90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Mr Alan Adie |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(9 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 April 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mr Ian Adie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Riddrie Crescent Riddrie Knowes Riddrie Glasgow G33 2QG Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Angela Adie 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
4 September 2015 | Delivered on: 17 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Standalone industrial and business unit on southeast side of wishart street, glasgow known as 160 wishart street, glasgow GLA29172. Outstanding |
---|---|
24 July 2015 | Delivered on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 January 2024 | Satisfaction of charge SC4756100001 in full (1 page) |
---|---|
9 January 2024 | Satisfaction of charge SC4756100002 in full (1 page) |
19 December 2023 | Registration of charge SC4756100005, created on 14 December 2023 (12 pages) |
19 December 2023 | Registration of charge SC4756100006, created on 14 December 2023 (12 pages) |
13 December 2023 | Registration of charge SC4756100004, created on 29 November 2023 (8 pages) |
13 December 2023 | Registration of charge SC4756100003, created on 29 November 2023 (13 pages) |
17 October 2023 | Appointment of Mr Alan Adie as a director on 20 April 2023 (2 pages) |
8 September 2023 | Director's details changed for Mrs Angela Adie on 8 September 2023 (2 pages) |
8 September 2023 | Change of details for Mrs Angela Adie as a person with significant control on 8 September 2023 (2 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
25 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
28 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
14 June 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
26 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
30 April 2018 | Previous accounting period extended from 31 July 2017 to 31 August 2017 (1 page) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 August 2016 | Director's details changed for Mrs Angela Adie on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mrs Angela Adie on 24 August 2016 (2 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Mrs Angela Adie on 18 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mrs Angela Adie on 18 April 2016 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
16 December 2015 | Previous accounting period shortened from 30 April 2016 to 31 July 2015 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
16 December 2015 | Previous accounting period shortened from 30 April 2016 to 31 July 2015 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
17 September 2015 | Registration of charge SC4756100002, created on 4 September 2015 (6 pages) |
17 September 2015 | Registration of charge SC4756100002, created on 4 September 2015 (6 pages) |
17 September 2015 | Registration of charge SC4756100002, created on 4 September 2015 (6 pages) |
29 July 2015 | Registration of charge SC4756100001, created on 24 July 2015 (7 pages) |
29 July 2015 | Registration of charge SC4756100001, created on 24 July 2015 (7 pages) |
11 May 2015 | Appointment of Mrs Angela Adie as a director on 18 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Company name changed big events merchandising LTD\certificate issued on 11/05/15
|
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Appointment of Mrs Angela Adie as a director on 18 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Company name changed big events merchandising LTD\certificate issued on 11/05/15
|
11 May 2015 | Termination of appointment of Ian Adie as a director on 18 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Ian Adie as a director on 18 April 2015 (1 page) |
28 April 2014 | Appointment of Mr Ian Adie as a director (2 pages) |
28 April 2014 | Company name changed big events (glasgow) LTD\certificate issued on 28/04/14
|
28 April 2014 | Appointment of Mr Ian Adie as a director (2 pages) |
28 April 2014 | Company name changed big events (glasgow) LTD\certificate issued on 28/04/14
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
17 April 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 April 2014 (1 page) |
17 April 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
17 April 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
17 April 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
17 April 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |