25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Allison Street Glasgow G42 8NN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £8,999 |
Cash | £1,453 |
Current Liabilities | £12,015 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
14 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
4 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
25 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
27 July 2016 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Global Accountancy Practice 10 Allison Street Glasgow G42 8NN on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Global Accountancy Practice 10 Allison Street Glasgow G42 8NN on 27 July 2016 (1 page) |
2 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
13 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 March 2011 | Registered office address changed from C/O C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY United Kingdom on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from C/O C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY United Kingdom on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from C/O Hardie Caldwell Citypoint 2, 25, Tyndrum Street Glasgow G4 0JY United Kingdom on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from C/O Hardie Caldwell Citypoint 2, 25, Tyndrum Street Glasgow G4 0JY United Kingdom on 25 March 2011 (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
25 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2009 | Appointment of William Pentland Park as a director (3 pages) |
27 November 2009 | Appointment of William Pentland Park as a director (3 pages) |
10 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 November 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 November 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 November 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 November 2009 | Certificate of fact name corrected from park innovations LIMITED to park innovation LIMITED due to an error made by companies house on 3RD september 2009. (1 page) |
9 November 2009 | Certificate of fact name corrected from park innovations LIMITED to park innovation LIMITED due to an error made by companies house on 3RD september 2009. (1 page) |
3 November 2009 | Company name changed park innovations LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Resolutions
|
3 November 2009 | Company name changed park innovations LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Resolutions
|
28 October 2009 | Incorporation (22 pages) |
28 October 2009 | Incorporation (22 pages) |