Advanced company searchLink opens in new window

BEAUTIFUL EVENTS GROUP LIMITED

Company number SC576439

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with updates
08 May 2024 AA Total exemption full accounts made up to 31 March 2023
01 May 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
12 Jan 2024 CERTNM Company name changed beautiful events and productions LIMITED\certificate issued on 12/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-12
18 Apr 2023 PSC04 Change of details for Mr Peter Donald Ferguson as a person with significant control on 1 March 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
16 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
26 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 14 September 2022
24 Oct 2022 MA Memorandum and Articles of Association
24 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 26/01/2023
01 Sep 2022 TM01 Termination of appointment of Pawel Stan Ferguson as a director on 16 August 2022
02 Aug 2022 AP01 Appointment of Mr Robert William John Richardson as a director on 22 July 2022
22 Jul 2022 AP01 Appointment of Mr Douglas Campbell as a director on 20 July 2022
27 May 2022 CH01 Director's details changed for Mr Pawel Stan Ferguson on 27 May 2022
27 May 2022 AD01 Registered office address changed from 39 Dunnock Road Dulloch Kingdom of Fife KY11 8QE Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 27 May 2022
03 May 2022 TM01 Termination of appointment of Peter Donald Ferguson as a director on 3 May 2022
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
25 Jun 2021 AD01 Registered office address changed from 39 39 Dunnock Road Dulloch Kingdom of Fife KY11 8QE Scotland to 39 Dunnock Road Dulloch Kingdom of Fife KY11 8QE on 25 June 2021
25 Jun 2021 AD01 Registered office address changed from 5/1 Learmonth Terrace Edinburgh EH4 1PQ Scotland to 39 39 Dunnock Road Dulloch Kingdom of Fife KY11 8QE on 25 June 2021
03 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
13 Oct 2020 AD01 Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland to 5/1 Learmonth Terrace Edinburgh EH4 1PQ on 13 October 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
19 Aug 2020 AA Total exemption full accounts made up to 31 March 2020