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..
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 | : |
|
Registered Address | : | 1 Crossbow Gardens, Stoneymeadow Road, High Blantyre, G72 9UR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Crossbow Gardens, Blantyre, Glasgow, Scotland, G72 9UR | Director | 31 December 2020 | Active |
1, Crossbow Gardens, Stoneymeadow Road, High Blantyre, G72 9UR | Director | 02 October 2022 | Active |
1, Crossbow Gardens, Stoneymeadow Rd, High Blantyre, G72 9UE | Secretary | 13 August 2008 | Active |
15a East Montrose Street, Helensburgh, G84 7ER | Secretary | 02 November 2004 | Active |
Glendale, Gryfe Road, Bridge Of Weir, PA11 3AL | Corporate Nominee Secretary | 02 November 2004 | Active |
Glendale, Gryfe Road, Bridge Of Weir, PA11 3AL | Nominee Director | 02 November 2004 | Active |
1, Crossbow Gardens, Stoneymeadow Road, High Blantyre, G72 9UR | Director | 26 August 2016 | Active |
1, Crossbow Gardens, Stoneymeadow Rd, High Blantyre, G72 9UE | Director | 13 August 2008 | Active |
1, Crossbow Gardens, Stoneymeadow Road, High Blantyre, G72 9UR | Director | 19 September 2014 | Active |
1, Crossbow Gardens, Stoneymeadow Road, High Blantyre, G72 9UR | Director | 05 September 2018 | Active |
15a East Montrose Street, Helensburgh, G84 7ER | Director | 02 November 2004 | Active |
15a East Montrose Street, Helensburgh, G84 7ER | Director | 02 November 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-20 | Officers | Change person director company with change date. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-01 | Gazette | Gazette filings brought up to date. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Gazette | Gazette notice compulsory. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.