Company NameScottish Events And Festivals Association Limited
Company StatusDissolved
Company NumberSC422142
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 April 2012(12 years ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDr Jane Marie Ali-Knight
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressCraiglockhart Campus Colinton Road
Edinburgh
Midlothian
EH14 1DJ
Scotland
Director NameMr Calum Donald McCallum
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Ripon Drive
Flat 2/1
Glasgow
City Of Glasgow
G12 0DY
Scotland
Director NameElizabeth Fisher
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleSelf Employed, Director
Country of ResidenceScotland
Correspondence AddressUnit 12 108 Biggar Road
Edinburgh
EH10 7DU
Scotland
Director NameMr Chris Lawson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleSenior Conference And Live Eve
Country of ResidenceScotland
Correspondence Address6 Coillesdene Gardens
Joppa
Edinburgh
Lothian
EH15 2JS
Scotland
Director NameMiss Amanda Jane Wrathall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2013(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 February 2014)
RoleSales And Marketing Manager
Country of ResidenceScotland
Correspondence AddressEdinburgh Corn Exchange New Market Road
Edinburgh
EH14 1RJ
Scotland
Director NameMr Nigel John Shave
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2013(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Glen Tye Road
Stirling
FK7 7LH
Scotland

Contact

Telephone0131 2709101
Telephone regionEdinburgh

Location

Registered AddressNapier University Business School
Napier University , Colinton Road
Edinburgh
EH14 1DJ
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2014
Net Worth£68
Current Liabilities£346

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
21 June 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
28 September 2016Termination of appointment of Nigel John Shave as a director on 25 September 2016 (1 page)
28 September 2016Termination of appointment of Nigel John Shave as a director on 25 September 2016 (1 page)
28 September 2016Registered office address changed from C/O Quality Rental Ltd 5 Kings Court Glen Tye Road Stirling FK7 7LH Scotland to C/O C/O Dr Jane Ali-Knight Napier University Business School Napier University , Colinton Road Edinburgh EH14 1DJ on 28 September 2016 (1 page)
28 September 2016Registered office address changed from C/O Quality Rental Ltd 5 Kings Court Glen Tye Road Stirling FK7 7LH Scotland to C/O C/O Dr Jane Ali-Knight Napier University Business School Napier University , Colinton Road Edinburgh EH14 1DJ on 28 September 2016 (1 page)
19 August 2016Micro company accounts made up to 30 April 2016 (2 pages)
19 August 2016Micro company accounts made up to 30 April 2016 (2 pages)
11 May 2016Annual return made up to 18 April 2016 no member list (4 pages)
11 May 2016Annual return made up to 18 April 2016 no member list (4 pages)
18 December 2015Micro company accounts made up to 30 April 2015 (2 pages)
18 December 2015Micro company accounts made up to 30 April 2015 (2 pages)
30 November 2015Termination of appointment of Chris Lawson as a director on 5 November 2015 (1 page)
30 November 2015Registered office address changed from C/O Chris Lawson Unit 1 the Clocktower Flassches Yard Edinburgh EH12 9LB to C/O Quality Rental Ltd 5 Kings Court Glen Tye Road Stirling FK7 7LH on 30 November 2015 (1 page)
30 November 2015Registered office address changed from C/O Chris Lawson Unit 1 the Clocktower Flassches Yard Edinburgh EH12 9LB to C/O Quality Rental Ltd 5 Kings Court Glen Tye Road Stirling FK7 7LH on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Chris Lawson as a director on 5 November 2015 (1 page)
2 June 2015Annual return made up to 18 April 2015 no member list (5 pages)
2 June 2015Annual return made up to 18 April 2015 no member list (5 pages)
23 March 2015Micro company accounts made up to 30 April 2014 (2 pages)
23 March 2015Micro company accounts made up to 30 April 2014 (2 pages)
22 April 2014Annual return made up to 18 April 2014 no member list (5 pages)
22 April 2014Annual return made up to 18 April 2014 no member list (5 pages)
3 March 2014Termination of appointment of Amanda Wrathall as a director (1 page)
3 March 2014Termination of appointment of Amanda Wrathall as a director (1 page)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 May 2013Annual return made up to 18 April 2013 no member list (5 pages)
13 May 2013Appointment of Mr Nigel John Shave as a director (2 pages)
13 May 2013Appointment of Miss Amanda Jane Wrathall as a director (2 pages)
13 May 2013Termination of appointment of Elizabeth Fisher as a director (1 page)
13 May 2013Annual return made up to 18 April 2013 no member list (5 pages)
13 May 2013Appointment of Mr Nigel John Shave as a director (2 pages)
13 May 2013Termination of appointment of Elizabeth Fisher as a director (1 page)
13 May 2013Appointment of Miss Amanda Jane Wrathall as a director (2 pages)
23 April 2013Registered office address changed from Melville House 70 Drymen Road Bearsden Glasgow G61 2RH on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Melville House 70 Drymen Road Bearsden Glasgow G61 2RH on 23 April 2013 (1 page)
5 December 2012Registered office address changed from 60 Ripon Drive Second Floor Glasgow G12 0DY on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from 60 Ripon Drive Second Floor Glasgow G12 0DY on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from 60 Ripon Drive Second Floor Glasgow G12 0DY on 5 December 2012 (2 pages)
18 April 2012Incorporation (46 pages)
18 April 2012Incorporation (46 pages)