Hillington Park
Glasgow
G52 4NQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 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 | John Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 46 Queen Elizabeth Avenue Hillington Park Glasgow Strathclyde G52 4NQ Scotland |
Secretary Name | Mrs Donna Jane Borland |
---|---|
Status | Resigned |
Appointed | 01 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2013) |
Role | Company Director |
Correspondence Address | 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 46 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Gavin Mcewan Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,582 |
Cash | £279 |
Current Liabilities | £14,661 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Application to strike the company off the register (3 pages) |
17 December 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
20 September 2013 | Termination of appointment of Donna Borland as a secretary (1 page) |
20 September 2013 | Termination of appointment of Donna Borland as a secretary (1 page) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Termination of appointment of John Boyle as a secretary (1 page) |
9 February 2012 | Appointment of Mrs Donna Jane Borland as a secretary (1 page) |
9 February 2012 | Appointment of Mrs Donna Jane Borland as a secretary (1 page) |
9 February 2012 | Termination of appointment of John Boyle as a secretary (1 page) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Appointment of John Boyle as a secretary (2 pages) |
12 January 2010 | Appointment of John Boyle as a secretary (2 pages) |
8 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
6 January 2010 | Registered office address changed from 142 West Nile Street Glasgow G1 2RQ on 6 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from 142 West Nile Street Glasgow G1 2RQ on 6 January 2010 (2 pages) |
6 January 2010 | Appointment of Gavin Mcewan Taylor as a director (3 pages) |
6 January 2010 | Registered office address changed from 142 West Nile Street Glasgow G1 2RQ on 6 January 2010 (2 pages) |
6 January 2010 | Appointment of Gavin Mcewan Taylor as a director (3 pages) |
19 December 2009 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 19 December 2009 (1 page) |
19 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 December 2009 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 19 December 2009 (1 page) |
19 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 December 2009 | Incorporation (22 pages) |
1 December 2009 | Incorporation (22 pages) |