Glasgow
Lanarkshire
G32 0RG
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 54 Gordon Street Glagow G1 3PU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mark Richmond Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £3,526 |
Current Liabilities | £3,525 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
11 August 2010 | Director's details changed for Mark Richmond Fisher on 30 May 2010 (2 pages) |
11 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Mark Richmond Fisher on 30 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 30 May 2009 with a full list of shareholders (8 pages) |
19 May 2010 | Annual return made up to 30 May 2009 with a full list of shareholders (8 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 July 2008 | Director appointed mark richmond fisher (2 pages) |
3 July 2008 | Director appointed mark richmond fisher (2 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
11 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
11 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
11 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
11 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
30 May 2008 | Incorporation (18 pages) |
30 May 2008 | Incorporation (18 pages) |