Company NameMacevents Edinburgh Limited
DirectorColin Macgregor
Company StatusActive
Company Number04542552
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 6 months ago)
Previous NameLawson Macgregor Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameColin Macgregor
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(same day as company formation)
RoleEvent Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address111 Hurlingham Road
London
SW6 3NJ
Secretary NameTimothy Jones
NationalityBritish
StatusCurrent
Appointed04 January 2012(9 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NamePiers James Lawson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleEvent Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDrove End
Brixton Deverill
Warminster
Wiltshire
BA12 7EJ
Secretary NamePiers James Lawson
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleEvent Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDrove End
Brixton Deverill
Warminster
Wiltshire
BA12 7EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Lawson Macgregor Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,683
Cash£23
Current Liabilities£5,860

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 September 2023 (6 months, 3 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Filing History

26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 May 2012Company name changed lawson macgregor LIMITED\certificate issued on 11/05/12
  • CONNOT ‐
(3 pages)
27 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-20
(1 page)
18 April 2012Change of name notice (2 pages)
18 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-30
(1 page)
5 March 2012Appointment of Timothy Jones as a secretary (3 pages)
29 February 2012Termination of appointment of Piers Lawson as a director (2 pages)
29 February 2012Termination of appointment of Piers Lawson as a secretary (2 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
4 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 October 2008Return made up to 23/09/08; no change of members (7 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 October 2007Return made up to 23/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 October 2006Return made up to 23/09/06; full list of members (7 pages)
26 June 2006Registered office changed on 26/06/06 from: 38 oaken lane claygate surrey KT10 0RG (1 page)
2 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 September 2005Return made up to 23/09/05; full list of members (7 pages)
13 September 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 November 2003Registered office changed on 27/11/03 from: griffin house, 89 island farm road, west molesey surrey KT8 2LN (1 page)
20 November 2003Return made up to 23/09/03; full list of members (7 pages)
16 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
23 September 2002Incorporation (16 pages)