Company NameMeeting And Event Organisers Ltd
Company StatusDissolved
Company NumberSC442461
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)
Previous Name200 Svs Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hugh Masson Kerr
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 02 January 2024)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address200 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMs Tracey McNellan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Brian Martin Skinner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address200 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMrs Susan Kerr McMahon
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed04 October 2013(7 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameKim Wilson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish,Australian
StatusResigned
Appointed28 January 2014(11 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2020)
RoleConference And Events Director
Country of ResidenceScotland
Correspondence Address200 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr David Charles Moulsdale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(7 years, 6 months after company formation)
Appointment Duration1 month (resigned 06 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 St. Vincent Street
Glasgow
G2 5SG
Scotland

Contact

Website200svs.com
Email address[email protected]
Telephone0141 4420088
Telephone regionGlasgow

Location

Registered Address200 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Verona Investments B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth£40,887
Cash£57,472
Current Liabilities£93,646

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 November 2021Delivered on: 23 November 2021
Persons entitled: Rb B.V.

Classification: A registered charge
Particulars: All its property, undertakings, assets (including uncalled capital) and rights owned now or in the future. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.
Outstanding

Filing History

19 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-19
(3 pages)
2 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 October 2020Termination of appointment of David Charles Moulsdale as a director on 6 October 2020 (1 page)
18 September 2020Notification of David Charles Moulsdale as a person with significant control on 2 September 2020 (2 pages)
18 September 2020Withdrawal of a person with significant control statement on 18 September 2020 (2 pages)
18 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
3 September 2020Appointment of Mr David Charles Moulsdale as a director on 2 September 2020 (2 pages)
5 June 2020Appointment of Mr Hugh Masson Kerr as a director on 5 June 2020 (2 pages)
5 June 2020Termination of appointment of Kim Wilson as a director on 5 June 2020 (1 page)
6 April 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 May 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
30 January 2014Termination of appointment of Susan Mcmahon as a director (1 page)
30 January 2014Termination of appointment of Susan Mcmahon as a director (1 page)
29 January 2014Appointment of Kim Wilson as a director (2 pages)
29 January 2014Appointment of Kim Wilson as a director (2 pages)
10 October 2013Appointment of Susan Kerr Mcmahon as a director (3 pages)
10 October 2013Termination of appointment of Brian Skinner as a director (2 pages)
10 October 2013Appointment of Susan Kerr Mcmahon as a director (3 pages)
10 October 2013Termination of appointment of Brian Skinner as a director (2 pages)
11 July 2013Termination of appointment of Tracey Mcnellan as a director (2 pages)
11 July 2013Termination of appointment of Tracey Mcnellan as a director (2 pages)
20 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
20 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)