Glasgow
North Lanarkshire
G69 7RQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 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 | Mrs Anne Catherine Blades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Manager |
Correspondence Address | 103 Ballochney Street Airdrie North Lanarkshire ML6 0LA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 91 Alexander Street Airdrie ML6 0BD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £13,264 |
Current Liabilities | £6,610 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
---|---|
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-06-03
|
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-06-03
|
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 November 2010 | Termination of appointment of Anne Blades as a secretary (1 page) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for John Cockburn on 3 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Secretary's details changed for Anne Catherine Blades on 3 June 2010 (1 page) |
7 June 2010 | Secretary's details changed for Anne Catherine Blades on 3 June 2010 (1 page) |
7 June 2010 | Director's details changed for John Cockburn on 3 June 2010 (2 pages) |
16 June 2009 | Secretary appointed anne catherine blades (2 pages) |
16 June 2009 | Director appointed john cockburn (2 pages) |
16 June 2009 | Ad 03/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Appointment terminated director stephen george mabbott (1 page) |
3 June 2009 | Incorporation (18 pages) |