GSI EVENTS LTD

Hillhouse Farm Cottages Hillhouse Farm Cottages, Kirknewton, EH27 8DR, Scotland
StatusACTIVE
Company No.SC345996
CategoryPrivate Limited Company
Incorporated21 Jul 2008
Age15 years, 10 months, 28 days
JurisdictionScotland

SUMMARY

GSI EVENTS LTD is an active private limited company with number SC345996. It was incorporated 15 years, 10 months, 28 days ago, on 21 July 2008. The company address is Hillhouse Farm Cottages Hillhouse Farm Cottages, Kirknewton, EH27 8DR, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Old address: Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD Scotland

New address: Hillhouse Farm Cottages Main Street Kirknewton EH27 8DR

Change date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Old address: Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD

New address: Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD

Change date: 2018-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Kilgour

Change date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Kilgour

Change date: 2014-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2014

Action Date: 07 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3459960001

Charge creation date: 2014-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Neil Kilgour

Change date: 2012-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-04

Old address: C/O Pkf (Uk) Llp 17 Rothesay Place Edinburgh Midlothian EH3 7SQ Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Sims

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Sims

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Neil Kilgour

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Kilgour

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Geoffrey Alan Sims

Documents

View document PDF

Termination secretary company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Sims

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-16

Old address: North Berwick Business Centre Melbourne Place North Berwick East Lothian EH39 4JS United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/09; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSTREN LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11573098
Status:ACTIVE
Category:Private Limited Company

B P ROLLS LIMITED

28 HOPKINSON WAY,ANDOVER,SP10 3LF

Number:02282824
Status:ACTIVE
Category:Private Limited Company

CANK STREET GALLERY LIMITED

44-46 CANK STREET,LEICESTER,LE1 5GW

Number:08383144
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRAFOBO PLASTIC & FUEL UK LIMITED

17 GROSVENOR PARK,TUNBRIDGE WELLS,TN1 2BB

Number:10913928
Status:ACTIVE
Category:Private Limited Company

LOWER BOSTON PROPERTY LTD

45 ST. MARYS ROAD,LONDON,W5 5RG

Number:11544907
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN HOUSE PROPERTIES LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:03677276
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source