Company NameMacleod Events Management Limited
DirectorsSarah Philip and Douglas Neill Ross Philip
Company StatusActive
Company NumberSC394859
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Previous NameLunga Weddings Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMiss Sarah Philip
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Douglas Neill Ross Philip
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameLeslie Macleod
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside House Head Office
24 Kilwinning Road
Irvine
KA12 8RU
Scotland
Secretary NameMargaret Macleod
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLunga House
Craobh Haven
PA31 8UU
Scotland
Director NameMiss Victoria Macleod
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(4 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Wellington Street
Suite 222 Baltic Chambers
Glasgow
G2 6HJ
Scotland

Location

Registered Address2nd Floor, 22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sarah Macleod
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 April 2024 (2 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Charges

5 January 2018Delivered on: 11 January 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
27 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
11 January 2023Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 11 January 2023 (1 page)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
25 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
26 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 December 2018Appointment of Mr Douglas Neill Ross Philip as a director on 20 December 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
2 May 2018Director's details changed for Miss Sarah Macleod on 2 May 2018 (2 pages)
11 January 2018Registration of charge SC3948590001, created on 5 January 2018 (15 pages)
1 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
8 August 2016Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
22 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
24 June 2015Termination of appointment of Victoria Macleod as a director on 1 June 2015 (1 page)
24 June 2015Termination of appointment of Victoria Macleod as a director on 1 June 2015 (1 page)
24 June 2015Termination of appointment of Victoria Macleod as a director on 1 June 2015 (1 page)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
1 June 2015Appointment of Miss Sarah Macleod as a director on 1 May 2015 (2 pages)
1 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Termination of appointment of Leslie Mcdonald Macleod as a director on 1 May 2015 (1 page)
1 June 2015Termination of appointment of Margaret Macleod as a secretary on 1 May 2015 (1 page)
1 June 2015Appointment of Miss Victoria Macleod as a director on 1 May 2015 (2 pages)
1 June 2015Termination of appointment of Margaret Macleod as a secretary on 1 May 2015 (1 page)
1 June 2015Termination of appointment of Leslie Mcdonald Macleod as a director on 1 May 2015 (1 page)
1 June 2015Appointment of Miss Victoria Macleod as a director on 1 May 2015 (2 pages)
1 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Termination of appointment of Margaret Macleod as a secretary on 1 May 2015 (1 page)
1 June 2015Termination of appointment of Leslie Mcdonald Macleod as a director on 1 May 2015 (1 page)
1 June 2015Appointment of Miss Sarah Macleod as a director on 1 May 2015 (2 pages)
1 June 2015Appointment of Miss Victoria Macleod as a director on 1 May 2015 (2 pages)
1 June 2015Appointment of Miss Sarah Macleod as a director on 1 May 2015 (2 pages)
6 May 2015Company name changed lunga weddings LTD\certificate issued on 06/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
6 May 2015Company name changed lunga weddings LTD\certificate issued on 06/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
6 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
(1 page)
6 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
  • RES15 ‐ Change company name resolution on 2015-04-01
(1 page)
30 March 2015Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
30 March 2015Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Registered office address changed from Burnside House Head Office 24 Kilwinning Road Irvine KA12 8RU Scotland on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Burnside House Head Office 24 Kilwinning Road Irvine KA12 8RU Scotland on 2 July 2014 (1 page)
2 July 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Registered office address changed from Burnside House Head Office 24 Kilwinning Road Irvine KA12 8RU Scotland on 2 July 2014 (1 page)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
6 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)