1879 EVENTS LIMITED
Status | ACTIVE |
Company No. | SC397692 |
Category | Private Limited Company |
Incorporated | 13 Apr 2011 |
Age | 13 years, 1 month, 22 days |
Jurisdiction | Scotland |
SUMMARY
1879 EVENTS LIMITED is an active private limited company with number SC397692. It was incorporated 13 years, 1 month, 22 days ago, on 13 April 2011. The company address is 35 Moffat Place, North Berwick, EH39 4SD, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Change sail address company with old address new address
Date: 12 May 2020
Category: Address
Type: AD02
New address: 35 Moffat Place North Berwick East Lothian EH39 4SD
Old address: 20 West Fenton Court West Fenton North Berwick EH39 5AE Scotland
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-15
Old address: 20 West Fenton Court West Fenton North Berwick East Lothian EH39 5AE
New address: 35 Moffat Place North Berwick EH39 4SD
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 May 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Change sail address company with old address new address
Date: 01 May 2017
Category: Address
Type: AD02
New address: 20 West Fenton Court West Fenton North Berwick EH39 5AE
Old address: 12 Hope Street Edinburgh EH2 4DB Scotland
Documents
Termination secretary company with name termination date
Date: 01 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-01
Officer name: Davidson Chalmers (Secretarial Services) Limited
Documents
Accounts amended with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Second filing of form with form type
Date: 30 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Move registers to registered office company with new address
Date: 15 Apr 2015
Category: Address
Type: AD04
New address: 20 West Fenton Court West Fenton North Berwick East Lothian EH39 5AE
Documents
Move registers to sail company with new address
Date: 15 Apr 2015
Category: Address
Type: AD03
New address: 12 Hope Street Edinburgh EH2 4DB
Documents
Change sail address company with new address
Date: 15 Apr 2015
Category: Address
Type: AD02
New address: 12 Hope Street Edinburgh EH2 4DB
Documents
Appoint corporate secretary company with name date
Date: 04 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-01-15
Officer name: Davidson Chalmers (Secretarial Services) Limited
Documents
Termination secretary company with name termination date
Date: 04 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Isla Jean Reid
Termination date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Change registered office address company with date old address
Date: 08 May 2014
Action Date: 08 May 2014
Category: Address
Type: AD01
Old address: 26 Middleshot Road Gullane East Lothian EH31 2DG United Kingdom
Change date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 07 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Resolution
Date: 13 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 22 Mar 2012
Action Date: 21 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-21
Capital : 6 GBP
Documents
Certificate change of name company
Date: 28 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lister square (no. 44) LIMITED\certificate issued on 28/09/11
Documents
Resolution
Date: 28 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Morton Fraser Secretaries Limited
Documents
Termination director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Morton Fraser Directors Limited
Documents
Termination director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Austin Flynn
Documents
Change registered office address company with date old address
Date: 26 Sep 2011
Action Date: 26 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-26
Old address: 26 Middleshot Road Gullane East Lothian EH31 2DG United Kingdom
Documents
Appoint person secretary company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Isla Jean Reid
Documents
Appoint person director company with name date
Date: 26 Sep 2011
Action Date: 28 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart James Reid
Appointment date: 2011-07-28
Documents
Change registered office address company with date old address
Date: 28 Jul 2011
Action Date: 28 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-28
Old address: 5Th Floor 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland
Documents
Resolution
Date: 02 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
65 BELLS ROAD,GREAT YARMOUTH,NR31 6AG
Number: | 11820316 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVELOPMENT SECURITIES (HALE BARNS) LIMITED
7A HOWICK PLACE,LONDON,SW1P 1DZ
Number: | 07173147 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 09964730 |
Status: | ACTIVE |
Category: | Private Limited Company |
1450 PARKWAY SOLENT BUSINESS,FAREHAM,PO15 7AF
Number: | 02526418 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 SPOUTHOUSE LANE,BIRMINGHAM,B43 5QB
Number: | 11818187 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHDOWN CHAMBERS, BORDYKE,KENT,TN9 1NR
Number: | 02095080 |
Status: | ACTIVE |
Category: | Private Limited Company |