Beansburn
Kilmarnock
Ayrshire
KA3 1RL
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Gary Double |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 December 2011) |
Role | Company Director |
Correspondence Address | 1103 Cathcart Road Glasgow G42 9XP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01236 455755 |
---|---|
Telephone region | Coatbridge |
Registered Address | 32 Deerdykes View Westfield Industrial Estate Cumbernauld G68 9HN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
100 at £1 | Scott Mcginlay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,941 |
Cash | £14,563 |
Current Liabilities | £10,107 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2012 | Amended accounts made up to 28 February 2011 (3 pages) |
29 October 2012 | Amended accounts made up to 28 February 2011 (3 pages) |
29 October 2012 | Amended accounts made up to 28 February 2012 (3 pages) |
29 October 2012 | Amended accounts made up to 28 February 2012 (3 pages) |
26 July 2012 | Registered office address changed from Unit D Beansburn Trade Centre Beansburn Kilmarnock Ayrshire KA3 1RL on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from Unit D Beansburn Trade Centre Beansburn Kilmarnock Ayrshire KA3 1RL on 26 July 2012 (1 page) |
20 June 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
15 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | Annual return made up to 18 February 2011 with a full list of shareholders (13 pages) |
10 April 2012 | Annual return made up to 18 February 2011 with a full list of shareholders (13 pages) |
1 March 2012 | Termination of appointment of Gary Double as a director (2 pages) |
1 March 2012 | Termination of appointment of Gary Double as a director (2 pages) |
6 February 2012 | Appointment of Scott Mcginlay as a director (3 pages) |
6 February 2012 | Registered office address changed from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 6 February 2012 (2 pages) |
6 February 2012 | Appointment of Scott Mcginlay as a director (3 pages) |
6 February 2012 | Registered office address changed from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 6 February 2012 (2 pages) |
7 September 2011 | Compulsory strike-off action has been suspended (1 page) |
7 September 2011 | Compulsory strike-off action has been suspended (1 page) |
17 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Registered office address changed from 1103 1/3 Cathcart Road Glasgow Strathclyde G41 9XP on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from 1103 1/3 Cathcart Road Glasgow Strathclyde G41 9XP on 17 November 2010 (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (13 pages) |
4 August 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (13 pages) |
4 August 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
4 August 2010 | Registered office address changed from Caledonian House Evanton Place Glasgow G46 8JE on 4 August 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
4 August 2010 | Registered office address changed from Caledonian House Evanton Place Glasgow G46 8JE on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Caledonian House Evanton Place Glasgow G46 8JE on 4 August 2010 (2 pages) |
18 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from evans business centre 74 queen elizabeth avenue office 33 glasgow G52 4NQ (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from evans business centre 74 queen elizabeth avenue office 33 glasgow G52 4NQ (1 page) |
26 February 2009 | Director appointed gary double (2 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
26 February 2009 | Appointment terminated director stephen mabbott (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
26 February 2009 | Resolutions
|
26 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
26 February 2009 | Director appointed gary double (2 pages) |
26 February 2009 | Appointment terminated director stephen mabbott (1 page) |
18 February 2009 | Incorporation (16 pages) |
18 February 2009 | Incorporation (16 pages) |