Coatbridge
North Lanarkshire
Sml5 5fb
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 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 | 23 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | gdwsafetyservicesltd.co.uk |
---|
Registered Address | 91 Alexander Street Airdrie ML6 0BD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 200 other UK companies use this postal address |
9 at £1 | Gary Woolam 90.00% Ordinary |
---|---|
1 at £1 | Ann Marie Woolam 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,494 |
Cash | £3,484 |
Current Liabilities | £15,055 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
---|---|
12 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
2 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
11 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 1 March 2012
|
25 February 2013 | Statement of capital following an allotment of shares on 1 March 2012
|
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
4 March 2010 | Appointment of Gary Woolam as a director (3 pages) |
3 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 February 2010 | Incorporation (22 pages) |