Blantyre
G72 0WT
Scotland
Secretary Name | Mrs Christine Cunningham |
---|---|
Status | Closed |
Appointed | 18 January 2010(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 10 months (closed 01 December 2020) |
Role | Company Director |
Correspondence Address | 3 Baird Gardens Blantyre G72 0WT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(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 | 06 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Baird Gardens Blantyre G72 0WT Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Blantyre |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | James Cunningham 66.67% Ordinary |
---|---|
1 at £1 | Christine Cunningham 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,826 |
Cash | £14,283 |
Current Liabilities | £23,109 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
---|---|
10 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 February 2015 | Director's details changed for Mr James Goodall Cunningham on 1 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr James Goodall Cunningham on 1 February 2015 (2 pages) |
10 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
26 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
28 January 2010 | Appointment of Mrs Christine Cunningham as a secretary (1 page) |
28 January 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
28 January 2010 | Appointment of Mr James Goodall Cunningham as a director (2 pages) |
25 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 January 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 25 January 2010 (1 page) |
25 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 January 2010 | Incorporation (22 pages) |