Company NameIrvine Bay Events Limited
DirectorsAnne Booth Watson and James Watson
Company StatusActive
Company NumberSC395835
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Anne Booth Watson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(12 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr James Watson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(12 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr James Hutchison Watson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteirvinebayevents.com

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James Watson
100.00%
Ordinary

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

4 July 2017Delivered on: 6 July 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Leased interest at 3 portland place, irvine.
Outstanding
29 September 2016Delivered on: 6 October 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
5 October 2016Delivered on: 6 October 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: An area of ground at 3 portland place, irvine.
Outstanding

Filing History

8 November 2023Termination of appointment of James Hutchison Watson as a director on 20 May 2023 (1 page)
6 September 2023Appointment of Mr James Watson as a director on 5 September 2023 (2 pages)
29 June 2023Micro company accounts made up to 29 September 2022 (5 pages)
24 May 2023Registered office address changed from The Smithy Sandyford Toll Prestwick Ayrshire KA9 2SP Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 24 May 2023 (1 page)
19 May 2023Appointment of Mrs Anne Booth Watson as a director on 18 May 2023 (2 pages)
28 March 2023Previous accounting period extended from 30 March 2022 to 29 September 2022 (1 page)
20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 March 2021 (10 pages)
1 July 2021Registered office address changed from 89 Seaward Street Glasgow G41 1HJ to The Smithy Sandyford Toll Prestwick Ayrshire KA9 2SP on 1 July 2021 (1 page)
7 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 March 2020 (9 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 March 2019 (9 pages)
22 October 2019Director's details changed for Mr James Hutchison Watson on 22 October 2019 (2 pages)
22 October 2019Change of details for Mr James Hutchison Watson as a person with significant control on 22 October 2019 (2 pages)
3 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 March 2018 (8 pages)
30 April 2018Confirmation statement made on 18 March 2018 with updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 March 2017 (8 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 July 2017Registration of charge SC3958350003, created on 4 July 2017 (14 pages)
6 July 2017Registration of charge SC3958350003, created on 4 July 2017 (14 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
6 October 2016Registration of charge SC3958350002, created on 29 September 2016 (17 pages)
6 October 2016Registration of charge SC3958350001, created on 5 October 2016 (12 pages)
6 October 2016Registration of charge SC3958350002, created on 29 September 2016 (17 pages)
6 October 2016Registration of charge SC3958350001, created on 5 October 2016 (12 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
19 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 June 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
8 April 2011Appointment of Mr James Hutchison Watson as a director (3 pages)
8 April 2011Appointment of Mr James Hutchison Watson as a director (3 pages)
25 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
25 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
25 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 March 2011Incorporation (23 pages)
18 March 2011Incorporation (23 pages)