GLOBAL EVENTS AND ATTRACTIONS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Registered office address changed from 77 Hamilton Road Bellshill ML4 1AG Scotland to C/O Frp Advisory Trading Limited Level 2 176 st. Vincent Street Glasgow G2 5SG on 2024-02-13

View Document

12/02/2412 February 2024 Court order in a winding-up (& Court Order attachment)

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Registration of charge SC0703930014, created on 2022-11-09

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

28/05/2128 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TAYLOR SNR

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, SECRETARY DOUGLAS TAYLOR SNR

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

12/03/2012 March 2020 COMPANY NAME CHANGED KIFDO LIMITED CERTIFICATE ISSUED ON 12/03/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0703930010

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0703930011

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0703930012

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0703930009

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0703930013

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0703930006

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0703930008

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0703930007

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0703930008

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM STRATHCLYDE COUNTRY PARK HAMILTON ROAD MOTHERWELL LANARKSHIRE ML1 3RT

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 DIRECTOR APPOINTED MR DOUGLAS TAYLOR

View Document

01/11/161 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR

View Document

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0703930006

View Document

21/12/1521 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

07/09/157 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

22/12/1422 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

16/10/1416 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

16/12/1316 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

21/10/1321 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

07/12/117 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

10/12/1010 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

28/04/1028 April 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

26/04/1026 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/12/097 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

25/11/0925 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

08/12/088 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

07/12/077 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 147 BATH STREET GLASGOW G2 4SN

View Document

07/09/077 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

06/01/076 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

18/06/0518 June 2005 DEC MORT/CHARGE *****

View Document

22/12/0422 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 77 HAMILTON ROAD BELLSHILL LANARKSHIRE ML4 1AG

View Document

21/11/0221 November 2002 PARTIC OF MORT/CHARGE *****

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 DEC MORT/CHARGE *****

View Document

12/11/0112 November 2001 PARTIC OF MORT/CHARGE *****

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

02/12/962 December 1996 DEC MORT/CHARGE *****

View Document

25/03/9625 March 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/01/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 PARTIC OF MORT/CHARGE *****

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 17/12/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 PARTIC OF MORT/CHARGE 4259

View Document

18/03/8918 March 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

18/03/8918 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

13/04/8813 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

17/02/8717 February 1987 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

12/03/8412 March 1984 MEMORANDUM OF ASSOCIATION

View Document

14/01/8014 January 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company