Broxburn
West Lothian
EH52 5QB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 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 | 19 August 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 17 - 19 East London Street Edinburgh Midlothian EH7 4ZD Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
78 at £0.01 | Mark Mcgill 78.00% Ordinary |
---|---|
22 at £0.01 | Psfm Trustees LTD 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,078 |
Cash | £2,056 |
Current Liabilities | £23,307 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Annual return made up to 19 August 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
29 November 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 November 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Amended accounts made up to 31 August 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 October 2010 | Registered office address changed from C/O Crawford Mutch 218 Devonside Road Carmichael Biggar Lanarkshire ML12 6PQ Scotland on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from C/O Crawford Mutch 218 Devonside Road Carmichael Biggar Lanarkshire ML12 6PQ Scotland on 7 October 2010 (1 page) |
7 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Director's details changed for Mark Mcgill on 19 August 2010 (2 pages) |
9 December 2009 | Ad 30/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 October 2009 | Registered office address changed from 39 Bryce Road Currie Edinburgh Midlothian EH14 5LP on 13 October 2009 (1 page) |
18 September 2009 | Director appointed mark mcgill (2 pages) |
20 August 2009 | Appointment terminated director stephen george mabbott (1 page) |
20 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
20 August 2009 | Resolutions
|
19 August 2009 | Incorporation (18 pages) |