1879 EVENTS LIMITED

35 Moffat Place, North Berwick, EH39 4SD, Scotland
StatusACTIVE
Company No.SC397692
CategoryPrivate Limited Company
Incorporated13 Apr 2011
Age13 years, 1 month, 22 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 30 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 15 Apr 2015

Category: Address

Type: AD02

New address: 12 Hope Street Edinburgh EH2 4DB

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2012

Action Date: 21 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-21

Capital : 6 GBP

Documents

View document PDF

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

View document PDF

Resolution

Date: 28 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Morton Fraser Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morton Fraser Directors Limited

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Austin Flynn

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Isla Jean Reid

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B L BEAUTY LIMITED

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

H-MOTIF LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:09964730
Status:ACTIVE
Category:Private Limited Company

MATCHTECH ENGINEERING LIMITED

1450 PARKWAY SOLENT BUSINESS,FAREHAM,PO15 7AF

Number:02526418
Status:ACTIVE
Category:Private Limited Company

NGP PRODUCTIONS LTD

49 SPOUTHOUSE LANE,BIRMINGHAM,B43 5QB

Number:11818187
Status:ACTIVE
Category:Private Limited Company

THOMAS YORK LIMITED

CHURCHDOWN CHAMBERS, BORDYKE,KENT,TN9 1NR

Number:02095080
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