Rutherglen
Glasgow
Lanarkshire
G49 5RJ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(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 | 31 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Wri Associates Ltd, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
51 at £1 | Damien Curley 51.00% Ordinary |
---|---|
49 at £1 | Lee-ann Mclaughlin 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,735 |
Cash | £2,802 |
Current Liabilities | £40,620 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2015 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to 11 Somerset Place Glasgow G3 7JT on 15 May 2015 (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 December 2013 | Amended accounts made up to 31 March 2013 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 2 April 2013 (1 page) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 3 April 2012 (1 page) |
16 August 2011 | Director's details changed for Mr Damien Curley on 16 August 2011 (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 April 2010 | Director's details changed for Damien Curley on 31 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
24 April 2009 | Director appointed damien curley (2 pages) |
24 April 2009 | Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 April 2009 | Resolutions
|
4 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
4 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
31 March 2009 | Incorporation (18 pages) |