Glasgow
G41 5HA
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 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 | 08 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 231 Nithsdale Road Glasgow G41 5HA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | 5 other UK companies use this postal address |
66 at £0.01 | Tere Vinas 66.00% Ordinary |
---|---|
33 at £0.01 | Robin Lovat 33.00% Ordinary |
- | OTHER 1.00% - |
Year | 2014 |
---|---|
Net Worth | -£17,138 |
Cash | £10,943 |
Current Liabilities | £96,509 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
13 March 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
1 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
29 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
2 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
24 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
19 March 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
5 March 2020 | Cessation of Teresa Vinas as a person with significant control on 5 March 2020 (1 page) |
5 March 2020 | Notification of Jordi Vinas as a person with significant control on 5 March 2020 (2 pages) |
5 March 2020 | Cessation of Robin Jamie Lovat as a person with significant control on 5 March 2020 (1 page) |
5 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
9 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 February 2016 | Director's details changed for Dr George Vinas on 1 January 2016 (2 pages) |
8 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Director's details changed for Dr George Vinas on 1 January 2016 (2 pages) |
8 February 2016 | Registered office address changed from Flat 0/1 91 Middleton Street Glasgow Strathclyde G51 1AF to 231 Nithsdale Road Glasgow G41 5HA on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from Flat 0/1 91 Middleton Street Glasgow Strathclyde G51 1AF to 231 Nithsdale Road Glasgow G41 5HA on 8 February 2016 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 January 2013 | Registered office address changed from Flat 0/1 91 Middleton Street Glasgow Strathclyde G51 1AF Scotland on 15 January 2013 (1 page) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Registered office address changed from Flat 0/1 91 Middleton Street Glasgow Strathclyde G51 1AF Scotland on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 1/2 34 Midlock Street Glasgow G51 1SF United Kingdom on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 1/2 34 Midlock Street Glasgow G51 1SF United Kingdom on 15 January 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
15 December 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Appointment of Dr George Vinas as a director (2 pages) |
6 September 2010 | Appointment of Dr George Vinas as a director (2 pages) |
16 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 January 2010 | Incorporation (22 pages) |
8 January 2010 | Incorporation (22 pages) |