Paisley
Renfrewshire
PA1 3QS
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 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 | 08 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.niclochlainn-consulting.com |
---|
Registered Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £102,317 |
Cash | £104,501 |
Current Liabilities | £28,507 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2020 | Application to strike the company off the register (1 page) |
16 December 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
12 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
19 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 July 2016 | Director's details changed for Eimear Nic Lochlainn on 8 July 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 July 2016 | Director's details changed for Eimear Nic Lochlainn on 8 July 2016 (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 August 2015 | Director's details changed for Eimear Nic Lochlainn on 6 August 2015 (2 pages) |
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Eimear Nic Lochlainn on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Eimear Nic Lochlainn on 6 August 2015 (2 pages) |
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
19 February 2015 | Director's details changed for Eimear Nic Lochlainn on 18 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Eimear Nic Lochlainn on 18 February 2015 (2 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
12 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 July 2013 | Director's details changed for Eimear Nic Lochlainn on 20 May 2013 (2 pages) |
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Director's details changed for Eimear Nic Lochlainn on 20 May 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 September 2011 | Director's details changed for Eimear Nic Lochlainn on 1 July 2011 (2 pages) |
15 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Director's details changed for Eimear Nic Lochlainn on 1 July 2011 (2 pages) |
15 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Director's details changed for Eimear Nic Lochlainn on 1 July 2011 (2 pages) |
15 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from the Cooper Building 505 Great Western Road Glasgow G12 8HN on 1 September 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Director's details changed for Eimear Nic Lochlainn on 8 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Director's details changed for Eimear Nic Lochlainn on 8 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Eimear Nic Lochlainn on 8 July 2010 (2 pages) |
22 July 2009 | Ad 15/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 July 2009 | Ad 15/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 July 2009 | Director appointed eimear nic lochlainn (2 pages) |
22 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 505 great western road glasgow G12 8HN (1 page) |
22 July 2009 | Director appointed eimear nic lochlainn (2 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 505 great western road glasgow G12 8HN (1 page) |
22 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
14 July 2009 | Appointment terminated director stephen mabbott (1 page) |
14 July 2009 | Appointment terminated director stephen mabbott (1 page) |
14 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
14 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
8 July 2009 | Incorporation (18 pages) |
8 July 2009 | Incorporation (18 pages) |