Glasgow
G3 8HB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 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 | 30 September 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Martin Soerensen 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
2 October 2018 | Director's details changed for Martin Soerensen on 2 October 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
2 October 2018 | Change of details for Martin Soerensen as a person with significant control on 2 October 2018 (2 pages) |
24 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
27 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
18 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
18 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 April 2014 | Registered office address changed from Upper Ground 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Upper Ground 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
7 December 2009 | Appointment of Martin Soerensen as a director (2 pages) |
7 December 2009 | Appointment of Martin Soerensen as a director (2 pages) |
15 October 2009 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 15 October 2009 (1 page) |
15 October 2009 | Termination of appointment of Stephen Mabbott as a director (1 page) |
15 October 2009 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 15 October 2009 (1 page) |
15 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
15 October 2009 | Termination of appointment of Stephen Mabbott as a director (1 page) |
15 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
10 October 2009 | Form 123 increase nominal capital to £1000 (1 page) |
10 October 2009 | Memorandum and Articles of Association (14 pages) |
10 October 2009 | Memorandum and Articles of Association (14 pages) |
10 October 2009 | Resolutions
|
10 October 2009 | Form 123 increase nominal capital to £1000 (1 page) |
10 October 2009 | Resolutions
|
9 October 2009 | Company name changed alderdale LIMITED\certificate issued on 09/10/09
|
9 October 2009 | Company name changed alderdale LIMITED\certificate issued on 09/10/09
|
9 October 2009 | Resolutions
|
9 October 2009 | Resolutions
|
30 September 2009 | Incorporation (18 pages) |
30 September 2009 | Incorporation (18 pages) |