Cranhill
Glasgow
G33 3GD
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £415 |
Cash | £1,425 |
Current Liabilities | £35,524 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 16 April 2017 (overdue) |
---|
16 October 2015 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 168 Bath Street Glasgow G2 4TP on 16 October 2015 (2 pages) |
---|---|
16 October 2015 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 168 Bath Street Glasgow G2 4TP on 16 October 2015 (2 pages) |
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 10 April 2012 (1 page) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 10 April 2012 (1 page) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for David Robert Johnston on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for David Robert Johnston on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for David Robert Johnston on 2 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
22 September 2009 | Return made up to 02/04/09; full list of members (3 pages) |
22 September 2009 | Return made up to 02/04/09; full list of members (3 pages) |
2 May 2008 | Director appointed david johnston (2 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 63 carlton place glasgow G5 9TW (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 63 carlton place glasgow G5 9TW (1 page) |
2 May 2008 | Director appointed david johnston (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
9 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
9 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
9 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
9 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
2 April 2008 | Incorporation (17 pages) |
2 April 2008 | Incorporation (17 pages) |