Glasgow
G2 6NL
Scotland
Director Name | John Counsell Stephens |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 420 North Deeside Road Aberdeen AB15 9ER Scotland |
Secretary Name | John Counsell Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 420 North Deeside Road Aberdeen AB15 9ER Scotland |
Website | www.smsaberdeen.com/ |
---|---|
Telephone | 07 764191221 |
Telephone region | Mobile |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Susan Stephens 99.00% Ordinary |
---|---|
1 at £1 | John Stephens 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,392 |
Cash | £189,692 |
Current Liabilities | £6,883 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
23 May 2017 | Return of final meeting of voluntary winding up (9 pages) |
23 May 2017 | Return of final meeting of voluntary winding up (9 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Registered office address changed from 32a Westerlea Drive Bridge of Allan Stirling FK9 4DQ Scotland to 25 Bothwell Street Glasgow G2 6NL on 15 July 2016 (2 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Registered office address changed from 32a Westerlea Drive Bridge of Allan Stirling FK9 4DQ Scotland to 25 Bothwell Street Glasgow G2 6NL on 15 July 2016 (2 pages) |
3 July 2016 | Director's details changed for Mrs Susan Morag Stephens on 12 November 2015 (2 pages) |
3 July 2016 | Director's details changed for Mrs Susan Morag Stephens on 12 November 2015 (2 pages) |
3 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
14 June 2016 | Termination of appointment of John Counsell Stephens as a director on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of John Counsell Stephens as a director on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of John Counsell Stephens as a secretary on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of John Counsell Stephens as a secretary on 14 June 2016 (1 page) |
17 November 2015 | Registered office address changed from 420 North Deeside Road Aberdeen AB15 9ER to 32a Westerlea Drive Bridge of Allan Stirling FK9 4DQ on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 420 North Deeside Road Aberdeen AB15 9ER to 32a Westerlea Drive Bridge of Allan Stirling FK9 4DQ on 17 November 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
30 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Director's details changed for John Counsell Stephens on 28 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Susan Morag Stephens on 28 June 2010 (2 pages) |
6 July 2010 | Director's details changed for John Counsell Stephens on 28 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mrs Susan Morag Stephens on 28 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
5 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2008 | Return made up to 28/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 28/06/08; full list of members (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members
|
4 July 2005 | Return made up to 28/06/05; full list of members
|
13 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
13 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
28 June 2004 | Incorporation (13 pages) |
28 June 2004 | Incorporation (13 pages) |