Glasgow
G2 4SN
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 |
Director Name | Mr Patrick Collins |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months (resigned 24 December 2010) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Allynvale Cottage Gatehead Road Kilmarnock Ayrshire KA2 0AH Scotland |
Director Name | Stephen Thomas Laughlin |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 September 2019) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Wellesley Crescent East Kilbride South Lanarkshire G75 8TS Scotland |
Director Name | Mrs Susan Laughlin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 Alexander Street Airdrie ML6 0BD 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 |
Website | www.scottishmobiltycentre.co.uk |
---|
Registered Address | C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,511 |
Cash | £44,784 |
Current Liabilities | £44,313 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
26 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
13 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
17 January 2020 | Notification of Elizabeth Watson as a person with significant control on 26 September 2019 (2 pages) |
1 October 2019 | Cessation of Stephen Thomas Laughlin as a person with significant control on 26 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Susan Laughlin as a director on 26 September 2019 (1 page) |
1 October 2019 | Notification of Redloan Holdings Limited as a person with significant control on 26 September 2019 (2 pages) |
1 October 2019 | Termination of appointment of Stephen Thomas Laughlin as a director on 26 September 2019 (1 page) |
1 October 2019 | Appointment of Ms Elizabeth Margaret Watson as a director on 26 September 2019 (2 pages) |
1 October 2019 | Registered office address changed from 91 Alexander Street Airdrie ML6 0BD to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 1 October 2019 (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
15 August 2018 | Appointment of Mrs Susan Laughlin as a director on 1 February 2018 (2 pages) |
7 March 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 January 2011 | Termination of appointment of Patrick Collins as a director (1 page) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Termination of appointment of Patrick Collins as a director (1 page) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
2 March 2010 | Appointment of Stephen Thomas Laughlin as a director (3 pages) |
2 March 2010 | Appointment of Patrick Collins as a director (3 pages) |
2 March 2010 | Appointment of Patrick Collins as a director (3 pages) |
2 March 2010 | Appointment of Stephen Thomas Laughlin as a director (3 pages) |
3 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 February 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 February 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 3 February 2010 (1 page) |
6 January 2010 | Incorporation (22 pages) |
6 January 2010 | Incorporation (22 pages) |