Background WavePink WaveYellow Wave

MOUNT STUART EVENTS LTD. (SC228978)

MOUNT STUART EVENTS LTD. (SC228978) is an active UK company. incorporated on 8 March 2002. with registered office in Mount Stuart. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOUNT STUART EVENTS LTD. has been registered for 24 years. Current directors include JENKINS, Stephen.

Company Number
SC228978
Status
active
Type
ltd
Incorporated
8 March 2002
Age
24 years
Address
Mount Stuart, PA20 9LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JENKINS, Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT STUART EVENTS LTD.

MOUNT STUART EVENTS LTD. is an active company incorporated on 8 March 2002 with the registered office located in Mount Stuart. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOUNT STUART EVENTS LTD. was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

SC228978

LTD Company

Age

24 Years

Incorporated 8 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 17 April 2026 (Just now)

Next Due

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

Mount Stuart Isle Of Bute , PA20 9LR,

Timeline

2 key events • 2002 - 2010

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Apr 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JENKINS, Stephen

Active
Mount StuartPA20 9LR
Secretary
Appointed 01 Dec 2004

JENKINS, Stephen

Active
Mount StuartPA20 9LR
Born June 1956
Director
Appointed 01 Dec 2004

JAMIESON, Daniel

Resigned
Afton Lodge, RothesayPA20 9LD
Secretary
Appointed 08 Mar 2002
Resigned 30 Nov 2004

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 08 Mar 2002
Resigned 08 Mar 2002

BUTE, John Colum, Marquess

Resigned
Clerkenwell Road, LondonEC1R 5DG
Born April 1958
Director
Appointed 08 Mar 2002
Resigned 31 Mar 2010

GRAHAM, Douglas

Resigned
Edgehill, RothesayPA20 9JZ
Born August 1947
Director
Appointed 15 Aug 2002
Resigned 10 Feb 2004

JAMIESON, Daniel

Resigned
Afton Lodge, RothesayPA20 9LD
Born June 1962
Director
Appointed 08 Mar 2002
Resigned 30 Nov 2004

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 08 Mar 2002
Resigned 08 Mar 2002

Persons with significant control

1

The Mount Stuart Trust

Active
Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

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

Filing History

67

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2009
AAAnnual Accounts
Legacy
24 June 2009
288cChange of Particulars
Legacy
24 June 2009
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Legacy
15 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
1 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Legacy
14 January 2003
225Change of Accounting Reference Date
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
410(Scot)410(Scot)
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Incorporation Company
8 March 2002
NEWINCIncorporation