Background WavePink WaveYellow Wave

SHU EVENTS LTD. (SC216244)

SHU EVENTS LTD. (SC216244) is an active UK company. incorporated on 28 February 2001. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SHU EVENTS LTD. has been registered for 25 years. Current directors include FRANCIS, Neil David, KEIR, Derek James.

Company Number
SC216244
Status
active
Type
ltd
Incorporated
28 February 2001
Age
25 years
Address
Glasgow National Hockey Centre, Glasgow, G40 1HB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FRANCIS, Neil David, KEIR, Derek James
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHU EVENTS LTD.

SHU EVENTS LTD. is an active company incorporated on 28 February 2001 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SHU EVENTS LTD. was registered 25 years ago.(SIC: 93199)

Status

active

Active since 25 years ago

Company No

SC216244

LTD Company

Age

25 Years

Incorporated 28 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Glasgow National Hockey Centre 8 Kings Drive Glasgow, G40 1HB,

Previous Addresses

, Glasgow National Hockey Centre 8 Kings Drive, Glasgow, G40 1HB, Scotland
From: 8 August 2013To: 8 August 2013
, 589 Lanark Road, Juniper Green, Edinburgh, EH14 5DA
From: 28 February 2001To: 8 August 2013
Timeline

20 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jul 11
Director Joined
Dec 11
Director Left
Mar 13
Director Joined
Mar 14
Director Left
Mar 16
Director Joined
Jun 17
Director Left
Jul 18
Director Left
Aug 18
Owner Exit
Aug 18
New Owner
Dec 18
Director Left
Apr 21
Director Joined
Dec 22
Director Left
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Dec 25
Director Left
Jan 26
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FRANCIS, Neil David

Active
8 Kings Drive, GlasgowG40 1HB
Born February 1964
Director
Appointed 18 Aug 2025

KEIR, Derek James

Active
8 Kings Drive, GlasgowG40 1HB
Born October 1981
Director
Appointed 18 Aug 2025

MONAGHAN, Peter

Resigned
8 Kings Drive, GlasgowG40 1HB
Secretary
Appointed 21 Mar 2001
Resigned 11 Jul 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Feb 2001
Resigned 05 Mar 2001

BAIRD, Alister Scott

Resigned
8 Kings Drive, GlasgowG40 1HB
Born May 1966
Director
Appointed 26 Mar 2014
Resigned 21 Mar 2023

BURNETT, Jacqueline

Resigned
8 Kings Drive, GlasgowG40 1HB
Born May 1949
Director
Appointed 17 Mar 2005
Resigned 13 Jul 2018

DEANS, Brent Stanley

Resigned
589 Lanark Road, EdinburghEH14 5DA
Born November 1954
Director
Appointed 10 Mar 2008
Resigned 30 Jun 2011

GILMOUR, Stewart George

Resigned
8 Kings Drive, GlasgowG40 1HB
Born April 1954
Director
Appointed 01 Dec 2022
Resigned 31 Dec 2025

GRAHAMSLAW, Colin Thomas

Resigned
19/14 Roseburn Maltings, EdinburghEH12 5LL
Born August 1970
Director
Appointed 21 Mar 2001
Resigned 19 Nov 2004

HEATLY, Robert Johnston

Resigned
589 Lanark Road, EdinburghEH14 5DA
Born August 1958
Director
Appointed 07 Dec 2011
Resigned 08 Mar 2013

MONAGHAN, Peter

Resigned
8 Kings Drive, GlasgowG40 1HB
Born August 1943
Director
Appointed 21 Mar 2001
Resigned 11 Jul 2018

RALPH, Gerald Campbell

Resigned
8 Kings Drive, GlasgowG40 1HB
Born April 1950
Director
Appointed 21 Mar 2001
Resigned 16 Feb 2016

SWEETMAN, David Richard

Resigned
Craiglockhart Road, EdinburghEH14 1EL
Born June 1981
Director
Appointed 23 May 2017
Resigned 20 Apr 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Feb 2001
Resigned 05 Mar 2001

Persons with significant control

4

1 Active
3 Ceased

Mr Stewart George Gilmour

Ceased
8 Kings Drive, GlasgowG40 1HB
Born April 1954

Nature of Control

Significant influence or control
Notified 29 Mar 2023
Ceased 17 Dec 2025

Mr Alistair Scott Baird

Ceased
8 Kings Drive, GlasgowG40 1HB
Born May 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Jun 2018
Ceased 21 Mar 2023

Mr Peter Monaghan

Ceased
8 Kings Drive, GlasgowG40 1HB
Born August 1943

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 12 Jul 2018
Kings Drive, GlasgowG40 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2013
AR01AR01
Change Person Director Company With Change Date
6 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Resolution
4 March 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
4 March 2011
CC04CC04
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
9 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
31 May 2001
287Change of Registered Office
Legacy
23 March 2001
287Change of Registered Office
Legacy
23 March 2001
88(2)R88(2)R
Legacy
23 March 2001
225Change of Accounting Reference Date
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Incorporation Company
28 February 2001
NEWINCIncorporation