HI EVENTS LIMITED

Cowan & Partners 60 Constitution Street Cowan & Partners 60 Constitution Street, Edinburgh, EH6 6RR, Lothian
StatusACTIVE
Company No.SC367874
CategoryPrivate Limited Company
Incorporated02 Nov 2009
Age14 years, 7 months, 3 days
JurisdictionScotland

SUMMARY

HI EVENTS LIMITED is an active private limited company with number SC367874. It was incorporated 14 years, 7 months, 3 days ago, on 02 November 2009. The company address is Cowan & Partners 60 Constitution Street Cowan & Partners 60 Constitution Street, Edinburgh, EH6 6RR, Lothian.



Company Fillings

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2017

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Gavin Hastings

Cessation date: 2016-11-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diane Hastings

Termination date: 2017-10-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Hastings

Change date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gavin Hastings

Termination date: 2016-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: Cowan & Partners 60 Constitution Street Leith Edinburgh Lothian EH6 6RR

Old address: 19 Rutland Square Edinburgh EH1 2BB

Change date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-18

Old address: 7-11 Melville Street Edinburgh EH3 7PE

New address: 19 Rutland Square Edinburgh EH1 2BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Mr Scott Hastings

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Gavin Hastings

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Nov 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Hastings

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Diane Hastings

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Hastings

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2009

Action Date: 02 Nov 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-11-02

Documents

View document PDF

Incorporation company

Date: 02 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D&L PLUMBING & HEATING (NE) LIMITED

1 ARDROSSAN ROAD,HARTLEPOOL,TS25 5ER

Number:09562379
Status:ACTIVE
Category:Private Limited Company

HERTFORDSHIRE ENGINEERING LIMITED

11 GISBURN HOUSE,LONDON,SE15 1SE

Number:08860845
Status:ACTIVE
Category:Private Limited Company

HYDRATE 2 OPERATE LIMITED

2ND FLOOR - CRYSTAL COURT,WEST MIDLANDS, BIRMINGHAM,B6 5RQ

Number:10778041
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KARAT GROUP LTD

31 LONDON ROAD,CAMBERLEY,GU17 0AB

Number:11682921
Status:ACTIVE
Category:Private Limited Company

PHILANGCO VENTURA LIMITED

F39 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08632792
Status:ACTIVE
Category:Private Limited Company

PRIMUS ALLIANCE CHESTER 2 LIMITED

C/O DWF LLP 1 SCOTT PLACE,MANCHESTER,M3 3AA

Number:10184803
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