Barassie
Troon
South Ayrshire
KA10 6TH
Scotland
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 |
Registered Address | 2nd Floor Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Jennifer Darge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,419 |
Cash | £522 |
Current Liabilities | £13,513 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2017 | Final Gazette dissolved following liquidation (1 page) |
3 November 2016 | Order of court for early dissolution (1 page) |
3 November 2016 | Order of court for early dissolution (1 page) |
13 June 2016 | Notice of winding up order (1 page) |
13 June 2016 | Court order notice of winding up (1 page) |
13 June 2016 | Court order notice of winding up (1 page) |
13 June 2016 | Notice of winding up order (1 page) |
10 June 2016 | Registered office address changed from Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to C/O 180 Advisory Solutions 2nd Floor Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 10 June 2016 (2 pages) |
10 June 2016 | Registered office address changed from Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to C/O 180 Advisory Solutions 2nd Floor Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 10 June 2016 (2 pages) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 November 2015 | Current accounting period shortened from 28 February 2016 to 30 November 2015 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 November 2015 | Current accounting period shortened from 28 February 2016 to 30 November 2015 (1 page) |
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 March 2014 | Registered office address changed from Suite 326, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Suite 326, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ on 26 March 2014 (1 page) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 9 March 2010
|
23 February 2011 | Statement of capital following an allotment of shares on 9 March 2010
|
23 February 2011 | Statement of capital following an allotment of shares on 9 March 2010
|
4 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 March 2010 | Appointment of Miss Jennifer Darge as a director (2 pages) |
2 March 2010 | Appointment of Miss Jennifer Darge as a director (2 pages) |
23 February 2010 | Incorporation (22 pages) |
23 February 2010 | Incorporation (22 pages) |