HI EVENTS LIMITED
Status | ACTIVE |
Company No. | SC367874 |
Category | Private Limited Company |
Incorporated | 02 Nov 2009 |
Age | 14 years, 7 months, 3 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Scott Hastings
Documents
Appoint person secretary company with name
Date: 19 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Diane Hastings
Documents
Appoint person director company with name
Date: 19 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gavin Hastings
Documents
Termination secretary company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Termination director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Capital allotment shares
Date: 11 Nov 2009
Action Date: 02 Nov 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-11-02
Documents
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 |
2ND FLOOR - CRYSTAL COURT,WEST MIDLANDS, BIRMINGHAM,B6 5RQ
Number: | 10778041 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
31 LONDON ROAD,CAMBERLEY,GU17 0AB
Number: | 11682921 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |