EVENTS (AUDIO VISUAL) LTD
CLYDEBANK GDB BRICKWORK LIMITED BELLTEX LIMITED

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 6LN

Company number SC276631
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address C MCLELLAND, 7 BIRNIEHILL COURT, CLYDEBANK, DUNBARTONSHIRE, G81 6LN
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 2 . The most likely internet sites of EVENTS (AUDIO VISUAL) LTD are www.eventsaudiovisual.co.uk, and www.events-audio-visual.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Events Audio Visual Ltd is a Private Limited Company. The company registration number is SC276631. Events Audio Visual Ltd has been working since 29 November 2004. The present status of the company is Active. The registered address of Events Audio Visual Ltd is C Mclelland 7 Birniehill Court Clydebank Dunbartonshire G81 6ln. . MCLELLAND, Campbell is a Director of the company. Secretary BENSON, Laura has been resigned. Secretary MORTGAGES@ALBASAS has been resigned. Secretary CODDAN SECRETARY SERVICE LIMITED has been resigned. Secretary MORTGAGES@ALBASAS has been resigned. Director BENSON, Gordon has been resigned. Director MITCHELL, Robert has been resigned. Director MORTGAGES@ALBASAS has been resigned. Director CODDAN MANAGERS SERVICE LIMITED has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Director
MCLELLAND, Campbell
Appointed Date: 30 November 2006
61 years old

Resigned Directors

Secretary
BENSON, Laura
Resigned: 30 November 2006
Appointed Date: 26 May 2005

Secretary
MORTGAGES@ALBASAS
Resigned: 30 November 2007
Appointed Date: 30 November 2006

Secretary
CODDAN SECRETARY SERVICE LIMITED
Resigned: 26 May 2005
Appointed Date: 29 November 2004

Secretary
MORTGAGES@ALBASAS
Resigned: 26 May 2005
Appointed Date: 26 May 2005

Director
BENSON, Gordon
Resigned: 30 November 2006
Appointed Date: 26 May 2005
53 years old

Director
MITCHELL, Robert
Resigned: 26 May 2005
Appointed Date: 26 May 2005
63 years old

Director
MORTGAGES@ALBASAS
Resigned: 30 November 2006
Appointed Date: 30 November 2006

Director
CODDAN MANAGERS SERVICE LIMITED
Resigned: 26 May 2005
Appointed Date: 29 November 2004

Persons With Significant Control

Mr Campbell Mclelland
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

EVENTS (AUDIO VISUAL) LTD Events

20 Dec 2016
Confirmation statement made on 29 November 2016 with updates
31 Aug 2016
Micro company accounts made up to 30 November 2015
31 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2

31 Aug 2015
Micro company accounts made up to 30 November 2014
31 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2

...
... and 45 more events
26 May 2005
New secretary appointed
26 May 2005
Registered office changed on 26/05/05 from: suite 110 12 south bridge edinburgh EH1 1DD
26 May 2005
Director resigned
26 May 2005
Secretary resigned
29 Nov 2004
Incorporation