Alexandria
Dunbartonshire
G83 9PH
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 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 | 22 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Thomas Henderson 33.33% Ordinary |
---|---|
1 at £1 | Mark Henderson 33.33% Ordinary |
1 at £1 | Maureen Henderson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,459 |
Current Liabilities | £101,183 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2018 | Order of court for early dissolution (2 pages) |
6 June 2016 | Registered office address changed from 3 Kilbowie Road Clydebank G81 1TL to C/O Gcrr 65 Bath Street Glasgow G2 2BX on 6 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from 3 Kilbowie Road Clydebank G81 1TL to C/O Gcrr 65 Bath Street Glasgow G2 2BX on 6 June 2016 (2 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
11 March 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
12 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2011 | Director's details changed for David Thomas Henderson on 22 July 2011 (2 pages) |
23 November 2011 | Director's details changed for David Thomas Henderson on 22 July 2011 (2 pages) |
23 November 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
18 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
2 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (12 pages) |
2 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (12 pages) |
14 October 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
14 October 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
25 August 2009 | Director appointed david thomas henderson (2 pages) |
25 August 2009 | Director appointed david thomas henderson (2 pages) |
30 July 2009 | Appointment terminated director stephen mabbott (1 page) |
30 July 2009 | Appointment terminated director stephen mabbott (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
30 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
30 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
22 July 2009 | Incorporation (18 pages) |
22 July 2009 | Incorporation (18 pages) |