Balloch
Alexandria
Dunbartonshire
G83 8SW
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 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 | 27 November 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | William Donald Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,346 |
Cash | £13,134 |
Current Liabilities | £502,053 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 September 2013 | Delivered on: 12 October 2013 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
5 December 2012 | Delivered on: 12 December 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 March 2010 | Delivered on: 10 March 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2016 | Final Gazette dissolved following liquidation (1 page) |
22 September 2016 | Notice of final meeting of creditors (3 pages) |
22 September 2016 | Notice of final meeting of creditors (3 pages) |
1 July 2016 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 1 July 2016 (2 pages) |
1 July 2016 | Registered office address changed from 121 Moffat Street Glasgow G5 0nd to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 1 July 2016 (2 pages) |
1 June 2016 | Court order notice of winding up (1 page) |
1 June 2016 | Court order notice of winding up (1 page) |
1 June 2016 | Notice of winding up order (1 page) |
1 June 2016 | Notice of winding up order (1 page) |
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been suspended (1 page) |
19 September 2015 | Compulsory strike-off action has been suspended (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
12 October 2013 | Registration of charge 3692880003 (20 pages) |
12 October 2013 | Registration of charge 3692880003 (20 pages) |
8 March 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Alterations to floating charge 2 (5 pages) |
3 January 2013 | Alterations to floating charge 2 (5 pages) |
20 December 2012 | Alterations to floating charge 1 (5 pages) |
20 December 2012 | Alterations to floating charge 1 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 August 2011 | Current accounting period shortened from 30 November 2010 to 31 May 2010 (1 page) |
1 August 2011 | Current accounting period shortened from 30 November 2010 to 31 May 2010 (1 page) |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 December 2009 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 11 December 2009 (1 page) |
11 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
11 December 2009 | Appointment of William Donald Bell as a director (3 pages) |
11 December 2009 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 11 December 2009 (1 page) |
11 December 2009 | Appointment of William Donald Bell as a director (3 pages) |
11 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
4 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 November 2009 | Incorporation (22 pages) |
27 November 2009 | Incorporation (22 pages) |