Shu Events Ltd. GLASGOW


Shu Events started in year 2001 as Private Limited Company with registration number SC216244. The Shu Events company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Glasgow at Glasgow National Hockey Centre. Postal code: G40 1HB.

The company has one director. Stewart G., appointed on 1 December 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter M. who worked with the the company until 11 July 2018.

Shu Events Ltd. Address / Contact

Office Address Glasgow National Hockey Centre
Office Address2 8 Kings Drive
Town Glasgow
Post code G40 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC216244
Date of Incorporation Wed, 28th Feb 2001
Industry Other sports activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stewart G.

Position: Director

Appointed: 01 December 2022

David S.

Position: Director

Appointed: 23 May 2017

Resigned: 20 April 2021

Alister B.

Position: Director

Appointed: 26 March 2014

Resigned: 21 March 2023

Robert H.

Position: Director

Appointed: 07 December 2011

Resigned: 08 March 2013

Brent D.

Position: Director

Appointed: 10 March 2008

Resigned: 30 June 2011

Jacqueline B.

Position: Director

Appointed: 17 March 2005

Resigned: 13 July 2018

Peter M.

Position: Secretary

Appointed: 21 March 2001

Resigned: 11 July 2018

Peter M.

Position: Director

Appointed: 21 March 2001

Resigned: 11 July 2018

Gerald R.

Position: Director

Appointed: 21 March 2001

Resigned: 16 February 2016

Colin G.

Position: Director

Appointed: 21 March 2001

Resigned: 19 November 2004

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 28 February 2001

Resigned: 05 March 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 28 February 2001

Resigned: 05 March 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we found, there is Stewart G. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Alistair B. This PSC has significiant influence or control over the company,. Moving on, there is Peter M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Stewart G.

Notified on 29 March 2023
Nature of control: significiant influence or control

Alistair B.

Notified on 10 June 2018
Ceased on 21 March 2023
Nature of control: significiant influence or control

Peter M.

Notified on 30 June 2016
Ceased on 12 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand109 379110 047142 330147 946147 838141 80497 378
Current Assets130 427129 122151 390149 192147 838145 58797 756
Debtors2 248 9 0601 246 3 783378
Other Debtors2 248 3 9901 246   
Other
Average Number Employees During Period4222111
Creditors92 43490 959109 456108 658108 671107 34559 813
Net Current Assets Liabilities37 99338 16341 93440 53439 16738 24237 943
Other Creditors89 60689 836108 599108 658108 671107 34559 813
Current Asset Investments18 80019 075     
Total Assets Less Current Liabilities37 99338 16341 93440 53439 167  
Trade Creditors Trade Payables2 8281 12312    
Number Shares Issued Fully Paid  100100100  
Other Taxation Social Security Payable  844    
Par Value Share  111  
Trade Debtors Trade Receivables  5 070    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, March 2023
Free Download (6 pages)

Company search

Advertisements