Company NameAdesso Events Ltd
DirectorJohn Martyn Garvie
Company StatusActive
Company NumberSC525489
CategoryPrivate Limited Company
Incorporation Date29 January 2016(8 years, 3 months ago)
Previous NameAdesso Interiors Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr John Martyn Garvie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleManager
Country of ResidenceScotland
Correspondence Address59 High Street
Banchory
AB31 5TJ
Scotland
Director NameMrs Charlotte Elizabeth Garvie
Date of BirthDecember 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressOffice 8 Dundee One, River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameJoanne Bayliss
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland

Contact

Websitewww.adessointeriors.com

Location

Registered Address59 High Street
Banchory
AB31 5TJ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

1 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
14 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
29 November 2019Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to Office 8 Dundee One, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 29 November 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
4 October 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
31 May 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 31 May 2018 (1 page)
2 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
13 October 2017Termination of appointment of Joanne Bayliss as a director on 12 October 2017 (1 page)
13 October 2017Termination of appointment of Joanne Bayliss as a director on 12 October 2017 (1 page)
26 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 200
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 200
(3 pages)
26 September 2017Appointment of Joanne Bayliss as a director on 25 August 2017 (2 pages)
26 September 2017Appointment of Joanne Bayliss as a director on 25 August 2017 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
18 September 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
25 April 2017Registered office address changed from Westview Strachan Banchory Kincardineshire AB31 6NN Scotland to 37 Albert Street Aberdeen AB25 1XU on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Westview Strachan Banchory Kincardineshire AB31 6NN Scotland to 37 Albert Street Aberdeen AB25 1XU on 25 April 2017 (1 page)
3 April 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
17 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
(3 pages)
17 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
(3 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)