Clarkston
G76 8AF
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 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 | Mr Alex Macleod |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20/3 West Pilton Rise Edinburgh EH4 4UQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | safecitywatch.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 8 Benview Road Clarkston Glasgow G76 7PP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£7,217 |
Cash | £868 |
Current Liabilities | £8,085 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
28 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2022 | Compulsory strike-off action has been suspended (1 page) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
20 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
8 April 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
29 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
29 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
27 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 October 2013 | Registered office address changed from C/O Aird Sakol Limited 8 Benview Road Clarkston Glasgow G76 7PP on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from C/O Aird Sakol Limited 8 Benview Road Clarkston Glasgow G76 7PP on 31 October 2013 (1 page) |
28 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Registered office address changed from 14 Stamperland Hill Clarkston Glasgow Renfrewshire G76 8AF on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Registered office address changed from 14 Stamperland Hill Clarkston Glasgow Renfrewshire G76 8AF on 28 October 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 March 2013 | Termination of appointment of Alex Macleod as a director (1 page) |
21 March 2013 | Termination of appointment of Alex Macleod as a director (1 page) |
22 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
21 October 2012 | Director's details changed for Mr Alex Macleod on 21 October 2012 (2 pages) |
21 October 2012 | Director's details changed for Mr Alex Macleod on 21 October 2012 (2 pages) |
21 October 2012 | Director's details changed for Mr Paul Mackie on 21 October 2012 (2 pages) |
21 October 2012 | Director's details changed for Mr Paul Mackie on 21 October 2012 (2 pages) |
29 August 2012 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2010 | Appointment of Alex Macleod as a director (2 pages) |
26 November 2010 | Appointment of Alex Macleod as a director (2 pages) |
18 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Registered office address changed from 20/3 West Pilton Rise Edinburgh EH4 4UQ on 28 October 2009 (2 pages) |
28 October 2009 | Registered office address changed from 20/3 West Pilton Rise Edinburgh EH4 4UQ on 28 October 2009 (2 pages) |
28 September 2009 | Director appointed paul stephen mackie (2 pages) |
28 September 2009 | Director appointed paul stephen mackie (2 pages) |
18 September 2009 | Resolutions
|
18 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
18 September 2009 | Resolutions
|
18 September 2009 | Appointment terminated director stephen mabbott (1 page) |
18 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
18 September 2009 | Appointment terminated director stephen mabbott (1 page) |
11 September 2009 | Incorporation (18 pages) |
11 September 2009 | Incorporation (18 pages) |