Gateside
Fife
KY14 7SN
Scotland
Director Name | Stephen Paul Foster |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Corrinzion Cottage Gateside Fife KY14 7SN Scotland |
Secretary Name | Lucy Clare Denvir |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Corrinzion Cottage Gateside Fife KY14 7SN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Olympic House 142 Queen Street Glasgow G1 3BU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2005 |
---|---|
Net Worth | -£80,405 |
Cash | £1,683 |
Current Liabilities | £106,215 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 11 November 2016 (overdue) |
---|
21 April 2006 | Resolutions
|
---|---|
21 April 2006 | Resolutions
|
12 September 2005 | Registered office changed on 12/09/05 from: 147 bath street glasgow lanarkshire G2 4SN (1 page) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
30 November 2004 | Return made up to 28/10/04; full list of members
|
18 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 147 bath street glasgow G2 4SN (1 page) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
28 October 2003 | Incorporation (16 pages) |