Glasgow
G2 4TP
Scotland
Secretary Name | Jason Broadberry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2009(same day as company formation) |
Role | Sports Consulant |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Registered Address | C/O Premier Accounting 9b Dalrymple Court Kirkintilloch Glasgow G66 3AA Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jason Broadberry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,848 |
Cash | £934 |
Current Liabilities | £1,688 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2023 | Application to strike the company off the register (1 page) |
14 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
14 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
30 May 2023 | Previous accounting period shortened from 31 December 2023 to 31 March 2023 (1 page) |
30 May 2023 | Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to C/O Premier Accounting 9B Dalrymple Court Kirkintilloch Glasgow G66 3AA on 30 May 2023 (1 page) |
22 February 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
7 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 January 2022 | Confirmation statement made on 7 January 2022 with updates (5 pages) |
7 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 February 2021 | Confirmation statement made on 7 January 2021 with updates (5 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 January 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
20 August 2019 | Registered office address changed from 15 Lauderdale Drive Newton Mearns Glasgow G77 5AP to 168 Bath Street Glasgow G2 4TP on 20 August 2019 (1 page) |
22 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
14 February 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Jason Broadberry on 7 January 2010 (1 page) |
25 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Jason Broadberry on 7 January 2010 (1 page) |
25 February 2010 | Director's details changed for Jason Broadberry on 7 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Jason Broadberry on 7 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Jason Broadberry on 7 January 2010 (1 page) |
25 February 2010 | Director's details changed for Jason Broadberry on 7 January 2010 (2 pages) |
9 March 2009 | Director and secretary appointed jason broadberry (2 pages) |
9 March 2009 | Director and secretary appointed jason broadberry (2 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 15 lauderdale gardens newton mearns glasgow G77 5AP (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 15 lauderdale gardens newton mearns glasgow G77 5AP (1 page) |
12 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
12 January 2009 | Resolutions
|
12 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
12 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
12 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
12 January 2009 | Resolutions
|
7 January 2009 | Incorporation (18 pages) |
7 January 2009 | Incorporation (18 pages) |