Company Name1879 Events Limited
DirectorStuart James Reid
Company StatusActive
Company NumberSC397692
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Previous NameLister Square (No. 44) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stuart James Reid
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address35 Moffat Place
North Berwick
EH39 4SD
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 Middleshot Road
Gullane
East Lothian
EH31 2DG
Scotland
Secretary NameMrs Isla Jean Reid
StatusResigned
Appointed28 July 2011(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 January 2015)
RoleCompany Director
Correspondence Address20 West Fenton Court
West Fenton
North Berwick
East Lothian
EH39 5AE
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed13 April 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed15 January 2015(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2017)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Location

Registered Address35 Moffat Place
North Berwick
EH39 4SD
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

5 at £1Thomas William Reid
83.33%
Ordinary A
1 at £1Isla Reid
16.67%
Ordinary

Financials

Year2014
Net Worth£31,582
Cash£120,274
Current Liabilities£138,719

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 May 2020Register inspection address has been changed from 20 West Fenton Court West Fenton North Berwick EH39 5AE Scotland to 35 Moffat Place North Berwick East Lothian EH39 4SD (1 page)
12 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 October 2019Registered office address changed from 20 West Fenton Court West Fenton North Berwick East Lothian EH39 5AE to 35 Moffat Place North Berwick EH39 4SD on 15 October 2019 (1 page)
17 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 May 2017Register inspection address has been changed from 12 Hope Street Edinburgh EH2 4DB Scotland to 20 West Fenton Court West Fenton North Berwick EH39 5AE (1 page)
1 May 2017Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 1 May 2017 (1 page)
1 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
1 May 2017Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 1 May 2017 (1 page)
1 May 2017Register inspection address has been changed from 12 Hope Street Edinburgh EH2 4DB Scotland to 20 West Fenton Court West Fenton North Berwick EH39 5AE (1 page)
1 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 January 2017Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 January 2017Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 6
(5 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 6
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Second filing of AP01 previously delivered to Companies House (5 pages)
30 April 2015Second filing of AP01 previously delivered to Companies House (5 pages)
15 April 2015Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6
(5 pages)
15 April 2015Register(s) moved to registered office address 20 West Fenton Court West Fenton North Berwick East Lothian EH39 5AE (1 page)
15 April 2015Register(s) moved to registered office address 20 West Fenton Court West Fenton North Berwick East Lothian EH39 5AE (1 page)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6
(5 pages)
15 April 2015Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
15 April 2015Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page)
15 April 2015Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
4 February 2015Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 15 January 2015 (3 pages)
4 February 2015Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 15 January 2015 (3 pages)
4 February 2015Termination of appointment of Isla Jean Reid as a secretary on 15 January 2015 (2 pages)
4 February 2015Termination of appointment of Isla Jean Reid as a secretary on 15 January 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Registered office address changed from 26 Middleshot Road Gullane East Lothian EH31 2DG United Kingdom on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 26 Middleshot Road Gullane East Lothian EH31 2DG United Kingdom on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 26 Middleshot Road Gullane East Lothian EH31 2DG United Kingdom on 8 May 2014 (1 page)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 6
(4 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 6
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
7 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
22 March 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 6
(4 pages)
22 March 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 6
(4 pages)
28 September 2011Company name changed lister square (no. 44) LIMITED\certificate issued on 28/09/11
  • CONNOT ‐
(3 pages)
28 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-26
(1 page)
28 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-26
(1 page)
28 September 2011Company name changed lister square (no. 44) LIMITED\certificate issued on 28/09/11
  • CONNOT ‐
(3 pages)
26 September 2011Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
26 September 2011Appointment of Mr Stuart James Reid as a director on 28 July 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 30/04/2015.
(4 pages)
26 September 2011Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
26 September 2011Termination of appointment of Austin Flynn as a director (1 page)
26 September 2011Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
26 September 2011Appointment of Mr Stuart James Reid as a director on 28 July 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 30/04/2015.
(4 pages)
26 September 2011Appointment of Mrs Isla Jean Reid as a secretary (1 page)
26 September 2011Registered office address changed from 26 Middleshot Road Gullane East Lothian EH31 2DG United Kingdom on 26 September 2011 (1 page)
26 September 2011Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
26 September 2011Appointment of Mr Stuart James Reid as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 30/04/2015.
(4 pages)
26 September 2011Termination of appointment of Austin Flynn as a director (1 page)
26 September 2011Appointment of Mrs Isla Jean Reid as a secretary (1 page)
26 September 2011Registered office address changed from 26 Middleshot Road Gullane East Lothian EH31 2DG United Kingdom on 26 September 2011 (1 page)
28 July 2011Registered office address changed from 5Th Floor 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 5Th Floor 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland on 28 July 2011 (1 page)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)