EVENTS SOLUTION LIMITED

EVENTS SOLUTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEVENTS SOLUTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC166370
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EVENTS SOLUTION LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is EVENTS SOLUTION LIMITED located?

    Registered Office Address
    272 Bath Street
    G2 4JR Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of EVENTS SOLUTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    L.R.M.S. BUILDERS LIMITEDJul 30, 1999Jul 30, 1999
    OCEANSHORE LIMITEDJun 18, 1996Jun 18, 1996

    What are the latest accounts for EVENTS SOLUTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for EVENTS SOLUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorised to file DS01 31/07/2020
    RES13

    Statement of capital on Aug 10, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Notification of Arena Events Group Plc as a person with significant control on Jun 20, 2018

    2 pagesPSC02

    Cessation of Richerbs Limited as a person with significant control on Jun 20, 2018

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    10 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Piers Leigh Stuart Wilson as a director on Oct 15, 2019

    1 pagesTM01

    Appointment of Mr Stephen Trowbridge as a director on Oct 15, 2019

    2 pagesAP01

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Grahame Allan Muir as a director on Sep 18, 2019

    1 pagesTM01

    Satisfaction of charge SC1663700001 in full

    4 pagesMR04

    Notification of Richerbs Limited as a person with significant control on Jun 20, 2018

    2 pagesPSC02

    Total exemption full accounts made up to Mar 31, 2018

    13 pagesAA

    Cessation of Richard Herberts as a person with significant control on Jun 20, 2018

    1 pagesPSC07

    Appointment of Mr Grahame Muir as a director on Jun 20, 2018

    2 pagesAP01

    Who are the officers of EVENTS SOLUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWLESS, Gregory Malcolm
    Deer Park Road
    SW19 3GY London
    4
    England
    Director
    Deer Park Road
    SW19 3GY London
    4
    England
    IrelandIrishChief Executive Officer131871720001
    TROWBRIDGE, Stephen Neil
    Bath Street
    G2 4JR Glasgow
    272
    Director
    Bath Street
    G2 4JR Glasgow
    272
    EnglandBritishCompany Director188717660001
    MACGREGOR, Anne
    20 Brownside Road
    Cambuslang
    G72 8NL Glasgow
    Lanarkshire
    Secretary
    20 Brownside Road
    Cambuslang
    G72 8NL Glasgow
    Lanarkshire
    BritishCompany Director65167840001
    MACGREGOR-BOYCE, Robert Adam
    Greenbank Street
    G73 1JW Glasgow
    10
    South Lanarkshire
    Secretary
    Greenbank Street
    G73 1JW Glasgow
    10
    South Lanarkshire
    British129771050001
    O LOUGHLIN, Joseph
    6 Princes Gardens
    G12 9HP Glasgow
    Secretary
    6 Princes Gardens
    G12 9HP Glasgow
    BritishHifi Retailer48723360001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    BOYCE, Raymond
    20 Brownside Rd
    G72 8NL Glasgow
    Director
    20 Brownside Rd
    G72 8NL Glasgow
    BritishRetailer48723460002
    HERBERTS, Richard
    Rackford Road
    North Anston
    S25 4DE Sheffield
    97
    South Yorkshire
    England
    Director
    Rackford Road
    North Anston
    S25 4DE Sheffield
    97
    South Yorkshire
    England
    United KingdomBritishDirector33679910002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACGREGOR, Anne
    20 Brownside Road
    Cambuslang
    G72 8NL Glasgow
    Lanarkshire
    Director
    20 Brownside Road
    Cambuslang
    G72 8NL Glasgow
    Lanarkshire
    ScotlandBritishCompany Director65167840001
    MUIR, Grahame Allan
    Needingworth Road
    PE27 4NB St. Ives
    Unit 10
    England
    Director
    Needingworth Road
    PE27 4NB St. Ives
    Unit 10
    England
    EnglandBritishDirector246598050001
    O LOUGHLIN, Joseph
    6 Princes Gardens
    G12 9HP Glasgow
    Director
    6 Princes Gardens
    G12 9HP Glasgow
    BritishHifi Retailer48723360001
    WILSON, Piers Leigh Stuart
    Deer Park Road
    SW19 3GY London
    4
    England
    Director
    Deer Park Road
    SW19 3GY London
    4
    England
    EnglandBritishDirector162468160001

    Who are the persons with significant control of EVENTS SOLUTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Richerbs Limited
    Needingworth Road
    PE27 4NB St. Ives
    Needingworth Industrial Estate
    Cambridgeshire
    England
    Jun 20, 2018
    Needingworth Road
    PE27 4NB St. Ives
    Needingworth Industrial Estate
    Cambridgeshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies
    Registration Number03135217
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Deer Park Road
    SW19 3GY London
    4
    England
    Jun 20, 2018
    Deer Park Road
    SW19 3GY London
    4
    England
    No
    Legal FormPlc
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10799086
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Richard Herberts
    Bath Street
    G2 4JR Glasgow
    272
    Jun 14, 2017
    Bath Street
    G2 4JR Glasgow
    272
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EVENTS SOLUTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 03, 2014
    Delivered On Feb 06, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Feb 06, 2014Registration of a charge (MR01)
    • Oct 31, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0