Monymusk
Inverurie
AB51 7SQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 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 | 04 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £153,286 |
Cash | £181,446 |
Current Liabilities | £48,387 |
Latest Accounts | 3 April 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 03 April |
11 June 2020 | Total exemption full accounts made up to 3 April 2020 (9 pages) |
---|---|
4 May 2020 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 4 May 2020 (2 pages) |
27 April 2020 | Registered office address changed from Stablewood 4 Moor of Balvack Monymusk Inverurie AB51 7SQ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 27 April 2020 (2 pages) |
27 April 2020 | Resolutions
|
2 April 2020 | Current accounting period extended from 31 March 2020 to 3 April 2020 (1 page) |
10 January 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
27 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
12 March 2010 | Appointment of William Ronald Sutherland as a director (3 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
12 March 2010 | Appointment of William Ronald Sutherland as a director (3 pages) |
10 March 2010 | Registered office address changed from Stablewood 4 Moor of Balvach Monymusk Inverurie AB51 7SQ United Kingdom on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from Stablewood 4 Moor of Balvach Monymusk Inverurie AB51 7SQ United Kingdom on 10 March 2010 (2 pages) |
9 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 March 2010 | Incorporation (22 pages) |
4 March 2010 | Incorporation (22 pages) |