Glasgow
G32 8JB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 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 | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Elizabeth Morrison 50.00% Ordinary |
---|---|
50 at £1 | John Morrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,439 |
Cash | £151,409 |
Current Liabilities | £54,447 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2023 | Final account prior to dissolution in MVL (final account attached) (16 pages) |
16 October 2019 | Resolutions
|
16 October 2019 | Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 16 October 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
1 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
1 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 June 2016 | Registered office address changed from Bon Accord House Riverside House Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Bon Accord House Riverside House Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 16 June 2016 (1 page) |
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for John Smith Morrison on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for John Smith Morrison on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for John Smith Morrison on 8 January 2014 (2 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2012 (15 pages) |
9 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2012 (15 pages) |
7 May 2013 | Director's details changed for John Smith Morrison on 23 March 2013 (2 pages) |
7 May 2013 | Director's details changed for John Smith Morrison on 23 March 2013 (2 pages) |
28 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders
|
28 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders
|
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
23 April 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
21 January 2010 | Appointment of John Smith Morrison as a director (3 pages) |
21 January 2010 | Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU United Kingdom on 21 January 2010 (1 page) |
21 January 2010 | Appointment of John Smith Morrison as a director (3 pages) |
21 January 2010 | Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU United Kingdom on 21 January 2010 (1 page) |
4 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 December 2009 | Incorporation (22 pages) |
22 December 2009 | Incorporation (22 pages) |