | Director's details changed for Gillian Mary Miriam Bain on 30 April 2012 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 April 2012 | Registered office address changed from , 11a Dirleton Avenue, North Berwick, East Lothian, EH39 4AX on 30 April 2012 (4 pages) |
30 April 2012 | Registered office address changed from , 11a Dirleton Avenue, North Berwick, East Lothian, EH39 4AX on 30 April 2012 (4 pages) |
5 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Registered office address changed from , 39 Dean Park Mews, Edinburgh, Midlothian, EH4 1EE on 17 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from , 39 Dean Park Mews, Edinburgh, Midlothian, EH4 1EE on 17 January 2012 (2 pages) |
28 November 2011 | Registered office address changed from , 15/5 Market Place, North Berwick, East Lothian, EH39 4JF on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from , 15/5 Market Place, North Berwick, East Lothian, EH39 4JF on 28 November 2011 (2 pages) |
16 February 2011 | Incorporation
|
16 February 2011 | Incorporation
|