Grays
Essex
RM17 6EQ
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 111a Neilston Road Paisley PA2 6ER Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
5 at £1 | Anna Borland 50.00% Ordinary |
---|---|
5 at £1 | Hugh Borland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£952 |
Cash | £1,983 |
Current Liabilities | £15,564 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Hugh Borland on 14 May 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 111A neilston road paisley PA1 6ER (1 page) |
9 June 2008 | Director's change of particulars / hugh borland / 09/06/2008 (1 page) |
29 May 2008 | Director appointed hugh borland (2 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
21 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
14 May 2008 | Incorporation (18 pages) |