Hamilton
Lanarkshire
ML3 7EZ
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Key Professional Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 63 Carlton Place Glasgow G5 9TW Scotland |
Registered Address | Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £152 |
Current Liabilities | £41,766 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
6 September 2017 | Notice of final meeting of creditors (7 pages) |
28 November 2016 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 28 November 2016 (2 pages) |
2 June 2015 | Registered office address changed from Bdo Llp 4 Atlantic Quay, 70 York Street Glasgow G2 8JX to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Bdo Llp 4 Atlantic Quay, 70 York Street Glasgow G2 8JX to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page) |
12 July 2013 | Resolutions
|
12 July 2013 | Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0ND Scotland on 12 July 2013 (2 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 March 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 13 March 2012 (1 page) |
17 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Termination of appointment of Key Professional Partnership Ltd as a secretary (1 page) |
4 February 2011 | Statement of capital following an allotment of shares on 1 February 2010
|
4 February 2011 | Statement of capital following an allotment of shares on 1 February 2010
|
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Michael Creechan on 23 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Key Professional Partnership Ltd on 23 January 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 54 carlton place glasgow G5 9TS (1 page) |
27 January 2009 | Secretary's change of particulars / key professional partnership LTD / 01/03/2008 (1 page) |
27 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 18 seaward place glasgow G41 1HH (1 page) |
26 February 2008 | Director appointed michael creechan (2 pages) |
13 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Resolutions
|
29 January 2008 | Company name changed michael creechan LIMITED\certificate issued on 29/01/08 (2 pages) |
23 January 2008 | Incorporation (17 pages) |