Company NameMabbo Ltd.
Company StatusDissolved
Company NumberSC282902
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameDavid Lee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleFood Manufacturer
Country of ResidenceScotland
Correspondence Address4 Streamfield Gardens
Glasgow
Lanarkshire
G33 1SG
Scotland
Director NameRui Yang
Date of BirthAugust 1974 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleFood Manufacturer
Country of ResidenceScotland
Correspondence Address4 Streamfield Gardens
Glasgow
Lanarkshire
G33 1SG
Scotland
Secretary NameDavid Lee
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleFood Manufacturer
Country of ResidenceScotland
Correspondence Address4 Streamfield Gardens
Glasgow
Lanarkshire
G33 1SG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address191 Station Road
Shotts
ML7 4BA
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1David Lee
50.00%
Ordinary
1 at £1Rui Lee
50.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
10 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
23 January 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
1 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
27 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
22 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
2 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 April 2010Director's details changed for David Lee on 1 November 2009 (2 pages)
29 April 2010Director's details changed for Rui Yang on 1 November 2009 (2 pages)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for David Lee on 1 November 2009 (2 pages)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Rui Yang on 1 November 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 June 2009Return made up to 07/04/09; full list of members (4 pages)
11 June 2009Registered office changed on 11/06/2009 from 418 denmark street glasgow G22 6DB (1 page)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 April 2008Return made up to 07/04/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 April 2007Return made up to 07/04/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 May 2006Return made up to 07/04/06; full list of members (7 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Ad 07/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
7 April 2005Incorporation (15 pages)