East Kilbride
Glasgow
Lanarkshire
G75 8TJ
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 69-85 Coxhill Street Glasgow Lanarkshire G21 1HL Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
100 at £1 | Ali Givaki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,055 |
Cash | £4,287 |
Current Liabilities | £35,979 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Voluntary strike-off action has been suspended (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Voluntary strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
1 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2012 | Voluntary strike-off action has been suspended (1 page) |
2 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2012 | Application to strike the company off the register (1 page) |
4 July 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
28 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 March 2011 | Registered office address changed from 80 Coxhill Street M8 Food Park Glasgow G21 1HL on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 80 Coxhill Street M8 Food Park Glasgow G21 1HL on 3 March 2011 (1 page) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Ali Givaki on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Ali Givaki on 1 October 2009 (2 pages) |
13 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 November 2009 | Previous accounting period extended from 30 April 2009 to 31 July 2009 (1 page) |
10 November 2009 | Annual return made up to 15 April 2009 with a full list of shareholders (3 pages) |
27 June 2008 | Director appointed ali givaki (1 page) |
27 June 2008 | Ad 23/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 April 2008 | Gbp nc 100/10000\24/04/08 (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
25 April 2008 | Resolutions
|
25 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
25 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
15 April 2008 | Incorporation (18 pages) |