Glasgow
G2 4HB
Scotland
Director Name | Alison Mackinnon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 September 2012) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 16 Craigielaw Park Aberlady East Lothian EH32 0PR Scotland |
Director Name | Donald Mackinnon |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 September 2012) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 16 Craigielaw Park Aberlady East Lothian EH32 0PR Scotland |
Secretary Name | Alison Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(4 months after company formation) |
Appointment Duration | 9 years (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Craigielaw Park Aberlady East Lothian EH32 0PR Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | mabbott.com |
---|
Registered Address | 109 Douglas Street Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Amberdell LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 August 2012 | Delivered on: 4 September 2012 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
20 January 2005 | Delivered on: 27 January 2005 Satisfied on: 28 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2017 | Application to strike the company off the register (3 pages) |
12 May 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
15 December 2016 | Satisfaction of charge 2 in full (1 page) |
15 December 2016 | Satisfaction of charge 2 in full (1 page) |
27 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Statement of company's objects (2 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Statement of company's objects (2 pages) |
16 October 2012 | Resolutions
|
13 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages) |
13 September 2012 | Termination of appointment of Alison Mackinnon as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Donald Mackinnon as a director (2 pages) |
13 September 2012 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 13 September 2012 (2 pages) |
13 September 2012 | Termination of appointment of Alison Mackinnon as a secretary (2 pages) |
13 September 2012 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages) |
13 September 2012 | Termination of appointment of Alison Mackinnon as a director (2 pages) |
13 September 2012 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 13 September 2012 (2 pages) |
13 September 2012 | Appointment of Ms Joyce Morrison as a director (3 pages) |
13 September 2012 | Termination of appointment of Donald Mackinnon as a director (2 pages) |
13 September 2012 | Appointment of Ms Joyce Morrison as a director (3 pages) |
13 September 2012 | Termination of appointment of Alison Mackinnon as a director (2 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 March 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 15 March 2011 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 May 2010 | Director's details changed for Donald Mackinnon on 2 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Donald Mackinnon on 2 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Donald Mackinnon on 2 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 June 2008 | Return made up to 09/04/08; full list of members (3 pages) |
26 June 2008 | Return made up to 09/04/08; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 May 2007 | Return made up to 09/04/07; full list of members (7 pages) |
11 May 2007 | Return made up to 09/04/07; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
10 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
7 July 2004 | Return made up to 09/04/04; full list of members (7 pages) |
7 July 2004 | Return made up to 09/04/04; full list of members (7 pages) |
9 October 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
9 October 2003 | Resolutions
|
9 October 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
9 October 2003 | Resolutions
|
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | New secretary appointed (2 pages) |
21 September 2003 | Secretary resigned (1 page) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | New secretary appointed (2 pages) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | Secretary resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
13 June 2003 | Company name changed newco (757) LIMITED\certificate issued on 13/06/03 (2 pages) |
13 June 2003 | Company name changed newco (757) LIMITED\certificate issued on 13/06/03 (2 pages) |
9 April 2003 | Incorporation (24 pages) |
9 April 2003 | Incorporation (24 pages) |