Hamilton
ML3 7FX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 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 | 01 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Michelle Reilly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £368 |
Cash | £13,874 |
Current Liabilities | £213,205 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 May 2012 | Director's details changed for Ms Michelle Reilly on 1 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Director's details changed for Ms Michelle Reilly on 1 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Director's details changed for Ms Michelle Reilly on 1 May 2012 (2 pages) |
4 April 2012 | Director's details changed for Ms Michelle Reilly on 22 March 2012 (3 pages) |
4 April 2012 | Director's details changed for Ms Michelle Reilly on 22 March 2012 (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (13 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (13 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (13 pages) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
3 June 2009 | Director appointed michelle reilly (2 pages) |
3 June 2009 | Director appointed michelle reilly (2 pages) |
8 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
8 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
8 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
8 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
1 May 2009 | Incorporation (18 pages) |
1 May 2009 | Incorporation (18 pages) |