East Kilbride
Glasgow
G74 5PH
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 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 Paul Henry Moultrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Orbital Court East Kilbride Glasgow G74 5PH Scotland |
Director Name | Mr Connall Nicol Bonner |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2013) |
Role | Head Stonemason/Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Orbital Court East Kilbride Glasgow G74 5PH Scotland |
Website | jbstonework.co.uk |
---|---|
Telephone | 01355 573680 |
Telephone region | East Kilbride |
Registered Address | 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
15 at £1 | James Brannan 50.00% Ordinary |
---|---|
15 at £1 | Paul Moultrie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,595 |
Cash | £13,734 |
Current Liabilities | £37,268 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2016 | Application to strike the company off the register (3 pages) |
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 April 2014 | Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
30 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Termination of appointment of Connall Bonner as a director (1 page) |
30 July 2013 | Termination of appointment of Paul Moultrie as a director (1 page) |
3 June 2013 | Total exemption full accounts made up to 28 February 2013 (4 pages) |
25 January 2013 | Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 June 2012 | Previous accounting period extended from 31 January 2012 to 29 February 2012 (1 page) |
23 May 2012 | Appointment of Mr Connall Nicol Bonner as a director (2 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
8 February 2011 | Director's details changed for James Brannan on 20 August 2010 (2 pages) |
8 February 2011 | Director's details changed for Paul Henry Moultrie on 20 August 2010 (2 pages) |
8 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
22 June 2010 | Appointment of James Brannan as a director (3 pages) |
22 June 2010 | Appointment of Paul Henry Moultrie as a director (3 pages) |
22 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 January 2010 | Incorporation (22 pages) |