Edinburgh
EH2 4LH
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 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 | 10 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 108/1 George Street Edinburgh EH2 4LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jasvinder Atwal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £303,867 |
Cash | £60,728 |
Current Liabilities | £45,276 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 January 2016 | Delivered on: 13 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
---|---|
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
13 January 2016 | Registration of charge SC3745140001, created on 11 January 2016 (17 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2015 | Director's details changed for Jasvinder Atwal on 1 August 2014 (2 pages) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Jasvinder Atwal on 1 August 2014 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Director's details changed for Jasvinder Atwal on 24 February 2014 (2 pages) |
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Registered office address changed from Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ on 9 February 2011 (2 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Company name changed wardrise LIMITED\certificate issued on 08/02/11
|
14 January 2011 | Appointment of Jasvinder Atwal as a director (3 pages) |
7 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 19 April 2010 (2 pages) |
19 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 March 2010 | Incorporation (22 pages) |