Glasgow
G3 6HJ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 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 | Mr Denis Francis Houlihan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2009(7 months after company formation) |
Appointment Duration | 8 years (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Langtree Avenue Glasgow G46 7LJ Scotland |
Secretary Name | Dennis Francis Houlihan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(7 months after company formation) |
Appointment Duration | 8 years (resigned 24 October 2017) |
Role | Company Director |
Correspondence Address | 18 Langtree Avenue Glasgow G46 7LJ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 27 Elizabeth Drive Elizabeth Drive Bathgate West Lothian EH48 1SJ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
1 at £0.5 | Denis Francis Houlihan 50.00% Ordinary |
---|---|
1 at £0.5 | Olayinka Ogunnoiki 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,944 |
Cash | £91,783 |
Current Liabilities | £236,352 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
25 October 2017 | Delivered on: 2 November 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
5 June 2013 | Delivered on: 10 June 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 February 2010 | Delivered on: 13 February 2010 Satisfied on: 11 June 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
8 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
12 April 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 March 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
4 February 2019 | Notification of Manorport Hc Limited as a person with significant control on 4 February 2019 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
5 April 2018 | Cessation of Denis Francis Houlihan as a person with significant control on 2 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Dennis Francis Houlihan as a secretary on 24 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Dennis Francis Houlihan as a secretary on 24 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Denis Francis Houlihan as a director on 24 October 2017 (2 pages) |
2 November 2017 | Registration of charge SC3571410003, created on 25 October 2017 (9 pages) |
2 November 2017 | Termination of appointment of Denis Francis Houlihan as a director on 24 October 2017 (2 pages) |
2 November 2017 | Registration of charge SC3571410003, created on 25 October 2017 (9 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
18 April 2014 | Registered office address changed from 27 Elizabeth Drive Boghall Westlothian on 18 April 2014 (1 page) |
18 April 2014 | Registered office address changed from 27 Elizabeth Drive Boghall Westlothian on 18 April 2014 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 June 2013 | Satisfaction of charge 1 in full (1 page) |
11 June 2013 | Satisfaction of charge 1 in full (1 page) |
10 June 2013 | Registration of charge 3571410002 (23 pages) |
10 June 2013 | Registration of charge 3571410002 (23 pages) |
4 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2009 | Appointment of Denis Francis Houlihan as a director (3 pages) |
4 November 2009 | Registered office address changed from 168 Bath Street Glasgow G2 4TP on 4 November 2009 (2 pages) |
4 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
4 November 2009 | Appointment of Olayinka Ogunnoiki as a director (3 pages) |
4 November 2009 | Appointment of Olayinka Ogunnoiki as a director (3 pages) |
4 November 2009 | Registered office address changed from 168 Bath Street Glasgow G2 4TP on 4 November 2009 (2 pages) |
4 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
4 November 2009 | Registered office address changed from 168 Bath Street Glasgow G2 4TP on 4 November 2009 (2 pages) |
4 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
4 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
4 November 2009 | Appointment of Denis Francis Houlihan as a director (3 pages) |
4 November 2009 | Appointment of Dennis Francis Houlihan as a secretary (3 pages) |
4 November 2009 | Appointment of Dennis Francis Houlihan as a secretary (3 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Appointment terminated director stephen mabbott (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
29 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
29 April 2009 | Appointment terminated director stephen mabbott (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
29 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
24 March 2009 | Incorporation (17 pages) |
24 March 2009 | Incorporation (17 pages) |