Inverkip
Greenock
PA16 0EG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 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 | Lesley Stevenson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Homelea House Faith Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | 3d-exhibitions.co.uk |
---|---|
Telephone | 01475 888287 |
Telephone region | Greenock |
Registered Address | 7 Harbour Square Inverkip Greenock PA16 0EG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde South West |
2 at £1 | Colin Stevenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17 |
Cash | £34,470 |
Current Liabilities | £40,577 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
2 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
23 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
3 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 January 2021 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 7 Harbour Square Inverkip Greenock PA16 0EG on 5 January 2021 (1 page) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 February 2018 | Director's details changed for Mr Colin Stevenson on 8 February 2018 (2 pages) |
8 February 2018 | Change of details for Mr Colin Stevenson as a person with significant control on 8 February 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
25 January 2018 | Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 25 January 2018 (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 October 2015 | Director's details changed for Colin Stevenson on 25 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Colin Stevenson on 25 September 2015 (2 pages) |
25 September 2015 | Registered office address changed from 126a Newton Street Greenock PA16 8SH to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 126a Newton Street Greenock PA16 8SH to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 25 September 2015 (1 page) |
25 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 August 2014 | Termination of appointment of Lesley Stevenson as a director on 26 April 2014 (2 pages) |
22 August 2014 | Termination of appointment of Lesley Stevenson as a director on 26 April 2014 (2 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (4 pages) |
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
17 July 2013 | Director's details changed for Lesley Stevenson on 1 May 2012 (3 pages) |
17 July 2013 | Director's details changed for Lesley Stevenson on 1 May 2012 (3 pages) |
17 July 2013 | Appointment of Colin Stevenson as a director on 14 May 2013 (3 pages) |
17 July 2013 | Appointment of Colin Stevenson as a director on 14 May 2013 (3 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Director's details changed for Lesley Leech on 21 January 2012 (2 pages) |
18 February 2013 | Director's details changed for Lesley Leech on 21 January 2012 (2 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
8 March 2010 | Company name changed quadro exhibitions LIMITED\certificate issued on 08/03/10
|
8 March 2010 | Resolutions
|
8 March 2010 | Company name changed quadro exhibitions LIMITED\certificate issued on 08/03/10
|
8 March 2010 | Resolutions
|
31 January 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
31 January 2010 | Appointment of Lesley Leech as a director (3 pages) |
31 January 2010 | Appointment of Lesley Leech as a director (3 pages) |
31 January 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages) |
26 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 January 2010 | Company name changed quadro exhibition LIMITED\certificate issued on 22/01/10
|
22 January 2010 | Company name changed quadro exhibition LIMITED\certificate issued on 22/01/10
|
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
20 January 2010 | Incorporation (22 pages) |
20 January 2010 | Incorporation (22 pages) |