Bearsden
Glasgow
G61 3BW
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Registered Address | Klm 45 Hope Street Glasgow G2 6AE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Net Worth | £31,840 |
Current Liabilities | £150,650 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2017 | Final Gazette dissolved following liquidation (1 page) |
17 January 2017 | Return of final meeting of voluntary winding up (5 pages) |
17 January 2017 | Return of final meeting of voluntary winding up (5 pages) |
18 May 2012 | Resolutions
|
18 May 2012 | Resolutions
|
14 May 2012 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 14 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 14 May 2012 (2 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
24 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 December 2010 | Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page) |
15 December 2010 | Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page) |
18 August 2010 | Statement of capital following an allotment of shares on 26 June 2009
|
18 August 2010 | Statement of capital following an allotment of shares on 26 June 2009
|
6 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for David Gilbert Paterson on 26 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for David Gilbert Paterson on 26 June 2010 (2 pages) |
15 October 2009 | Appointment of David Gilbert Paterson as a director (2 pages) |
15 October 2009 | Appointment of David Gilbert Paterson as a director (2 pages) |
2 July 2009 | Appointment terminate, secretary brian reid LTD logged form (1 page) |
2 July 2009 | Appointment terminated director stephen mabbott (1 page) |
2 July 2009 | Resolutions
|
2 July 2009 | Appointment terminated director stephen mabbott (1 page) |
2 July 2009 | Resolutions
|
2 July 2009 | Appointment terminate, secretary brian reid LTD logged form (1 page) |
26 June 2009 | Incorporation (18 pages) |
26 June 2009 | Incorporation (18 pages) |