UKBizDB.co.uk

EVENTS 105 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Events 105 Limited. The company was founded 7 years ago and was given the registration number SC548318. The firm's registered office is in BY CARNOUSTIE. You can find them at 18a Muirdrum, , By Carnoustie, Angus. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:EVENTS 105 LIMITED
Company Number:SC548318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2016
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:18a Muirdrum, By Carnoustie, Angus, Scotland, DD7 6LE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gl 17, Seymour Street, Dundee, Scotland, DD2 1HD

Director01 June 2018Active
Gl 17, Seymour Street, Dundee, Scotland, DD2 1HD

Director01 June 2018Active
Gl 17, Seymour Street, Dundee, Scotland, DD2 1HD

Director01 June 2018Active
Gl 17, Seymour Street, Dundee, Scotland, DD2 1HD

Director21 October 2016Active
252 Tod Morden Road, Burnley, England, BB11 3EB

Director21 October 2016Active

People with Significant Control

Mr Ronald Mcgregor Smith
Notified on:01 March 2022
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:Scotland
Address:Gl 17, Seymour Street, Dundee, Scotland, DD2 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronald Stewart
Notified on:01 March 2022
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:Scotland
Address:Gl 17, Seymour Street, Dundee, Scotland, DD2 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nye Sinclair Bidwell
Notified on:01 March 2022
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:Scotland
Address:Gl 17, Seymour Street, Dundee, Scotland, DD2 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joey Waller
Notified on:21 October 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:252 Tod Morden Road, Burnley, England, BB11 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Stewart
Notified on:21 October 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:Scotland
Address:18a Muirdrum, By Carnoustie, Scotland, DD7 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Address

Change registered office address company with date old address new address.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-20Capital

Capital allotment shares.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.