UKBizDB.co.uk

FORUM EVENT MANAGEMENT LIMITED

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

This company is commonly known as Forum Event Management Limited. The company was founded 19 years ago and was given the registration number SC275478. The firm's registered office is in HIGH BLANTYRE. You can find them at 1 Crossbow Gardens, Stoneymeadow Road, High Blantyre, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FORUM EVENT MANAGEMENT LIMITED
Company Number:SC275478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2004
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Crossbow Gardens, Stoneymeadow Road, High Blantyre, G72 9UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Crossbow Gardens, Blantyre, Glasgow, Scotland, G72 9UR

Director31 December 2020Active
1, Crossbow Gardens, Stoneymeadow Road, High Blantyre, G72 9UR

Director02 October 2022Active
1, Crossbow Gardens, Stoneymeadow Rd, High Blantyre, G72 9UE

Secretary13 August 2008Active
15a East Montrose Street, Helensburgh, G84 7ER

Secretary02 November 2004Active
Glendale, Gryfe Road, Bridge Of Weir, PA11 3AL

Corporate Nominee Secretary02 November 2004Active
Glendale, Gryfe Road, Bridge Of Weir, PA11 3AL

Nominee Director02 November 2004Active
1, Crossbow Gardens, Stoneymeadow Road, High Blantyre, G72 9UR

Director26 August 2016Active
1, Crossbow Gardens, Stoneymeadow Rd, High Blantyre, G72 9UE

Director13 August 2008Active
1, Crossbow Gardens, Stoneymeadow Road, High Blantyre, G72 9UR

Director19 September 2014Active
1, Crossbow Gardens, Stoneymeadow Road, High Blantyre, G72 9UR

Director05 September 2018Active
15a East Montrose Street, Helensburgh, G84 7ER

Director02 November 2004Active
15a East Montrose Street, Helensburgh, G84 7ER

Director02 November 2004Active

People with Significant Control

Mrs Georgia Codona
Notified on:02 October 2022
Status:Active
Date of birth:April 1968
Nationality:British
Address:1, Crossbow Gardens, High Blantyre, G72 9UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Cameron Codona
Notified on:26 August 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:1, Crossbow Gardens, High Blantyre, G72 9UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Elaine Dawson
Notified on:01 July 2016
Status:Active
Date of birth:January 1994
Nationality:British
Address:1, Crossbow Gardens, High Blantyre, G72 9UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Persons with significant control

Change to a person with significant control.

Download
2020-01-20Officers

Change person director company with change date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-01Gazette

Gazette filings brought up to date.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Gazette

Gazette notice compulsory.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.