Company NameMainstream Events Limited
Company StatusDissolved
Company NumberSC415929
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)
Dissolution Date15 December 2016 (7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ifran Younis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary NameMrs Samia Younis
StatusClosed
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Ifran Younis
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,926
Current Liabilities£15,926

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 December 2016Final Gazette dissolved following liquidation (1 page)
15 September 2016Notice of final meeting of creditors (2 pages)
17 February 2016Registered office address changed from 505 Great Western Road Glasgow G12 8HN to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 17 February 2016 (3 pages)
12 February 2016Notice of winding up order (2 pages)
12 February 2016Court order notice of winding up (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
3 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
12 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
15 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
7 February 2012Appointment of Mrs Samia Younis as a secretary (1 page)
7 February 2012Appointment of Mr Ifran Younis as a director (2 pages)
1 February 2012Incorporation (22 pages)