About

Registered Number: SC245479
Date of Incorporation: 11/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Larchfield Court, Ibrox Business Park, Woodville Street, Glasgow, G51 2RQ

 

88 Events Company Ltd was registered on 11 March 2003 and has its registered office in Woodville Street, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMUELS, Katarzyna Jane 17 September 2018 - 1
SAMUELS, Marc Adam 11 March 2003 - 1
SAMUELS, Sheila 11 March 2003 19 September 2017 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
CH01 - Change of particulars for director 22 October 2019
CH01 - Change of particulars for director 22 October 2019
CH03 - Change of particulars for secretary 22 October 2019
PSC04 - N/A 22 October 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 04 April 2019
AP01 - Appointment of director 06 November 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 22 March 2018
PSC04 - N/A 22 March 2018
AA - Annual Accounts 08 December 2017
TM01 - Termination of appointment of director 26 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 13 April 2016
AR01 - Annual Return 11 April 2016
AAMD - Amended Accounts 07 January 2016
AA - Annual Accounts 25 October 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 07 May 2012
SH01 - Return of Allotment of shares 10 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 29 December 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 21 December 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 19 January 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2005
410(Scot) - N/A 20 January 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
363s - Annual Return 07 June 2004
410(Scot) - N/A 21 July 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 January 2005 Outstanding

N/A

Bond & floating charge 16 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.