Bishopbrigs
Glasgow
G67 2HP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 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 | 26 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit F8 Maryhill Burgh Halls 10 Gairbraid Avenue Glasgow G20 8YE Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Stephen Mcguigan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,811 |
Cash | £1,983 |
Current Liabilities | £9,086 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Registered office address changed from C/O Bryson & Co 10 (F8) Maryhill Burgh Halls Gairbraid Avenue Glasgow G20 8YE to Unit F8 Maryhill Burgh Halls 10 Gairbraid Avenue Glasgow G20 8YE on 9 April 2016 (1 page) |
9 April 2016 | Registered office address changed from C/O Bryson & Co 10 (F8) Maryhill Burgh Halls Gairbraid Avenue Glasgow G20 8YE to Unit F8 Maryhill Burgh Halls 10 Gairbraid Avenue Glasgow G20 8YE on 9 April 2016 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
9 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Registered office address changed from the Phoenix Centre 201 St. James Road Glasgow G4 0NT United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Director's details changed for Mrs Stephen Mark Mc Guigan on 5 April 2012 (2 pages) |
2 April 2013 | Registered office address changed from the Phoenix Centre 201 St. James Road Glasgow G4 0NT United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Director's details changed for Mrs Stephen Mark Mc Guigan on 5 April 2012 (2 pages) |
2 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Registered office address changed from the Phoenix Centre 201 St. James Road Glasgow G4 0NT United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Director's details changed for Mrs Stephen Mark Mc Guigan on 5 April 2012 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Director's details changed for Stephen Mark Mcguigan on 1 October 2010 (3 pages) |
21 March 2011 | Director's details changed for Stephen Mark Mcguigan on 1 October 2010 (3 pages) |
21 March 2011 | Director's details changed for Stephen Mark Mcguigan on 1 October 2010 (3 pages) |
21 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
10 February 2010 | Appointment of Stephen Mark Mcguigan as a director (3 pages) |
10 February 2010 | Appointment of Stephen Mark Mcguigan as a director (3 pages) |
29 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 January 2010 | Incorporation (22 pages) |
26 January 2010 | Incorporation (22 pages) |