Aycliffe Business Park
Newton Aycliffe
DL5 6BF
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Ian Fraser |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Pest Controller |
Country of Residence | Scotland |
Correspondence Address | 24 St. James Street Paisley PA3 2JR Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.pestguardservices.co.uk |
---|---|
Telephone | 0141 8404344 |
Telephone region | Glasgow |
Registered Address | 24 St. James Street Paisley PA3 2JR Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Year | 2013 |
---|---|
Net Worth | -£65,808 |
Cash | £141,714 |
Current Liabilities | £268,534 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
30 September 2021 | Delivered on: 4 October 2021 Persons entitled: Ian Fraser Classification: A registered charge Outstanding |
---|
31 January 2024 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
---|---|
12 September 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
11 January 2023 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
29 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2022 | Confirmation statement made on 11 August 2022 with updates (4 pages) |
14 March 2022 | Registered office address changed from 24, St James Street St. James Street Paisley PA3 2JR Scotland to 24 st. James Street Paisley PA3 2JR on 14 March 2022 (1 page) |
15 November 2021 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN to 24, St James Street St. James Street Paisley PA3 2JR on 15 November 2021 (1 page) |
22 October 2021 | Notification of Contego Environmental Services Ltd as a person with significant control on 30 September 2021 (2 pages) |
22 October 2021 | Termination of appointment of Ian Fraser as a director on 30 September 2021 (1 page) |
22 October 2021 | Cessation of Ian Fraser as a person with significant control on 30 September 2021 (1 page) |
22 October 2021 | Appointment of Mr Michael James Taylor as a director on 30 September 2021 (2 pages) |
4 October 2021 | Registration of charge SC3650940001, created on 30 September 2021 (18 pages) |
7 September 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
9 October 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
31 August 2017 | Director's details changed for Ian Fraser on 11 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Ian Fraser on 11 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Ian Fraser on 11 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
16 August 2017 | Director's details changed for Ian Fraser on 11 August 2017 (2 pages) |
16 August 2017 | Change of details for Mr Ian Fraser as a person with significant control on 11 August 2017 (2 pages) |
16 August 2017 | Change of details for Mr Ian Fraser as a person with significant control on 11 August 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
21 March 2014 | Amended accounts made up to 31 October 2012 (6 pages) |
21 March 2014 | Amended accounts made up to 31 October 2012 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
3 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 March 2011 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (3 pages) |
15 March 2011 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (3 pages) |
28 September 2010 | Director's details changed for Ian Fraser on 4 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Ian Fraser on 4 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Director's details changed for Ian Fraser on 4 September 2010 (2 pages) |
25 September 2009 | Director appointed ian fraser (2 pages) |
25 September 2009 | Director appointed ian fraser (2 pages) |
9 September 2009 | Resolutions
|
9 September 2009 | Resolutions
|
9 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
9 September 2009 | Appointment terminated director stephen mabbott (1 page) |
9 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
9 September 2009 | Appointment terminated director stephen mabbott (1 page) |
4 September 2009 | Incorporation (18 pages) |
4 September 2009 | Incorporation (18 pages) |