3 Kings Drive
Glasgow
G77 5JB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Timothy Edward Lovat |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blackwood Avenue Newton Mearns Glasgow Lanarkshire G77 5BA Scotland |
Secretary Name | Gary Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 66 Castle Court 3 Kings Drive Glasgow Lanarkshire G77 5JB Scotland |
Director Name | Mr Robin Jamie Lovat |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broomburn Drive Newton Mearns Glasgow G77 5JF Scotland |
Director Name | Mr Neil Winston |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wellmeadow Way Newton Mearns Glasgow G77 6RB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
40 at £1 | Neil Winston 40.00% Ordinary |
---|---|
30 at £1 | Edzell Property Management LTD 30.00% Ordinary |
15 at £1 | John Beresford 15.00% Ordinary |
15 at £1 | Richard Taylor 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,227 |
Cash | £669 |
Current Liabilities | £12,693 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Termination of appointment of Neil Winston as a director on 30 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Neil Winston as a director on 30 August 2016 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 May 2016 | Termination of appointment of Robin Jamie Lovat as a director on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Robin Jamie Lovat as a director on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Timothy Edward Lovat as a director on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Timothy Edward Lovat as a director on 10 May 2016 (1 page) |
27 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 January 2015 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Timothy Edward Lovat on 15 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Timothy Edward Lovat on 15 October 2013 (2 pages) |
13 June 2013 | Appointment of Mr Neil Winston as a director (2 pages) |
13 June 2013 | Appointment of Mr Neil Winston as a director (2 pages) |
13 June 2013 | Termination of appointment of Gary Jacobs as a secretary (1 page) |
13 June 2013 | Appointment of Mr Robin Jamie Lovat as a director (2 pages) |
13 June 2013 | Termination of appointment of Gary Jacobs as a secretary (1 page) |
13 June 2013 | Termination of appointment of Gary Jacobs as a secretary (1 page) |
13 June 2013 | Termination of appointment of Gary Jacobs as a secretary (1 page) |
13 June 2013 | Appointment of Mr Robin Jamie Lovat as a director (2 pages) |
16 May 2013 | Termination of appointment of Gary Jacobs as a director (2 pages) |
16 May 2013 | Termination of appointment of Gary Jacobs as a director (2 pages) |
16 May 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
16 May 2013 | Resolutions
|
16 May 2013 | Company name changed gary jacobs (holdings) LIMITED\certificate issued on 16/05/13
|
16 May 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
16 May 2013 | Resolutions
|
16 May 2013 | Company name changed gary jacobs (holdings) LIMITED\certificate issued on 16/05/13
|
22 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Appointment of Timothy Edward Lovat as a director (3 pages) |
20 April 2010 | Appointment of Gary Jacobs as a director (3 pages) |
20 April 2010 | Appointment of Gary Jacobs as a secretary (3 pages) |
20 April 2010 | Appointment of Timothy Edward Lovat as a director (3 pages) |
20 April 2010 | Appointment of Gary Jacobs as a secretary (3 pages) |
20 April 2010 | Appointment of Gary Jacobs as a director (3 pages) |
26 October 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 October 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 October 2009 | Incorporation (22 pages) |
16 October 2009 | Incorporation (22 pages) |