Glasgow
G2 5JF
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Director Name | Mr Thomas Thompson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 5 months (resigned 04 November 2012) |
Role | Computer Contractor |
Country of Residence | Scotland |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Secretary Name | Julie Ann Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 3 months (resigned 06 September 2011) |
Role | Company Director |
Correspondence Address | 12 William Tricker Crescent Beith North Ayrshire KA15 1BB Scotland |
Registered Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jack Thompson 50.00% Ordinary |
---|---|
1 at £1 | Thomas Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,089 |
Cash | £10,152 |
Current Liabilities | £22,582 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Termination of appointment of Thomas Thompson as a director on 4 November 2012 (1 page) |
20 February 2014 | Termination of appointment of Thomas Thompson as a director on 4 November 2012 (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 July 2013 | Appointment of Mr Thomas Thompson as a director on 17 July 2013 (2 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Registered office address changed from 12 Lochlands Grove Beith Ayrshire KA15 1BB Scotland on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 12 Lochlands Grove Beith Ayrshire KA15 1BB Scotland on 4 February 2013 (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Registered office address changed from 12 William Tricker Crescent Beith North Ayrshire KA15 1BB on 7 February 2012 (1 page) |
7 February 2012 | Director's details changed for Mr Thomas Thompson on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Thomas Thompson on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from 12 William Tricker Crescent Beith North Ayrshire KA15 1BB on 7 February 2012 (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 September 2011 | Termination of appointment of Julie Ann Thompson as a secretary on 6 September 2011 (1 page) |
7 September 2011 | Termination of appointment of Julie Ann Thompson as a secretary on 6 September 2011 (1 page) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Thomas Thompson on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Thomas Thompson on 2 February 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
7 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
4 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 February 2004 | Return made up to 29/01/04; full list of members
|
24 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 25 richmond drive north clippers linwood PA3 3TQ (1 page) |
21 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
14 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 9 burnbrae avenue linwood renfrewshire PA3 3DD (1 page) |
7 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
11 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
1 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
15 January 2001 | (6 pages) |
18 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
17 February 2000 | (6 pages) |
19 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
16 September 1998 | Full accounts made up to 31 May 1998 (10 pages) |
18 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
4 September 1997 | Full accounts made up to 31 May 1997 (10 pages) |
27 March 1997 | Return made up to 11/02/97; full list of members (6 pages) |
4 October 1996 | Full accounts made up to 31 May 1996 (10 pages) |
12 March 1996 | Return made up to 11/02/96; full list of members (6 pages) |
1 December 1995 | Full accounts made up to 31 May 1995 (10 pages) |