Glasgow
G21 3UE
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Orchardlea Callander Perthshire FK17 8BG Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | 8 other UK companies use this postal address |
75 at £1 | Mr George Tunney 75.00% Ordinary |
---|---|
25 at £1 | Ms Ann Henderson Petrie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,318 |
Cash | £39,631 |
Current Liabilities | £25,313 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2015 | Application to strike the company off the register (4 pages) |
15 January 2015 | Application to strike the company off the register (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
23 April 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
30 May 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
12 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
10 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 January 2010 | Statement of capital following an allotment of shares on 12 August 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 12 August 2009
|
14 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Accounting reference date extended from 31/12/2009 to 28/02/2010 (1 page) |
30 July 2009 | Accounting reference date extended from 31/12/2009 to 28/02/2010 (1 page) |
26 February 2009 | Appointment terminated director stephen mabbott (1 page) |
26 February 2009 | Appointment terminated director stephen mabbott (1 page) |
20 January 2009 | Resolutions
|
20 January 2009 | Director appointed george tunney (2 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Director appointed george tunney (2 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from scotts company formations 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
9 January 2009 | Resolutions
|
9 January 2009 | Registered office changed on 09/01/2009 from scotts company formations 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
9 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
9 January 2009 | Resolutions
|
9 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
10 December 2008 | Incorporation (17 pages) |
10 December 2008 | Incorporation (17 pages) |