Braidwood
Strathclyde
ML8 5PH
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | 24 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Alhambra Suite 4th Floor 82 Mitchell Street Glasgow G1 3NA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Robert Nimmo 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from 111 Cadzow Street Hamilton ML3 6HG to The Alhambra Suite 4Th Floor 82 Mitchell Street Glasgow G1 3NA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 111 Cadzow Street Hamilton ML3 6HG to The Alhambra Suite 4Th Floor 82 Mitchell Street Glasgow G1 3NA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 111 Cadzow Street Hamilton ML3 6HG to The Alhambra Suite 4Th Floor 82 Mitchell Street Glasgow G1 3NA on 2 March 2015 (1 page) |
6 May 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
6 May 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
23 October 2013 | Accounts for a dormant company made up to 28 February 2013 (11 pages) |
23 October 2013 | Accounts for a dormant company made up to 28 February 2013 (11 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
23 March 2010 | Appointment of Robert Nimmo as a director (3 pages) |
23 March 2010 | Appointment of Robert Nimmo as a director (3 pages) |
1 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 February 2010 | Incorporation (22 pages) |
24 February 2010 | Incorporation (22 pages) |