Glasgow
Lanarkshire
G77 6DZ
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
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 |
1 at £1 | Nadine Freeman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,018 |
Cash | £5,318 |
Current Liabilities | £4,896 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2015 | Final Gazette dissolved following liquidation (1 page) |
19 March 2015 | Final Gazette dissolved following liquidation (1 page) |
19 December 2014 | Order of court for early dissolution (1 page) |
19 December 2014 | Order of court for early dissolution (1 page) |
27 November 2013 | Registered office address changed from 14 Forrestfield Crescent Newton Mearns Glasgow G17 6DZ on 27 November 2013 (2 pages) |
27 November 2013 | Registered office address changed from 14 Forrestfield Crescent Newton Mearns Glasgow G17 6DZ on 27 November 2013 (2 pages) |
21 October 2013 | Court order notice of winding up (1 page) |
21 October 2013 | Notice of winding up order (1 page) |
21 October 2013 | Court order notice of winding up (1 page) |
21 October 2013 | Notice of winding up order (1 page) |
26 September 2013 | Appointment of a provisional liquidator (1 page) |
26 September 2013 | Appointment of a provisional liquidator (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Termination of appointment of Richard Aaron Freeman as a director on 1 March 2013 (2 pages) |
7 June 2013 | Termination of appointment of Richard Aaron Freeman as a director on 1 March 2013 (2 pages) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Termination of appointment of Richard Aaron Freeman as a director on 1 March 2013 (2 pages) |
6 February 2013 | Annual return made up to 1 February 2012 Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 1 February 2012 Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 1 February 2012 Statement of capital on 2013-02-06
|
5 February 2013 | Administrative restoration application (2 pages) |
5 February 2013 | Administrative restoration application (2 pages) |
28 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 June 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Richard Aaron Freeman on 2 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Richard Aaron Freeman on 2 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Richard Aaron Freeman on 2 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
15 January 2010 | Annual return made up to 1 February 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Annual return made up to 1 February 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Annual return made up to 1 February 2009 with a full list of shareholders (3 pages) |
29 November 2009 | Current accounting period shortened from 28 February 2009 to 31 May 2008 (3 pages) |
29 November 2009 | Current accounting period shortened from 28 February 2009 to 31 May 2008 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 June 2008 | Director appointed richard freeman (2 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 14 forestfield crescent newton mearns glasgow G77 6TZ (1 page) |
18 June 2008 | Director appointed richard freeman (2 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 14 forestfield crescent newton mearns glasgow G77 6TZ (1 page) |
17 June 2008 | Resolutions
|
17 June 2008 | Resolutions
|
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Registered office changed on 12/02/08 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
1 February 2008 | Incorporation (17 pages) |
1 February 2008 | Incorporation (17 pages) |