Company NameHBS Events Ltd
Company StatusDissolved
Company NumberSC612761
CategoryPrivate Limited Company
Incorporation Date5 November 2018(5 years, 6 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NameStanley Event Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment
SIC 7460Investigation & security
SIC 80100Private security activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Ben Stanley
Date of BirthMay 1990 (Born 34 years ago)
NationalityScottish
StatusClosed
Appointed05 November 2018(same day as company formation)
RoleEntertainer
Country of ResidenceScotland
Correspondence Address1 Lilic Bank
Methil
KY8 2HL
Scotland
Director NameMr Steven Bell
Date of BirthMay 1986 (Born 38 years ago)
NationalityScottish
StatusClosed
Appointed04 March 2020(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 11 January 2022)
RoleSecurity Guard
Country of ResidenceScotland
Correspondence Address38 Cawdor Drive
Glenrothes
KY6 2HN
Scotland
Director NameMiss Helen Elizabeth Hay
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2019(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 2021)
RoleEarly Years Practioner
Country of ResidenceScotland
Correspondence Address1 Lilic Bank
Methil
KY8 2HL
Scotland

Location

Registered Address1 Lilic Bank
Methil
KY8 2HL
Scotland
ConstituencyGlenrothes
WardBuckhaven, Methil and Wemyss Villages

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

5 January 2021Termination of appointment of Helen Elizabeth Hay as a director on 5 January 2021 (1 page)
5 January 2021Confirmation statement made on 4 November 2020 with no updates (3 pages)
2 October 2020Micro company accounts made up to 30 November 2019 (8 pages)
9 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-07
(3 pages)
4 March 2020Appointment of Mr Steven Bell as a director on 4 March 2020 (2 pages)
22 November 2019Appointment of Mrs Helen Hay as a director on 22 November 2019 (2 pages)
21 November 2019Confirmation statement made on 4 November 2019 with updates (3 pages)
17 September 2019Registered office address changed from 21 Ossian Crescent Methil Leven KY8 3LY United Kingdom to 1 Lilic Bank Methil KY8 2HL on 17 September 2019 (2 pages)
5 November 2018Incorporation
Statement of capital on 2018-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)